Veterinary Enterprises Group Limited was launched on 17 Jul 2000 and issued an NZBN of 9429037219338. The registered LTD company has been managed by 25 directors: Donald Maccoll - an active director whose contract began on 14 Jun 2007,
Jonathan Guy Scott Cameron - an active director whose contract began on 01 Jan 2019,
Christopher Gordon Lewis Morrison - an active director whose contract began on 01 Nov 2019,
Richard Westley Stalker - an active director whose contract began on 22 Jun 2022,
Wendy Paul - an active director whose contract began on 01 Aug 2023.
As stated in our information (last updated on 06 Jan 2024), the company uses 4 addresses: 49 Benson Road, Te Awamutu, Te Awamutu, 3800 (office address),
49 Benson Road, Te Awamutu, Te Awamutu, 3800 (postal address),
49 Benson Road, Te Awamutu, 3800 (registered address),
49 Benson Road, Te Awamutu (physical address) among others.
Up until 12 Apr 2010, Veterinary Enterprises Group Limited had been using 49 Benson Road, Te Awamutu as their registered address.
BizDb found previous names used by the company: from 05 Dec 2001 to 03 Apr 2007 they were named Veterinae Limited, from 17 Jul 2000 to 05 Dec 2001 they were named T.a. Oto. Veterinary Services Limited.
A total of 3337576 shares are allotted to 36 groups (52 shareholders in total). As far as the first group is concerned, 44388 shares are held by 3 entities, namely:
Hodge, Helen (an individual) located at Ashburton postcode 7775,
Myers & Co Trustees Limited (an entity) located at Ashburton postcode 7740,
Hodge, Ian (an individual) located at Ashburton postcode 7775.
The 2nd group consists of 3 shareholders, holds 3.66 per cent shares (exactly 122260 shares) and includes
C M Trust Limited - located at Ashburton,
Muir, Sarita Elizabeth - located at Rd 2, Christchurch,
Dunbar, Robert Graham - located at Rd 2, Christchurch.
The 3rd share allotment (10000 shares, 0.3%) belongs to 1 entity, namely:
Kannan, Krispin Victor Anthony, located at Te Awamutu (an individual).
Other active addresses
Principal place of activity
49 Benson Road, Te Awamutu, Te Awamutu, 3800 New Zealand
Previous addresses
Address #1: 49 Benson Road, Te Awamutu
Registered address used from 28 Mar 2003 to 12 Apr 2010
Address #2: 53 Mutu Street, Te Awamutu
Registered & physical address used from 17 Jul 2000 to 28 Mar 2003
Basic Financial info
Total number of Shares: 3337576
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44388 | |||
Individual | Hodge, Helen |
Ashburton 7775 New Zealand |
04 Oct 2011 - |
Entity (NZ Limited Company) | Myers & Co Trustees Limited Shareholder NZBN: 9429035702252 |
Ashburton 7740 New Zealand |
04 Oct 2011 - |
Individual | Hodge, Ian |
Ashburton 7775 New Zealand |
04 Oct 2011 - |
Shares Allocation #2 Number of Shares: 122260 | |||
Entity (NZ Limited Company) | C M Trust Limited Shareholder NZBN: 9429036919598 |
Ashburton 7700 New Zealand |
04 Oct 2011 - |
Individual | Muir, Sarita Elizabeth |
Rd 2 Christchurch 7672 New Zealand |
04 Oct 2011 - |
Individual | Dunbar, Robert Graham |
Rd 2 Christchurch 7672 New Zealand |
04 Oct 2011 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Kannan, Krispin Victor Anthony |
