Rangvet Limited was registered on 22 Sep 2014 and issued an NZBN of 9429041420690. The registered LTD company has been run by 4 directors: Andrew George Bailey - an active director whose contract started on 22 Sep 2014,
Samuel Geoffrey Thomas Taylor - an active director whose contract started on 30 Jun 2015,
Richard Nortje - an active director whose contract started on 27 Mar 2023,
Benjamin Ian Davidson - an inactive director whose contract started on 22 Sep 2014 and was terminated on 31 Mar 2023.
As stated in BizDb's information (last updated on 20 Apr 2024), this company uses 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Up until 31 Mar 2017, Rangvet Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address.
A total of 3003 shares are allotted to 8 groups (13 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Nortje, Richard (an individual) located at Rd 5, Cust postcode 7475.
The second group consists of 3 shareholders, holds 19.98 per cent shares (exactly 600 shares) and includes
Cloughley, Grant - located at Pegasus, Pegasus,
Nortje, Renee Ntasha - located at Rd 5, Cust,
Nortje, Richard - located at Rd 5, Cust.
The third share allotment (250 shares, 8.33%) belongs to 1 entity, namely:
Perriman, Craig, located at Casebrook, Christchurch (an individual). Rangvet Limited is categorised as "Veterinary hospital" (business classification M697020).
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 22 Jun 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 22 Sep 2014 to 22 Jun 2016
Basic Financial info
Total number of Shares: 3003
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Nortje, Richard |
Rd 5 Cust 7475 New Zealand |
21 Nov 2018 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Cloughley, Grant |
Pegasus Pegasus 7612 New Zealand |
05 Apr 2023 - |
Individual | Nortje, Renee Ntasha |
Rd 5 Cust 7475 New Zealand |
05 Apr 2023 - |
Individual | Nortje, Richard |
Rd 5 Cust 7475 New Zealand |
21 Nov 2018 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Perriman, Craig |
Casebrook Christchurch 8051 New Zealand |
05 Apr 2023 - |
Shares Allocation #4 Number of Shares: 150 | |||
Individual | Smith, Rachel |
Rd 1 Cust 7471 New Zealand |
05 Apr 2023 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Taylor, Mitzi Danielle |
Rd 5 Rangiora 7475 New Zealand |
30 Mar 2021 - |
Entity (NZ Limited Company) | Hbs Trustees No 134 Limited Shareholder NZBN: 9429046667502 |
Rangiora Rangiora 7400 New Zealand |
30 Mar 2021 - |
Individual | Taylor, Samuel Geoffrey Thomas |
Rd 5 Swannanoa 7475 New Zealand |
02 Jul 2015 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | De Hamel, Quentin David Humphrey |
Rangiora Rangiora 7400 New Zealand |
01 Oct 2020 - |
Director | Bailey, Andrew George |
Bridge Road, Rd5 Rangiora 7475 New Zealand |
22 Sep 2014 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Bailey, Andrew George |
Bridge Road, Rd5 Rangiora 7475 New Zealand |
22 Sep 2014 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Taylor, Samuel Geoffrey Thomas |
Rd 5 Swannanoa 7475 New Zealand |
02 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davidson, Benjamin Ian |
Rd 1 Rangiora 7471 New Zealand |
22 Sep 2014 - 05 Apr 2023 |
Individual | Davidson, Sarah Jane |
Rd 1 Rangiora 7471 New Zealand |
31 Mar 2015 - 05 Apr 2023 |
Individual | Davidson, Sarah Jane |
Rd 1 Rangiora 7471 New Zealand |
31 Mar 2015 - 05 Apr 2023 |
Individual | Davidson, Sarah Jane |
Rd 1 Rangiora 7471 New Zealand |
31 Mar 2015 - 05 Apr 2023 |
Director | Davidson, Benjamin Ian |
Rd 1 Rangiora 7471 New Zealand |
22 Sep 2014 - 05 Apr 2023 |
Director | Davidson, Benjamin Ian |
Rd 1 Rangiora 7471 New Zealand |
22 Sep 2014 - 05 Apr 2023 |
Director | Davidson, Benjamin Ian |
Rd 1 Rangiora 7471 New Zealand |
22 Sep 2014 - 05 Apr 2023 |
Director | Davidson, Benjamin Ian |
Rd 1 Rangiora 7471 New Zealand |
22 Sep 2014 - 05 Apr 2023 |
Entity | Hbs Trustees No 9 Limited Shareholder NZBN: 9429031301664 Company Number: 3200828 |
Rangiora Rangiora Null 7400 New Zealand |
31 Mar 2015 - 01 Oct 2020 |
Entity | Hbs Trustees No 9 Limited Shareholder NZBN: 9429031301664 Company Number: 3200828 |
Rangiora Rangiora Null 7400 New Zealand |
31 Mar 2015 - 01 Oct 2020 |
Individual | Bailey, Joanna |
Rd5 Rangiora 7475 New Zealand |
31 Mar 2015 - 17 Jun 2016 |
Andrew George Bailey - Director
Appointment date: 22 Sep 2014
Address: Bridge Road, Rd5, Rangiora, 7475 New Zealand
Address used since 22 Sep 2014
Samuel Geoffrey Thomas Taylor - Director
Appointment date: 30 Jun 2015
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 22 Feb 2021
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 30 Jun 2015
Richard Nortje - Director
Appointment date: 27 Mar 2023
Address: Rd 5, Cust, 7475 New Zealand
Address used since 27 Mar 2023
Benjamin Ian Davidson - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 31 Mar 2023
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 22 Sep 2014
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
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
After Hours Veterinary Clinic Limited
1st Floor
Arc North Limited
Flat 1, 115 Rutland Street
C+c Vetcall Limited
78 Buckleys Road
Coleridge & Co Limited
Williams Accountants Limited
Total Veterinary Services Limited
680 Barbadoes Street
Vetmed Clinical Communication Limited
121c Francis Avenue