Aorangi Veterinary Services Limited, a registered company, was incorporated on 16 Aug 1978. 9429040363585 is the New Zealand Business Number it was issued. The company has been managed by 10 directors: Aaron Donald Mccullough - an active director whose contract started on 29 Jul 2011,
Sally Marion Duncan - an active director whose contract started on 26 Jan 2018,
Peter Norman Crawford - an active director whose contract started on 26 Jan 2018,
Glenda Kinsley Kellahan - an active director whose contract started on 01 Jul 2020,
Nathan Frank Roberts - an active director whose contract started on 01 Jul 2020.
Updated on 21 Feb 2024, BizDb's data contains detailed information about 2 addresses this company uses, specifically: Level 1, 26 Cannon Street, Timaru (physical address),
Level 1 26 Canon St, Timaru (registered address),
Level 1, 26 Cannon Street, Timaru (service address).
A total of 40000 shares are allotted to 6 shareholders (6 groups). The first group includes 5350 shares (13.38 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 6650 shares (16.63 per cent). Finally we have the next share allocation (4150 shares 10.38 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 40000
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5350 | |||
Individual | Wall, Neroli Fiona |
Rd 21 Geraldine 7991 New Zealand |
08 Jul 2020 - |
Shares Allocation #2 Number of Shares: 6650 | |||
Individual | Roberts, Nathan Frank |
Rd 21 Geraldine 7991 New Zealand |
08 Jul 2020 - |
Shares Allocation #3 Number of Shares: 4150 | |||
Individual | Kellahan, Glenda Kinsley |
Rd 17 Fairlie 7987 New Zealand |
08 Jul 2020 - |
Shares Allocation #4 Number of Shares: 10650 | |||
Individual | Crawford, Peter Norman |
Rd 2 Timaru 7972 New Zealand |
30 Jan 2018 - |
Shares Allocation #5 Number of Shares: 3900 | |||
Director | Mccullough, Aaron Donald |
Geraldine Geraldine 7930 New Zealand |
04 Aug 2011 - |
Shares Allocation #6 Number of Shares: 9300 | |||
Individual | Duncan, Sally Marion |
Geraldine Geraldine 7930 New Zealand |
30 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gregor, Bryan Michael |
4 R D Timaru |
16 Aug 1978 - 08 Jul 2020 |
Individual | Gregor, Bryan Michael |
4 R D Timaru |
16 Aug 1978 - 08 Jul 2020 |
Individual | Gregor, Bryan Michael |
4 R D Timaru |
16 Aug 1978 - 08 Jul 2020 |
Individual | Gregor, Bryan Michael |
4 R D Timaru |
16 Aug 1978 - 08 Jul 2020 |
Individual | Colson, Timothy Mark |
R D 21 Geraldine |
16 Aug 1978 - 30 Jan 2018 |
Individual | Colson, Timothy Mark |
R D 21 Geraldine |
16 Aug 1978 - 30 Jan 2018 |
Aaron Donald Mccullough - Director
Appointment date: 29 Jul 2011
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 29 Jul 2011
Sally Marion Duncan - Director
Appointment date: 26 Jan 2018
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 26 Jan 2018
Peter Norman Crawford - Director
Appointment date: 26 Jan 2018
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 26 Jan 2018
Glenda Kinsley Kellahan - Director
Appointment date: 01 Jul 2020
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 23 Jul 2020
Nathan Frank Roberts - Director
Appointment date: 01 Jul 2020
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 01 Jul 2020
Neroli Fiona Wall - Director
Appointment date: 01 Jul 2020
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 01 Jul 2020
Bryan Michael Gregor - Director (Inactive)
Appointment date: 12 Oct 1990
Termination date: 01 Jul 2020
Address: R D 4, Timaru, 7974 New Zealand
Address used since 05 May 2016
Timothy Mark Colson - Director (Inactive)
Appointment date: 12 Oct 1990
Termination date: 29 Jan 2018
Address: Pleasant Valley, R D 21, Geraldine, 7991 Armenia
Address used since 05 May 2016
Vincent James Peterson - Director (Inactive)
Appointment date: 12 Oct 1990
Termination date: 29 Jun 2001
Address: Timaru,
Address used since 12 Oct 1990
Kevin Richard O'grady - Director (Inactive)
Appointment date: 12 Oct 1990
Termination date: 21 Sep 1999
Address: Fairlie,
Address used since 12 Oct 1990
J E Dennison Limited
Level 1 26 Canon St
Stoneleigh Farm Limited
Level 1 26 Canon St
J & J Stevens Farm Limited
Level 1 26 Canon St
Aorangi Homes Limited
Level 1 26 Canon St
Exclusive Apartments Limited
Level 1, 26 Cannon Street
Maungati Lime Co Limited
Level 1 26 Canon St