Vetco Limited (issued a business number of 9429037013387) was registered on 22 Feb 2001. 2 addresses are in use by the company: 101 Don Street, Invercargill, Invercargill, 9810 (type: registered, physical). Peter Sim, Chartered Accountant, 5 Nith Street, Invercargill had been their registered address, up to 14 May 2014. 12000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 7200 shares (60% of shares), namely:
Maccoineach Dairy Limited (an entity) located at Invercargill, Invercargill postcode 9810. When considering the second group, a total of 2 shareholders hold 39.96% of all shares (4795 shares); it includes
Muschamp, Patricia Lee (an individual) - located at R D 3, Wyndham,
Muschamp, Justin Michael (an individual) - located at R D 3, Wyndham. The next group of shareholders, share allotment (5 shares, 0.04%) belongs to 1 entity, namely:
Muschamp, Justin Michael, located at R D 3, Wyndham (an individual). "Animal clinic or hospital operation" (ANZSIC M697010) is the classification the Australian Bureau of Statistics issued to Vetco Limited. Our information was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 101 Don Street, Invercargill, Invercargill, 9810 | Registered & physical & service | 14 May 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Justin Michael Muschamp
R D 3, Wyndham, 9893
Address used since 26 Aug 2015 |
Director | 22 Feb 2001 - current |
|
Roger Hugh Boyle
Waikiwi, Invercargill, 9810
Address used since 22 Jun 2015 |
Director | 22 Feb 2001 - 30 Jun 2023 |
|
Jason Boyle
Waikiwi, Invercargill, 9810
Address used since 23 Mar 2012 |
Director | 23 Mar 2012 - 30 Jun 2023 |
|
Donald Alastair Conway
R D 3, Wyndham,
Address used since 22 Feb 2001 |
Director | 22 Feb 2001 - 23 Dec 2004 |
| Previous address | Type | Period |
|---|---|---|
| Peter Sim, Chartered Accountant, 5 Nith Street, Invercargill | Registered & physical | 22 Feb 2001 - 14 May 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maccoineach Dairy Limited Shareholder NZBN: 9429052012945 Entity (NZ Limited Company) |
Invercargill Invercargill 9810 |
01 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Muschamp, Patricia Lee Individual |
R D 3 Wyndham 9893 |
18 Sep 2006 - current |
|
Muschamp, Justin Michael Individual |
R D 3 Wyndham 9893 |
18 Sep 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Muschamp, Justin Michael Individual |
R D 3 Wyndham 9893 |
18 Sep 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Boyle, Veronica Mary Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
|
Boyle, Veronica Mary Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
|
Muschamp, Justin Michael Individual |
R D 3 Wyndham 9893 |
22 Feb 2001 - 31 Oct 2023 |
|
Boyle, Veronica Mary Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
|
Boyle, Jason Christopher Individual |
Waikiwi Invercargill 9810 |
23 Dec 2010 - 31 Oct 2023 |
|
Boyle, Jason Christopher Individual |
Waikiwi Invercargill 9810 |
23 Dec 2010 - 31 Oct 2023 |
|
Boyle, Jason Christopher Individual |
Waikiwi Invercargill 9810 |
23 Dec 2010 - 31 Oct 2023 |
|
Wright, Andrea Individual |
Meadowbank Auckland 1072 |
01 Mar 2022 - 31 Oct 2023 |
|
Sim, Peter Rex Individual |
Kelvin Heights Queenstown 9300 |
18 Sep 2006 - 01 Jul 2022 |
|
Sim, Peter Rex Individual |
Kelvin Heights Queenstown 9300 |
18 Sep 2006 - 01 Jul 2022 |
|
Sim, Peter Rex Individual |
Kelvin Heights Queenstown 9300 |
18 Sep 2006 - 01 Jul 2022 |
|
Conway, Donald Alastair Individual |
R D 3 Wyndham |
22 Feb 2001 - 28 Jan 2005 |
|
Boyle, Veronica Mary Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
|
Boyle, Veronica Mary Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
|
Boyle, Roger Hugh Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
|
Boyle, Roger Hugh Individual |
Waikiwi Invercargill 9810 |
22 Feb 2001 - 31 Oct 2023 |
|
Boyle, Veronica Mary Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
|
Boyle, Veronica Mary Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
|
Boyle, Roger Hugh Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
|
Boyle, Roger Hugh Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
|
Boyle, Roger Hugh Individual |
Waikiwi Invercargill 9810 |
18 Sep 2006 - 31 Oct 2023 |
|
Boyle, Jason Christopher Individual |
Waikiwi Invercargill 9810 |
23 Dec 2010 - 31 Oct 2023 |
|
Boyle, Jason Christopher Individual |
Waikiwi Invercargill 9810 |
23 Dec 2010 - 31 Oct 2023 |
|
Boyle, Jason Christopher Individual |
Waikiwi Invercargill 9810 |
23 Dec 2010 - 31 Oct 2023 |
|
Sim, Peter Rex Individual |
Kelvin Heights Queenstown 9300 |
18 Sep 2006 - 01 Jul 2022 |
|
Boyle, Andrea Individual |
Meadowbank Auckland 1072 |
23 Jul 2020 - 01 Mar 2022 |
|
Sim, Peter Rex Individual |
Kelvin Heights Queenstown 9300 |
18 Sep 2006 - 01 Jul 2022 |
![]() |
Titipua Management Company Limited 101 Don Street |
![]() |
Southern Access Solutions Limited 101 Don Street |
![]() |
Jkp Holdings (2013) Limited 101 Don Street |
![]() |
Windsor Motors And Tyres Limited 101 Don Street |
![]() |
Otago Mining Limited 101 Don Street |
![]() |
Horizon Flowers NZ Limited 101 Don Street |
|
Vets For Pets Invercargill Limited 226 Elles Road |
|
Vet 4 Farm Limited 19 Huruhuru Road |
|
Vetequine Otago Limited 248 Cumberland Street |
|
Rowlands Independent Training Limited 111 Main North Road |
|
Dairy Veterinary Services Limited 54 Cass Street |
|
Gateway Vets Limited Level 2, 161 Burnett Street |