Te Awamutu 3800 New Zealand |
29 May 2014 - |
Shares Allocation #4 Number of Shares: 20000 | |||
Individual | Rafferty, Alanda |
Wairoa 4108 New Zealand |
30 Aug 2017 - |
Shares Allocation #5 Number of Shares: 338542 | |||
Individual | Chitty, Lindsay Graham |
Otorohanga Otorohanga 3900 New Zealand |
30 Dec 2011 - |
Shares Allocation #6 Number of Shares: 12000 | |||
Individual | Smith, Rebecca Jane |
Rd1 Ranfurly 9395 New Zealand |
03 Jun 2014 - |
Shares Allocation #7 Number of Shares: 20000 | |||
Individual | Waghorn, Michael Troy |
Rd 1 Owhango 3989 New Zealand |
11 Jul 2013 - |
Shares Allocation #8 Number of Shares: 20000 | |||
Individual | Knyvett, Rebecca |
Gisborne 4010 New Zealand |
30 Mar 2012 - |
Shares Allocation #9 Number of Shares: 178946 | |||
Individual | Maccoll, Donald John |
Te Awamutu 3875 New Zealand |
30 Dec 2011 - |
Individual | Maccoll, Elizabeth |
Te Awamutu 3875 New Zealand |
30 Dec 2011 - |
Shares Allocation #10 Number of Shares: 357892 | |||
Director | Maccoll, Donald |
Rd 5 Te Awamutu 3875 New Zealand |
30 Dec 2011 - |
Shares Allocation #11 Number of Shares: 5100 | |||
Individual | Gregg, Danielle Anne-marie |
Rd 2 Otorohanga 3972 New Zealand |
03 Jun 2014 - |
Shares Allocation #12 Number of Shares: 23177 | |||
Individual | Cuttance, Emma Louise |
Kihikihi Te Awamutu 3800 New Zealand |
30 Aug 2011 - |
Shares Allocation #13 Number of Shares: 200089 | |||
Individual | Cooper, Francis James |
Te Awamutu Te Awamutu 3800 New Zealand |
30 Dec 2011 - |
Individual | Porter, Felicity Jane |
Rd 1 Bombay 2675 New Zealand |
30 Dec 2011 - |
Individual | Porter, Richard Montague |
Rd 1 Bombay 2675 New Zealand |
30 Dec 2011 - |
Shares Allocation #14 Number of Shares: 435484 | |||
Individual | Harrison, John Arthur |
Rd 5 Te Awamutu 3875 New Zealand |
30 Dec 2011 - |
Shares Allocation #15 Number of Shares: 98717 | |||
Individual | Dodd, Annabel Kate |
R.d. 1 Ranfurly 9395 New Zealand |
27 Jun 2012 - |
Shares Allocation #16 Number of Shares: 22500 | |||
Individual | Fitzpatrick, Paul |
Sunnyhills Auckland 2010 New Zealand |
15 May 2015 - |
Shares Allocation #17 Number of Shares: 40000 | |||
Individual | Mark, Wyllie |
Rd 1 Taupo 3377 New Zealand |
31 Jul 2008 - |
Shares Allocation #18 Number of Shares: 10572 | |||
Individual | Cuttance, William Gregory |
Kihikihi Te Awamutu 3800 New Zealand |
11 Jun 2014 - |
Shares Allocation #19 Number of Shares: 17000 | |||
Individual | Tibby, Lance Wallace |
Rd 2 Te Kuiti 3982 New Zealand |
27 May 2014 - |
Shares Allocation #20 Number of Shares: 10000 | |||
Individual | Cameron, Timothy |
Rd 3 Te Awamutu 3873 New Zealand |
28 Dec 2017 - |
Shares Allocation #21 Number of Shares: 40000 | |||
Individual | Mulvaney, Christopher John |
Cambridge Cambridge 3434 New Zealand |
08 Jan 2013 - |
Shares Allocation #22 Number of Shares: 26429 | |||
Individual | Green, Ben Pokiha |
Rd 1 Tokomaru Bay 4079 New Zealand |
07 Aug 2012 - |
Individual | Green, Benjamin Robert |
Outer Kaiti Gisborne 4010 New Zealand |
30 Mar 2012 - |
Shares Allocation #23 Number of Shares: 200089 | |||
