Te Puke Veterinary Centre Limited, a registered company, was started on 07 Sep 1987. 9429039564214 is the business number it was issued. The company has been supervised by 10 directors: Daniel Joseph Schluter - an active director whose contract started on 17 Mar 2009,
Bryce Graeme Tod - an active director whose contract started on 25 Mar 2015,
Kate Elizabeth Gloyn - an active director whose contract started on 27 Mar 2020,
Stephen Bruce Woolly - an inactive director whose contract started on 07 Sep 1987 and was terminated on 31 Jul 2019,
David William O'brien - an inactive director whose contract started on 21 Apr 2017 and was terminated on 24 Sep 2017.
Updated on 10 Jun 2025, BizDb's database contains detailed information about 1 address: 153 Jellicoe Street, Te Puke, 3119 (types include: registered, service).
Te Puke Veterinary Centre Limited had been using 49 Jellicoe Street, Te Puke as their physical address until 26 Jul 2016.
A total of 30000 shares are allotted to 17 shareholders (8 groups). The first group is comprised of 1500 shares (5%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 600 shares (2%). Finally there is the next share allocation (8367 shares 27.89%) made up of 4 entities.
Previous addresses
Address #1: 49 Jellicoe Street, Te Puke, 3119 New Zealand
Physical & registered address used from 03 Aug 2011 to 26 Jul 2016
Address #2: C/-john Verwey & Co Limited, 49 Jellicoe Street, Te Puke 3119 New Zealand
Registered & physical address used from 26 Jun 2009 to 03 Aug 2011
Address #3: C/-john Verwey & Co. Ltd, 49 Jellicoe Street, Te Puke
Physical & registered address used from 17 Jul 2008 to 26 Jun 2009
Address #4: John Verwey & Co, 49 Jellicoe Street, Te Puke
Registered address used from 01 Aug 2001 to 17 Jul 2008
Address #5: Te Puke Veterinary Centre Ltd, 49 Jellicoe Street, Te Puke
Physical address used from 01 Aug 2001 to 17 Jul 2008
Address #6: John Verwey, 49 Jellicoe Street, Te Puke
Physical address used from 01 Aug 2001 to 01 Aug 2001
Address #7: C/o Dickinson Verwey & Co, Trust Bank Building, Jellicoe Street, Te Puke
Registered address used from 27 Jun 1997 to 01 Aug 2001
Address #8: John Verwey & Co, Trust Bank Building, Jellicoe Street, Te Puke
Registered address used from 06 Aug 1996 to 27 Jun 1997
Basic Financial info
Total number of Shares: 30000
Annual return filing month: July
Annual return last filed: 19 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1500 | |||
| Individual | Thomas, Matthew Edward |
Rd 9 Paengaroa 3189 New Zealand |
19 Feb 2025 - |
| Individual | O'brien, David William |
Rd 9 Paengaroa 3189 New Zealand |
19 Feb 2025 - |
| Individual | O'brien, Jenny Elizabeth |
Rd 9 Paengaroa 3189 New Zealand |
19 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 600 | |||
| Individual | Bruin, Joanna Ruth |
Te Puke Te Puke 3119 New Zealand |
23 Apr 2024 - |
| Shares Allocation #3 Number of Shares: 8367 | |||
| Individual | Finlayson, Susan |
Rd 6 Te Puke 3186 New Zealand |
02 Oct 2015 - |
| Individual | Tod, Rachel |
Rd 6 Te Puke 3186 New Zealand |
02 Oct 2015 - |
| Individual | Tod, Noelle |
Rd 6 Te Puke 3186 New Zealand |
02 Oct 2015 - |
