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 15 Feb 2024), this company uses 3 addresses: 58 Arthur Street, Blenheim, 7201 (registered address),
58 Arthur Street, Blenheim, 7201 (service address),
58 Arthur Street, Blenheim, 7201 (registered address),
58 Arthur Street, Blenheim, 7201 (physical address) among others.
Until 24 Jan 2022, Spring Creek Estate Limited had been using 65 Seymour 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).
Previous addresses
Address #1: 65 Seymour Street, Blenheim, 7201 New Zealand
Registered & physical address used from 28 Jul 2021 to 24 Jan 2022
Address #2: 178 Middle Renwick Road, Springlands, Blenheim, 7201 New Zealand
Registered & physical address used from 28 Jun 2021 to 28 Jul 2021
Address #3: 59 High Street, Blenheim, 7201 New Zealand
Registered & physical address used from 19 Nov 2007 to 28 Jun 2021
Address #4: Dew & Company, 24 Henry Street, Blenheim
Physical & registered address used from 05 May 2006 to 19 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Hunter, Meredith Jane |
Renwick Renwick 7204 New Zealand |
29 Sep 2020 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Macdonald, Edward Brian |
Witherlea Blenheim 7201 New Zealand |
29 Sep 2020 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Macdonald, Peter |
Rd 2 Renwick 7272 New Zealand |
05 May 2006 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Macdonald, James |
Springlands Blenheim 7201 New Zealand |
05 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunter, Meredith Jane |
Rd 3 Blenheim |
05 May 2006 - 27 Jun 2010 |
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
Fourey J's Limited
59 High Street
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Peters Doig Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street