Individual | Kelly, Brent Raymond |
Te Awamutu Te Awamutu 3800 New Zealand |
30 Dec 2011 - |
Individual | Harrison, Janet Marjorie |
Rd 5 Te Awamutu 3875 New Zealand |
30 Dec 2011 - |
Individual | Harrison, John Arthur |
Rd 5 Te Awamutu 3875 New Zealand |
30 Dec 2011 - |
Shares Allocation #24 Number of Shares: 14126 | |||
Individual | Bennett, Joe Christopher |
Ashburton 7700 New Zealand |
30 Aug 2011 - |
Shares Allocation #25 Number of Shares: 10049 | |||
Individual | Huria, Susan Mary |
Orewa 0913 New Zealand |
06 Jul 2016 - |
Shares Allocation #26 Number of Shares: 98718 | |||
Individual | Dodd, David |
R.d.1 Ranfurly 9395 New Zealand |
27 Jun 2012 - |
Shares Allocation #27 Number of Shares: 80000 | |||
Individual | Scanlan, Robert Michael |
Snells Beach Snells Beach 0920 New Zealand |
23 Dec 2005 - |
Individual | Scanlan, Jan |
Snells Beach Snells Beach 0920 New Zealand |
24 Jun 2006 - |
Shares Allocation #28 Number of Shares: 26429 | |||
Individual | Cashin, Rachel Louise |
Taumarunui Taumarunui 3920 New Zealand |
14 Mar 2007 - |
Shares Allocation #29 Number of Shares: 34081 | |||
Individual | Lewis Legal, Lewis Legal |
Cambridge 3450 New Zealand |
23 Jul 2013 - |
Individual | Anselmi, Charlotte |
Rd 3 Hamilton 3283 New Zealand |
23 Jul 2013 - |
Individual | Anselmi, Bernard |
Rd 3 Hamilton 3283 New Zealand |
23 Jul 2013 - |
Shares Allocation #30 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Pheasant Tail Holdings Limited Shareholder NZBN: 9429042003229 |
1 Post Office Square Wellington 6011 New Zealand |
01 Apr 2016 - |
Shares Allocation #31 Number of Shares: 25000 | |||
Individual | Gloyn, Kate Elizabeth |
Te Awamutu Te Awamutu 3800 New Zealand |
30 Aug 2011 - |
Shares Allocation #32 Number of Shares: 135675 | |||
Individual | Postles, Andrew Phillip |
Rd 2 Christchurch 7672 New Zealand |
04 Oct 2011 - |
Individual | Postles, Johanna Verier |
Rd 2 Christchurch 7672 New Zealand |
04 Oct 2011 - |
Individual | Price, Julian Mallory |
North Paraparaumu 5032 New Zealand |
30 Aug 2017 - |
Shares Allocation #33 Number of Shares: 209271 | |||
Individual | Chitty, Lindsay Graham |
Otorohanga Otorohanga 3900 New Zealand |
30 Dec 2011 - |
Individual | Chitty, Gillian Nona |
Otorohanga Otorohanga 3900 New Zealand |
30 Dec 2011 - |
Shares Allocation #34 Number of Shares: 338542 | |||
Individual | Porter, Richard Montague |
Rd 1 Bombay 2675 New Zealand |
30 Dec 2011 - |
Shares Allocation #35 Number of Shares: 31250 | |||
Individual | Hodgson, Benjamin Anthony Swainson |
Rd 6 Te Awamutu 3876 New Zealand |
23 Dec 2005 - |
Shares Allocation #36 Number of Shares: 31250 | |||
Individual | Hodgson, Sharon Louise |
Rd 6 Te Awamutu 3876 New Zealand |
08 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, Andrew |
Methven Methven 7730 New Zealand |
04 Oct 2011 - 10 May 2016 |
Individual | Thompson, Peter |
Allenton Ashburton 7700 New Zealand |
18 May 2014 - 10 Mar 2016 |
Individual | Hewitt, Tara Louise |
Darfield 7571 New Zealand |
11 Jan 2012 - 24 Mar 2015 |
Individual | Piercy, Judith |
Rd 5 Ashburton 7775 New Zealand |
04 Oct 2011 - 02 Apr 2013 |
Individual | Piercy, Allan Robert |
