Pacificvet Limited, a registered company, was incorporated on 04 Dec 1991. 9429039060303 is the New Zealand Business Number it was issued. "Farm produce or supplies wholesaling" (ANZSIC F331905) is how the company was categorised. This company has been managed by 6 directors: Bruce Graham - an active director whose contract started on 04 Dec 1991,
Kent Wesley Deitemeyer - an active director whose contract started on 04 Dec 1991,
Seow Lin Deitemeyer - an active director whose contract started on 10 Jun 1997,
Margaret Ann Graham - an inactive director whose contract started on 10 Jun 1997 and was terminated on 24 Nov 2004,
Seow Lin Deitemeyer - an inactive director whose contract started on 04 Dec 1991 and was terminated on 29 Mar 1993.
Updated on 29 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 16129, Hornby, Christchurch, 8441 (types include: postal, office).
Pacificvet Limited had been using Main South Road, Rolleston as their physical address up until 25 Sep 1998.
Previous names used by the company, as we managed to find at BizDb, included: from 26 Mar 1993 to 08 Jul 1994 they were called J & H Pacific Limited, from 04 Dec 1991 to 26 Mar 1993 they were called Khoo & Wilson (Canterbury) Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 475 shares (47.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%). Finally the 3rd share allocation (25 shares 2.5%) made up of 1 entity.
Principal place of activity
3 Hickory Place, Islington, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Main South Road, Rolleston
Physical address used from 25 Sep 1998 to 25 Sep 1998
Address #2: 3 Hickory Place, Christchurch
Physical address used from 25 Sep 1998 to 19 Jul 2006
Address #3: Pacificvet Limited, Main South Road, Rolleston
Registered address used from 25 Sep 1998 to 19 Jul 2006
Address #4: C/ Duncan Cotterill, Level 9 Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch
Registered address used from 30 Apr 1993 to 25 Sep 1998
Address #5: -
Physical address used from 21 Feb 1992 to 25 Sep 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 475 | |||
Individual | Deitemeyer, Kent Wesley |
Fendalton Christchurch 8052 New Zealand |
04 Dec 1991 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Graham, Bruce |
Rd 1 Darfield 7671 New Zealand |
04 Dec 1991 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Deitemeyer, Seow Lin |
Fendalton Christchurch 8052 New Zealand |
04 Dec 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Margaret Ann |
West Melton R D 1, Christchurch |
04 Dec 1991 - 21 Jul 2005 |
Bruce Graham - Director
Appointment date: 04 Dec 1991
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 02 Aug 2016
Kent Wesley Deitemeyer - Director
Appointment date: 04 Dec 1991
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 11 Aug 2022
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 04 Dec 1991
Seow Lin Deitemeyer - Director
Appointment date: 10 Jun 1997
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 11 Aug 2022
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 10 Jun 1997
Margaret Ann Graham - Director (Inactive)
Appointment date: 10 Jun 1997
Termination date: 24 Nov 2004
Address: West Melton, R D 1, Christchurch,
Address used since 10 Jun 1997
Seow Lin Deitemeyer - Director (Inactive)
Appointment date: 04 Dec 1991
Termination date: 29 Mar 1993
Address: Singapore,
Address used since 04 Dec 1991
Margaret Ann Graham - Director (Inactive)
Appointment date: 04 Dec 1991
Termination date: 29 Mar 1993
Address: West Melton, R D 1, Christchurch,
Address used since 04 Dec 1991
Oil Changers Holdings Limited
20a Connaught Drive
Oil Changers Nz Bop Limited
20a Connaught Drive
B&s Oaklands Limited
20a Connaught Drive
Hornby Rugby League Football Club Incorporated
Cnr Main South & Halswell Junction Rds
Homeview Building Products Limited
772 Halswell Junction Road
Slabco Limited
774 Halswell Junction Road
Big K Farm Limited
314 Riccarton Road
Extreme International (nz) Limited
4 Chokebore Place
Jade Garden Produce Limited
9 Redgrave Street
O'vege Garden Limited
534 Yaldhurst Road
Six Oaks Limited
164 Newtons Road
Southern Dairy Limited
38 Birmingham Drive