| Individual | Tod, Bryce Graeme |
Rd 6 Te Puke 3186 New Zealand |
27 Mar 2015 - |
| Shares Allocation #4 Number of Shares: 4300 | |||
| Individual | Gloyn, Regan William John |
Paengaroa 3189 New Zealand |
26 Aug 2021 - |
| Individual | Gloyn, Kate Elizabeth |
Paengaroa 3189 New Zealand |
27 Mar 2020 - |
| Entity (NZ Limited Company) | Magill Earl Trustees (2008) Limited Shareholder NZBN: 9429032679724 |
Matamata 3400 New Zealand |
26 Aug 2021 - |
| Shares Allocation #5 Number of Shares: 10468 | |||
| Entity (NZ Limited Company) | Fl Trustees 2019 Limited Shareholder NZBN: 9429047227385 |
Te Puke 3187 New Zealand |
08 Aug 2019 - |
| Individual | Anniss, Fiona Marie |
Rd 3 Te Puke 3183 New Zealand |
19 Jun 2009 - |
| Individual | Schluter, Daniel Joseph |
Rd 3 Te Puke 3183 New Zealand |
09 Apr 2009 - |
| Shares Allocation #6 Number of Shares: 4700 | |||
| Individual | Gloyn, Kate Elizabeth |
Paengaroa 3189 New Zealand |
27 Mar 2020 - |
| Shares Allocation #7 Number of Shares: 33 | |||
| Individual | Tod, Bryce Graeme |
Rd 6 Te Puke 3186 New Zealand |
27 Mar 2015 - |
| Shares Allocation #8 Number of Shares: 32 | |||
| Individual | Schluter, Daniel Joseph |
Rd 3 Te Puke 3183 New Zealand |
09 Apr 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Beckwith, Brittany Rose Driscoll |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Apr 2022 - 19 Feb 2025 |
| Individual | Woolly, Stephen Bruce |
Te Puke Te Puke 3119 New Zealand |
07 Sep 1987 - 27 Mar 2020 |
| Entity | Hawea Trustees Limited Shareholder NZBN: 9429050302390 Company Number: 8306708 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Apr 2022 - 19 Feb 2025 |
| Individual | Beckwith, Brittany Rose Driscoll |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Apr 2022 - 19 Feb 2025 |
| Individual | Campbell, Billey Glen Palliser |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Apr 2022 - 19 Feb 2025 |
| Individual | Campbell, Billey Glen Palliser |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Apr 2022 - 19 Feb 2025 |
| Individual | Thomas, Matthew Edward |
Rd 9 Te Puke 3189 New Zealand |
28 Mar 2017 - 08 Aug 2018 |
| Individual | O'brien, David William |
Rd 9 Te Puke 3189 New Zealand |
28 Mar 2017 - 08 Aug 2018 |
| Individual | Thurston, John Lindsay |
Te Puke Te Puke 3119 New Zealand |
07 Sep 1987 - 28 Mar 2017 |
| Individual | Thurston, John Lindsay |
Te Puke Te Puke 3119 New Zealand |
07 Sep 1987 - 28 Mar 2017 |
| Individual | Woolly, Wendy Ann |
Te Puke Te Puke 3119 New Zealand |
07 Sep 1987 - 27 Mar 2020 |
| Individual | Woolly, Stephen Bruce |
Te Puke Te Puke 3119 New Zealand |
07 Sep 1987 - 27 Mar 2020 |
| Individual | Woolly, Stephen Bruce |
Te Puke Te Puke 3119 New Zealand |
07 Sep 1987 - 27 Mar 2020 |
| Individual | Woolly, Stephen Bruce |
Te Puke Te Puke 3119 New Zealand |
07 Sep 1987 - 27 Mar 2020 |
| Individual | Akehurst, Jenny Elizabeth |
Rd 9 Te Puke 3189 New Zealand |
28 Mar 2017 - 08 Aug 2018 |
| Entity | Langlands & Co. Trustee Company Limited Shareholder NZBN: 9429037561208 Company Number: 964117 |
Frankton Hamilton 3204 New Zealand |
19 Jun 2009 - 08 Aug 2019 |
| Individual | Woolly, Stephen Bruce |
