General information

North Canterbury Veterinary Clinics Limited

Type: NZ Limited Company (Ltd)
9429039470904
New Zealand Business Number
387024
Company Number
Registered
Company Status

North Canterbury Veterinary Clinics Limited (issued an NZ business identifier of 9429039470904) was registered on 31 Mar 1988. 2 addresses are in use by the company: 109 Blenheim Road, Riccarton, Christchurch, 8041 (type: registered, physical). 81 Treffers Road, Wigram, Christchurch had been their registered address, up until 24 May 2012. 213125 shares are allocated to 12 shareholders who belong to 11 shareholder groups. The first group contains 1 entity and holds 40000 shares (18.77% of shares), namely:
Mcintosh, Patricia Anne (a director) located at Rd 1, Culverden postcode 7391. When considering the second group, a total of 1 shareholder holds 1.23% of all shares (2625 shares); it includes
Mcduff, Elaine (an individual) - located at Amberley, Amberley. The third group of shareholders, share allocation (2625 shares, 1.23%) belongs to 1 entity, namely:
Wright, Thomas Elliott, located at Amberley, Amberley (an individual). Our information was last updated on 09 Jun 2025.

Current address Type Used since
109 Blenheim Road, Riccarton, Christchurch, 8041 Registered & physical & service 24 May 2012
Directors
Name and Address Role Period
Ian Christopher Page
Rd 3, Cheviot, 7383
Address used since 05 May 2010
Director 15 Nov 2007 - current
Craig Patterson
Rd 1, Amberley, 7481
Address used since 05 Feb 2015
Director 05 Feb 2015 - current
Patricia Anne Mcintosh
Rd 1, Culverden, 7391
Address used since 05 Feb 2015
Director 05 Feb 2015 - current
Patricia Anne Macintosh
Rd 1, Culverden, 7391
Address used since 05 Feb 2015
Director 05 Feb 2015 - current
Alistair Geoffrey Kenyon
Rd 1, Rotherham, 7379
Address used since 26 Mar 2015
Director 26 Mar 2015 - current
Kate Jessie Anderson
Rd 2, Cheviot, 7382
Address used since 23 Aug 2017
Director 23 Aug 2017 - current
Richard Lancelot Edward Austin
Cashmere, Christchurch, 8022
Address used since 01 Nov 2023
Director 01 Nov 2023 - current
John Douglas Turner
R D 1, Culverden, 7391
Address used since 01 Apr 2016
Director 08 May 1990 - 31 Mar 2020
Noel Mcgirr
R D 2, Amberley, 7482
Address used since 01 Apr 2016
Director 08 May 1990 - 18 Sep 2017
David James Mcgregor Wood
Cheviot,
Address used since 08 May 1990
Director 08 May 1990 - 14 May 1997
Michael Edwin Averill Cartridge
Waikari,
Address used since 08 May 1990
Director 08 May 1990 - 31 Mar 1996
Addresses
Previous address Type Period
81 Treffers Road, Wigram, Christchurch, 8042 Registered & physical 02 May 2011 - 24 May 2012
Mackay Bailey Butchard Ltd, 262 Oxford Terrace, Christchurch Registered 19 Jun 2000 - 02 May 2011
Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch Registered 19 Jun 2000 - 19 Jun 2000
Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch Physical 19 Jun 2000 - 19 Jun 2000
Mackay Bailey Butchard, 291 Madras Street, Christchurch Physical & registered 03 Sep 1999 - 19 Jun 2000
Mackay Bailey, 291 Madras Street, Christchurch Registered 17 Apr 1997 - 03 Sep 1999
C/o Messrs Touche Ross And Company, 291 Madras Street, Christchurch Registered 05 May 1994 - 17 Apr 1997
- Physical 20 Feb 1992 - 03 Sep 1999
Financial Data
Financial info
213125
Total number of Shares
April
Annual return filing month
01 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40000
Shareholder Name Address Period
Mcintosh, Patricia Anne
Director
Rd 1
Culverden
7391
17 Apr 2018 - current
Shares Allocation #2 Number of Shares: 2625
Shareholder Name Address Period
Mcduff, Elaine
Individual
Amberley
Amberley
7410
07 Nov 2023 - current
Shares Allocation #3 Number of Shares: 2625
Shareholder Name Address Period
Wright, Thomas Elliott
Individual
Amberley
Amberley
7410
07 Nov 2023 - current
Shares Allocation #4 Number of Shares: 2625
Shareholder Name Address Period
Wilson, Karin Louise
Individual
Pegasus
Pegasus
7612
07 Nov 2023 - current
Shares Allocation #5 Number of Shares: 2625
Shareholder Name Address Period
Williams, Sarah Jane
Individual
Rd 1
Waiau
7395
07 Nov 2023 - current
Shares Allocation #6 Number of Shares: 2625
Shareholder Name Address Period
Macfarlane, Keira
Individual
Culverden
7392
07 Nov 2023 - current
Shares Allocation #7 Number of Shares: 40000
Shareholder Name Address Period
Patterson, Craig
Individual
Rd 1
Amberley
7481
09 Feb 2015 - current
Shares Allocation #8 Number of Shares: 20000
Shareholder Name Address Period
Page, Susan Mary
Individual
Cheviot
13 Nov 2007 - current
Page, Ian Christopher
Individual
Cheviot
13 Nov 2007 - current
Shares Allocation #9 Number of Shares: 40000
Shareholder Name Address Period
Kenyon, Alistair Geoffrey
Director
Rd 1
Rotherham
7379
08 May 2015 - current
Shares Allocation #10 Number of Shares: 20000
Shareholder Name Address Period
Page, Ian Christopher
Individual
Cheviot
13 Nov 2007 - current
Shares Allocation #11 Number of Shares: 40000
Shareholder Name Address Period
Anderson, Kate
Individual
Rd 2
Cheviot
7382
18 Sep 2017 - current

Historic shareholders

Shareholder Name Address Period
Turner, John Douglas
Individual
R.d.1
Culverden
31 Mar 1988 - 25 Sep 2020
Turner, John Douglas
Individual
R.d.1
Culverden
31 Mar 1988 - 25 Sep 2020
Mcgirr, Noel
Individual
R D 2
Amberley
31 Mar 1988 - 18 Sep 2017
Bailey, Harold Geoffrey
Individual
Christchurch
31 Mar 1988 - 24 Sep 2015
Macintosh, Patricia Anne
Individual
Rd 1
Culverden
7391
09 Feb 2015 - 17 Apr 2018
Turner, Diana Beatrice
Individual
R D 1
Culverden
31 Mar 1988 - 25 Sep 2020
Mcgirr, Noel
Individual
R.d.2
Amberley
31 Mar 1988 - 18 Sep 2017
Mcgirr, Lois Valerie
Individual
R D 2
Amberley
31 Mar 1988 - 18 Sep 2017
Location
Companies nearby
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds NZ Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road