Taranaki Veterinary Centre Limited (issued an NZ business identifier of 9429040176116) was started on 24 Jun 1955. 8 addresess are currently in use by the company: 32-34 Albion Street, Hawera, 4610 (type: registered, physical). Albion Street, Hawera had been their registered address, up to 22 Jan 2020. Taranaki Veterinary Centre Limited used other aliases, namely: South Taranaki Veterinary Club Limited from 10 May 1974 to 19 Nov 2008, J.k.k. Veterinary Group Limited (24 Jun 1955 to 10 May 1974). 73001 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 73001 shares (100% of shares), namely:
Thwaites, Robin Mckenzie (an individual) located at Rd 28, Hawera postcode 4678,
Bayliss, Harry Gordon (an individual) located at Frankleigh Park, New Plymouth postcode 4310. "Veterinary hospital" (ANZSIC M697020) is the classification the Australian Bureau of Statistics issued to Taranaki Veterinary Centre Limited. Our database was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Taranaki Veterinary Centre, Albion Street, Hawera | Other (Address for Records) | 10 Jul 2008 |
| 32-34 Albion Street, Hawera, 4610 | Office & delivery | 30 Oct 2019 |
| P O Box 573, Hawera, 4640 | Postal | 30 Oct 2019 |
| 32-34 Albion Street, Hawera, 4610 | Other (Address for Records) & records (Address for Records) | 14 Jan 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Nicola Luxton
R D 2 Patea, Taranaki, 4598
Address used since 10 Jul 2014
Rd 3, New Plymouth, 4373
Address used since 01 Jul 2018
Rd 2 Patea, Taranaki, 4598
Address used since 27 Jul 2017 |
Director | 10 Jul 2014 - current |
|
Richard John Uhlenberg
Rd 24, Stratford, 4394
Address used since 09 Jul 2015 |
Director | 09 Jul 2015 - current |
|
Dale James Cook
Rd 1, Patea, 4597
Address used since 28 Feb 2019 |
Director | 28 Feb 2019 - current |
|
Belinda Judith Price
Rd 28, Hawera, 4678
Address used since 01 Jul 2023
Whanganui, 4587
Address used since 30 Oct 2019 |
Director | 30 Oct 2019 - current |
|
Nathan Pierce Joyce
Rd 28, Manaia, 4678
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - current |
|
Shane Vernon Cleaver
Rd 14, Hawera, 4674
Address used since 30 Sep 2021 |
Director | 30 Sep 2021 - current |
|
Patricia Ann Rankin
Rd 31, Opunake, 4681
Address used since 27 Sep 2022 |
Director | 27 Sep 2022 - current |
|
Shirley Theresa Kissick
Rd 29, Hawera, 4679
Address used since 28 Sep 2023 |
Director | 28 Sep 2023 - current |
|
Richard Kevin Clough
Rd 21, Stratford, 4391
Address used since 24 Sep 2024 |
Director | 24 Sep 2024 - current |
|
Benjamin John Dickie
Rd 1, Waverley, 4591
Address used since 09 Jul 2015 |
Director | 09 Jul 2015 - 28 Sep 2024 |
|
Anthony Gerard Landers
Rd 28, Hawera, 4678
Address used since 29 Jul 2015 |
Director | 01 Mar 2007 - 28 Sep 2023 |
|
Nicola Tracey Luxton
Rd 3, New Plymouth, 4373
Address used since 01 Jul 2018 |
Director | 10 Jul 2014 - 15 Dec 2021 |
|
John Joseph Kelly
Rd 28, Hawera, 4678
Address used since 13 Jul 2011 |
Director | 13 Jul 2011 - 24 Feb 2021 |
|
Michael James Roberts
Rd 11, Hawera, 4671
Address used since 29 Jul 2015 |
Director | 06 Oct 1992 - 23 Sep 2020 |
|
Murray Alexander Brown
