Springfield Properties Limited, a registered company, was started on 03 Feb 2009. 9429032402902 is the business number it was issued. This company has been run by 3 directors: Bernard Lawrence O'fagan - an active director whose contract started on 20 Dec 2013,
Alan Christopher Raine - an inactive director whose contract started on 20 Dec 2013 and was terminated on 23 Jan 2020,
Errol Wayne Bailey - an inactive director whose contract started on 03 Feb 2009 and was terminated on 23 Dec 2013.
Last updated on 10 May 2025, BizDb's data contains detailed information about 1 address: 1/54 Holmwood Road, Merivale, Christchurch, 8014 (category: registered, service).
Springfield Properties Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address up to 30 Jun 2021.
Past names used by the company, as we identified at BizDb, included: from 03 Feb 2009 to 18 Dec 2013 they were named Matador Funding Limited.
A total of 120 shares are allocated to 5 shareholders (3 groups). The first group includes 118 shares (98.33 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.83 per cent). Finally there is the 3rd share allotment (1 share 0.83 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Apr 2019 to 30 Jun 2021
Address #2: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Apr 2011 to 11 Apr 2019
Address #3: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch New Zealand
Registered & physical address used from 03 Feb 2009 to 05 Apr 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 16 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 118 | |||
| Entity (NZ Limited Company) | Oakway Trustee Services (2015) Limited Shareholder NZBN: 9429041464748 |
Christchurch Central Christchurch 8011 New Zealand |
06 Apr 2020 - |
| Director | O'fagan, Bernard Lawrence |
St Albans Christchurch 8014 New Zealand |
06 Apr 2020 - |
| Individual | O'fagan, Gail Marie |
St Albans Christchurch 8014 New Zealand |
06 Apr 2020 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | O'fagan, Gail Marie |
St Albans Christchurch 8014 New Zealand |
06 Apr 2020 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | O'fagan, Bernard Lawrence |
St Albans Christchurch 8014 New Zealand |
06 Apr 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Bailey Trustee Services Limited Shareholder NZBN: 9429037866136 Company Number: 903456 |
Level 1, 22 Foster Street Christchurch 8011 New Zealand |
03 Feb 2009 - 06 Apr 2020 |
| Entity | Bailey Trustee Services Limited Shareholder NZBN: 9429037866136 Company Number: 903456 |
Level 1, 22 Foster Street Christchurch 8011 New Zealand |
03 Feb 2009 - 06 Apr 2020 |
Bernard Lawrence O'fagan - Director
Appointment date: 20 Dec 2013
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 29 Mar 2017
Alan Christopher Raine - Director (Inactive)
Appointment date: 20 Dec 2013
Termination date: 23 Jan 2020
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 20 Dec 2013
Errol Wayne Bailey - Director (Inactive)
Appointment date: 03 Feb 2009
Termination date: 23 Dec 2013
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Jul 2010
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street