Cambridge Veterinary Services 1980 Limited, a registered company, was registered on 28 May 1964. 9429040122588 is the New Zealand Business Number it was issued. "Veterinary surgeon" (business classification M697030) is how the company has been classified. This company has been run by 10 directors: Peter William Twine - an active director whose contract began on 15 Oct 1984,
William Bruce Hancock - an active director whose contract began on 18 Apr 2004,
Robert Gregory Hitchcock - an active director whose contract began on 22 Feb 2009,
Alanna Jean Zantingh - an active director whose contract began on 28 Jun 2018,
Murray Knight Brightwell - an inactive director whose contract began on 15 Oct 1984 and was terminated on 31 Mar 2018.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 488, Cambridge, Cambridge, 3450 (category: postal, office).
Cambridge Veterinary Services 1980 Limited had been using Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 as their physical address up to 20 Aug 2013.
Previous names used by this company, as we found at BizDb, included: from 28 May 1964 to 09 Sep 1980 they were called Cambridge Veterinary Services Limited.
A total of 147034 shares are allotted to 25 shareholders (14 groups). The first group includes 11931 shares (8.11 per cent) held by 3 entities. Moving on the second group includes 2 shareholders in control of 10440 shares (7.1 per cent). Lastly the 3rd share allocation (10440 shares 7.1 per cent) made up of 3 entities.
Other active addresses
Address #4: 41 Empire Street, Cambridge, Cambridge, 3434 New Zealand
Delivery address used from 04 Aug 2020
Principal place of activity
30 Duke Street, Cambridge, 3434 New Zealand
Previous addresses
Address #1: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand
Physical & registered address used from 29 Aug 2006 to 20 Aug 2013
Address #2: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge
Registered & physical address used from 07 Sep 2004 to 29 Aug 2006
Address #3: Co Shannon & Wrigley, 71 Duke St, Cambridge
Registered & physical address used from 01 Jul 1997 to 07 Sep 2004
Basic Financial info
Total number of Shares: 147034
Annual return filing month: August
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11931 | |||
Individual | Christopher, Lucinda Kathleen |
Rd 4 Hamilton 3284 New Zealand |
29 Jul 2015 - |
Individual | Christopher, Steven Peter |
Rd 4 Hamilton 3284 New Zealand |
29 Jul 2015 - |
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
29 Jul 2015 - |
Shares Allocation #2 Number of Shares: 10440 | |||
Entity (NZ Limited Company) | Cooney Trustees 2020 Limited Shareholder NZBN: 9429048000475 |
Cambridge Cambridge 3434 New Zealand |
19 May 2021 - |
Individual | Zantingh, Alanna Jean |
Rd 3 Cambridge 3495 New Zealand |
29 May 2017 - |
Shares Allocation #3 Number of Shares: 10440 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
19 May 2021 - |
Individual | Sommerville, Roma Nerina |
Rd 3 Cambridge 3495 New Zealand |
19 May 2021 - |
Individual | Sommerville, Gregory O'connell |
Rd 3 Cambridge 3495 New Zealand |
29 May 2017 - |
Shares Allocation #4 Number of Shares: 14913 | |||
Individual | Hitchcock, Robert Gregory |
Rd 1 Cambridge 3493 New Zealand |
28 Apr 2009 - |
Individual | Matthews, Kane |
Rd 1 Cambridge 3493 New Zealand |
06 May 2009 - |
Individual | Hitchcock, Sherry Lynne |
Rd 1 Cambridge 3493 New Zealand |
06 May 2009 - |
Shares Allocation #5 Number of Shares: 672 | |||
Individual | Christopher, Steven Peter |
Rd 4 Hamilton 3284 New Zealand |
29 Jul 2015 - |
Shares Allocation #6 Number of Shares: 672 | |||
Individual | Lawrence, Craig Phillip |
Cambridge Cambridge 3434 New Zealand |
29 Jul 2015 - |
Shares Allocation #7 Number of Shares: 588 | |||
