Shortcuts

Cambridge Veterinary Services 1980 Limited

Type: NZ Limited Company (Ltd)
9429040122588
NZBN
186428
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M697030
Industry classification code
Veterinary Surgeon
Industry classification description
Current address
30 Duke Street
Cambridge 3434
New Zealand
Physical & registered & service address used since 20 Aug 2013
Po Box 488
Cambridge
Cambridge 3450
New Zealand
Postal address used since 04 Aug 2020
30 Duke Street
Cambridge 3434
New Zealand
Office address used since 04 Aug 2020

Cambridge Veterinary Services 1980 Limited, a registered company, was registered on 28 May 1964. 9429040122588 is the New Zealand Business Number it was issued. "Veterinary surgeon" (business classification M697030) is how the company has been classified. This company has been run by 10 directors: Peter William Twine - an active director whose contract began on 15 Oct 1984,
William Bruce Hancock - an active director whose contract began on 18 Apr 2004,
Robert Gregory Hitchcock - an active director whose contract began on 22 Feb 2009,
Alanna Jean Zantingh - an active director whose contract began on 28 Jun 2018,
Murray Knight Brightwell - an inactive director whose contract began on 15 Oct 1984 and was terminated on 31 Mar 2018.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 488, Cambridge, Cambridge, 3450 (category: postal, office).
Cambridge Veterinary Services 1980 Limited had been using Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 as their physical address up to 20 Aug 2013.
Previous names used by this company, as we found at BizDb, included: from 28 May 1964 to 09 Sep 1980 they were called Cambridge Veterinary Services Limited.
A total of 147034 shares are allotted to 25 shareholders (14 groups). The first group includes 11931 shares (8.11 per cent) held by 3 entities. Moving on the second group includes 2 shareholders in control of 10440 shares (7.1 per cent). Lastly the 3rd share allocation (10440 shares 7.1 per cent) made up of 3 entities.

Addresses

Other active addresses

Address #4: 41 Empire Street, Cambridge, Cambridge, 3434 New Zealand

Delivery address used from 04 Aug 2020

Principal place of activity

30 Duke Street, Cambridge, 3434 New Zealand


Previous addresses

Address #1: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand

Physical & registered address used from 29 Aug 2006 to 20 Aug 2013

Address #2: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge

Registered & physical address used from 07 Sep 2004 to 29 Aug 2006

Address #3: Co Shannon & Wrigley, 71 Duke St, Cambridge

Registered & physical address used from 01 Jul 1997 to 07 Sep 2004

Contact info
64 7 8277099
04 Aug 2020 Phone
info@cambridgevets.co.nz
04 Aug 2020 Email
peter@cambridgevets.co.nz
04 Aug 2020 nzbn-reserved-invoice-email-address-purpose
cambridgevets.co.nz
04 Aug 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 147034

Annual return filing month: August

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11931
Individual Christopher, Lucinda Kathleen Rd 4
Hamilton
3284
New Zealand
Individual Christopher, Steven Peter Rd 4
Hamilton
3284
New Zealand
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 10440
Entity (NZ Limited Company) Cooney Trustees 2020 Limited
Shareholder NZBN: 9429048000475
Cambridge
Cambridge
3434
New Zealand
Individual Zantingh, Alanna Jean Rd 3
Cambridge
3495
New Zealand
Shares Allocation #3 Number of Shares: 10440
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Individual Sommerville, Roma Nerina Rd 3
Cambridge
3495
New Zealand
Individual Sommerville, Gregory O'connell Rd 3
Cambridge
3495
New Zealand
Shares Allocation #4 Number of Shares: 14913
Individual Hitchcock, Robert Gregory Rd 1
Cambridge
3493
New Zealand
Individual Matthews, Kane Rd 1
Cambridge
3493
New Zealand
Individual Hitchcock, Sherry Lynne Rd 1
Cambridge
3493
New Zealand
Shares Allocation #5 Number of Shares: 672
Individual Christopher, Steven Peter Rd 4
Hamilton
3284
New Zealand
Shares Allocation #6 Number of Shares: 672
Individual Lawrence, Craig Phillip Cambridge
Cambridge
3434
New Zealand
Shares Allocation #7 Number of Shares: 588
Individual Sommerville, Gregory O'connell Rd 3
Cambridge
3495
New Zealand
Shares Allocation #8 Number of Shares: 588
Individual Zantingh, Alanna Jean Rd 3
Cambridge
3495
New Zealand
Shares Allocation #9 Number of Shares: 30246
Individual Falconer, Emma Beth Rd 4
Hamilton
3284
New Zealand
Individual Briston, Peter William Rd 7
Hamilton
3287
New Zealand
Individual Briston, Amanda Jane Crawford Rd 7
Hamilton
3287
New Zealand
Shares Allocation #10 Number of Shares: 1260
Individual Briston, Peter William Rd 7
Hamilton
3287
New Zealand
Shares Allocation #11 Number of Shares: 1260
Individual Hancock, William Bruce R D 2
Cambridge 3494

New Zealand
Shares Allocation #14 Number of Shares: 11931
Entity (NZ Limited Company) Lawrence Family Trustees Limited
Shareholder NZBN: 9429046871787
Cambridge
Cambridge
3434
New Zealand
Individual Lawrence, Melissa Jade Cambridge
Cambridge
3434
New Zealand
Individual Lawrence, Craig Phillip Cambridge
Cambridge
3434
New Zealand
Shares Allocation #15 Number of Shares: 840
Individual Hitchcock, Robert Gregory Rd 1
Cambridge
3493
New Zealand
Shares Allocation #16 Number of Shares: 30248
Other (Other) The Hancock Company Ltd 17c Corinthian Drive
Albany, North Shore City 0632

