Spring Creek Stud Limited was registered on 30 Jul 2010 and issued a number of 9429031445924. The registered LTD company has been supervised by 2 directors: Eric Douglas Croy - an active director whose contract started on 30 Jul 2010,
Frances Margaret Croy - an inactive director whose contract started on 30 Jul 2010 and was terminated on 25 Aug 2015.
As stated in BizDb's database (last updated on 16 Apr 2024), this company uses 1 address: 267 High Street, Rangiora, Rangiora, 7400 (category: registered, physical).
Up until 20 Sep 2018, Spring Creek Stud Limited had been using 127 Ruataniwha Street, Waipukurau as their physical address.
BizDb identified past names used by this company: from 23 Jul 2010 to 31 Jul 2017 they were named Kiwi Kanz Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Sandford, Roger Ben (an individual) located at Riccarton, Christchurch postcode 8011,
Croy, Eric Douglas (a director) located at Oxford, Oxford postcode 7430.
Then there is a group that consists of 1 shareholder, holds 2% shares (exactly 2 shares) and includes
Croy, Eric Douglas - located at Oxford, Oxford. Spring Creek Stud Limited is classified as "Garbage collection service" (business classification D291110).
Previous addresses
Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical address used from 11 Sep 2015 to 20 Sep 2018
Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 19 Aug 2014 to 20 Sep 2018
Address: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical address used from 18 Aug 2014 to 11 Sep 2015
Address: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 18 Aug 2014 to 19 Aug 2014
Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 05 Dec 2013 to 18 Aug 2014
Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 08 Mar 2012 to 05 Dec 2013
Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical address used from 08 Mar 2012 to 18 Aug 2014
Address: 9 Ward Street, Dannevirke, Dannevirke, 4930 New Zealand
Registered & physical address used from 30 Jul 2010 to 08 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Sandford, Roger Ben |
Riccarton Christchurch 8011 New Zealand |
30 Jul 2010 - |
Director | Croy, Eric Douglas |
Oxford Oxford 7430 New Zealand |
30 Jul 2010 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Croy, Eric Douglas |
Oxford Oxford 7430 New Zealand |
30 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Croy, Frances Margaret |
Waipukurau 4200 New Zealand |
30 Jul 2010 - 03 Sep 2015 |
Director | Frances Margaret Croy |
Waipukurau 4200 New Zealand |
30 Jul 2010 - 03 Sep 2015 |
Eric Douglas Croy - Director
Appointment date: 30 Jul 2010
Address: Oxford, Oxford, 7430 New Zealand
Address used since 22 Oct 2020
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 12 Sep 2018
Address: Waipukurau, Waipukurau, 4281 New Zealand
Address used since 08 Jun 2015
Address: Oxford, Oxford, 7430 New Zealand
Address used since 14 Aug 2017
Frances Margaret Croy - Director (Inactive)
Appointment date: 30 Jul 2010
Termination date: 25 Aug 2015
Address: Waipukurau, 4200 New Zealand
Address used since 17 Aug 2012
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Jayd Enterprises Limited
127 Ruataniwha Street
Mai Rua Medical Limited
127 Ruataniwha Street
Wallbridge Farming Limited
127 Ruataniwha Street
Bartimaeus Limited
4/10 Broken Hill Road
Bin Out Collecting Limited
4 Russell Street
Pash N Ko Limited
40a Halladale Road
Phillip Mokomoko Contractors Limited
80 Peel Place
Pkg Limited
52 High Street
Russell Talbot Contracting Limited
Level 3, 88 The Terrace