Individual | Sommerville, Gregory O'connell |
Rd 3 Cambridge 3495 New Zealand |
29 May 2017 - |
Shares Allocation #8 Number of Shares: 588 | |||
Individual | Zantingh, Alanna Jean |
Rd 3 Cambridge 3495 New Zealand |
29 May 2017 - |
Shares Allocation #9 Number of Shares: 30246 | |||
Individual | Falconer, Emma Beth |
Rd 4 Hamilton 3284 New Zealand |
19 May 2021 - |
Individual | Briston, Peter William |
Rd 7 Hamilton 3287 New Zealand |
07 Aug 2014 - |
Individual | Briston, Amanda Jane Crawford |
Rd 7 Hamilton 3287 New Zealand |
19 May 2021 - |
Shares Allocation #10 Number of Shares: 1260 | |||
Individual | Briston, Peter William |
Rd 7 Hamilton 3287 New Zealand |
07 Aug 2014 - |
Shares Allocation #11 Number of Shares: 1260 | |||
Individual | Hancock, William Bruce |
R D 2 Cambridge 3494 New Zealand |
28 May 1964 - |
Shares Allocation #14 Number of Shares: 11931 | |||
Entity (NZ Limited Company) | Lawrence Family Trustees Limited Shareholder NZBN: 9429046871787 |
Cambridge Cambridge 3434 New Zealand |
20 Aug 2018 - |
Individual | Lawrence, Melissa Jade |
Cambridge Cambridge 3434 New Zealand |
29 Jul 2015 - |
Individual | Lawrence, Craig Phillip |
Cambridge Cambridge 3434 New Zealand |
29 Jul 2015 - |
Shares Allocation #15 Number of Shares: 840 | |||
Individual | Hitchcock, Robert Gregory |
Rd 1 Cambridge 3493 New Zealand |
20 Mar 2009 - |
Shares Allocation #16 Number of Shares: 30248 | |||
Other (Other) | The Hancock Company Ltd |
17c Corinthian Drive Albany, North Shore City 0632 |
28 May 1964 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, Ronald John |
170 Parnell Road Parnell, Auckland 1052 New Zealand |
28 May 1964 - 23 Jan 2013 |
Individual | Macdonald, Ronald John | 28 May 1964 - 23 Jan 2013 | |
Individual | Cricket, Claire |
Leamington Cambridge 3432 New Zealand |
28 May 1964 - 21 Aug 2012 |
Individual | Crickett, Christopher Robin |
Cambridge Cambridge 3434 New Zealand |
22 May 2014 - 23 May 2014 |
Individual | Brightwell, Cathie |
R D 1 Cambridge 3493 New Zealand |
28 May 1964 - 20 Aug 2018 |
Other | Landeg Holding Ltd | 28 May 1964 - 29 May 2017 | |
Individual | Twine, Wendy Mabel |
R D 2 Cambridge 3494 New Zealand |
28 May 1964 - 23 Jan 2013 |
Individual | Twine, Peter William |
R D 2 Cambridge 3494 New Zealand |
28 May 1964 - 23 Jan 2013 |
Individual | Twine, Peter William |
R D 2 Cambridge 3494 New Zealand |
28 May 1964 - 23 Jan 2013 |
Individual | Twine, Peter William |
R D 2 Cambridge 3494 New Zealand |
28 May 1964 - 23 Jan 2013 |
Entity | Fisher Heaslip Trustee (2006) Company Limited Shareholder NZBN: 9429034109625 Company Number: 1818369 |
Cambridge Cambridge 3434 New Zealand |
29 Jul 2015 - 20 Aug 2018 |
Individual | Brightwell, Murray Knight |
R D 1 Cambridge 3493 New Zealand |
28 May 1964 - 20 Aug 2018 |
Individual | Crickett, Christopher Robin |
Leamington Cambridge 3432 New Zealand |
28 May 1964 - 08 Apr 2013 |
Individual | Vosper, Amanda Jane |
R D 2 Cambridge 3494 New Zealand |
06 May 2009 - 20 Aug 2018 |
Individual | Hope, Jonathan James |
Cambridge |
28 May 1964 - 11 Nov 2015 |
Individual | Courtney, Robert Thomas |
R D 4 Cambridge |
28 May 1964 - 31 Aug 2004 |
Entity | Hope Bloodstock Limited Shareholder NZBN: 9429036631506 Company Number: 1187536 |
20 Mar 2009 - 29 Jul 2015 | |
Entity | Investments Of Ti Rakau Limited Shareholder NZBN: 9429038778193 Company Number: 608617 |
28 May 1964 - 12 Aug 2008 | |
Individual | Courtney, Robert Thomas |
R D 4 Cambridge |
28 May 1964 - 31 Aug 2004 |
Entity | Ag-c Advise Limited Shareholder NZBN: 9429036973477 Company Number: 1122829 |
28 May 1964 - 29 May 2017 | |
Individual | Courtney, Lorraine Joy |
R D 4 Cambridge |
28 May 1964 - 31 Aug 2004 |