Rd 5 Ashburton 7775 New Zealand |
04 Oct 2011 - 02 Apr 2013 |
Individual | Finnegan, Carl |
Marchwiel Timaru 7910 New Zealand |
04 Oct 2011 - 04 Nov 2011 |
Individual | Bingham, Clive Martin |
R D 4 Taumarunui |
17 Jul 2000 - 01 Jun 2005 |
Individual | Mcneil, Gregory Eric |
Te Awamutu |
17 Jul 2000 - 23 Dec 2005 |
Individual | Harrison, Jason John |
R. D. 1 Te Awamutu 3879 New Zealand |
05 Jan 2015 - 19 May 2022 |
Individual | Harrison, Roslyn Irene |
R.d.1 Te Awamutu 3879 New Zealand |
05 Jan 2015 - 19 May 2022 |
Individual | Kelly, Brent Raymond |
Te Awamutu 3800 New Zealand |
30 Aug 2017 - 19 May 2022 |
Entity | Veterinary Enterprises Group Limited Shareholder NZBN: 9429037219338 Company Number: 1044134 |
Te Awamutu 3800 New Zealand |
08 Nov 2012 - 24 Apr 2018 |
Individual | Usher, Samantha Jane |
R D 4 Otorohanga New Zealand |
20 May 2008 - 04 Apr 2011 |
Individual | Harrison, Phillipa Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
31 Jul 2008 - 08 Mar 2021 |
Individual | Harrison, Phillipa Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
31 Jul 2008 - 08 Mar 2021 |
Individual | Cranefield, Stephen William |
Rd 3 Te Awamutu 3873 New Zealand |
17 Jul 2000 - 28 Dec 2017 |
Individual | Price, Julian Malory |
Paraparaumu 5032 New Zealand |
04 Oct 2011 - 30 Aug 2017 |
Individual | Gray, Laurie |
Rd 2 Ashburton 7772 New Zealand |
30 Mar 2012 - 16 May 2017 |
Individual | Morrison, Chris |
Wadestown Wellington 6012 New Zealand |
15 May 2015 - 01 Apr 2016 |
Individual | Thompson, Gabrielle |
Allenton Ashburton 7700 New Zealand |
18 May 2014 - 10 Mar 2016 |
Individual | Gray, Juan |
Rd 2 Ashburton 7772 New Zealand |
02 Apr 2013 - 15 May 2015 |
Individual | Macgregor, Rachel Ann |
Allenton Ashburton 7700 New Zealand |
04 Oct 2011 - 24 Mar 2015 |
Entity | Veterinary Enterprises Limited Shareholder NZBN: 9429038571114 Company Number: 656219 |
17 Jul 2000 - 07 May 2007 | |
Individual | Usher, Julian Edward |
R D 4 Otorohanga New Zealand |
20 May 2008 - 04 Apr 2011 |
Individual | Harrison, Roslyn Irene |
R.d.1 Te Awamutu 3879 New Zealand |
05 Jan 2015 - 19 May 2022 |
Individual | Chase, Charles Robert |
Ashburton 7700 New Zealand |
06 Aug 2012 - 08 Nov 2012 |
Entity | Veterinary Enterprises Group Limited Shareholder NZBN: 9429037219338 Company Number: 1044134 |
04 Apr 2011 - 06 Aug 2012 | |
Individual | Harrison, Mark James |
Te Awamutu Te Awamutu 3800 New Zealand |
31 Jul 2008 - 08 Mar 2021 |
Individual | Malcolm, Geoffrey Charles |
Lincoln Lincoln 7608 New Zealand |
04 Oct 2011 - 06 Apr 2017 |
Individual | Harrison, Roslyn Irene |
R.d.1 Te Awamutu 3879 New Zealand |
05 Jan 2015 - 19 May 2022 |
Individual | Harrison, Jason John |
R. D. 1 Te Awamutu 3879 New Zealand |
05 Jan 2015 - 19 May 2022 |
Individual | Harrison, Jason John |
R. D. 1 Te Awamutu 3879 New Zealand |
05 Jan 2015 - 19 May 2022 |
Individual | Kelly, Brent Raymond |
Te Awamutu 3800 New Zealand |
30 Aug 2017 - 19 May 2022 |
Individual | Kelly, Brent Raymond |
Te Awamutu 3800 New Zealand |
30 Aug 2017 - 19 May 2022 |
Individual | Mcneil, Greg Eric |
Te Awamutu 3800 |
30 Jun 2009 - 13 Apr 2010 |
