Vetco Limited (issued a business number of 9429037013387) was registered on 22 Feb 2001. 2 addresses are in use by the company: 101 Don Street, Invercargill, Invercargill, 9810 (type: registered, physical). Peter Sim, Chartered Accountant, 5 Nith Street, Invercargill had been their registered address, up to 14 May 2014. 12000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 11995 shares (99.96% of shares), namely:
Muschamp, Justin Michael (an individual) located at R D 3, Wyndham postcode 9893,
Muschamp, Patricia Lee (an individual) located at R D 3, Wyndham postcode 9893. When considering the second group, a total of 1 shareholder holds 0.04% of all shares (5 shares); it includes
Muschamp, Justin Michael (an individual) - located at R D 3, Wyndham. "Animal clinic or hospital operation" (ANZSIC M697010) is the classification the Australian Bureau of Statistics issued to Vetco Limited. Our information was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
101 Don Street, Invercargill, Invercargill, 9810 | Registered & physical & service | 14 May 2014 |
Name and Address | Role | Period |
---|---|---|
Justin Michael Muschamp
R D 3, Wyndham, 9893
Address used since 26 Aug 2015 |
Director | 22 Feb 2001 - current |
Roger Hugh Boyle
Waikiwi, Invercargill, 9810
Address used since 22 Jun 2015 |
Director | 22 Feb 2001 - 30 Jun 2023 |
Jason Boyle
Waikiwi, Invercargill, 9810
Address used since 23 Mar 2012 |
Director | 23 Mar 2012 - 30 Jun 2023 |
Donald Alastair Conway
R D 3, Wyndham,
Address used since 22 Feb 2001 |
Director | 22 Feb 2001 - 23 Dec 2004 |
Previous address | Type | Period |
---|---|---|
Peter Sim, Chartered Accountant, 5 Nith Street, Invercargill | Registered & physical | 22 Feb 2001 - 14 May 2014 |
Shareholder Name | Address | Period |
---|---|---|
Muschamp, Justin Michael Individual |
R D 3 Wyndham 9893 |
18 Sep 2006 - current |
Muschamp, Patricia Lee Individual |
R D 3 Wyndham 9893 |
18 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Muschamp, Justin Michael Individual |
R D 3 Wyndham 9893 |
18 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Boyle, Veronica Mary Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
Boyle, Roger Hugh Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
Boyle, Roger Hugh Individual |
Waikiwi Invercargill 9810 |
22 Feb 2001 - 31 Oct 2023 |
Boyle, Veronica Mary Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
Boyle, Veronica Mary Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
Boyle, Veronica Mary Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
Boyle, Veronica Mary Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
Boyle, Veronica Mary Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
Boyle, Veronica Mary Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
Boyle, Roger Hugh Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
Boyle, Roger Hugh Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
Boyle, Roger Hugh Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
Muschamp, Justin Michael Individual |
R D 3 Wyndham 9893 |
22 Feb 2001 - 31 Oct 2023 |
Boyle, Jason Christopher Individual |
Waikiwi Invercargill 9810 |
23 Dec 2010 - 31 Oct 2023 |
Boyle, Jason Christopher Individual |
Waikiwi Invercargill 9810 |
23 Dec 2010 - 31 Oct 2023 |
Boyle, Jason Christopher Individual |
Waikiwi Invercargill 9810 |
23 Dec 2010 - 31 Oct 2023 |
Boyle, Jason Christopher Individual |
Waikiwi Invercargill 9810 |
23 Dec 2010 - 31 Oct 2023 |
Boyle, Jason Christopher Individual |
Waikiwi Invercargill 9810 |
23 Dec 2010 - 31 Oct 2023 |
Boyle, Jason Christopher Individual |
Waikiwi Invercargill 9810 |
23 Dec 2010 - 31 Oct 2023 |
Wright, Andrea Individual |
Meadowbank Auckland 1072 |
01 Mar 2022 - 31 Oct 2023 |
Sim, Peter Rex Individual |
Kelvin Heights Queenstown 9300 |
18 Sep 2006 - 01 Jul 2022 |
Sim, Peter Rex Individual |
Kelvin Heights Queenstown 9300 |
18 Sep 2006 - 01 Jul 2022 |
Boyle, Andrea Individual |
Meadowbank Auckland 1072 |
23 Jul 2020 - 01 Mar 2022 |
Sim, Peter Rex Individual |
Kelvin Heights Queenstown 9300 |
18 Sep 2006 - 01 Jul 2022 |
Conway, Donald Alastair Individual |
R D 3 Wyndham |
22 Feb 2001 - 28 Jan 2005 |
Sim, Peter Rex Individual |
Kelvin Heights Queenstown 9300 |
18 Sep 2006 - 01 Jul 2022 |
Sim, Peter Rex Individual |
Kelvin Heights Queenstown 9300 |
18 Sep 2006 - 01 Jul 2022 |
Titipua Management Company Limited 101 Don Street |
|
Southern Access Solutions Limited 101 Don Street |
|
Jkp Holdings (2013) Limited 101 Don Street |
|
Windsor Motors And Tyres Limited 101 Don Street |
|
Otago Mining Limited 101 Don Street |
|
Horizon Flowers NZ Limited 101 Don Street |
Vets For Pets Invercargill Limited 226 Elles Road |
Vet 4 Farm Limited 19 Huruhuru Road |
Vetequine Otago Limited 248 Cumberland Street |
Rowlands Independent Training Limited 111 Main North Road |
Dairy Veterinary Services Limited 54 Cass Street |
Gateway Vets Limited Level 2, 161 Burnett Street |