Mccain Finance (Nz) Limited, a registered company, was registered on 26 Feb 2002. 9429036645664 is the NZ business number it was issued. "Finance company operation" (ANZSIC K623010) is how the company was categorised. The company has been run by 13 directors: Louis Wolthers - an active director whose contract started on 01 Aug 2013,
Andres Gonzalo Zuluaga Henao - an active director whose contract started on 15 Aug 2017,
Johann Louw - an active director whose contract started on 30 Jan 2018,
John William Jackson - an active director whose contract started on 10 Dec 2018,
Alexander George De Freitas - an inactive director whose contract started on 29 Aug 2014 and was terminated on 31 Jan 2018.
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Mccain Foods Limited |
Florenceville New Brunswick, Canada E7l 1b2 Canada |
26 Feb 2002 - |
Ultimate Holding Company
Louis Wolthers - Director
Appointment date: 01 Aug 2013
ASIC Name: Mccain Foods (aust) Pty Ltd
Address: Wendouree, Victoria, 3355 Australia
Address: Wendouree, Victoria, 3355 Australia
Address: South Melbourne Victoria, 3205 Australia
Address used since 19 Dec 2013
Address: St Kilda Road, Melbourne Victoria, 3004 Australia
Address used since 04 Dec 2018
Andres Gonzalo Zuluaga Henao - Director
Appointment date: 15 Aug 2017
Address: Chene Bourgeries 1224, Geneva, Switzerland
Address used since 15 Aug 2017
Johann Louw - Director
Appointment date: 30 Jan 2018
ASIC Name: Mccain Foods (aust) Pty Ltd
Address: Wendouree, Victoria, 3355 Australia
Address: Brighton, Melbourne, 3186 Australia
Address used since 18 Jul 2018
Address: Brighton East, Melbourne, 3187 Australia
Address used since 30 Jan 2018
John William Jackson - Director
Appointment date: 10 Dec 2018
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 10 Dec 2018
Alexander George De Freitas - Director (Inactive)
Appointment date: 29 Aug 2014
Termination date: 31 Jan 2018
ASIC Name: Mccain Foods (aust) Pty Ltd
Address: Caulfield North, Victoria, 3161 Australia
Address used since 03 May 2017
Address: Wendouree, Victoria, 3000 Australia
Address: Melbourne, Victoria, 3000 Australia
Address used since 10 Jul 2015
Address: Wendouree, Victoria, 3000 Australia
Jillian Leigh Moffatt - Director (Inactive)
Appointment date: 04 Sep 2015
Termination date: 15 Aug 2017
Address: Geneva, 1205 Switzerland
Address used since 04 Sep 2015
John David O'brien - Director (Inactive)
Appointment date: 10 Apr 2013
Termination date: 04 Sep 2015
Address: 1207 Geneva, Switzerland
Address used since 10 Apr 2013
Damien Varnis - Director (Inactive)
Appointment date: 01 Jan 2010
Termination date: 29 Aug 2014
Address: Alfredton, Victoria 3350, Australia,
Address used since 01 Jan 2010
Steven Arnold Yung - Director (Inactive)
Appointment date: 27 Jul 2006
Termination date: 31 Jul 2013
Address: Wendouree, Victoria 3355, Australia,
Address used since 27 Jul 2006
Max Koeune - Director (Inactive)
Appointment date: 17 Dec 2012
Termination date: 10 Apr 2013
Address: Toronto, Ontario, MG4 2W8 Canada
Address used since 17 Dec 2012
David William Sanchez - Director (Inactive)
Appointment date: 26 Feb 2002
Termination date: 17 Dec 2012
Address: Toronto, Ontario, Canada M4r 1n8,
Address used since 26 Feb 2002
Robin Blair Cuy - Director (Inactive)
Appointment date: 26 Feb 2002
Termination date: 31 Dec 2009
Address: Invermay Park, Victoria, 3350, Australia,
Address used since 11 Sep 2009
Ian Robert Wilmot - Director (Inactive)
Appointment date: 26 Feb 2002
Termination date: 31 Mar 2006
Address: Havelock North,
Address used since 26 Feb 2002
Grower Foods Limited
Meadows Road
Weyville Holdings Limited
Meadows Road
Mccain Foods (nz) Limited
Meadows Road
Sheffield Trust
Meadow Road
Farmers Mill Limited
79 Elginshire Street
Seedlands Property Limited
79 Elginshire Street
Earlco Finances Limited
17 Maurice Street
Elysium Finance Limited
5 Corgwyn Avenue
Fortune Cars Limited
11 Birchgate Lane
Money Now Limited
35 Woodside Common
Mpl Lending Limited
1 Lowther Street
Red Wings Finance Limited
144 Tancred Street