General information

After Hours Veterinary Clinic Limited

Type: NZ Limited Company (Ltd)
9429037347888
New Zealand Business Number
1018945
Company Number
Registered
Company Status
M697020 - Veterinary Hospital
Industry classification codes with description

After Hours Veterinary Clinic Limited (issued a business number of 9429037347888) was registered on 10 Mar 2000. 7 addresess are in use by the company: 1St Floor, 184 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service). Corner Disreali & Antigua Streets, Christchurch had been their registered address, until 20 Nov 2000. 188 shares are allocated to 41 shareholders who belong to 31 shareholder groups. The first group includes 1 entity and holds 28 shares (14.89 per cent of shares), namely:
Vetlife Limited (an entity) located at Gleniti, Timaru postcode 7910. As far as the second group is concerned, a total of 1 shareholder holds 2.13 per cent of all shares (exactly 4 shares); it includes
Deane, Nicholas John (an individual) - located at Rd 1, Woodend. Next there is the 3rd group of shareholders, share allocation (16 shares, 8.51%) belongs to 1 entity, namely:
Veterinary Enterprises Group Limited, located at Te Awamutu (an entity). "Veterinary hospital" (ANZSIC M697020) is the category the Australian Bureau of Statistics issued After Hours Veterinary Clinic Limited. The Businesscheck data was updated on 11 Apr 2024.

Current address Type Used since
1st Floor, 184 Papanui Road, Merivale, Christchurch, 8146 Registered 25 Jul 2014
1st Floor, 184 Papanui Road, Merivale, Christchurch, 8146 Service & physical 19 May 2016
146 Antigua Street, Addington, Christchurch, 8024 Office & delivery 27 Apr 2021
Po Box 36074, Merivale, Christchurch, 8146 Postal 23 Feb 2022
Contact info
64 03 5118939
Phone (Phone)
64 03 3661057
Phone (Phone)
64 03 3661052
Phone (Phone)
alastair.coomer@vsnz.co.nz
Email
manager@afterhoursvet.co.nz
Email
accounts@afterhoursvet.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.afterhoursvet.co.nz
Website
Directors
Name and Address Role Period
Nicholas Edward Page
Rolleston, Rolleston, 7614
Address used since 25 Aug 2015
Director 25 Aug 2015 - current
Lindsay Martha Colwell
Prebbleton, Prebbleton, 7604
Address used since 24 Aug 2016
Director 24 Aug 2016 - current
Martin Carmalt Welsford
Fendalton, Christchurch, 8052
Address used since 20 Oct 2021
Director 20 Oct 2021 - current
Colin Hugh Cable
Redcliffs, Christchurch, 8081
Address used since 30 Oct 2018
Director 30 Oct 2018 - 20 Oct 2021
Timothy Paul Nottage
Somerfield, Christchurch, 8024
Address used since 25 Aug 2015
Director 25 Aug 2015 - 30 Oct 2018
Geoffrey Charles Malcolm
Lincoln, Lincoln, 7608
Address used since 30 Aug 2013
Director 30 Aug 2013 - 26 Aug 2016
Stephen Roy Lucas
Rd 2, Kaiapoi, 7692
Address used since 29 Aug 2012
Director 29 Aug 2012 - 31 Aug 2015
Peter James Thomson Mclean
Rd 2, Kaiapoi, 7692
Address used since 11 Oct 2013
Director 11 Oct 2013 - 25 Aug 2015
Gabrielle Jane Thompson
Allenton, Ashburton, 7700
Address used since 29 Aug 2012
Director 29 Aug 2012 - 07 Oct 2013
Peter James Thomson Mclean
Rd 2, Kaiapoi, 7692
Address used since 18 Aug 2011
Director 18 Aug 2011 - 30 Aug 2013
Andrew Philip Postles
R D 2, Christchurch,
Address used since 05 Sep 2008
Director 05 Sep 2008 - 29 Aug 2012
Sylvia Anna Claudia Mclean
Cass Bay, Lyttelton, 8082
Address used since 30 Aug 2010
