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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50000 | |||
| Individual | Dodd, David Mark |
Rd 1 Ranfurly 9395 New Zealand |
28 Apr 1988 - |
| Shares Allocation #2 Number of Shares: 50000 | |||
| Individual | Dodd, Annabel Kate |
Rd 1 Ranfurly 9395 New Zealand |
28 Apr 1988 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bishop, Richard Frederick |
Cromwell |
28 Apr 1988 - 21 Oct 2005 |
| Individual | Bishop, Elizabeth Irene |
Cromwell |
28 Apr 1988 - 21 Oct 2005 |
| Individual | Wakelin, Colin Alexander |
Queenstown |
28 Apr 1988 - 21 Oct 2005 |
| Individual | Wakelin, Joanne Mary |
R D 1 Queenstown |
28 Apr 1988 - 21 Oct 2005 |
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
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