Vetlife Properties Limited (issued a business number of 9429033391373) was registered on 21 May 2007. 5 addresess are in use by the company: 325 Pages Road, Gleniti, Timaru, 7910 (type: delivery, postal). 82 Sophia Street, Timaru had been their physical address, up to 14 Aug 2019. Vetlife Properties Limited used other names, namely: Omarama Vet Centre Limited from 21 May 2007 to 14 Mar 2018. 54000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 54000 shares (100 per cent of shares), namely:
Nexeus Global Limited (an entity) located at Gleniti, Timaru postcode 7910. "Building, non-residential - renting or leasing" (business classification L671210) is the classification the Australian Bureau of Statistics issued Vetlife Properties Limited. The Businesscheck data was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
325 Pages Road, Gleniti, Timaru, 7910 | Physical & registered & service | 14 Aug 2019 |
325 Pages Road, Gleniti, Timaru, 7910 | Delivery & postal & office | 14 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Adrian Colin Campbell
Timaru, 7910
Address used since 09 Mar 2016
Highfield, Timaru, 7910
Address used since 06 Mar 2018 |
Director | 21 May 2007 - current |
Robin Geoffrey Eggleton
Rd 2, Timaru, 7972
Address used since 20 Jun 2023 |
Director | 20 Jun 2023 - current |
Vincent Maxwell Sharp
Rd 5, Swannanoa, 7475
Address used since 22 Mar 2024 |
Director | 23 Feb 2024 - current |
Mark Alexander Bryan
Rd 1, Winton, 9781
Address used since 23 Feb 2024 |
Director | 23 Feb 2024 - current |
Ivan John Holloway
South Hill, Oamaru, 9400
Address used since 06 Mar 2018
Oamaru, 9400
Address used since 09 Mar 2016 |
Director | 21 May 2007 - 23 Feb 2024 |
John Charles O'toole
Temuka,
Address used since 21 May 2007 |
Director | 21 May 2007 - 09 Apr 2013 |
325 Pages Road , Gleniti , Timaru , 7910 |
Previous address | Type | Period |
---|---|---|
82 Sophia Street, Timaru, 7930 | Physical & registered | 18 Apr 2013 - 14 Aug 2019 |
At The Offices Of Woodnorth Joyce, Chartered Accountants, 100-104 Sophia Street, Timaru | Registered & physical | 21 May 2007 - 18 Apr 2013 |
Shareholder Name | Address | Period |
---|---|---|
Nexeus Global Limited Shareholder NZBN: 9429051326647 Entity (NZ Limited Company) |
Gleniti Timaru 7910 |
01 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Holloway, Ivan John Individual |
South Hill Oamaru 9400 |
14 Mar 2018 - 01 Jul 2023 |
Campbell, Vicky Joanna Individual |
Highfield Timaru 7910 |
14 Mar 2018 - 01 Jul 2023 |
Eggleton, Robin Individual |
Rd 2 Timaru 7972 |
14 Mar 2018 - 01 Jul 2023 |
Holloway, Ivan John Director |
South Hill Oamaru 9400 |
14 Mar 2018 - 01 Jul 2023 |
Campbell, Vicky Joanna Individual |
Highfield Timaru 7910 |
14 Mar 2018 - 01 Jul 2023 |
Eggleton, Robin Individual |
Rd 2 Timaru 7972 |
14 Mar 2018 - 01 Jul 2023 |
Pirie, Rebecca Individual |
Rd 3 Alexandra 9393 |
01 Jul 2023 - 01 Jul 2023 |
Williams, Nicola Individual |
Rd 4 Timaru 7974 |
14 Mar 2018 - 01 Jul 2023 |
Hart, Matthew Individual |
Rd 14 Rakaia 7784 |
14 Mar 2018 - 01 Jul 2023 |
Holloway, Ivan John Director |
South Hill Oamaru 9400 |
14 Mar 2018 - 01 Jul 2023 |
Holloway, Ivan John Director |
South Hill Oamaru 9400 |
14 Mar 2018 - 01 Jul 2023 |
Crosbie, Duncan James Individual |
Rd 4 Timaru 7974 |
14 Mar 2018 - 01 Jul 2023 |
Crosbie, Duncan James Individual |
Rd 4 Timaru 7974 |
14 Mar 2018 - 01 Jul 2023 |
Brand, Duncan Clement Individual |
Timaru 7974 |
14 Mar 2018 - 01 Jul 2023 |
Thompson, Bronwyn Joy Individual |
South Hill Oamaru 9400 |
14 Mar 2018 - 01 Jul 2023 |
Thompson, Bronwyn Joy Individual |
South Hill Oamaru 9400 |
14 Mar 2018 - 01 Jul 2023 |
Thompson, Bronwyn Joy Individual |
South Hill Oamaru 9400 |
14 Mar 2018 - 01 Jul 2023 |
Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 Entity |
Oamaru |
14 Mar 2018 - 01 Jul 2023 |
Meyer, Andries Johannes Individual |
Gleniti Timaru 7910 |
14 Mar 2018 - 01 Jul 2023 |
Campbell, Adrian Colin Director |
Highfield Timaru 7910 |
14 Mar 2018 - 01 Jul 2023 |
Campbell, Adrian Colin Director |
Highfield Timaru 7910 |
14 Mar 2018 - 01 Jul 2023 |
Campbell, Adrian Colin Director |
Highfield Timaru 7910 |
14 Mar 2018 - 01 Jul 2023 |
Vetlife Limited Shareholder NZBN: 9429031880749 Company Number: 133282 Entity |
Timaru 7940 |
21 May 2007 - 14 Mar 2018 |
Vetlife Limited Shareholder NZBN: 9429031880749 Company Number: 133282 Entity |
Timaru 7940 |
21 May 2007 - 14 Mar 2018 |
Kevin J Holdings Limited Cnr Sophia & Canon Streets |
|
Nathan Gamal Trust 7 Elizabeth Street |
|
Design Engineering International Limited 4 Elizabeth Place |
|
Grb Infrastructure Limited 33 Canon Street |
|
Sps Biomedia Limited 33 Canon Street |
|
Sps Cell Culture Limited 33 Canon Street |
Railway Terrace Holdings Limited Chartered Accountants |
Heaton Developments Limited 2nd Floor, 18 Woollcombe Street |
Motunau Beach Investments Limited 87 Hilton Highway |
Seedlands Property Limited 79 Elginshire Street |
Mahoneys Hill Limited 835 Levels Valley Road |
Pdh Holdings Limited 144 Tancred Street |