Director 30 Aug 2010 - 29 Aug 2012
Karen Winifred Atkinson
Fendalton, Christchurch, 8052
Address used since 20 May 2010
Director 03 Sep 2009 - 17 Aug 2011
Stephen John Heap
Cashmere, Christchurch, 8022
Address used since 05 Sep 2008
Director 05 Sep 2008 - 01 Dec 2010
David Ewen Matheson
R D 1, Lyttelton,
Address used since 26 Sep 2007
Director 26 Sep 2007 - 03 Sep 2009
Griffith William Lash
Mccormacks Bay, Christchurch,
Address used since 31 May 2007
Director 04 Jul 2005 - 05 Sep 2008
Euan Cameron Purdie
Redcliffs, Christchurch,
Address used since 26 Sep 2007
Director 26 Sep 2007 - 05 Sep 2008
Christopher James Steel
Clearwater, Christchurch,
Address used since 26 Sep 2007
Director 06 Sep 2006 - 30 Apr 2008
Geoffrey Neil Mehrtens
Christchurch,
Address used since 19 Jun 2002
Director 19 Jun 2002 - 26 Sep 2007
Steven John Gray
Merivale, Christchurch,
Address used since 21 Mar 2005
Director 21 Mar 2005 - 06 Sep 2006
Andrew Jonathan Whiteside
Redcliffs, Christchurch,
Address used since 19 Jun 2002
Director 19 Jun 2002 - 04 Jul 2005
David Saxby Hobbs
Christchurch,
Address used since 19 Jun 2002
Director 19 Jun 2002 - 21 Mar 2005
Robert John Ingles
Christchurch,
Address used since 08 Nov 2000
Director 08 Nov 2000 - 01 May 2002
Christopher James Steel
Christchurch,
Address used since 02 May 2001
Director 02 May 2001 - 01 May 2002
Euan Cameron Purdie
Christchurch,
Address used since 30 Nov 2001
Director 30 Nov 2001 - 01 May 2002
Timothy John Leefe Piper
Christchurch,
Address used since 02 May 2001
Director 02 May 2001 - 30 Nov 2001
David Ewen Matheson
Rd !, Lyttelton,
Address used since 10 Mar 2000
Director 10 Mar 2000 - 02 May 2001
Robert John Spyker
Cashmere, Christchurch,
Address used since 10 Mar 2000
Director 10 Mar 2000 - 02 May 2001
Murray Ian Pringle
Clarkville R D 2, Kaiapoi,
Address used since 08 Nov 2000
Director 08 Nov 2000 - 02 May 2001
Euan Cameron Purdie
Christchurch,
Address used since 08 Nov 2000
Director 08 Nov 2000 - 02 May 2001
Anthony Harrison Mitchell
Christchurch 5,
Address used since 10 Mar 2000
Director 10 Mar 2000 - 08 Nov 2000
Addresses
Other active addresses
Type Used since
Po Box 36074, Merivale, Christchurch, 8146 Postal 23 Feb 2022
1st Floor, 184 Papanui Road, Merivale, Christchurch, 8014 Registered & service 17 May 2023
Principal place of activity
146 Antigua Street , Addington , Christchurch , 8024
Previous address Type Period
Corner Disreali & Antigua Streets, Christchurch Registered & physical 20 Nov 2000 - 20 Nov 2000
1st Floor, 184 Papanui Road, Merivale, Christchurch Registered 20 Nov 2000 - 25 Jul 2014
1st Floor, 184 Papnui Road, Merivale, Christchurch Physical 20 Nov 2000 - 19 May 2016
Corner Disreali & Antigua Streets, Christchurch Registered 12 Apr 2000 - 20 Nov 2000
Financial Data
Financial info
188
Total number of Shares
May
Annual return filing month
09 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 28
Shareholder Name Address Period
Vetlife Limited
Shareholder NZBN: 9429031880749
Entity (NZ Limited Company)
Gleniti
Timaru
7910
23 Apr 2018 - current
Shares Allocation #2 Number of Shares: 4
Shareholder Name Address Period
Deane, Nicholas John
Individual
Rd 1
Woodend
7691
28 Sep 2023 - current
Shares Allocation #3 Number of Shares: 16
Shareholder Name Address Period
Veterinary Enterprises Group Limited
Shareholder NZBN: 9429037219338
Entity (NZ Limited Company)