Rd 14, Hawera, 4674
Address used since 27 Jul 2017
Rd 14, Hawera, 4674
Address used since 26 Jul 2016 |
Director | 06 Oct 1992 - 30 Oct 2019 |
|
Grant William Boyde
Stratford, 4393
Address used since 26 Jul 2016 |
Director | 30 Jun 2006 - 25 May 2017 |
|
Rodney Wilson
R.d.24, Stratford,
Address used since 30 Jun 2006 |
Director | 30 Jun 2006 - 09 Jul 2015 |
|
Peter William Campbell
Waverley 4592, Rd 2,
Address used since 01 Apr 2009 |
Director | 01 Apr 2009 - 09 Jul 2015 |
|
Kevin Patrick Ford
Kakaramea, Patea,
Address used since 01 Apr 2009 |
Director | 01 Apr 2009 - 10 Jul 2014 |
|
Anthony James Dravitzki
R D 28, Manaia,
Address used since 16 Oct 1991 |
Director | 16 Oct 1991 - 13 Jul 2011 |
|
Philip Charles Luscombe
R.d.28, Manaia,
Address used since 30 Jun 1998 |
Director | 30 Jun 1998 - 31 Jan 2007 |
|
David John Johnston
R D 28, Manaia,
Address used since 01 Jul 2003 |
Director | 01 Jul 2003 - 30 Jun 2006 |
|
Barry Albert Smith
R D 14, Hawera,
Address used since 16 Oct 1991 |
Director | 16 Oct 1991 - 30 Jun 2003 |
|
Harry Gordon Bayliss
R D 28, Manaia,
Address used since 16 Oct 1991 |
Director | 16 Oct 1991 - 30 Jun 1998 |
|
David Frances Walker
R D 28, Manaia,
Address used since 16 Oct 1991 |
Director | 16 Oct 1991 - 14 Jun 1994 |
|
Gordon Alexander Macdonald
R D 32, Opunake,
Address used since 16 Oct 1991 |
Director | 16 Oct 1991 - 06 Oct 1992 |
| Type | Used since | |
|---|---|---|
| 32-34 Albion Street, Hawera, 4610 | Other (Address for Records) & records (Address for Records) | 14 Jan 2020 |
| 32-34 Albion Street, Hawera, 4610 | Registered & physical & service | 22 Jan 2020 |
| 32-34 Albion Street , Hawera , 4610 |
| Previous address | Type | Period |
|---|---|---|
| Albion Street, Hawera | Registered & physical | 26 Nov 2008 - 22 Jan 2020 |
| 15 Rangauri Street, Manaia | Registered & physical | 11 Oct 1999 - 26 Nov 2008 |
| Whareroa Road, Hawera | Registered & physical | 11 Oct 1999 - 11 Oct 1999 |
| 23 Regent Street, Hawera | Registered & physical | 05 Sep 1997 - 11 Oct 1999 |
| 23 Regent St, Hawera | Registered | 10 Dec 1996 - 05 Sep 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thwaites, Robin Mckenzie Individual |
Rd 28 Hawera 4678 |
21 Jul 2011 - current |
|
Bayliss, Harry Gordon Individual |
Frankleigh Park New Plymouth 4310 |
10 Jul 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Young, Edgar John Individual |
R D 2 New Plymouth |
24 Jun 1955 - 21 Jul 2011 |
![]() |
Ngati Ruanui Tahua Limited 74 Princes Street |
![]() |
Ngati Ruanui Holdings Operating Company Limited 74 Princes Street |
![]() |
Ngati Ruanui Holdings Corporation Limited 74 Princes Street |
![]() |
Ngati Ruanui Fishing Limited 74 Princes Street |
![]() |
Taranaki Capital Partners Limited 74 Princes Street |
![]() |
Southern Entertainments Limited 76-80 Princes Street |
|
The Dairy Vet Limited 633 Main Street |
|
Raumati Veterinary Services Limited 209 Matai Road |
|
Rappaw Veterinary Care Limited 15 Paremata Crescent |
|
Carevets Porirua Limited 31 Johnsonville Road |
|
Vetcare Solutions Limited 7 Roberts Road |
|
The Vet Centre Wairarapa Limited 127 Ruataniwha Street |