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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Other (Other) | Mccain Foods (aust) Pty Ltd |
Wendouree Ballarat Vic Australia |
25 Feb 2013 - |
Shares Allocation #2 Number of Shares: 361766463 | |||
Other (Other) | Mccain Foods (aust) Pty Ltd |
Wendouree Ballarat Vic Australia |
25 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Safries Pty Limited | 10 Jul 2007 - 25 Feb 2013 | |
Other | Mccain Foods (aust) Pty Limited | 31 Jan 1990 - 10 Jul 2007 | |
Other | Mccain Foods Limited | 31 Jan 1990 - 10 Jul 2007 | |
Other | Null - Mccain Foods (aust) Pty Limited | 31 Jan 1990 - 10 Jul 2007 | |
Other | Null - Mccain Foods Limited | 31 Jan 1990 - 10 Jul 2007 | |
Other | Null - Safries Pty Limited | 10 Jul 2007 - 25 Feb 2013 |
Ultimate Holding Company
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
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
Cannn Investments Limited
4c Sefton Street East
Hrm Holdings Limited
186 Wai-i-ti Road
Martin Wakefield Trust 2018 Limited
Level 1
Premier Investments Limited
24 The Terrace
Thermogard Investments Limited
24 The Terrace
Thompson Hood Holdings Limited
39 George Street