Te Awamutu
3800
02 Nov 2020 - current
Shares Allocation #4 Number of Shares: 4
Shareholder Name Address Period
Selwyn Rakaia Vets Limited
Shareholder NZBN: 9429051137656
Entity (NZ Limited Company)
Avenal
Invercargill
9810
29 May 2023 - current
Shares Allocation #5 Number of Shares: 4
Shareholder Name Address Period
Mclafferty, Stephanie Jane
Individual
Mount Pleasant
Christchurch
8081
03 May 2023 - current
Shares Allocation #6 Number of Shares: 12
Shareholder Name Address Period
Pet Doctors NZ Limited
Shareholder NZBN: 9429041464243
Entity (NZ Limited Company)
188 Quay Street
Auckland
1010
24 Aug 2017 - current
Shares Allocation #7 Number of Shares: 4
Shareholder Name Address Period
Veterinary Specialists Aotearoa Operations Limited
Shareholder NZBN: 9429042174240
Entity (NZ Limited Company)
Ellerslie
Auckland
1051
20 Sep 2021 - current
Shares Allocation #8 Number of Shares: 12
Shareholder Name Address Period
Nvc Operations NZ Pty Limited
Shareholder NZBN: 9429042423362
Entity (NZ Limited Company)
188 Quay Street
Auckland
1010
21 Aug 2017 - current
Shares Allocation #9 Number of Shares: 4
Shareholder Name Address Period
Colwell, Lindsay
Individual
Bishopdale
Christchurch
8051
09 Feb 2011 - current
Shares Allocation #10 Number of Shares: 4
Shareholder Name Address Period
Vaessler, Jacoba
Individual
West Melton
West Melton
7618
15 Jul 2020 - current
Shares Allocation #11 Number of Shares: 4
Shareholder Name Address Period
Maclachlan, Nicola Jane
Individual
Moncks Bay
Christchurch
8081
13 Aug 2015 - current
Shares Allocation #12 Number of Shares: 8
Shareholder Name Address Period
Bailey, Andrew George
Individual
Rd 5
Rangiora
7475
01 May 2014 - current
Davidson, Benjamin Ian
Individual
Rd 1
Rangiora
7471
01 May 2014 - current
Shares Allocation #13 Number of Shares: 4
Shareholder Name Address Period
Williams, Paul Richard
Individual
Rd 1
Little River
7591
27 Jan 2022 - current
Shares Allocation #14 Number of Shares: 4
Shareholder Name Address Period
Hodgson, Sara Lee
Individual
Prebbleton
Prebbleton
7604
24 Jan 2022 - current
Shares Allocation #15 Number of Shares: 3
Shareholder Name Address Period
Pringle, Donna Lynne
Individual
Lyttelton
Lyttelton
8082
03 Nov 2021 - current
Ward, Gemma Louise
Individual
New Brighton
Christchurch
8083
03 Nov 2021 - current
Tolland, Hannah Susan
Individual
Spreydon
Christchurch
8024
03 Nov 2021 - current
Shares Allocation #16 Number of Shares: 1
Shareholder Name Address Period
Pringle, Barbara
Individual
Clarkville, R D 2
Kaiapoi
10 Mar 2000 - current
Pringle, Murray Ian
Individual
Clarkville, R D 2
Kaiapoi
10 Mar 2000 - current
Shares Allocation #17 Number of Shares: 8
Shareholder Name Address Period
Mcintosh, Patricia Anne
Individual
Culverden
7391
20 Sep 2021 - current
Page, Ian Christopher
Individual
Cheviot
7383
20 Sep 2021 - current
Anderson, Kate Jessie
Individual
Rd 2
Cheviot
7382
20 Sep 2021 - current
Shares Allocation #18 Number of Shares: 4
Shareholder Name Address Period
Borea, Keryn
Individual
Redwood
Christchurch
8051
06 Jul 2021 - current
Shares Allocation #19 Number of Shares: 4
Shareholder Name Address Period
Taylor, Thea Isabel
Individual
Hillsborough
Christchurch
8022
15 Jan 2021 - current
Taylor, Thomas David
Individual
Hillsborough
Christchurch
8022
15 Jan 2021 - current
Shares Allocation #20 Number of Shares: 4
Shareholder Name Address Period
