The Village Press Limited was launched on 09 Oct 2002 and issued an NZ business identifier of 9429036289899. The registered LTD company has been supervised by 9 directors: Mark Rhys Weldon - an active director whose contract began on 05 Jun 2013,
Josette Beka Prince - an active director whose contract began on 07 Apr 2020,
Scott Michael Wright - an inactive director whose contract began on 02 Aug 2021 and was terminated on 15 Mar 2023,
Anthony Joseph Casey - an inactive director whose contract began on 15 Nov 2002 and was terminated on 08 Apr 2020,
Robert Thomas Armstrong - an inactive director whose contract began on 18 Jul 2007 and was terminated on 08 Apr 2020.
As stated in BizDb's data (last updated on 29 Mar 2024), this company uses 1 address: 16 Kirkwood Road, Rd 5, Hastings, 4175 (types include: postal, delivery).
Until 02 Aug 2017, The Village Press Limited had been using 52 Kirkwood Road, Flaxmere, Hastings as their registered address.
BizDb identified past names used by this company: from 09 Oct 2002 to 28 Jun 2013 they were named First Press (Hawkes Bay) Limited.
A total of 15965861 shares are allotted to 7 groups (8 shareholders in total). When considering the first group, 33000 shares are held by 1 entity, namely:
Casey, Nathan (an individual) located at Taradale, Napier postcode 4112.
The 2nd group consists of 1 shareholder, holds 0.63% shares (exactly 100000 shares) and includes
The Village Press Limited - located at Rd 5, Hastings.
The next share allotment (5138573 shares, 32.18%) belongs to 2 entities, namely:
Sw Trust Services Limited, located at Takapuna, Auckland (an entity),
Prince, Josette, located at Arrowtown (an individual). The Village Press Limited is classified as "Vegetable oil, meal or cake mfg" (business classification C115050).
Other active addresses
Address #4: 16 Kirkwood Road, Rd 5, Hastings, 4175 New Zealand
Postal address used from 10 Jul 2023
Principal place of activity
52 Kirkwood Road, Flaxmere, Hastings, 4175 New Zealand
Previous addresses
Address #1: 52 Kirkwood Road, Flaxmere, Hastings, 4175 New Zealand
Registered & physical address used from 05 Jun 2015 to 02 Aug 2017
Address #2: C/-sileni Estates Winery, 2016 Marekakaho Road, Hastings New Zealand
Registered & physical address used from 26 Jul 2004 to 05 Jun 2015
Address #3: Oak Hill, 119 Durham Drive, Havelock North
Physical & registered address used from 20 Oct 2003 to 26 Jul 2004
Address #4: Carr & Stanton Limited, 117 Queen Street East, Hastings
Physical & registered address used from 09 Oct 2002 to 20 Oct 2003
Basic Financial info
Total number of Shares: 15965861
Annual return filing month: July
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33000 | |||
Individual | Casey, Nathan |
Taradale Napier 4112 New Zealand |
17 Jul 2023 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | The Village Press Limited Shareholder NZBN: 9429036289899 |
Rd 5 Hastings 4175 New Zealand |
09 Jun 2017 - |
Shares Allocation #3 Number of Shares: 5138573 | |||
Entity (NZ Limited Company) | Sw Trust Services Limited Shareholder NZBN: 9429037819729 |
Takapuna Auckland 0622 New Zealand |
08 Apr 2020 - |
Individual | Prince, Josette |
Arrowtown 9371 New Zealand |
08 Apr 2020 - |
Shares Allocation #4 Number of Shares: 9684216 | |||
Entity (NZ Limited Company) | Crown Terrace Investments Limited Shareholder NZBN: 9429046237309 |
Rd 2 Cromwell 9384 New Zealand |
12 Jul 2017 - |