Te Puke Te Puke 3119 New Zealand |
07 Sep 1987 - 27 Mar 2020 |
| Individual | Woolly, Wendy Ann |
Te Puke Te Puke 3119 New Zealand |
07 Sep 1987 - 27 Mar 2020 |
| Individual | Woolly, Stephen Bruce |
Te Puke Te Puke 3119 New Zealand |
07 Sep 1987 - 27 Mar 2020 |
| Individual | Woolly, Stephen Bruce |
Te Puke Te Puke 3119 New Zealand |
07 Sep 1987 - 27 Mar 2020 |
| Individual | Thurston, Jill Edith |
Te Puke Te Puke 3119 New Zealand |
07 Sep 1987 - 28 Mar 2017 |
| Individual | Woolly, Wendy Ann |
Te Puke Te Puke 3119 New Zealand |
07 Sep 1987 - 27 Mar 2020 |
| Individual | Thurston, Jill Edith |
Te Puke Te Puke 3119 New Zealand |
07 Sep 1987 - 28 Mar 2017 |
| Other | Null - Schluter Family Trust | 09 Apr 2009 - 27 Jun 2010 | |
| Individual | Woolly, Wendy Ann |
Te Puke |
07 Sep 1987 - 27 Mar 2020 |
| Entity | Langlands & Co. Trustee Company Limited Shareholder NZBN: 9429037561208 Company Number: 964117 |
Hamilton Central Hamilton 3204 New Zealand |
19 Jun 2009 - 08 Aug 2019 |
| Other | Schluter Family Trust | 09 Apr 2009 - 27 Jun 2010 | |
| Individual | O'brien, David William |
Rd 9 Te Puke 3189 New Zealand |
28 Mar 2017 - 08 Aug 2018 |
Daniel Joseph Schluter - Director
Appointment date: 17 Mar 2009
Address: Rd 3, Te Puke, 3183 New Zealand
Address used since 19 Jun 2009
Bryce Graeme Tod - Director
Appointment date: 25 Mar 2015
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 25 Mar 2015
Kate Elizabeth Gloyn - Director
Appointment date: 27 Mar 2020
Address: Paengaroa, 3189 New Zealand
Address used since 01 Sep 2021
Address: Rd 9, Paengaroa, 3189 New Zealand
Address used since 27 Mar 2020
Stephen Bruce Woolly - Director (Inactive)
Appointment date: 07 Sep 1987
Termination date: 31 Jul 2019
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 01 Jul 2018
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 27 Jul 2015
Address: Te Puke, 3119 New Zealand
Address used since 04 Jul 2017
David William O'brien - Director (Inactive)
Appointment date: 21 Apr 2017
Termination date: 24 Sep 2017
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 21 Apr 2017
John Lindsay Thurston - Director (Inactive)
Appointment date: 07 Sep 1987
Termination date: 01 Apr 2016
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 27 Jul 2015
Wendy Ann Woolly - Director (Inactive)
Appointment date: 07 Sep 1987
Termination date: 20 Mar 2009
Address: Te Puke,
Address used since 07 Sep 1987
Jill Edith Thurston - Director (Inactive)
Appointment date: 07 Sep 1987
Termination date: 20 Mar 2009
Address: Te Puke,
Address used since 07 Sep 1987
Christopher John Arthur Townsend - Director (Inactive)
Appointment date: 07 Sep 1987
Termination date: 31 May 2000
Address: Te Puke,
Address used since 07 Sep 1987
Elizabeth Carole Townsend - Director (Inactive)
Appointment date: 07 Sep 1987
Termination date: 31 May 2000
Address: Te Puke,
Address used since 07 Sep 1987
Njd Blackmore Limited
49 Jellicoe Street
Weskco Limited
49 Jellicoe Street
Bj & Dm Farming Limited
49 Jellicoe Street
Phil Moscrip Fencing Limited
49 Jellicoe Street
Db Dairy Holdings Limited
49 Jellicoe Street
Arnold And Arnold Limited
49 Jellicoe Street