Mehrtens, Geoffrey Neil
Individual
Rd 2
Kaiapoi
7692
22 Sep 2020 - current
Shares Allocation #21 Number of Shares: 4
Shareholder Name Address Period
Mclean, Peter James Thomson
Individual
Harewood
Christchurch
8051
10 Mar 2000 - current
Shares Allocation #22 Number of Shares: 4
Shareholder Name Address Period
Page, Nicholas Edward
Individual
5 Brookside Road
Rolleston
7614
10 Mar 2000 - current
Shares Allocation #23 Number of Shares: 4
Shareholder Name Address Period
Remnant, Heather Irene
Individual
Heathcote Valley
Christchurch
8022
19 May 2006 - current
Shares Allocation #24 Number of Shares: 4
Shareholder Name Address Period
Howell, Nicholas Samuel
Individual
Rolleston
Rolleston
7614
15 Aug 2013 - current
Howell, Yolande Bernadette
Individual
Rolleston
Rolleston
7614
15 Aug 2013 - current
Shares Allocation #25 Number of Shares: 8
Shareholder Name Address Period
Vetpartners New Zealand Limited
Shareholder NZBN: 9429042488361
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
18 Aug 2017 - current
Shares Allocation #26 Number of Shares: 4
Shareholder Name Address Period
Lucas, Stephen Roy
Individual
830 Main North Road
Belfast, Christchurch
10 Mar 2000 - current
Shares Allocation #27 Number of Shares: 4
Shareholder Name Address Period
Rolls, Anneke Frances
Individual
Lincoln
Lincoln
7608
27 Oct 2011 - current
Shares Allocation #28 Number of Shares: 4
Shareholder Name Address Period
Roberts, Stephen John
Individual
Christchurch
10 Mar 2000 - current
Shares Allocation #30 Number of Shares: 4
Shareholder Name Address Period
Broad, Nicola Lee
Individual
Woolston
Christchurch
8023
24 Jun 2020 - current
Shares Allocation #31 Number of Shares: 4
Shareholder Name Address Period
Williams, Elizabeth Claire
Individual
78 Buckleys Road
Christchurch
8062
22 Dec 2006 - current
Cable, Colin Hugh
Individual
78 Buckleys Road
Christchurch
8062
10 Mar 2000 - current
Shares Allocation #32 Number of Shares: 4
Shareholder Name Address Period
Heap, Stephen
Individual
Riccarton
Christchurch
8011
10 Mar 2000 - current
Mcmaster, Michelle
Individual
Riccarton
Christchurch
8011
10 Mar 2000 - current

Historic shareholders

Shareholder Name Address Period
Averill, Michael John
Individual
Christchurch
10 Mar 2000 - 04 Apr 2024
Mcleavey, Brian John
Individual
Christchurch
10 Mar 2000 - 15 Aug 2013
Merchant, Stephen Charles
Individual
Freemans Bay
Auckland
1011
22 Dec 2006 - 24 Aug 2017
Nottage, Timothy Paul
Individual
Christchurch
16 Apr 2008 - 16 Apr 2008
Arthur, Donald Graeme
Individual
Rd 4
Christchurch
7674
05 Aug 2015 - 29 May 2023
Lash, Griffith William
Individual
Mount Pleasant
Christchurch
8081
27 Aug 2014 - 15 Jan 2021
Merchant, Stephen Charles
Individual
Freemans Bay
Auckland
1011
10 Mar 2000 - 24 Aug 2017
Butler, Seton Joseph
Individual
Kelburn
Wellington
22 Dec 2006 - 24 Aug 2017
Thompson, Gabrielle
Individual
9 Millstream Lane
Allenton, Ashburton
18 May 2004 - 17 Sep 2015
Adams, Philip John
Individual
Christchurch 9
10 Mar 2000 - 19 May 2006
Atkinson, Karen Winifred
Individual
Christchurch
19 May 2006 - 02 Feb 2022
Malcolm, Geoffrey Charles
Individual
Lincoln
Canterbury
04 Mar 2008 - 13 Feb 2017
Postles, Andrew Phillip
Individual
R D 2
Christchurch 7672
04 Mar 2008 - 06 Aug 2013
Thompson, Trevor Claude
Individual
Bryndwr
Christchurch
28 Aug 2006 - 24 Jan 2022
Hay, Andrew Paul
Individual
Cashmere
Christchurch
8022
