Shortcuts

Taranaki Veterinary Centre Limited

Type: NZ Limited Company (Ltd)
9429040176116
NZBN
170437
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M697020
Industry classification code
Veterinary Hospital
Industry classification description
M697030
Industry classification code
Veterinary Surgeon
Industry classification description
Current address
Taranaki Veterinary Centre
Albion Street
Hawera
Other address (Address for Records) used since 10 Jul 2008
32-34 Albion Street
Hawera 4610
New Zealand
Office & delivery address used since 30 Oct 2019
P O Box 573
Hawera 4640
New Zealand
Postal address used since 30 Oct 2019

Taranaki Veterinary Centre Limited, a registered company, was launched on 24 Jun 1955. 9429040176116 is the NZBN it was issued. "Veterinary hospital" (ANZSIC M697020) is how the company has been categorised. This company has been supervised by 25 directors: Nicola Luxton - an active director whose contract began on 10 Jul 2014,
Benjamin John Dickie - an active director whose contract began on 09 Jul 2015,
Richard John Uhlenberg - an active director whose contract began on 09 Jul 2015,
Dale James Cook - an active director whose contract began on 28 Feb 2019,
Belinda Judith Price - an active director whose contract began on 30 Oct 2019.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 5 addresses the company uses, namely: 32-34 Albion Street, Hawera, 4610 (registered address),
32-34 Albion Street, Hawera, 4610 (physical address),
32-34 Albion Street, Hawera, 4610 (service address),
32-34 Albion Street, Hawera, 4610 (other address) among others.
Taranaki Veterinary Centre Limited had been using Albion Street, Hawera as their registered address up until 22 Jan 2020.
Past names for the company, as we identified at BizDb, included: from 10 May 1974 to 19 Nov 2008 they were named South Taranaki Veterinary Club Limited, from 24 Jun 1955 to 10 May 1974 they were named J.k.k. Veterinary Group Limited.
All company shares (73001 shares exactly) are owned by a single group consisting of 2 entities, namely:
Thwaites, Robin Mckenzie (an individual) located at Rd 28, Hawera postcode 4678,
Bayliss, Harry Gordon (an individual) located at Frankleigh Park, New Plymouth postcode 4310.

Addresses

Other active addresses

Address #4: 32-34 Albion Street, Hawera, 4610 New Zealand

Other (Address for Records) & records address (Address for Records) used from 14 Jan 2020

Address #5: 32-34 Albion Street, Hawera, 4610 New Zealand

Registered & physical & service address used from 22 Jan 2020

Principal place of activity

32-34 Albion Street, Hawera, 4610 New Zealand


Previous addresses

Address #1: Albion Street, Hawera New Zealand

Registered & physical address used from 26 Nov 2008 to 22 Jan 2020

Address #2: 15 Rangauri Street, Manaia

Registered & physical address used from 11 Oct 1999 to 26 Nov 2008

Address #3: Whareroa Road, Hawera

Registered & physical address used from 11 Oct 1999 to 11 Oct 1999

Address #4: 23 Regent Street, Hawera

Registered & physical address used from 05 Sep 1997 to 11 Oct 1999

Address #5: 23 Regent St, Hawera

Registered address used from 10 Dec 1996 to 05 Sep 1997

Contact info
64 6 2785149
07 Feb 2019 Phone
irene@taranaki-vets.co.nz
21 Aug 2023 Finance & Accounts
info@taranaki-vets.co.nz
21 Aug 2023 General contact
irene@taranaki-vets.co.nz
30 Oct 2019 nzbn-reserved-invoice-email-address-purpose
irene@taranaki-vets.co.nz
07 Feb 2019 Email
www.taranaki-vets.co.nz
30 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 73001

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 73001
Individual Thwaites, Robin Mckenzie Rd 28
Hawera
4678
New Zealand
Individual Bayliss, Harry Gordon Frankleigh Park
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Edgar John R D 2
New Plymouth

