Shortcuts

Spring Creek Estate Limited

Type: NZ Limited Company (Ltd)
9429000056816
NZBN
1807279
Company Number
Registered
Company Status
Current address
59 High Street
Blenheim
Other address (Address For Share Register) used since 05 May 2006
58 Arthur Street
Blenheim 7201
New Zealand
Registered & physical & service address used since 24 Jan 2022
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & service address used since 05 Apr 2024

Spring Creek Estate Limited was registered on 05 May 2006 and issued an NZ business number of 9429000056816. The registered LTD company has been run by 3 directors: Peter Macdonald - an active director whose contract began on 05 May 2006,
Edward Brian Macdonald - an active director whose contract began on 29 Sep 2020,
Greg Mccarthy - an inactive director whose contract began on 05 May 2006 and was terminated on 28 Sep 2018.
According to our database (last updated on 11 Jun 2025), this company uses 3 addresses: 2 Alfred Street, Mayfield, Blenheim, 7201 (registered address),
2 Alfred Street, Mayfield, Blenheim, 7201 (service address),
58 Arthur Street, Blenheim, 7201 (registered address),
58 Arthur Street, Blenheim, 7201 (physical address) among others.
Until 05 Apr 2024, Spring Creek Estate Limited had been using 58 Arthur Street, Blenheim as their registered address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Hunter, Meredith Jane (an individual) located at Renwick, Renwick postcode 7204.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Macdonald, Edward Brian - located at Witherlea, Blenheim.
The third share allotment (25 shares, 25%) belongs to 1 entity, namely:
Macdonald, Peter, located at Rd 2, Renwick (an individual).

Addresses

Previous addresses

Address #1: 58 Arthur Street, Blenheim, 7201 New Zealand

Registered & service address used from 02 Jun 2023 to 05 Apr 2024

Address #2: 65 Seymour Street, Blenheim, 7201 New Zealand

Registered & physical address used from 28 Jul 2021 to 24 Jan 2022

Address #3: 178 Middle Renwick Road, Springlands, Blenheim, 7201 New Zealand

Registered & physical address used from 28 Jun 2021 to 28 Jul 2021

Address #4: 59 High Street, Blenheim, 7201 New Zealand

Registered & physical address used from 19 Nov 2007 to 28 Jun 2021

Address #5: Dew & Company, 24 Henry Street, Blenheim

Physical & registered address used from 05 May 2006 to 19 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Hunter, Meredith Jane Renwick
Renwick
7204
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Macdonald, Edward Brian Witherlea
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Macdonald, Peter Rd 2
Renwick
7272
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Macdonald, James Springlands
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hunter, Meredith Jane Rd 3 Blenheim
Directors

Peter Macdonald - Director

Appointment date: 05 May 2006

Address: Rd 2, Renwick, 7272 New Zealand

Address used since 26 Nov 2019

Address: Riversdale, Blenheim, 7201 New Zealand

Address used since 12 Nov 2009


Edward Brian Macdonald - Director

Appointment date: 29 Sep 2020

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 02 Nov 2023

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 29 Sep 2020


Greg Mccarthy - Director (Inactive)

Appointment date: 05 May 2006

Termination date: 28 Sep 2018

Address: Cambridge, 3495 New Zealand

Address used since 14 Dec 2015

Nearby companies