Springlands Service Station Holdings Limited, a registered company, was launched on 21 Feb 1979. 9429032001259 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Melissa Louise Ryder - an active director whose contract started on 09 Feb 2024,
Graham John Gosling - an inactive director whose contract started on 15 Mar 1990 and was terminated on 16 Oct 2023,
Suzanne Alexandra Gosling - an inactive director whose contract started on 15 Mar 1990 and was terminated on 17 Dec 2009.
Last updated on 05 May 2025, our database contains detailed information about 1 address: 19 Victoria Street, Cambridge, 3434 (type: physical, registered).
Springlands Service Station Holdings Limited had been using 77-79 Duke Street, Cambridge as their physical address until 03 Apr 2008.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5000 shares (50 per cent).
Previous addresses
Address: 77-79 Duke Street, Cambridge
Physical address used from 19 Jun 1997 to 03 Apr 2008
Address: Grayburn Ross & Partners, 51 Bonaly Street, Tokoroa
Registered address used from 11 Apr 1997 to 03 Apr 2008
Address: C/o Winstanley Kerridge, 22 Scott Street, Blenheim
Registered address used from 25 Apr 1995 to 11 Apr 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Gosling, Daniel John |
Springlands Blenheim 7201 New Zealand |
14 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Director | Ryder, Melissa Louise |
Redwoodtown Blenheim 7201 New Zealand |
14 Feb 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Morton, Peter Stewart |
Rd 4 Cambridge 3496 New Zealand |
12 Feb 2024 - 14 Feb 2025 |
| Individual | Radich, Miriam Joan |
21 Bells Road, Rd 2 Blenheim 7272 New Zealand |
12 Feb 2024 - 14 Feb 2025 |
| Individual | Gosling, Graham John |
Picton New Zealand |
21 Feb 1979 - 12 Feb 2024 |
| Individual | Gosling, Suzanne Alexandra |
Blenheim |
21 Feb 1979 - 18 Feb 2010 |
Melissa Louise Ryder - Director
Appointment date: 09 Feb 2024
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 12 Feb 2024
Graham John Gosling - Director (Inactive)
Appointment date: 15 Mar 1990
Termination date: 16 Oct 2023
Address: Picton, Picton, 7220 New Zealand
Address used since 29 Mar 2010
Suzanne Alexandra Gosling - Director (Inactive)
Appointment date: 15 Mar 1990
Termination date: 17 Dec 2009
Address: Blenheim, 7201 New Zealand
Address used since 15 Mar 1990
Robinsons Nursery Limited
19 Victoria Street
Ezymix Limited
19 Victoria Street
Red Circle Wholesale Limited
19 Victoria Street
Waikato Shrink Wrap Limited
19 Victoria Street
Rone Enterprises Limited
19 Victoria Street
G J Bloodstock Limited
19 Victoria Street