03 Apr 2012 - 12 Apr 2021
Wylie, Kirsten
Individual
Saint Albans
Christchurch
8014
15 Feb 2006 - 18 Aug 2017
Nottage, Timothy Paul
Individual
Christchurch
16 Apr 2008 - 16 Apr 2008
Hobbs, David Saxby
Individual
Christchurch
10 Mar 2000 - 19 Mar 2020
Steel, Christopher James
Individual
Clearwater
Christchurch
10 Mar 2000 - 19 May 2008
Atkinson, Hamish Stewart
Individual
Christchurch
10 Mar 2000 - 02 Feb 2022
Hyde Park Veterinary Centre Limited
Shareholder NZBN: 9429031817394
Company Number: 1496399
Entity
18 May 2004 - 18 May 2004
Greig, Andrea May
Individual
Christchurch
10 Mar 2000 - 28 Aug 2006
Harrison, John Arthur
Individual
R D 5
Te Awanutu
3875
09 Dec 2014 - 02 Nov 2020
Campbell, Adrian Colin
Individual
Timaru, 7910
17 Dec 2009 - 23 Apr 2018
Fairweather, Ian
Individual
Christchurch
10 Mar 2000 - 19 May 2006
Purdie, Euan Cameron
Individual
Christchurch
18 May 2004 - 06 Jul 2021
Elias, Brian
Individual
Rangiora
15 Feb 2006 - 20 Apr 2017
Mclean, Sylvia
Individual
Cass Bay
Lyttelton
8082
19 May 2006 - 20 Sep 2013
Gabudean, Margareta Lucia
Individual
Rd 4
Springston
7674
20 May 2019 - 15 Dec 2020
Mehrtens, Geoffrey Neil
Individual
Christchurch
10 Mar 2000 - 11 Oct 2018
Matheson, David Ewen
Individual
R D 1
Lyttelton
10 Mar 2000 - 18 Aug 2017
Bailey, Roland Thomas
Individual
Christchurch 8
18 May 2004 - 18 May 2004
Broad, Charles Lionel
Individual
Christchurch 2
10 Mar 2000 - 24 Jun 2020
Gray, Steven John
Individual
Merivale
Christchurch
10 Mar 2000 - 30 May 2016
Blanks, Ross Trevor
Individual
Christchurch
10 Mar 2000 - 03 Apr 2012
Mitchell, Anthony Harrison
Individual
Christchurch 5
10 Mar 2000 - 16 Apr 2008
Gabudean, Margareta Lucia
Individual
Aranui
Christchurch
18 Feb 2009 - 10 Jul 2012
Waltham Holdings Limited
Shareholder NZBN: 9429036088362
Company Number: 1282673
Entity
18 May 2004 - 19 May 2006
Mclean, Sylvia Anna Claudia
Individual
Christchurch
18 May 2004 - 18 May 2004
Lash, Griffith William
Individual
Mccormacks Bay
Christchurch
10 Mar 2000 - 27 Oct 2011
Martin, David Gordon
Individual
Rd 7
Rangiora
7477
01 May 2014 - 29 Aug 2014
Loney, Terryne Lisa
Individual
Hornby
Christchurch
22 Dec 2006 - 24 Aug 2017
Hyde Park Veterinary Centre Limited
Shareholder NZBN: 9429031817394
Company Number: 1496399
Entity
18 May 2004 - 18 May 2004
Waltham Holdings Limited
Shareholder NZBN: 9429036088362
Company Number: 1282673
Entity
18 May 2004 - 19 May 2006
Morris, Karen Anne
Individual
Templeton
10 Mar 2000 - 30 May 2016
Spyker, Robert John
Individual
Cashmere
Christchurch
10 Mar 2000 - 13 Aug 2015
Gordon, Margaret Anne
Individual
Halswell R D 2
Christchurch
15 Feb 2006 - 01 Feb 2019
Wadie, Gordon Hugh Charles
Individual
West Melton R D 1
Christchurch
06 Apr 2005 - 19 May 2006
Whiteside, Andrew Jonathan
Individual
Redcliffs
Christchurch
10 Mar 2000 - 27 Aug 2014
Location
Companies nearby
Jacks Drive Limited
184 Papanui Road
Rowley Dental Limited
184 Papanui Road
Optimal Performance Limited
First Floor, 184 Papanui Road
Merivale Dental Group Limited
184 Papanui Road
Galaxie Row Limited
1st Floor, 184 Papanui Road
Mh 2022 Limited
1st Floor, 184 Papanui Road
Similar companies
Vetmed Clinical Communication Limited
19 Bronwyn Street
Rangvet Limited
Level 4, 123 Victoria Street
Paws Limited
109 Blenheim Road
Coleridge & Co Limited
46 Acheron Drive
C+c Vetcall Limited
78 Buckleys Road
G&m Lash Limited
14 Basil Place