Shortcuts

Vestey Park Limited

Type: NZ Limited Company (Ltd)
9429035600527
NZBN
1472019
Company Number
Removed
Company Status
Current address
2nd Floor, 18 Woollcombe Street
Timaru 7910
New Zealand
Physical & registered & service address used since 10 Jun 2014

Vestey Park Limited, a removed company, was incorporated on 22 Dec 2003. 9429035600527 is the number it was issued. This company has been managed by 3 directors: Peter John O'connell - an active director whose contract started on 22 Dec 2003,
Grant James Anderson Proudfoot - an active director whose contract started on 05 Aug 2004,
David Bruce Timpany - an inactive director whose contract started on 22 Dec 2003 and was terminated on 17 Sep 2019.
Last updated on 26 Aug 2023, BizDb's data contains detailed information about 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (category: physical, registered).
Vestey Park Limited had been using C/- Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their physical address up until 10 Jun 2014.
A total of 531062 shares are issued to 20 shareholders (12 groups). The first group includes 13547 shares (2.55 per cent) held by 2 entities. Next we have the second group which consists of 3 shareholders in control of 13548 shares (2.55 per cent). Finally we have the 3rd share allocation (54190 shares 10.2 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Physical address used from 10 Sep 2010 to 10 Jun 2014

Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Registered address used from 08 Sep 2010 to 10 Jun 2014

Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Physical address used from 08 Sep 2010 to 10 Sep 2010

Address: C/-noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru 7910 New Zealand

Physical address used from 18 May 2010 to 08 Sep 2010

Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru 7910 New Zealand

Registered address used from 18 May 2010 to 08 Sep 2010

Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910

Registered & physical address used from 29 Mar 2010 to 18 May 2010

Address: Mcfarlane Hornsey Simpson, Chartered Accountants, 2 Sefton Street, Timaru

Physical & registered address used from 22 Dec 2003 to 29 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 531062

Annual return filing month: September

Annual return last filed: 13 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13547
Individual Fitzgerald, Judith Marion Gleniti
Timaru
7910
New Zealand
Individual Fitzgerald, Ashley William Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 13548
Individual Proudfoot, Grant James Anderson Timaru
Timaru
7910
New Zealand
Individual Mcpherson, Peter Grant Timaru
Timaru
7910
New Zealand
Individual Proudfoot, Jillian Anne Maori Hill
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 54190
Individual Wensley, Maureen Joan Marchwiel
Timaru
7910
New Zealand
Individual Wensley, Lance Mcdonald Marchwiel
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 160798
Entity (NZ Limited Company) Timpany Walton Trustees 2017 Limited
Shareholder NZBN: 9429046066992
Timaru
Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 19853
Individual Timpany, Jane Papakura
2580
New Zealand
Shares Allocation #6 Number of Shares: 19851
Individual Timpany, Kay Rd 4
Papakura
2584
New Zealand
Shares Allocation #7 Number of Shares: 13547
Individual Shaw, Anthony John Maori Hill
Timaru
7910
New Zealand
Individual Shaw, Raewyn Maori Hill
Timaru
7910
New Zealand
Individual Proudfoot, Grant James Anderson Timaru
Timaru
7910
New Zealand
Shares Allocation #8 Number of Shares: 54190
Individual Ann, Travers Kathryn Wanaka
Wanaka
9305
New Zealand
Shares Allocation #9 Number of Shares: 108380
Individual Rogers, Robin Ann Pleasant Point
7903
New Zealand
Individual Rogers, Ian James Pleasant Point
7903
New Zealand
Shares Allocation #10 Number of Shares: 27095
Individual Walker, Bruce Francis Strowan
Christchurch
8014
New Zealand
Shares Allocation #11 Number of Shares: 27095
Individual Martin, Angela Rose Wanaka
Wanaka
9305
New Zealand
Shares Allocation #12 Number of Shares: 18968
Individual Walton, Richard Bertram Highfield
Timaru
7910
New Zealand
Individual Walton, Catherine Mary Highfield
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rogers, Katherine Ann Wanaka
Wanaka
9305
New Zealand
Individual Timpany, David Bruce Timaru
Timaru
7910
New Zealand
Individual Bradley, Alison Rd 9
Hastings
4179
New Zealand
Individual Simpson, Thomas Macgregor Maori Hill
Timaru
7910
New Zealand
Entity Village Mall Pharmacy Limited
Shareholder NZBN: 9429037328917
Company Number: 1022171
Individual Fenwick, John Norman Waimate
7924
New Zealand
Individual Fenwick, Jane Waimate
7924
New Zealand
Entity Village Mall Pharmacy Limited
Shareholder NZBN: 9429037328917
Company Number: 1022171
Entity Ballyheige Properties Limited
Shareholder NZBN: 9429036380121
Company Number: 1230978
Individual Tiller, Joe Patrick Richmond
Richmond
7020
New Zealand
Individual Tiller, Ann Richmond
Richmond
7020
New Zealand
Individual Timpany, David Bruce Timaru
7910
New Zealand
Entity Wensley Holdings Limited
Shareholder NZBN: 9429038506994
Company Number: 670187
Individual Timpany, Beatrice Nancy Omokora
Tauranga
Individual Timpany, John Alexander Omokora
Tauranga 3021
Entity Wensley Holdings Limited
Shareholder NZBN: 9429038506994
Company Number: 670187
Entity Ballyheige Properties Limited
Shareholder NZBN: 9429036380121
Company Number: 1230978
Individual Hornsey, Russell George Timaru
Directors

Peter John O'connell - Director

Appointment date: 22 Dec 2003

Address: Timaru, 7910 New Zealand

Address used since 03 Sep 2015


Grant James Anderson Proudfoot - Director

Appointment date: 05 Aug 2004

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 29 Sep 2009


David Bruce Timpany - Director (Inactive)

Appointment date: 22 Dec 2003

Termination date: 17 Sep 2019

Address: Timaru, 7910 New Zealand

Address used since 02 Sep 2010

Nearby companies

Avi 2013 Limited
2nd Floor, 18 Woollcombe Street

Kv Amps Electrical Limited
2nd Floor

Avi Solutions Limited
2nd Floor, 18 Woollcombe Street

Glamorous Nails And Foot Spa Limited
2nd Floor

Kenilworth (2013) Limited
18 Woollcombe Street

Heartland Law Trustees Limited
2nd Floor