Shares Allocation #5 Number of Shares: 614072 | |||
Individual | Wright, Scott Michael |
Remuera Auckland 1050 New Zealand |
13 Jul 2021 - |
Shares Allocation #6 Number of Shares: 264000 | |||
Individual | Tosswill, Dan |
Hospital Hill Napier 4110 New Zealand |
06 Aug 2019 - |
Shares Allocation #7 Number of Shares: 132000 | |||
Individual | Fernandes, John Samuel |
Eden Terrace Auckland 1021 New Zealand |
13 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Caro Family Trust |
Hastings 4156 New Zealand |
07 Oct 2019 - 23 Feb 2021 |
Director | Weldon, Mark Rhys |
Rd 2 Cromwell 9384 New Zealand |
26 Oct 2016 - 06 Aug 2019 |
Individual | Lunn, Stephen Peter |
Bluff Hill Napier 4110 New Zealand |
29 Dec 2016 - 12 Jul 2021 |
Individual | Eliott, Sarah Jane |
Rd 2 Cromwell 9384 New Zealand |
26 Oct 2016 - 06 Aug 2019 |
Individual | Casey, Vicki June |
Poraiti Napier 4112 New Zealand |
26 Oct 2016 - 06 Aug 2019 |
Individual | Haynes, Douglas Alexander |
Rd 1 Hastings 4171 New Zealand |
26 Oct 2016 - 06 Aug 2019 |
Entity | Terra Sancta Limited Shareholder NZBN: 9429030950009 Company Number: 3547791 |
14 Jun 2013 - 12 Jul 2017 | |
Individual | Neal, Brian Hamish Struthers |
Kohimarama Auckland 1071 New Zealand |
14 Jun 2013 - 12 Jul 2021 |
Individual | Startup, Wayne Keith |
Flaxmere Hastings 4175 New Zealand |
09 Oct 2002 - 09 Jun 2017 |
Individual | Startup, Maureen Francis |
Flaxmere Hastings 4175 New Zealand |
09 Oct 2002 - 09 Jun 2017 |
Individual | Webster, Stuart John |
Napier South Napier 4110 New Zealand |
09 Oct 2002 - 20 Jul 2015 |
Entity | Tayforth One Limited Shareholder NZBN: 9429037226374 Company Number: 1042445 |
09 Oct 2002 - 23 Feb 2021 | |
Individual | Haynes, Victoria Anne |
Rd 1 Hastings 4171 New Zealand |
26 Oct 2016 - 06 Aug 2019 |
Individual | Armstrong, Robert Thomas |
Marekakaho Hastings |
14 Jun 2013 - 07 Oct 2019 |
Individual | Casey, Nathan Shaun |
Tamatea Napier 4112 New Zealand |
26 Oct 2016 - 06 Aug 2019 |
Individual | Wares, Andrew Ross |
Napier South Napier 4110 New Zealand |
20 Jul 2015 - 23 Feb 2021 |
Individual | Armstrong, Carolyn |
Maraekakaho Hastings 4171 New Zealand |
05 Dec 2013 - 05 Dec 2013 |
Individual | Neal, Helen Margaret |
Kohimarama Auckland 1071 New Zealand |
14 Jun 2013 - 12 Jul 2021 |
Individual | Hill, Geoffrey Tobias |
Hospital Hill Napier 4110 New Zealand |
14 Jun 2013 - 12 Jul 2021 |
Entity | Tayforth One Limited Shareholder NZBN: 9429037226374 Company Number: 1042445 |
Havelock North Havelock North 4130 New Zealand |
09 Oct 2002 - 23 Feb 2021 |
Entity | Tayforth One Limited Shareholder NZBN: 9429037226374 Company Number: 1042445 |
Hastings 4122 New Zealand |
09 Oct 2002 - 23 Feb 2021 |
Individual | Greer, Stephen Alexander |
Rd 2 Napier 4182 New Zealand |
05 Dec 2013 - 23 Feb 2021 |
Individual | Deane, Kerry |
Maraekakaho Hastings 4171 New Zealand |
12 Mar 2014 - 26 Oct 2016 |
Individual | Armstrong, Carolyn |
Maraekakaho Hastings 4171 New Zealand |
12 Mar 2014 - 07 Oct 2019 |
Individual | Armstrong, Carolyn |
Maraekakaho Hastings 4171 New Zealand |
12 Mar 2014 - 07 Oct 2019 |
Entity | Silver Leaf Olives Limited Shareholder NZBN: 9429039882592 Company Number: 261398 |
14 Jun 2013 - 12 Mar 2014 | |
Individual | Casey, Vicki June |
Poraiti Napier 4112 New Zealand |
05 Dec 2013 - 13 Sep 2016 |
Director | Robert Thomas Armstrong |
Marekakaho Hastings |
14 Jun 2013 - 07 Oct 2019 |
Individual | Casey, Anthony Joseph |
