Vetora Trading Co-Operative Limited (issued a business number of 9429041828939) was incorporated on 22 Jul 2015. 2 addresses are currently in use by the company: 37 Marguerita Street, Fenton Park, Rotorua, 3010 (type: registered, physical). 1188 Whakaue Street, Rotorua had been their physical address, until 31 Jul 2020. 2 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (50 per cent of shares), namely:
Te Awamutu Veterinary Association Incorporated (an other) located at Te Awamutu, Te Awamutu postcode 3800. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 1 share); it includes
Rotorua District Veterinary Club Incorporated (an other) - located at Fenton Park, Rotorua. "Veterinary hospital" (business classification M697020) is the category the ABS issued Vetora Trading Co-Operative Limited. Our information was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
37 Marguerita Street, Fenton Park, Rotorua, 3010 | Registered & physical & service | 31 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Karen Joyce Forlong
Rd 1, Atiamuri, 3078
Address used since 30 Jun 2017 |
Director | 30 Jun 2017 - current |
Arnold Rust
Rd 5, Te Pahu, 3285
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - current |
David James Axtens
Rd 1, Broadlands, 3081
Address used since 18 Apr 2023 |
Director | 18 Apr 2023 - current |
William John Oliver
Rd 2, Te Kuiti, 3982
Address used since 07 Dec 2023 |
Director | 07 Dec 2023 - current |
John Sargent
Rd 1, Mangakino, 3492
Address used since 09 Mar 2021 |
Director | 09 Mar 2021 - 07 Dec 2023 |
Peter Rodney Spurdle
Pomare, Rotorua, 3015
Address used since 01 Dec 2015 |
Director | 01 Dec 2015 - 18 Apr 2023 |
Roger Earl
Rd 1, Putaruru, 3481
Address used since 31 May 2017 |
Director | 31 May 2017 - 09 Mar 2021 |
Geoffrey Peake
Rd 2, Te Awamutu, 3872
Address used since 31 May 2017 |
Director | 31 May 2017 - 01 Jul 2018 |
Linden Buchanan Hunt
Matipo Heights, Rotorua, 3015
Address used since 22 Jul 2015 |
Director | 22 Jul 2015 - 30 Jun 2017 |
Tony John Collingwood
Rd 4, Otorohanga, 3974
Address used since 22 Jul 2015 |
Director | 22 Jul 2015 - 31 May 2017 |
John William Neill
Rd 3, Te Awamutu, 3873
Address used since 22 Jul 2015 |
Director | 22 Jul 2015 - 31 May 2017 |
Craig John Kusabs
Rd 1, Rotorua, 3077
Address used since 22 Jul 2015 |
Director | 22 Jul 2015 - 30 Nov 2015 |
Previous address | Type | Period |
---|---|---|
1188 Whakaue Street, Rotorua, 3010 | Physical & registered | 25 May 2018 - 31 Jul 2020 |
8 Teasdale Street, Te Awamutu, Te Awamutu, 3800 | Physical & registered | 04 May 2016 - 25 May 2018 |
298 Alexandra Street, Te Awamutu, Te Awamutu, 3800 | Physical & registered | 22 Jul 2015 - 04 May 2016 |
Shareholder Name | Address | Period |
---|---|---|
Te Awamutu Veterinary Association Incorporated Other (Other) |
Te Awamutu Te Awamutu 3800 |
22 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Rotorua District Veterinary Club Incorporated Other (Other) |
Fenton Park Rotorua 3010 |
22 Jul 2015 - current |
Foxley Trustee Company Limited 8 Teasdale Street |
|
Hydrocorp Limited 8 Teasdale Street |
|
Honor Boutique Limited 8 Teasdale Street |
|
Bradley Independent Trustee Limited 8 Teasdale Street |
|
Pratt Milking Machines Limited 8 Teasdale Street |
|
Waite Equity Investments Limited 8 Teasdale Street |
Kaipaki Veterinary Services Limited 1130 Kaipaki Road |
Newstead Vets Limited 161 Morrinsville Rd |
Waikato After Hours Veterinary Hospital Limited 1043 River Road |
Carevets Wainuiomata Limited 1043 River Road |
Carevets Kilbirnie Limited 1043 River Road |
Carevets Parnell Limited 1043 River Road |