Individual | Piercy, Clyde Warren |
Saint Johns Hill Wanganui 4500 New Zealand |
04 Oct 2011 - 02 Apr 2013 |
Entity | Veterinary Enterprises Group Limited Shareholder NZBN: 9429037219338 Company Number: 1044134 |
Te Awamutu 3800 New Zealand |
08 Nov 2012 - 24 Apr 2018 |
Individual | Gallagher, James Patrick |
Waipawa 4210 New Zealand |
12 Jan 2012 - 24 Mar 2015 |
Entity | Pasture Peak Holdings Limited Shareholder NZBN: 9429039134202 Company Number: 498856 |
20 May 2008 - 30 Dec 2011 | |
Individual | Harrison, Mark James |
Te Awamutu Te Awamutu 3800 New Zealand |
31 Jul 2008 - 08 Mar 2021 |
Individual | Rothschild, Cleo |
Rd 6 Wairoa 4196 New Zealand |
30 May 2014 - 15 May 2015 |
Individual | Hewitt, Simon Lake |
Darfield 7571 New Zealand |
11 Jan 2012 - 24 Mar 2015 |
Individual | Rafferty, Allanda |
Wairoa 4108 New Zealand |
30 Mar 2012 - 30 Aug 2017 |
Individual | Foxcroft, Kate |
Ashburton 7775 New Zealand |
30 Mar 2012 - 24 Mar 2015 |
Entity | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 Company Number: 808581 |
20 May 2008 - 04 Apr 2011 | |
Entity | Veterinary Enterprises Limited Shareholder NZBN: 9429038571114 Company Number: 656219 |
17 Jul 2000 - 07 May 2007 | |
Individual | Crawford, Peter Norman |
Timaru 7910 New Zealand |
30 Mar 2012 - 15 May 2015 |
Entity | Pasture Peak Holdings Limited Shareholder NZBN: 9429039134202 Company Number: 498856 |
20 May 2008 - 30 Dec 2011 | |
Entity | Veterinary Enterprises Group Limited Shareholder NZBN: 9429037219338 Company Number: 1044134 |
04 Apr 2011 - 06 Aug 2012 | |
Other | Mcneil Family Trust | 23 Dec 2005 - 06 Apr 2009 | |
Individual | Malcolm, Jan Marie |
Lincoln Lincoln 7608 New Zealand |
04 Oct 2011 - 06 Apr 2017 |
Entity | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 Company Number: 808581 |
20 May 2008 - 04 Apr 2011 | |
Other | Null - Mcneil Family Trust | 23 Dec 2005 - 06 Apr 2009 | |
Individual | Potaka-osborne, John |
Gisborne |
19 Jan 2007 - 31 Jul 2008 |
Individual | Joe, Adrian Ken |
Matamata |
31 Jul 2008 - 06 Oct 2009 |
Donald Maccoll - Director
Appointment date: 14 Jun 2007
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 01 Apr 2016
Jonathan Guy Scott Cameron - Director
Appointment date: 01 Jan 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Jan 2019
Christopher Gordon Lewis Morrison - Director
Appointment date: 01 Nov 2019
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Nov 2019
Richard Westley Stalker - Director
Appointment date: 22 Jun 2022
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 22 Jun 2022
Wendy Paul - Director
Appointment date: 01 Aug 2023
Address: Rd 2, Auckland, 0792 New Zealand
Address used since 01 Aug 2023
Kate Elizabeth Gloyn - Director (Inactive)
Appointment date: 17 Apr 2017
Termination date: 02 Aug 2019
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 17 Apr 2017
John Arthur Harrison - Director (Inactive)
Appointment date: 26 Mar 2002
Termination date: 30 Jun 2019
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 13 Apr 2010
Susan Mary Huria - Director (Inactive)
Appointment date: 04 May 2011
Termination date: 31 Dec 2018
