Canterbury Equine Clinic Limited (New Zealand Business Number 9429035755463) was started on 14 Oct 2003. 8 addresess are currently in use by the company: 499 Springs Road, Prebbleton, Christchurch, 7604 (type: registered, service). Unit F, Level 3, Clock Tower Building1, 375 Main South Road, Hornby, Christchurch had been their physical address, until 21 May 2020. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Altano New Zealand Limited (an entity) located at Rd 1, Cambridge postcode 3493. "Veterinary surgeon" (ANZSIC M697030) is the category the Australian Bureau of Statistics issued Canterbury Equine Clinic Limited. The Businesscheck information was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 499 Springs Road, Prebbleton, Prebbleton, 7604 | Invoice & delivery & postal & office | 13 May 2020 |
| 115 Sherborne Street, St Albans, Christchurch, 8014 | Physical & registered & service | 21 May 2020 |
| 499 Springs Road, Prebbleton, Christchurch, 7604 | Registered & service | 10 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Hamish William Ranken
Rd 4, Christchurch, 7674
Address used since 11 Aug 2010 |
Director | 11 Aug 2010 - current |
|
Andrew Richard Turner
Leeston, 7683
Address used since 24 Apr 2018
Rd 3, Leeston, 7683
Address used since 05 May 2015 |
Director | 07 Sep 2007 - 28 May 2021 |
|
Jennifer Turner
Rd 3, Leeston, 7683
Address used since 05 May 2015
Prebbleton, Prebbleton, 7604
Address used since 24 Apr 2018 |
Director | 07 Sep 2007 - 13 Dec 2018 |
|
William John Bishop
Prebbleton, Prebbleton, 7604
Address used since 14 Apr 2016 |
Director | 14 Oct 2003 - 04 Sep 2018 |
|
Helen Mary Bishop
Prebbleton, Prebbleton, 7604
Address used since 14 Apr 2016 |
Director | 14 Oct 2003 - 04 Sep 2018 |
| 499 Springs Road , Prebbleton , Prebbleton , 7604 |
| Previous address | Type | Period |
|---|---|---|
| Unit F, Level 3, Clock Tower Building1, 375 Main South Road, Hornby, Christchurch, 8042 | Physical & registered | 22 Apr 2016 - 21 May 2020 |
| Level 3, Clock Tower Building, 375 Main South Road, Hornby, 8042 | Physical & registered | 18 Apr 2011 - 22 Apr 2016 |
| C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch | Registered & physical | 14 Oct 2003 - 18 Apr 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Altano New Zealand Limited Shareholder NZBN: 9429051095239 Entity (NZ Limited Company) |
Rd 1 Cambridge 3493 |
09 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ranken, Hamish William Individual |
Ladbrooks Christchurch, 7674 |
17 Mar 2009 - 09 May 2023 |
|
Hale, Belinda Jane Individual |
Ladbrooks Christchurch 7674 |
10 Oct 2012 - 09 May 2023 |
|
Hale, Belinda Jane Individual |
Ladbrooks Christchurch 7674 |
10 Oct 2012 - 09 May 2023 |
|
Ranken, Hamish William Individual |
Ladbrooks Christchurch, 7674 |
17 Mar 2009 - 09 May 2023 |
|
Hale, Jo-ann Individual |
Ladbrooks Christchurch 7674 |
10 Oct 2012 - 09 May 2023 |
|
Hale, Jo-ann Individual |
Ladbrooks Christchurch 7674 |
10 Oct 2012 - 09 May 2023 |
|
Ericson, Shona Marie Individual |
Mount Pleasant Christchurch 8081 |
20 Dec 2018 - 17 Jun 2021 |
|
Ericson, Shona Marie Individual |
Mount Pleasant Christchurch 8081 |
20 Dec 2018 - 17 Jun 2021 |
|
Turner, Andrew Richard Individual |
Leeston 7683 |
27 Sep 2005 - 17 Jun 2021 |
|
Turner, Andrew Richard Individual |
Leeston 7683 |
27 Sep 2005 - 17 Jun 2021 |
|
Turner, Andrew Richard Individual |
Leeston 7683 |
27 Sep 2005 - 17 Jun 2021 |
|
Turner, Andrew Richard Individual |
Leeston 7683 |
27 Sep 2005 - 17 Jun 2021 |
|
Turner, Jennifer Individual |
Prebbleton Prebbleton 7604 |
27 Sep 2005 - 20 Dec 2018 |
|
Ranken, Hamish William Individual |
Ladbrooks Christchurch, 7674 |
17 Mar 2009 - 09 May 2023 |
|
Ranken, Hamish William Individual |
Ladbrooks Christchurch, 7674 |
17 Mar 2009 - 09 May 2023 |
|
Ranken, Hamish William Individual |
Ladbrooks Christchurch, 7674 |
17 Mar 2009 - 09 May 2023 |
|
Hale, Jo-ann Individual |
Ladbrooks Christchurch 7674 |
10 Oct 2012 - 09 May 2023 |
|
Hale, Jo-ann Individual |
Ladbrooks Christchurch 7674 |
10 Oct 2012 - 09 May 2023 |
|
Hale, Belinda Jane Individual |
Ladbrooks Christchurch 7674 |
10 Oct 2012 - 09 May 2023 |
|
Hale, Belinda Jane Individual |
Ladbrooks Christchurch 7674 |
10 Oct 2012 - 09 May 2023 |
|
Turner, Jennifer Individual |
Prebbleton Prebbleton 7604 |
27 Sep 2005 - 20 Dec 2018 |
|
Parr, Eric Thomas Individual |
Ashburton |
07 Sep 2007 - 20 Dec 2018 |
|
Canterbury Equine Surgical Consultancy Limited Shareholder NZBN: 9429037513702 Company Number: 973438 Entity |
375 Main South Road Hornby 8042 |
14 Oct 2003 - 13 Sep 2018 |
|
Bishop, William John Individual |
Prebbleton 8153 |
14 Oct 2003 - 18 Jul 2016 |
|
Canterbury Equine Surgical Consultancy Limited Shareholder NZBN: 9429037513702 Company Number: 973438 Entity |
375 Main South Road Hornby 8042 |
14 Oct 2003 - 13 Sep 2018 |
|
Turner, Andrew Richard Individual |
Leeston 7683 |
27 Sep 2005 - 17 Jun 2021 |
|
Turner, Andrew Richard Individual |
Rd 3 Leeston 7683 |
27 Sep 2005 - 17 Jun 2021 |
|
Bishop, Helen Mary Individual |
Prebbleton 8153 |
14 Oct 2003 - 18 Jul 2016 |
![]() |
Lester Motels Limited Unit F, Level 3 Clock Tower Building 1 |
![]() |
Braided Rivers Fishing Guides Limited Level 3, Clock Tower Centre |
![]() |
Toomeys Limited 375 Main South Road |
![]() |
Clausens Canvas And Pvc (2011) Limited Unit F, Level 3, Clock Tower Building 1 |
![]() |
Niagara Cafe Investments Limited Unit F, Level 3, Clock Tower Building 1 |
![]() |
Maka Lelei Brick,block And Stone Laying Limited Level 3, Clock Tower Building |
|
Mcmaster & Heap Veterinary Practice Limited 12 Coppell Place |
|
Equine Breeding Services Limited 109 Blenheim Road |
|
Multi-scan Services Limited 467 Tancreds Road |
|
Redwood Veterinary Clinic Limited 395 Main North Road |
|
Vet2u Limited 205 Wolfes Road |
|
Mobile Vetcare Limited 144 Tancred Street |