Parklands Napier 4112 New Zealand |
26 Oct 2016 - 06 Aug 2019 |
Entity | The Village Press Olive Groves Limited Shareholder NZBN: 9429031827690 Company Number: 2344229 |
26 Jul 2012 - 05 Dec 2013 | |
Individual | Hill, Barbara Leonore |
Hospital Hill Napier 4110 New Zealand |
14 Jun 2013 - 29 Dec 2016 |
Entity | Silver Leaf Olives Limited Shareholder NZBN: 9429039882592 Company Number: 261398 |
14 Jun 2013 - 12 Mar 2014 | |
Individual | Deane, Kerry |
Maraekakaho Hastings 4171 New Zealand |
05 Dec 2013 - 05 Dec 2013 |
Entity | Terra Sancta Limited Shareholder NZBN: 9429030950009 Company Number: 3547791 |
14 Jun 2013 - 12 Jul 2017 | |
Director | Anthony Joseph Casey |
Parklands Napier 4112 New Zealand |
26 Oct 2016 - 06 Aug 2019 |
Individual | Casey, Anthony Joseph |
Poraiti Napier 4112 New Zealand |
30 Apr 2012 - 26 Jul 2012 |
Entity | The Village Press Olive Groves Limited Shareholder NZBN: 9429031827690 Company Number: 2344229 |
26 Jul 2012 - 05 Dec 2013 | |
Individual | Morgan, Carol Anne |
Parnell Auckland |
09 Oct 2002 - 30 Apr 2012 |
Individual | Casey, Vicki June |
Poraiti Napier 4112 New Zealand |
30 Apr 2012 - 26 Jul 2012 |
Individual | Casey, Anthony Joseph |
Poraiti Napier 4112 New Zealand |
05 Dec 2013 - 13 Sep 2016 |
Director | Robert Thomas Armstrong |
Marekakaho Hastings |
14 Jun 2013 - 07 Oct 2019 |
Mark Rhys Weldon - Director
Appointment date: 05 Jun 2013
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 05 Jun 2013
Josette Beka Prince - Director
Appointment date: 07 Apr 2020
Address: Arrowtown, 9371 New Zealand
Address used since 02 Nov 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Apr 2020
Scott Michael Wright - Director (Inactive)
Appointment date: 02 Aug 2021
Termination date: 15 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Aug 2021
Anthony Joseph Casey - Director (Inactive)
Appointment date: 15 Nov 2002
Termination date: 08 Apr 2020
Address: Parklands, Napier, 4112 New Zealand
Address used since 01 Jul 2015
Robert Thomas Armstrong - Director (Inactive)
Appointment date: 18 Jul 2007
Termination date: 08 Apr 2020
Address: Marekakaho, Hastings, 4171 New Zealand
Address used since 01 Jul 2015
Stuart John Webster - Director (Inactive)
Appointment date: 15 Nov 2002
Termination date: 19 Jun 2017
Address: Napier South, Napier, 4110 New Zealand
Address used since 07 Jun 2013
Wayne Keith Startup - Director (Inactive)
Appointment date: 09 Oct 2002
Termination date: 31 Aug 2016
Address: Rd 1, Hastings, 4171 New Zealand
Address used since 01 Jul 2015
Carol Anne Morgan - Director (Inactive)
Appointment date: 15 Nov 2002
Termination date: 27 Apr 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Nov 2002
James Allan Scotland - Director (Inactive)
Appointment date: 15 Nov 2002
Termination date: 13 Jul 2007
Address: Havelock North,
Address used since 07 Jan 2007
The Hastings Tongan Assembly Of God Trust Board
11b Tarbet Street
Te Whare Aroha O Nga Mokopuna Incorporated
1 Boston Crescent
Coming Up Support Trust
5a Tarbet Place
Gasolo Community Services Charitable Trust
5 Tarbet Place
Kaydee Charitable Trust
290 Flaxmere Road
Abundant Faith Ministries
300 Flaxmere Avenue
Avocado Health Limited
43 Briarley Street
Avocado Oil New Zealand Limited
4b Brook Street
Penman Olives Limited
33 Pomare Road
Salumeria Fontana Limited
Burmister & Co. Limited
The Grierson Group Limited
265 Hot Springs Road
The Woodland Press Limited
24 Maranui Street