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macdonald, Ronald John 170 Parnell Road
Parnell, Auckland
1052
New Zealand
Individual Macdonald, Ronald John
Individual Cricket, Claire Leamington
Cambridge 3432

New Zealand
Individual Crickett, Christopher Robin Cambridge
Cambridge
3434
New Zealand
Individual Brightwell, Cathie R D 1
Cambridge
3493
New Zealand
Other Landeg Holding Ltd
Individual Twine, Wendy Mabel R D 2
Cambridge 3494

New Zealand
Individual Twine, Peter William R D 2
Cambridge 3494

New Zealand
Individual Twine, Peter William R D 2
Cambridge 3494

New Zealand
Individual Twine, Peter William R D 2
Cambridge 3494

New Zealand
Entity Fisher Heaslip Trustee (2006) Company Limited
Shareholder NZBN: 9429034109625
Company Number: 1818369
Cambridge
Cambridge
3434
New Zealand
Individual Brightwell, Murray Knight R D 1
Cambridge
3493
New Zealand
Individual Crickett, Christopher Robin Leamington
Cambridge 3432

New Zealand
Individual Vosper, Amanda Jane R D 2
Cambridge 3494

New Zealand
Individual Hope, Jonathan James Cambridge
Individual Courtney, Robert Thomas R D 4
Cambridge
Entity Hope Bloodstock Limited
Shareholder NZBN: 9429036631506
Company Number: 1187536
Entity Investments Of Ti Rakau Limited
Shareholder NZBN: 9429038778193
Company Number: 608617
Individual Courtney, Robert Thomas R D 4
Cambridge
Entity Ag-c Advise Limited
Shareholder NZBN: 9429036973477
Company Number: 1122829
Individual Courtney, Lorraine Joy R D 4
Cambridge
Individual Brightwell, Murray Knight R D 1
Cambridge
3493
New Zealand
Entity Hope Bloodstock Limited
Shareholder NZBN: 9429036631506
Company Number: 1187536
Individual Vosper, Amanda Jane Cambridge 3434

New Zealand
Individual Till, Maxwell John Cambridge
Individual Pyke, Christopher Noel R D 4
Hamilton 3284

New Zealand
Entity Investments Of Ti Rakau Limited
Shareholder NZBN: 9429038778193
Company Number: 608617
Other Null - Triumph Trust
Other Null - Landeg Holding Ltd
Entity Ag-c Advise Limited
Shareholder NZBN: 9429036973477
Company Number: 1122829
Individual Twine, Wendy Mabel R D 2
Cambridge 3494

New Zealand
Entity Fisher Heaslip Trustee (2006) Company Limited
Shareholder NZBN: 9429034109625
Company Number: 1818369
Cambridge
Cambridge
3434
New Zealand
Individual Cave, Gary Morrinsville 3300
Individual Crickett, Christopher Robin Leamington
Cambridge 3432

New Zealand
Individual Fraser, Paul Alexander Leamington
Cambridge 3432

New Zealand
Other Triumph Trust
Directors

Peter William Twine - Director

Appointment date: 15 Oct 1984

Address: Cambridge, 3434 New Zealand

Address used since 20 Aug 2018

Address: R D 2, Cambridge, 3494 New Zealand

Address used since 02 Sep 2015


William Bruce Hancock - Director

Appointment date: 18 Apr 2004

Address: R D 2, Cambridge, 3494 New Zealand

Address used since 02 Sep 2015


Robert Gregory Hitchcock - Director

Appointment date: 22 Feb 2009

Address: Cambridge, 3434 New Zealand

Address used since 02 Sep 2015

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 04 Aug 2017


Alanna Jean Zantingh - Director

Appointment date: 28 Jun 2018

Address: Rd 3, Cambridge, 3495 New Zealand

Address used since 28 Jun 2018


Murray Knight Brightwell - Director (Inactive)

Appointment date: 15 Oct 1984

Termination date: 31 Mar 2018

Address: R D 1, Cambridge, 3493 New Zealand

Address used since 04 Aug 2017

Address: R D 1, Cambridge, 3493 New Zealand

Address used since 02 Sep 2015


Christopher Noel Pyke - Director (Inactive)

Appointment date: 15 Oct 1984

Termination date: 01 Jun 2014

Address: R D 4, Hamilton 3284,

Address used since 20 Mar 2009


Jonathan James Hope - Director (Inactive)

Appointment date: 15 Oct 1984

Termination date: 01 Jun 2014

Address: Cambridge,

Address used since 15 Oct 1984


Paul Alexander Fraser - Director (Inactive)

Appointment date: 15 Oct 1984

Termination date: 01 Jun 2014

Address: Leamington, Cambridge 3432,

Address used since 22 Aug 2006


Christopher Robin Crickett - Director (Inactive)

Appointment date: 15 Oct 1984

Termination date: 24 Jan 2013

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 22 Aug 2006


Robert Thomas Courtney - Director (Inactive)

Appointment date: 15 Oct 1984

Termination date: 31 Aug 2004

Address: R D 4, Cambridge,

Address used since 15 Oct 1984

Nearby companies

Reeves Farms Limited
30 Duke Street

Jonita Enterprises Limited
30 Duke Street

Kathie Hill Hr Limited
30 Duke Street

Smart Shop Limited
30 Duke Street

Maggma Group Limited
30 Duke Street

Zulu Maintenance Limited
30 Duke Street

Similar companies

Adrian Joe Limited
182 Hinuera Road West

Embryo Transfer Services Limited
590 Holland Road

Lmc Limited
411 Greenhill Drive

Michael Hurley & Associates Limited
19 Maungatautari Road

Red Dog Rehabilitation Limited
12 Houhere Place

Vet Resource Limited
316 Pokuru Road