Svs Veterinary Supplies Limited was launched on 29 Sep 1987 and issued an NZ business identifier of 9429039536143. The registered LTD company has been supervised by 5 directors: John Angus Elstob - an active director whose contract began on 23 May 1997,
Barbara Anne Elstob - an active director whose contract began on 08 Sep 2008,
Craig Andrew Elstob - an inactive director whose contract began on 23 May 1997 and was terminated on 13 Oct 2006,
Heather Mary Elstob - an inactive director whose contract began on 29 Sep 1987 and was terminated on 19 May 2006,
Basil John Elstob - an inactive director whose contract began on 29 Sep 1987 and was terminated on 13 May 1997.
According to BizDb's data (last updated on 24 Mar 2024), this company registered 1 address: 37C Harwood Street, Hamilton Central, Hamilton, 3204 (type: registered, physical).
Until 09 Jan 2018, Svs Veterinary Supplies Limited had been using 66 Bell Road, Rd 5, Hamilton as their registered address.
BizDb identified other names for this company: from 29 Sep 1987 to 30 Oct 2000 they were named Southern Veterinary Supplies (1987) Limited.
A total of 67000 shares are allocated to 1 group (1 sole shareholder). In the first group, 67000 shares are held by 1 entity, namely:
Hmg Investments Limited (an entity) located at Hamilton postcode 3204.
Previous addresses
Address: 66 Bell Road, Rd 5, Hamilton, 3285 New Zealand
Registered & physical address used from 01 Jun 2016 to 09 Jan 2018
Address: Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand
Registered & physical address used from 15 Jul 2014 to 01 Jun 2016
Address: Flat 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 06 Sep 2012 to 15 Jul 2014
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 07 Jul 2011 to 06 Sep 2012
Address: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Physical address used from 08 Aug 2006 to 07 Jul 2011
Address: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Registered address used from 08 Aug 2005 to 07 Jul 2011
Address: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Physical address used from 10 Apr 2005 to 08 Aug 2006
Address: Walker Davey & Co, 118 Victoria Street, Christchurch
Physical address used from 01 Aug 2000 to 01 Aug 2000
Address: Walker Davey Ltd, 118 Victoria Street, Christchurch
Physical address used from 01 Aug 2000 to 10 Apr 2005
Address: Walker Davey & Co, 118 Victoria Street, Christchurch
Registered address used from 01 Aug 2000 to 08 Aug 2005
Address: -
Physical address used from 20 Feb 1992 to 01 Aug 2000
Basic Financial info
Total number of Shares: 67000
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 67000 | |||
Entity (NZ Limited Company) | Hmg Investments Limited Shareholder NZBN: 9429033828336 |
Hamilton 3204 New Zealand |
21 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glassey, Stephen John |
Tai Tapu |
15 Jul 2004 - 21 Dec 2006 |
Individual | Elstob, Barbara Anne |
St Andrews Hamilton |
15 Jul 2004 - 21 Dec 2006 |
Individual | Elstob, John Angus |
St Andrews Hamilton |
29 Sep 1987 - 27 Jun 2010 |
Individual | Elstob, Craig Andrew |
Redcliffs Christchurch |
29 Sep 1987 - 21 Dec 2006 |
Individual | Young, Andrew |
129 Hereford Street Christchurch |
29 Sep 1987 - 15 Jul 2004 |
Entity | John Hendry Limited Shareholder NZBN: 9429037222215 Company Number: 1043295 |
29 Sep 1987 - 15 Jul 2004 | |
Entity | John Hendry Limited Shareholder NZBN: 9429037222215 Company Number: 1043295 |
29 Sep 1987 - 15 Jul 2004 | |
Individual | Sheppard, Annabel Kate |
Christchurch |
15 Jul 2004 - 20 Mar 2006 |
Individual | Elstob, Heather |
129 Hereford Street Christchurch |
29 Sep 1987 - 15 Jul 2004 |
Individual | Elstob, Kelly Vee |
Redcliffs Christchurch |
15 Jul 2004 - 20 Mar 2006 |
John Angus Elstob - Director
Appointment date: 23 May 1997
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 04 Jul 2016
Barbara Anne Elstob - Director
Appointment date: 08 Sep 2008
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 04 Jul 2016
Craig Andrew Elstob - Director (Inactive)
Appointment date: 23 May 1997
Termination date: 13 Oct 2006
Address: Redcliffs, Christchurch,
Address used since 10 Oct 2005
Heather Mary Elstob - Director (Inactive)
Appointment date: 29 Sep 1987
Termination date: 19 May 2006
Address: Darfield,
Address used since 29 Sep 1987
Basil John Elstob - Director (Inactive)
Appointment date: 29 Sep 1987
Termination date: 13 May 1997
Address: Christchurch,
Address used since 29 Sep 1987
Green Origins Limited
74 Bell Road
Thorong La Limited
20 Awatea Road
Hanwell Property Limited
29 Awatea Road
Inder Right Business Limited
29 Awatea Road
Ikara Vision Limited
21 Awatea Road
Wilson Associates Limited
215 Bell Road