Springbrook Farm Limited, a registered company, was launched on 11 Jun 1969. 9429031903707 is the business number it was issued. This company has been supervised by 3 directors: Mark W J Patterson - an active director whose contract began on 08 Feb 2001,
Judith Anne Patterson - an active director whose contract began on 08 Apr 2025,
Colin James Patterson - an inactive director whose contract began on 11 Jun 1969 and was terminated on 14 Feb 2018.
Last updated on 06 Jun 2025, BizDb's data contains detailed information about 1 address: 66 High Street, Leeston (types include: physical, service).
Springbrook Farm Limited had been using C/-Lay Associates Ltd, 110 High Street, Leeston as their physical address until 04 May 2006.
All shares (50000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Patterson, Valmai Patricia (an individual) located at Leeston, Leeston postcode 7632,
Patterson, Mark William James (an individual) located at Lawrence, Lawrence postcode 9532.
Previous addresses
Address: C/-lay Associates Ltd, 110 High Street, Leeston
Physical & registered address used from 01 Dec 2004 to 04 May 2006
Address: C/-allott Reeves & Co Ltd, 192 Manchester Street, Christchurch
Physical address used from 21 Jun 2004 to 01 Dec 2004
Address: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch
Registered address used from 08 Apr 2003 to 01 Dec 2004
Address: C/- Allottt Reeves & Co, P O Box 13545, Christchurch, Aaaah8aakaaawhtabx
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 192 Manchester Street, Christchurch
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: C/- Allott Reeves & Co, P O Box 13545, Christchurch, Aaaah8aakaaawhtabx
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Registered address used from 12 Jun 1996 to 08 Apr 2003
Address: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch
Registered address used from 25 Mar 1994 to 12 Jun 1996
Address: Messrs Chambers Nicholls, Amp Building, Cathedral Square, Christchurch
Registered address used from 23 Mar 1994 to 25 Mar 1994
Basic Financial info
Total number of Shares: 50000
Annual return filing month: April
Annual return last filed: 04 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50000 | |||
| Individual | Patterson, Valmai Patricia |
Leeston Leeston 7632 New Zealand |
15 Jul 2005 - |
| Individual | Patterson, Mark William James |
Lawrence Lawrence 9532 New Zealand |
15 Jul 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Patterson, Colin James |
No. 3 R D Leeston |
11 Jun 1969 - 15 Jul 2005 |
| Individual | Patterson, Colin James |
Leeston New Zealand |
15 Jul 2005 - 09 Apr 2018 |
| Individual | Patterson, Valmai Patricia |
R D Leeston |
11 Jun 1969 - 15 Jul 2005 |
| Individual | Patterson, Mark William James |
R D Leeston |
11 Jun 1969 - 15 Jul 2005 |
Mark W J Patterson - Director
Appointment date: 08 Feb 2001
Address: Lawrence, Lawrence, 9532 New Zealand
Address used since 05 Apr 2016
Judith Anne Patterson - Director
Appointment date: 08 Apr 2025
Address: Lawrence, Lawrence, 9532 New Zealand
Address used since 08 Apr 2025
Colin James Patterson - Director (Inactive)
Appointment date: 11 Jun 1969
Termination date: 14 Feb 2018
Address: Leeston, Leeston, 7632 New Zealand
Address used since 07 May 2010
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street