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 04 May 2011
Peter Ellis - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 31 Dec 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jul 2015
Stephen Cranefield - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 11 Apr 2017
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 01 Jul 2015
Ross Townshend - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 24 Oct 2016
Address: Rd 1, Ngaruawahia, 3793 New Zealand
Address used since 01 Jul 2015
Robert Graham Dunbar - Director (Inactive)
Appointment date: 25 Nov 2011
Termination date: 01 Jul 2016
Address: Rd2, Christchurch, 7672 New Zealand
Address used since 01 Apr 2016
Benjamin Hodgson - Director (Inactive)
Appointment date: 14 Jun 2007
Termination date: 01 Jul 2015
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 13 Apr 2010
Ian Christopher Hodge - Director (Inactive)
Appointment date: 19 Jul 2013
Termination date: 01 Jul 2015
Address: Rd 1, Ashburton, 7771 New Zealand
Address used since 19 Jul 2013
Graham Francois Duirs - Director (Inactive)
Appointment date: 10 Jun 2014
Termination date: 01 Jul 2015
Address: Whitiora, Hamilton, 3200 New Zealand
Address used since 10 Jun 2014
Douglas Watson - Director (Inactive)
Appointment date: 14 Jun 2007
Termination date: 23 Aug 2013
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 13 Apr 2010
Allan Robert Piercy - Director (Inactive)
Appointment date: 25 Nov 2011
Termination date: 04 Feb 2013
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 25 Nov 2011
Richard Montague Porter - Director (Inactive)
Appointment date: 26 Mar 2002
Termination date: 25 Nov 2011
Address: Taumarunui, Taumarunui, 3920 New Zealand
Address used since 13 Apr 2010
Stephen William Cranefield - Director (Inactive)
Appointment date: 26 Mar 2002
Termination date: 25 Nov 2011
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 13 Apr 2010
Lindsay Graham Chitty - Director (Inactive)
Appointment date: 02 Mar 2011
Termination date: 25 Nov 2011
Address: Otorohanga, Otorohanga, 3900 New Zealand
Address used since 02 Mar 2011
Greg Eric Mcneill - Director (Inactive)
Appointment date: 26 Mar 2002
Termination date: 26 Jan 2010
Address: Te Awamutu, 3800 New Zealand
Address used since 01 Jan 2009
Clive Martin Bingham - Director (Inactive)
Appointment date: 26 Mar 2002
Termination date: 02 Sep 2004
Address: R.d. 4, Taumarunui,
Address used since 26 Mar 2002
Michael Stewart Woods - Director (Inactive)
Appointment date: 17 Jul 2000
Termination date: 21 Mar 2003
Address: Te Awamutu,
Address used since 17 Jul 2000
Basil Ian Livingstone - Director (Inactive)
Appointment date: 17 Jul 2000
Termination date: 12 Jun 2002
Address: Otorohanga,
Address used since 17 Jul 2000
John Wiremu Potaka-osborne - Director (Inactive)
Appointment date: 17 Jul 2000
Termination date: 12 Jun 2002
Address: Papakura,
Address used since 17 Jul 2000
Seald Holdings Limited
49 Benson Road
Pure Milk Mastitis Consultancy Limited
49 Benson Road
Farmcare Nz Limited
49 Benson Road
Vetent Gc Limited
49 Benson Road
Veterinaryfirst Limited
49 Benson Road
Flamewood Limited
132 Christie Avenue