Shortcuts

Central Otago Veterinary Properties Limited

Type: NZ Limited Company (Ltd)
9429039496850
NZBN
378641
Company Number
Registered
Company Status
Current address
180 Allison Lane
Rd 1
Ranfurly 9395
New Zealand
Service & physical address used since 08 Dec 2014
Level 1, 69 Tarbert Street
Alexandra 9320
New Zealand
Registered address used since 13 Nov 2023

Central Otago Veterinary Properties Limited was registered on 28 Apr 1988 and issued a number of 9429039496850. The registered LTD company has been run by 5 directors: David Mark Dodd - an active director whose contract started on 19 Sep 1991,
Annabel Kate Dodd - an active director whose contract started on 20 Oct 2005,
Colin Alexander Wakelin - an inactive director whose contract started on 11 Sep 1991 and was terminated on 11 Nov 2005,
Richard Frederick Bishop - an inactive director whose contract started on 19 Sep 1991 and was terminated on 11 Nov 2005,
Christopher John Mulvaney - an inactive director whose contract started on 19 Sep 1991 and was terminated on 02 Jul 2001.
As stated in BizDb's database (last updated on 18 May 2025), this company uses 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (category: registered, physical).
Up until 13 Nov 2023, Central Otago Veterinary Properties Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address.
BizDb found other names used by this company: from 28 Apr 1988 to 09 Aug 1993 they were named Central Otago Veterinary Services Limited.
A total of 100000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50000 shares are held by 1 entity, namely:
Dodd, David Mark (an individual) located at Rd 1, Ranfurly postcode 9395.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50000 shares) and includes
Dodd, Annabel Kate - located at Rd 1, Ranfurly.

Addresses

Previous addresses

Address #1: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 12 Nov 2012 to 13 Nov 2023

Address #2: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 14 Nov 2011 to 12 Nov 2012

Address #3: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra

Registered address used from 05 Jun 2001 to 05 Jun 2001

Address #4: Level 1, 69 Tarbet Street, Alexandra New Zealand

Registered address used from 05 Jun 2001 to 14 Nov 2011

Address #5: Pedofsky Ibbotson & Cooney, 69 Tarbert Street, Alexandra

Registered address used from 12 May 1997 to 05 Jun 2001

Address #6: Clyde-alexandra State Highway, State Highway 6, Alexandra New Zealand

Physical address used from 20 Feb 1992 to 08 Dec 2014

Address #7: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 20 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Dodd, David Mark Rd 1
Ranfurly
9395
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Dodd, Annabel Kate Rd 1
Ranfurly
9395
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bishop, Richard Frederick Cromwell
Individual Bishop, Elizabeth Irene Cromwell
Individual Wakelin, Colin Alexander Queenstown
Individual Wakelin, Joanne Mary R D 1
Queenstown
Directors

David Mark Dodd - Director

Appointment date: 19 Sep 1991

Address: Rd 1, Ranfurly, 9395 New Zealand

Address used since 02 Nov 2012


Annabel Kate Dodd - Director

Appointment date: 20 Oct 2005

Address: Rd 1, Ranfurly, 9395 New Zealand

Address used since 02 Nov 2012


Colin Alexander Wakelin - Director (Inactive)

Appointment date: 11 Sep 1991

Termination date: 11 Nov 2005

Address: Arrowtown,

Address used since 31 May 2004


Richard Frederick Bishop - Director (Inactive)

Appointment date: 19 Sep 1991

Termination date: 11 Nov 2005

Address: Cromwell,

Address used since 19 Sep 1991


Christopher John Mulvaney - Director (Inactive)

Appointment date: 19 Sep 1991

Termination date: 02 Jul 2001

Address: Rd1, Cambridge,

Address used since 19 Sep 1991

Nearby companies

The Gorge Pastoral Limited
Level 1, 69 Tarbert Street

Cornaig Holdings Limited
Level 1, 69 Tarbert Street

Precision Works (2013) Limited
Level 1, 69 Tarbert Street

Cornaig Farms Limited
Level 1, 69 Tarbert Street

Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street

Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street