Animal Health Services (Te Aroha) Limited, a registered company, was registered on 21 Sep 1981. 9429040030319 is the NZ business number it was issued. This company has been supervised by 10 directors: Kevin Michael Rooney - an active director whose contract started on 29 Jan 1997,
Margaret Anne Thomas - an active director whose contract started on 25 Jan 2011,
Margaret Anne Boyle - an active director whose contract started on 25 Jan 2011,
Hayley Louise Wagstaff - an active director whose contract started on 29 Mar 2019,
Elizabeth Larene Linley - an active director whose contract started on 07 Dec 2023.
Updated on 27 May 2025, the BizDb data contains detailed information about 1 address: Level One, 53 King Street, Frankton, Hamilton (types include: physical, registered).
Animal Health Services (Te Aroha) Limited had been using J C R Barraclough, 240 Tristram Street, Hamilton as their physical address until 04 Jan 2008.
A total of 15000 shares are allotted to 14 shareholders (9 groups). The first group is comprised of 1 share (0.01%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 749 shares (4.99%). Lastly we have the third share allocation (1 share 0.01%) made up of 1 entity.
Previous addresses
Address: J C R Barraclough, 240 Tristram Street, Hamilton
Physical address used from 28 Aug 1998 to 04 Jan 2008
Address: Suite 1, Level 1, 960 Victoria Street, Hamilton
Registered address used from 28 Aug 1998 to 04 Jan 2008
Address: C/- John Barraclough, Suite 1, Level 1, 960 Victoria Street, Hamilton
Physical address used from 28 Aug 1998 to 28 Aug 1998
Address: 223 Whitaker Street, Te Aroha
Registered address used from 31 Aug 1996 to 28 Aug 1998
Address: -
Physical address used from 18 Feb 1992 to 28 Aug 1998
Address: Cnr Whitaker St & Lawrence Ave, Te Aroha
Registered address used from 18 Feb 1992 to 31 Aug 1996
Basic Financial info
Total number of Shares: 15000
Annual return filing month: March
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Linley, Elizabeth Larene |
Te Aroha Te Aroha 3320 New Zealand |
31 Jan 2024 - |
| Shares Allocation #2 Number of Shares: 749 | |||
| Director | Linley, Elizabeth Larene |
Te Aroha Te Aroha 3320 New Zealand |
31 Jan 2024 - |
| Entity (NZ Limited Company) | Brl Trustees T19 Limited Shareholder NZBN: 9429049194760 |
Hamilton Central Hamilton 3204 New Zealand |
31 Jan 2024 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Elton, Robert James |
Te Aroha Te Aroha 3320 New Zealand |
31 Jan 2024 - |
| Shares Allocation #4 Number of Shares: 1499 | |||
| Entity (NZ Limited Company) | Brl Trustees T19 Limited Shareholder NZBN: 9429049194760 |
Hamilton Central Hamilton 3204 New Zealand |
31 Jan 2024 - |
| Individual | Elton, Meryl Te Aroha |
Te Aroha Te Aroha 3320 New Zealand |
31 Jan 2024 - |
| Director | Elton, Robert James |
Te Aroha Te Aroha 3320 New Zealand |
31 Jan 2024 - |
| Shares Allocation #5 Number of Shares: 4875 | |||
| Entity (NZ Limited Company) | Cooper Aitken Trustees Limited Shareholder NZBN: 9429037059828 |
Morrinsville Morrinsville 3300 New Zealand |
03 May 2011 - |
| Individual | Boyle, Margaret Anne |
Rd 1 Te Aroha 3391 New Zealand |
03 May 2011 - |
| Shares Allocation #6 Number of Shares: 5625 | |||
| Entity (NZ Limited Company) | Jam (km & Gm Rooney) Limited Shareholder NZBN: 9429031461559 |
