Announcements

12/09/2024 MEETING WCO Shareholder Meeting Results 2024
12/09/2024 GENERAL WasteCo AGM Presentation | Chairmans Presentation
11/09/2024 GENERAL Banking Covenant Update
19/08/2024 MEETING WasteCo 2024 Notice of Meeting | Proxy Form
19/08/2024 ADMIN Carl Storm resigns from the Board
27/06/2024 ANNREP Annual Report 2024
30/05/2024 FLLYR WCO Results announcements FY24 | WasteCo FY24 Financial Statements | WCO Results commentary FY24
13/05/2024 ADMIN James Redmayne to resign from executive role
06/05/2024 TRANSACT WCO completes refinance of asset finance arrangements
28/03/2024 TRANSACT WCO Group – $3m funding secured through convertible notes
25/03/2024 ADMIN Change of Chief Financial Officer
08/02/2024 ADMIN WasteCo Appoints New CEO, David Peterson
02/02/2024 AUDITOR Change of external auditor
29/11/2023 HALFYR Results announcement | Acquisition of Bond Contracts Limited completed | WCO half year commentary H1 FY2024
06/11/2023 SECISSUE Capital Change Notice-Share placement
06/11/2023 OFFER WasteCo raises $1m from share placement
02/10/2023 TRANSACT Acquisition of Bond Contracts Limited completed
27/09/2023 TRANSACT Acquisition of Bond Contracts – conditions confirmed
08/09/2023 MEETING 2023 Meeting Results Announcement
08/09/2023 MEETING Annual General Meeting Presentation | Chairman’s Speech
31/08/2023 SHINTR Ongoing disclosure notice – James Redmayne | Ongoing disclosure notice – Shane Edmond
30/08/2023 SHINTR SPH Notice – Storms and C & F Trustees Limited
30/08/2023 SECISSUE Capital Change Notice
25/08/2023 OFFER Share purchase plan closing date reminder
24/08/2023 MEETING Notice of 2023 Annual Shareholders Meeting | Proxy Form
18/08/2023 OFFER Share purchase plan closing date reminder
18/08/2023 SHINTR Initial Disclosure Notice
11/08/2023 HALT Trading to resume
11/08/2023 OFFER NZX Investor Presentation | Cleansing notice | Corporate action notice | SPP offer document
11/08/2023 ADMIN Senior manager appointment
11/08/2023 TRANSACT Acquisition of Bond Contracts
11/08/2023 HALT Trading Halt of Securities
09/08/2023 MEETING Annual Meeting – Director Nominations
30/06/2023 ANNREP Annual Report 2023
26/06/2023 SECISSUE Capital Change Notice
15/06/2023 SHINTR SPH Notice – Storms and C & F Trustees Limited
15/06/2023 SHINTR SPH Notice – Shane David Edmond and Belinda Anne Edmond
15/06/2023 SHINTR SPH Notice – Redmayne’s and Steele Trustees Limited
15/06/2023 SECISSUE Capital Change Notice
13/06/2023 HALT Trading Halt Lifted
13/06/2023 OFFER WasteCo completes private placement
12/06/2023 OFFER Capital raise by private placement
12/06/2023 HALT Trading Halt of Securities
01/06/2023 ADMIN Capital Change Notice
01/06/2023 TRANSACT Acquisition of Cleanways business and assets completed
30/05/2023 TRANSACT Results Announcement | Results Commentary | FY23 Financial Statements (unaudited)
29/05/2023 TRANSACT Acquisition of Cleanways business and assets unconditional
18/05/2023 TRANSACT Conditional acquisition of Cleanways business and assets
03/05/2023 ADMIN Capital Change Notice
01/03/2023 TRANSACT Acquisition of Central Suction Cleaners Limited Completed
21/02/2023 MKTUPDTE Extension of condition date – Acquisition of CSC
17/02/2023 ADMIN Ongoing Disclosure Notice – Share Options
07/02/2023 TRANSACT Ongoing disclosure notices
05/01/2023 ADMIN Senior Manager Change
06/12/2022 SHINTR SPH Notice – Mounterowen Limited ceasing to have SPH
05/12/2022 HALT Goodwood Capital Limited (“GWC”) – Suspension Lifted
05/12/2022 SHINTR SPH Notice – Glendarvie, Robert Baan & Sian Baan-Mathias | Restricted Security Deed – Glendarvie Holdings Limited, and Robert Cornelis Baan and Rowena Sian Baan-Mathias
