General information

Taranaki Veterinary Centre Limited

Type: NZ Limited Company (Ltd)
9429040176116
New Zealand Business Number
170437
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M697020 - Veterinary Hospital M697030 - Veterinary Surgeon
Industry classification codes with description

Taranaki Veterinary Centre Limited (issued an NZ business identifier of 9429040176116) was started on 24 Jun 1955. 8 addresess are currently in use by the company: 32-34 Albion Street, Hawera, 4610 (type: registered, physical). Albion Street, Hawera had been their registered address, up to 22 Jan 2020. Taranaki Veterinary Centre Limited used other aliases, namely: South Taranaki Veterinary Club Limited from 10 May 1974 to 19 Nov 2008, J.k.k. Veterinary Group Limited (24 Jun 1955 to 10 May 1974). 73001 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 73001 shares (100% of shares), namely:
Thwaites, Robin Mckenzie (an individual) located at Rd 28, Hawera postcode 4678,
Bayliss, Harry Gordon (an individual) located at Frankleigh Park, New Plymouth postcode 4310. "Veterinary hospital" (ANZSIC M697020) is the classification the Australian Bureau of Statistics issued to Taranaki Veterinary Centre Limited. Our database was last updated on 22 May 2025.

Current address Type Used since
Taranaki Veterinary Centre, Albion Street, Hawera Other (Address for Records) 10 Jul 2008
32-34 Albion Street, Hawera, 4610 Office & delivery 30 Oct 2019
P O Box 573, Hawera, 4640 Postal 30 Oct 2019
32-34 Albion Street, Hawera, 4610 Other (Address for Records) & records (Address for Records) 14 Jan 2020
Contact info
64 6 2785149
Phone (Phone)
kate@taranaki-vets.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
irene@taranaki-vets.co.nz
Email (Finance & Accounts)
info@taranaki-vets.co.nz
Email (General contact)
irene@taranaki-vets.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
irene@taranaki-vets.co.nz
Email
www.taranaki-vets.co.nz
Website
Directors
Name and Address Role Period
Nicola Luxton
R D 2 Patea, Taranaki, 4598
Address used since 10 Jul 2014
Rd 3, New Plymouth, 4373
Address used since 01 Jul 2018
Rd 2 Patea, Taranaki, 4598
Address used since 27 Jul 2017
Director 10 Jul 2014 - current
Richard John Uhlenberg
Rd 24, Stratford, 4394
Address used since 09 Jul 2015
Director 09 Jul 2015 - current
Dale James Cook
Rd 1, Patea, 4597
Address used since 28 Feb 2019
Director 28 Feb 2019 - current
Belinda Judith Price
Rd 28, Hawera, 4678
Address used since 01 Jul 2023
Whanganui, 4587
Address used since 30 Oct 2019
Director 30 Oct 2019 - current
Nathan Pierce Joyce
Rd 28, Manaia, 4678
Address used since 30 Sep 2021
Director 30 Sep 2021 - current
Shane Vernon Cleaver
Rd 14, Hawera, 4674
Address used since 30 Sep 2021
Director 30 Sep 2021 - current
Patricia Ann Rankin
Rd 31, Opunake, 4681
Address used since 27 Sep 2022
Director 27 Sep 2022 - current
Shirley Theresa Kissick
Rd 29, Hawera, 4679
Address used since 28 Sep 2023
Director 28 Sep 2023 - current
Richard Kevin Clough
Rd 21, Stratford, 4391
Address used since 24 Sep 2024
Director 24 Sep 2024 - current
Benjamin John Dickie
Rd 1, Waverley, 4591
Address used since 09 Jul 2015
Director 09 Jul 2015 - 28 Sep 2024
