Shortcuts

Vet Limited

Type: NZ Limited Company (Ltd)
9429041061565
NZBN
4904819
Company Number
Registered
Company Status
Current address
Level 2, 148 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 04 Feb 2015
Level 2, 148 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Delivery & office address used since 09 Jul 2019
Po Box 5
Christchurch Central
Christchurch 8140
New Zealand
Postal address used since 24 Jun 2021

Vet Limited was incorporated on 11 Feb 2014 and issued an NZBN of 9429041061565. This registered LTD company has been supervised by 2 directors: Paul John Calder - an active director whose contract started on 11 Feb 2014,
Richard Henry Digby Neave - an active director whose contract started on 11 Feb 2014.
According to our information (updated on 27 Feb 2024), the company filed 1 address: Po Box 5, Christchurch Central, Christchurch, 8140 (type: postal, delivery).
Up until 04 Feb 2015, Vet Limited had been using 1 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
BizDb identified past names for the company: from 17 Jan 2014 to 13 Jul 2017 they were called Vickery Estate Trustees Limited.
A total of 100 shares are issued to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Neave, Richard Henry Digby (a director) located at Redcliffs, Christchurch postcode 8081,
Calder, Paul John (a director) located at Cashmere, Christchurch postcode 8022.

Addresses

Principal place of activity

Level 2, 148 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous address

Address #1: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 11 Feb 2014 to 04 Feb 2015

Contact info
64 379 2430
Phone
richard.neave@duncancotterill.com
09 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Neave, Richard Henry Digby Redcliffs
Christchurch
8081
New Zealand
Director Calder, Paul John Cashmere
Christchurch
8022
New Zealand
Directors

Paul John Calder - Director

Appointment date: 11 Feb 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 11 Feb 2014


Richard Henry Digby Neave - Director

Appointment date: 11 Feb 2014

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 11 Feb 2014

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street