Hamilton Null 3204 New Zealand |
03 May 2011 - |
| Individual | Rooney, Kevin Michael |
Rd 1 Hamilton 3281 New Zealand |
21 Sep 1981 - |
| Shares Allocation #7 Number of Shares: 1500 | |||
| Individual | Wagstaff, Hayley Louise |
Rd 2 Te Aroha 3392 New Zealand |
20 May 2019 - |
| Shares Allocation #8 Number of Shares: 375 | |||
| Individual | Rooney, Kevin Michael |
Rd 1 Hamilton 3281 New Zealand |
21 Sep 1981 - |
| Shares Allocation #9 Number of Shares: 375 | |||
| Individual | Boyle, Margaret Anne |
Rd 1 Te Aroha 3391 New Zealand |
03 May 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rooney, Glenis Merle |
Rd 1 Hamilton 3281 New Zealand |
03 May 2011 - 14 Sep 2023 |
| Individual | Waugh, Ruth Elizabeth |
Te Aroha |
21 Sep 1981 - 03 May 2011 |
| Individual | Rooney, Glenis Merle |
Rd 1 Hamilton 3281 New Zealand |
03 May 2011 - 14 Sep 2023 |
| Individual | Rooney, Glenis Merle |
Rd 1 Hamilton 3281 New Zealand |
03 May 2011 - 14 Sep 2023 |
| Individual | Rooney, Glenis Merle |
Rd 1 Hamilton 3281 New Zealand |
03 May 2011 - 14 Sep 2023 |
| Individual | Kovaleski, Scott |
Te Aroha New Zealand |
03 Oct 2005 - 29 Feb 2012 |
| Individual | Oram, Desmond John |
Rd 3 Te Aroha |
21 Sep 1981 - 14 May 2012 |
| Individual | Oram, Jan Lorimer |
Rd 3 Te Aroha |
21 Sep 1981 - 14 May 2012 |
| Individual | Waugh, Graeme Keith |
Te Aroha |
21 Sep 1981 - 03 May 2011 |
Kevin Michael Rooney - Director
Appointment date: 29 Jan 1997
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 04 Mar 2010
Margaret Anne Thomas - Director
Appointment date: 25 Jan 2011
Address: Rd 1, Te Aroha, 3391 New Zealand
Address used since 06 Jan 2025
Address: Rd 1, Te Aroha, 3391 New Zealand
Address used since 25 Jan 2011
Margaret Anne Boyle - Director
Appointment date: 25 Jan 2011
Address: Rd 1, Te Aroha, 3391 New Zealand
Address used since 25 Jan 2011
Hayley Louise Wagstaff - Director
Appointment date: 29 Mar 2019
Address: Rd 2, Te Aroha, 3392 New Zealand
Address used since 29 Mar 2019
Elizabeth Larene Linley - Director
Appointment date: 07 Dec 2023
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 30 Jan 2025
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 07 Dec 2023
Robert James Elton - Director
Appointment date: 07 Dec 2023
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 07 Dec 2023
Desmond John Oram - Director (Inactive)
Appointment date: 19 Mar 1991
Termination date: 09 May 2012
Address: R D 3, Te Aroha,
Address used since 19 Mar 1991
Scott Kovaleski - Director (Inactive)
Appointment date: 12 Sep 2005
Termination date: 30 Nov 2011
Address: Te Aroha, 3320 New Zealand
Address used since 12 Sep 2005
Graeme Keith Waugh - Director (Inactive)
Appointment date: 19 Mar 1991
Termination date: 31 Mar 2010
Address: Te Aroha, 3320 New Zealand
Address used since 19 Mar 1991
Frank Joseph Van Der Gulik - Director (Inactive)
Appointment date: 19 Mar 1991
Termination date: 29 Jan 1997
Address: Rd 1, Te Aroha,
Address used since 19 Mar 1991
Ian Grayson Painting Limited
39 Streamfields Way
Andrew King Consulting Limited
39 Streamfields Way
Pete Mitchell Investments Limited
NZ Limited Company
Blundell Concrete Limited
39 Streamfields Way
Goldsack Builders Limited
39 Streamfields Way
Island Resorts Limited
39 Streamfields Way