Individual | Brightwell, Murray Knight |
R D 1 Cambridge 3493 New Zealand |
28 May 1964 - 20 Aug 2018 |
Entity | Hope Bloodstock Limited Shareholder NZBN: 9429036631506 Company Number: 1187536 |
20 Mar 2009 - 29 Jul 2015 | |
Individual | Vosper, Amanda Jane |
Cambridge 3434 New Zealand |
28 May 1964 - 08 Apr 2013 |
Individual | Till, Maxwell John |
Cambridge |
28 May 1964 - 31 Aug 2004 |
Individual | Pyke, Christopher Noel |
R D 4 Hamilton 3284 New Zealand |
28 May 1964 - 29 May 2017 |
Entity | Investments Of Ti Rakau Limited Shareholder NZBN: 9429038778193 Company Number: 608617 |
28 May 1964 - 12 Aug 2008 | |
Other | Null - Triumph Trust | 22 May 2014 - 23 May 2014 | |
Other | Null - Landeg Holding Ltd | 28 May 1964 - 29 May 2017 | |
Entity | Ag-c Advise Limited Shareholder NZBN: 9429036973477 Company Number: 1122829 |
28 May 1964 - 29 May 2017 | |
Individual | Twine, Wendy Mabel |
R D 2 Cambridge 3494 New Zealand |
28 May 1964 - 23 Jan 2013 |
Entity | Fisher Heaslip Trustee (2006) Company Limited Shareholder NZBN: 9429034109625 Company Number: 1818369 |
Cambridge Cambridge 3434 New Zealand |
29 Jul 2015 - 20 Aug 2018 |
Individual | Cave, Gary |
Morrinsville 3300 |
28 May 1964 - 28 Apr 2009 |
Individual | Crickett, Christopher Robin |
Leamington Cambridge 3432 New Zealand |
28 May 1964 - 08 Apr 2013 |
Individual | Fraser, Paul Alexander |
Leamington Cambridge 3432 New Zealand |
28 May 1964 - 29 May 2017 |
Other | Triumph Trust | 22 May 2014 - 23 May 2014 |
Peter William Twine - Director
Appointment date: 15 Oct 1984
Address: Cambridge, 3434 New Zealand
Address used since 20 Aug 2018
Address: R D 2, Cambridge, 3494 New Zealand
Address used since 02 Sep 2015
William Bruce Hancock - Director
Appointment date: 18 Apr 2004
Address: R D 2, Cambridge, 3494 New Zealand
Address used since 02 Sep 2015
Robert Gregory Hitchcock - Director
Appointment date: 22 Feb 2009
Address: Cambridge, 3434 New Zealand
Address used since 02 Sep 2015
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 04 Aug 2017
Alanna Jean Zantingh - Director
Appointment date: 28 Jun 2018
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 28 Jun 2018
Murray Knight Brightwell - Director (Inactive)
Appointment date: 15 Oct 1984
Termination date: 31 Mar 2018
Address: R D 1, Cambridge, 3493 New Zealand
Address used since 04 Aug 2017
Address: R D 1, Cambridge, 3493 New Zealand
Address used since 02 Sep 2015
Christopher Noel Pyke - Director (Inactive)
Appointment date: 15 Oct 1984
Termination date: 01 Jun 2014
Address: R D 4, Hamilton 3284,
Address used since 20 Mar 2009
Jonathan James Hope - Director (Inactive)
Appointment date: 15 Oct 1984
Termination date: 01 Jun 2014
Address: Cambridge,
Address used since 15 Oct 1984
Paul Alexander Fraser - Director (Inactive)
Appointment date: 15 Oct 1984
Termination date: 01 Jun 2014
Address: Leamington, Cambridge 3432,
Address used since 22 Aug 2006
Christopher Robin Crickett - Director (Inactive)
Appointment date: 15 Oct 1984
Termination date: 24 Jan 2013
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 22 Aug 2006
Robert Thomas Courtney - Director (Inactive)
Appointment date: 15 Oct 1984
Termination date: 31 Aug 2004
Address: R D 4, Cambridge,
Address used since 15 Oct 1984
Reeves Farms Limited
30 Duke Street
Jonita Enterprises Limited
30 Duke Street
Kathie Hill Hr Limited
30 Duke Street
Smart Shop Limited
30 Duke Street
Maggma Group Limited
30 Duke Street
Zulu Maintenance Limited
30 Duke Street
Adrian Joe Limited
182 Hinuera Road West
Embryo Transfer Services Limited
590 Holland Road
Lmc Limited
411 Greenhill Drive
Michael Hurley & Associates Limited
19 Maungatautari Road
Red Dog Rehabilitation Limited
12 Houhere Place
Vet Resource Limited
316 Pokuru Road