Afterhours Vet Limited, a registered company, was incorporated on 04 Nov 2013. 9429030007420 is the NZBN it was issued. "Veterinary hospital" (ANZSIC M697020) is how the company is categorised. The company has been managed by 2 directors: Adrian Colin Campbell - an active director whose contract started on 04 Nov 2013,
John Arthur Harrison - an inactive director whose contract started on 04 Nov 2013 and was terminated on 04 Mar 2021.
Updated on 25 Apr 2024, our database contains detailed information about 1 address: Private Bag 71000, Timaru, Timaru, 7940 (category: postal, office).
Afterhours Vet Limited had been using 82 Sophia Street, Timaru, Timaru as their registered address up until 14 Aug 2019.
A total of 2520 shares are allotted to 2 shareholders (2 groups). The first group includes 1260 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1260 shares (50 per cent).
Other active addresses
Address #4: 4 Seafield Road, Netherby, Ashburton, 7700 New Zealand
Delivery address used from 17 Sep 2019
Principal place of activity
325 Pages Road, Gleniti, Timaru, 7910 New Zealand
Previous address
Address #1: 82 Sophia Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 04 Nov 2013 to 14 Aug 2019
Basic Financial info
Total number of Shares: 2520
Annual return filing month: March
Annual return last filed: 22 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1260 | |||
Entity (NZ Limited Company) | Vetlife Limited Shareholder NZBN: 9429031880749 |
Gleniti Timaru 7910 New Zealand |
04 Nov 2013 - |
Shares Allocation #2 Number of Shares: 1260 | |||
Entity (NZ Limited Company) | Veterinary Enterprises Group Limited Shareholder NZBN: 9429037219338 |
Te Awamutu 3800 New Zealand |
04 Nov 2013 - |
Adrian Colin Campbell - Director
Appointment date: 04 Nov 2013
Address: Highfield, Timaru, 7910 New Zealand
Address used since 04 Nov 2013
John Arthur Harrison - Director (Inactive)
Appointment date: 04 Nov 2013
Termination date: 04 Mar 2021
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 04 Nov 2013
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
Coleridge & Co Limited
46 Acheron Drive
Dunbrook Limited
Chartered Accountants
Paws Limited
109 Blenheim Road
Rangvet Limited
Level 1, 567 Wairakei Road
Vets On Waiheke (2014) Limited
23 Nairn Street
West Melton Veterinary Centre Limited
7 Spencer Close