Anthony Gerard Landers
Rd 28, Hawera, 4678
Address used since 29 Jul 2015
Director 01 Mar 2007 - 28 Sep 2023
Nicola Tracey Luxton
Rd 3, New Plymouth, 4373
Address used since 01 Jul 2018
Director 10 Jul 2014 - 15 Dec 2021
John Joseph Kelly
Rd 28, Hawera, 4678
Address used since 13 Jul 2011
Director 13 Jul 2011 - 24 Feb 2021
Michael James Roberts
Rd 11, Hawera, 4671
Address used since 29 Jul 2015
Director 06 Oct 1992 - 23 Sep 2020
Murray Alexander Brown
Rd 14, Hawera, 4674
Address used since 27 Jul 2017
Rd 14, Hawera, 4674
Address used since 26 Jul 2016
Director 06 Oct 1992 - 30 Oct 2019
Grant William Boyde
Stratford, 4393
Address used since 26 Jul 2016
Director 30 Jun 2006 - 25 May 2017
Rodney Wilson
R.d.24, Stratford,
Address used since 30 Jun 2006
Director 30 Jun 2006 - 09 Jul 2015
Peter William Campbell
Waverley 4592, Rd 2,
Address used since 01 Apr 2009
Director 01 Apr 2009 - 09 Jul 2015
Kevin Patrick Ford
Kakaramea, Patea,
Address used since 01 Apr 2009
Director 01 Apr 2009 - 10 Jul 2014
Anthony James Dravitzki
R D 28, Manaia,
Address used since 16 Oct 1991
Director 16 Oct 1991 - 13 Jul 2011
Philip Charles Luscombe
R.d.28, Manaia,
Address used since 30 Jun 1998
Director 30 Jun 1998 - 31 Jan 2007
David John Johnston
R D 28, Manaia,
Address used since 01 Jul 2003
Director 01 Jul 2003 - 30 Jun 2006
Barry Albert Smith
R D 14, Hawera,
Address used since 16 Oct 1991
Director 16 Oct 1991 - 30 Jun 2003
Harry Gordon Bayliss
R D 28, Manaia,
Address used since 16 Oct 1991
Director 16 Oct 1991 - 30 Jun 1998
David Frances Walker
R D 28, Manaia,
Address used since 16 Oct 1991
Director 16 Oct 1991 - 14 Jun 1994
Gordon Alexander Macdonald
R D 32, Opunake,
Address used since 16 Oct 1991
Director 16 Oct 1991 - 06 Oct 1992
Addresses
Other active addresses
Type Used since
32-34 Albion Street, Hawera, 4610 Other (Address for Records) & records (Address for Records) 14 Jan 2020
32-34 Albion Street, Hawera, 4610 Registered & physical & service 22 Jan 2020
Principal place of activity
32-34 Albion Street , Hawera , 4610
Previous address Type Period
Albion Street, Hawera Registered & physical 26 Nov 2008 - 22 Jan 2020
15 Rangauri Street, Manaia Registered & physical 11 Oct 1999 - 26 Nov 2008
Whareroa Road, Hawera Registered & physical 11 Oct 1999 - 11 Oct 1999
23 Regent Street, Hawera Registered & physical 05 Sep 1997 - 11 Oct 1999
23 Regent St, Hawera Registered 10 Dec 1996 - 05 Sep 1997
Financial Data
Financial info
73001
Total number of Shares
October
Annual return filing month
21 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 73001
Shareholder Name Address Period
Thwaites, Robin Mckenzie
Individual
Rd 28
Hawera
4678
21 Jul 2011 - current
Bayliss, Harry Gordon
Individual
Frankleigh Park
New Plymouth
4310
10 Jul 2008 - current

Historic shareholders

Shareholder Name Address Period
Young, Edgar John
Individual
R D 2
New Plymouth
24 Jun 1955 - 21 Jul 2011
Location
Similar companies
The Dairy Vet Limited
633 Main Street
Raumati Veterinary Services Limited
209 Matai Road
Rappaw Veterinary Care Limited
15 Paremata Crescent
Carevets Porirua Limited
31 Johnsonville Road
Vetcare Solutions Limited
7 Roberts Road
The Vet Centre Wairarapa Limited
127 Ruataniwha Street