General information

Southern Rangitikei Veterinary Services Limited

Type: NZ Limited Company (Ltd)
9429038604102
New Zealand Business Number
648655
Company Number
Registered
Company Status

Southern Rangitikei Veterinary Services Limited (issued an NZBN of 9429038604102) was incorporated on 18 Jul 1995. 2 addresses are currently in use by the company: 502 Main Street, Palmerston North, Palmerston North, 4410 (type: registered, physical). 6 Hair Street, Marton had been their physical address, up to 22 Jun 2018. Southern Rangitikei Veterinary Services Limited used more aliases, namely: Rangitikei Scanning Services Limited from 18 Jul 1995 to 14 Apr 2000. 300 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 60 shares (20% of shares), namely:
Bell, Julie Ann (a director) located at Rd 1, Marton postcode 4787. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (60 shares); it includes
Vlassoff, Jordan Samuel (a director) - located at Bulls, Bulls. The next group of shareholders, share allocation (60 shares, 20%) belongs to 1 entity, namely:
Illston, Amanda Hope, located at Rd 5, Masterton (an individual). The Businesscheck information was last updated on 10 Jun 2025.

Current address Type Used since
502 Main Street, Palmerston North, Palmerston North, 4410 Registered & physical & service 22 Jun 2018
Directors
Name and Address Role Period
Timothy James Scotland
Rd 1, Bulls, 4894
Address used since 25 May 2010
Director 01 Sep 2002 - current
Amanda Hope Illston
Rd 5, Masterton, 5885
Address used since 09 Dec 2016
Director 08 Aug 2005 - current
Kristina Leanne Dykes
Rd 1, Marton, 4894
Address used since 11 May 2020
Rd 9, Palmerston North, 4479
Address used since 24 Nov 2014
Director 24 Nov 2014 - current
Julie Ann Bell
Rd 1, Marton, 4787
Address used since 18 May 2018
Director 18 May 2018 - current
Jordan Samuel Vlassoff
Rd 9, Halcombe, 4779
Address used since 12 Nov 2021
Bulls, Bulls, 4818
Address used since 22 May 2018
Director 22 May 2018 - current
Timothy William Pearce
Marton, Marton, 4710
Address used since 25 May 2010
Director 31 Mar 2000 - 31 Mar 2022
David Herbert Angove
Marton, Marton, 4710
Address used since 01 May 2016
Director 31 Mar 2000 - 23 Jul 2018
Mark Lyndsay Gilmour
Rd 2, Marton, 4788
Address used since 25 May 2010
Director 18 Jul 1995 - 01 May 2012
Martin Thomas Walsh
Hunterville,
Address used since 18 Jul 1995
Director 18 Jul 1995 - 31 Mar 2000
Ian Adrian Driffill
Palmerston North,
Address used since 18 Jul 1995
Director 18 Jul 1995 - 31 Mar 2000
Addresses
Previous address Type Period
6 Hair Street, Marton Physical & registered 02 Mar 2004 - 22 Jun 2018
48 Tutaenui Road, Marton Registered & physical 18 Jul 1995 - 02 Mar 2004
Financial Data
Financial info
300
Total number of Shares
March
Annual return filing month
20 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Bell, Julie Ann
Director
Rd 1
Marton
4787
17 Jul 2018 - current
Shares Allocation #2 Number of Shares: 60
Shareholder Name Address Period
Vlassoff, Jordan Samuel
Director
Bulls
Bulls
4818
17 Jul 2018 - current
Shares Allocation #3 Number of Shares: 60
Shareholder Name Address Period
Illston, Amanda Hope
Individual
Rd 5
Masterton
5885
15 Sep 2005 - current
Shares Allocation #4 Number of Shares: 60
Shareholder Name Address Period
Scotland, Timothy James
Individual
Rd 1
Bulls
4894
18 Jul 1995 - current
Shares Allocation #5 Number of Shares: 60
Shareholder Name Address Period
Dykes, Kristina Leanne
Director
Rd 1
Marton
4894
16 Dec 2014 - current

Historic shareholders

Shareholder Name Address Period
Pearce, Timothy William
Individual
Marton
Marton
4710
18 Jul 1995 - 07 Apr 2022
Angove, David Herbert
Individual
Marton
Marton
4710
18 Jul 1995 - 17 Jul 2018
Gilmour, Mark Lindsay
Individual
Marton
18 Jul 1995 - 12 Jul 2012
Location
Companies nearby