New Zealand
Directors

Nicola Luxton - Director

Appointment date: 10 Jul 2014

Address: R D 2 Patea, Taranaki, 4598 New Zealand

Address used since 10 Jul 2014

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 01 Jul 2018

Address: Rd 2 Patea, Taranaki, 4598 New Zealand

Address used since 27 Jul 2017


Benjamin John Dickie - Director

Appointment date: 09 Jul 2015

Address: Rd 1, Waverley, 4591 New Zealand

Address used since 09 Jul 2015


Richard John Uhlenberg - Director

Appointment date: 09 Jul 2015

Address: Rd 24, Stratford, 4394 New Zealand

Address used since 09 Jul 2015


Dale James Cook - Director

Appointment date: 28 Feb 2019

Address: Rd 1, Patea, 4597 New Zealand

Address used since 28 Feb 2019


Belinda Judith Price - Director

Appointment date: 30 Oct 2019

Address: Rd 28, Hawera, 4678 New Zealand

Address used since 01 Jul 2023

Address: Whanganui, 4587 New Zealand

Address used since 30 Oct 2019


Nathan Pierce Joyce - Director

Appointment date: 30 Sep 2021

Address: Rd 28, Manaia, 4678 New Zealand

Address used since 30 Sep 2021


Shane Vernon Cleaver - Director

Appointment date: 30 Sep 2021

Address: Rd 14, Hawera, 4674 New Zealand

Address used since 30 Sep 2021


Patricia Ann Rankin - Director

Appointment date: 27 Sep 2022

Address: Rd 31, Opunake, 4681 New Zealand

Address used since 27 Sep 2022


Shirley Theresa Kissick - Director

Appointment date: 28 Sep 2023

Address: Rd 29, Hawera, 4679 New Zealand

Address used since 28 Sep 2023


Anthony Gerard Landers - Director (Inactive)

Appointment date: 01 Mar 2007

Termination date: 28 Sep 2023

Address: Rd 28, Hawera, 4678 New Zealand

Address used since 29 Jul 2015


Nicola Tracey Luxton - Director (Inactive)

Appointment date: 10 Jul 2014

Termination date: 15 Dec 2021

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 01 Jul 2018


John Joseph Kelly - Director (Inactive)

Appointment date: 13 Jul 2011

Termination date: 24 Feb 2021

Address: Rd 28, Hawera, 4678 New Zealand

Address used since 13 Jul 2011


Michael James Roberts - Director (Inactive)

Appointment date: 06 Oct 1992

Termination date: 23 Sep 2020

Address: Rd 11, Hawera, 4671 New Zealand

Address used since 29 Jul 2015


Murray Alexander Brown - Director (Inactive)

Appointment date: 06 Oct 1992

Termination date: 30 Oct 2019

Address: Rd 14, Hawera, 4674 New Zealand

Address used since 27 Jul 2017

Address: Rd 14, Hawera, 4674 New Zealand

Address used since 26 Jul 2016


Grant William Boyde - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 25 May 2017

Address: Stratford, 4393 New Zealand

Address used since 26 Jul 2016


Rodney Wilson - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 09 Jul 2015

Address: R.d.24, Stratford, New Zealand

Address used since 30 Jun 2006


Peter William Campbell - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 09 Jul 2015

Address: Waverley 4592, Rd 2, New Zealand

Address used since 01 Apr 2009


Kevin Patrick Ford - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 10 Jul 2014

Address: Kakaramea, Patea,

Address used since 01 Apr 2009


Anthony James Dravitzki - Director (Inactive)

Appointment date: 16 Oct 1991

Termination date: 13 Jul 2011

Address: R D 28, Manaia,

Address used since 16 Oct 1991


Philip Charles Luscombe - Director (Inactive)

Appointment date: 30 Jun 1998

Termination date: 31 Jan 2007

Address: R.d.28, Manaia,

Address used since 30 Jun 1998


David John Johnston - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 30 Jun 2006

Address: R D 28, Manaia,

Address used since 01 Jul 2003


Barry Albert Smith - Director (Inactive)

Appointment date: 16 Oct 1991

Termination date: 30 Jun 2003

Address: R D 14, Hawera,

Address used since 16 Oct 1991


Harry Gordon Bayliss - Director (Inactive)

Appointment date: 16 Oct 1991

Termination date: 30 Jun 1998

Address: R D 28, Manaia,

Address used since 16 Oct 1991


David Frances Walker - Director (Inactive)

Appointment date: 16 Oct 1991

Termination date: 14 Jun 1994

Address: R D 28, Manaia,

Address used since 16 Oct 1991


Gordon Alexander Macdonald - Director (Inactive)

Appointment date: 16 Oct 1991

Termination date: 06 Oct 1992

Address: R D 32, Opunake,

Address used since 16 Oct 1991

Similar companies

Albany Veterinary Clinic Limited
NZ Limited Company

Highway Vets Northland Limited
Level 8, Fmg House

Innovative Vets Limited
520 Kairanga Bunnythorpe Road

Meerkat Consulting Limited
15 Bredins Line

Peaceful Pets Limited
19 Rongopai Street

The Dairy Vet Limited
1st Floor