Shortcuts

Weyville Holdings Limited

Type: NZ Limited Company (Ltd)
9429039248183
NZBN
459976
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Meadows Road
Washdyke
Timaru New Zealand
Registered address used since 27 Jun 1997
Meadows Road
Washdyke
Timaru 7910
New Zealand
Physical & service address used since 14 Jun 2018
Meadows Road
Washdyke
Timaru 7910
New Zealand
Postal & office & delivery address used since 18 Jun 2019

Weyville Holdings Limited was registered on 31 Jan 1990 and issued a New Zealand Business Number of 9429039248183. The registered LTD company has been supervised by 11 directors: Louis Wolthers - an active director whose contract started on 01 Aug 2013,
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,
Franco Mark Calderone - an active director whose contract started on 11 Jun 2019,
Alexander George De Freitas - an inactive director whose contract started on 29 Aug 2014 and was terminated on 31 Jan 2018.
According to our data (last updated on 18 Mar 2024), the company registered 3 addresses: Meadows Road, Washdyke, Timaru, 7910 (postal address),
Meadows Road, Washdyke, Timaru, 7910 (office address),
Meadows Road, Washdyke, Timaru, 7910 (delivery address),
Meadows Road, Washdyke, Timaru, 7910 (physical address) among others.
Up to 14 Jun 2018, Weyville Holdings Limited had been using Meadows Road, Washdyke, Timaru as their physical address.
A total of 361776463 shares are issued to 2 groups (2 shareholders in total). In the first group, 10000 shares are held by 1 entity, namely:
Mccain Foods (Aust) Pty Ltd (an other) located at Wendouree, Ballarat postcode Vic.
The second group consists of 1 shareholder, holds 100% shares (exactly 361766463 shares) and includes
Mccain Foods (Aust) Pty Ltd - located at Wendouree, Ballarat. Weyville Holdings Limited is classified as "Financial asset investing" (ANZSIC K624010).

Addresses

Principal place of activity

Meadows Road, Washdyke, Timaru, 7910 New Zealand


Previous address

Address #1: Meadows Road, Washdyke, Timaru New Zealand

Physical address used from 27 Jun 1997 to 14 Jun 2018

Contact info
61 3 95144680
Phone
Steven.MILES@mccain.com.au
11 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 361776463

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Other (Other) Mccain Foods (aust) Pty Ltd Wendouree
Ballarat
Vic
Australia
Shares Allocation #2 Number of Shares: 361766463
Other (Other) Mccain Foods (aust) Pty Ltd Wendouree
Ballarat
Vic
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Safries Pty Limited
Other Mccain Foods (aust) Pty Limited
Other Mccain Foods Limited
Other Null - Mccain Foods (aust) Pty Limited
Other Null - Mccain Foods Limited
Other Null - Safries Pty Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Mccain Foods Group Inc
Name
Mccain Foods Group Inc
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
Directors

Louis Wolthers - Director

Appointment date: 01 Aug 2013

ASIC Name: Mccain Foods (aust) Pty Ltd

Address: Melbourne, Victoria, 3004 Australia

Address: St Kilda, Melbourne, Victoria, 3004 Australia

Address used since 04 Dec 2018

Address: Wendouree, Victoria, 3355 Australia

Address: Wendouree, Victoria, 3355 Australia

Address: 14 Albert Road, South Melbourne, Victoria, 3205 Australia

Address used since 24 Dec 2013


Johann Louw - Director

Appointment date: 30 Jan 2018

ASIC Name: Mccain Foods (aust) Pty Ltd

Address: Brighton, Melbourne, 3186 Australia

Address used since 18 Jul 2018

Address: Melbourne, Victoria, 3004 Australia

Address: Wendouree, Victoria, 3355 Australia

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


Franco Mark Calderone - Director

Appointment date: 11 Jun 2019

Address: Maribyrnong, Victoria, 3032 Australia

Address used since 11 Jun 2019


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, 3355 Australia

Address: Melbourne, Victoria, 3000 Australia

Address used since 10 Jul 2015

Address: Wendouree, Victoria, 3355 Australia


Damien Varnis - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 29 Aug 2014

Address: Alfredton,, Victoria, 3350, Australia,

Address used since 17 Jun 2009


Steven Arnold Yung - Director (Inactive)

Appointment date: 28 Jul 2006

Termination date: 31 Jul 2013

Address: Wendouree,, Victoria 3355, Australia,

Address used since 28 Jul 2006


Robin Blair Cuy - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 31 Dec 2009

Address: Invermay Park, Victoria, 3350, Australia,

Address used since 11 Sep 2009


Basil Kenneth Hargrove - Director (Inactive)

Appointment date: 23 May 1990

Termination date: 31 Jul 2006

Address: Fairhaven, Victoria, Australia,

Address used since 07 Jun 2006


Ian Robert Wilmot - Director (Inactive)

Appointment date: 01 Aug 1997

Termination date: 31 Mar 2006

Address: Havelock North, Hawkes Bay, New Zealand,

Address used since 06 Jun 2004


John Edward Clements - Director (Inactive)

Appointment date: 23 May 1990

Termination date: 30 Jun 1996

Address: Richmond 3121, Australia,

Address used since 23 May 1990

Nearby companies

Mccain Finance (nz) Limited
Meadows Road

Grower Foods 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

Similar companies