05/12/2022 SHINTR SPH Notice – Gleneig Holdings Limited | Restricted Security Deed – Gleneig Holdings Limited
05/12/2022 SHINTR SPH Notice – Carl Storm, Dawn Storm and C & F Trustees Ltd | Restricted Security Deed – C & F TRUSTEES 35776 LIMITED, CARL STEPHEN STORM and DAWN MARGARET STORM
05/12/2022 SHINTR SPH Notice-Laurence & Samantha Redmayne Cullinane Steele | Restricted Security Deed – Laurence James Redmayne, Samantha Jane Redmayne and Cullinane Steele Trustees (2003) Limited
05/12/2022 SHINTR SPH Notice – Shane and Belinda Edmond | Restricted Security Deed – Shane Edmond | Restricted Security Deed – Belinda Edmond | Restricted Security Deed – Ashvegas Limited
05/12/2022 TRANSACT Capital Change notice for WasteCo acquisition and associated funding | WasteCo Group (WCO) – Listing Profile | WasteCo Group Constitution as at 5 December 2022
05/12/2022 MEETING Results of special meeting – WasteCo
05/12/2022 MEETING WasteCo acquisition shareholder approvals
02/12/2022 GENERAL GWC secures commitments for $4 million of new capital
29/11/2022 HALFYR Results for announcement to the market | Half Year financial statements
29/11/2022 MEMO Goodwood Capital Limited (“GWC”) – Name Change
16/11/2022 MEETING WasteCo Reverse Listing – Special Meeting of Shareholders | Notice of Special Meeting to be held 5 December 2022 10.30am | Proxy Form | Simmons Corporate Finance Independent Adviser’s Report | WasteCo Listing Profile | WasteCo group audited financial statements for year ended 31 March 2022
15/09/2022 MEETING Results of annual meeting
15/09/2022 MEETING GWC chair’s address | WasteCo Holdings presentation
24/08/2022 MEETING Notice of Annual Meeting | Proxy Form
18/08/2022 TRANSACT Update on acquisition of WasteCo Holdings NZ
09/08/2022 GENERAL Director nominations
10/06/2022 TRANSACT Update on acquisition of WasteCo Holdings NZ
27/05/2022 FLLYR Results for announcement to the market | GWC Annual Report 2022
05/05/2022 SECISSUE Completion of share consolidation
28/04/2022 MEMO Share Consolidation
28/04/20221 ADMIN Share consolidation
26/04/2022 MEMO Suspension of Securities
26/04/2022 TRANSACT Conditional acquisition of WasteCo Holdings NZ
26/11/2021 HALFYR Results for announcement to the market | Half year Unaudited Financial Statements
28/09/2021 MEETING Results of annual meeting
28/09/2021 MEETING Annual Meeting – chair’s address
09/09/2021 MEETING GWC proxy form
09/09/2021 MEETING GWC Notice of Annual Meeting
20/07/2021 ADMIN Director nominations
15/07/2021 SECISSUE Private placement allotment
31/06/2021 ANNREP Annual Report 2021
27/05/2021 FLLYR Full Year Results to 31 March 2021
29/12/2020 SHINTR SPH Notice – Derek Handley and Far East Associated Traders
16/12/2020 SHINTR SPH Notice – Mounterowen Limited
16/12/2020 SECISSUE Completion of placement and part debt conversion
10/12/2020 MEETING Results of annual meeting of shareholder
09/12/2020 GENERAL Annual Meeting of Shareholders – Chairman’s address
30/11/2020 ADMIN Entry into Subscription Agreements
24/11/2020 HALT Lifting of Suspension of Quotation
24/11/2020 MEETING NOM | Proxy Form
17/11/2020 HALFYR Half Year results for release to the market | Unaudited Interim Financial Statements
13/11/2020 SECISSUE Private placement allotment
9/11/2020 ADMIN Annual Report
6/11/2020 FLLYR GWC Annual Report
GWC Audited Financial Results for FY20 (in liquidation)
30/10/2020 SHINTR Initial Disclosure Notice – Roger Hamilton Gower
30/10/2020 MKTUPDTE Company restructure
28/10/2020 MEMO Snakk Media Limited (“SNK”) – Name Change
28/10/2020 ADMIN Name change to Goodwood Capital