Shortcuts

Svs Veterinary Supplies Limited

Type: NZ Limited Company (Ltd)
9429039536143
NZBN
366057
Company Number
Registered
Company Status
Current address
37c Harwood Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 09 Jan 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 67000
Entity (NZ Limited Company) Hmg Investments Limited
Shareholder NZBN: 9429033828336
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glassey, Stephen John Tai Tapu
Individual Elstob, Barbara Anne St Andrews
Hamilton
Individual Elstob, John Angus St Andrews
Hamilton
Individual Elstob, Craig Andrew Redcliffs
Christchurch
Individual Young, Andrew 129 Hereford Street
Christchurch
Entity John Hendry Limited
Shareholder NZBN: 9429037222215
Company Number: 1043295
Entity John Hendry Limited
Shareholder NZBN: 9429037222215
Company Number: 1043295
Individual Sheppard, Annabel Kate Christchurch
Individual Elstob, Heather 129 Hereford Street
Christchurch
Individual Elstob, Kelly Vee Redcliffs
Christchurch
Directors

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

Nearby companies

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