Spring Creek Vintners Limited, a registered company, was incorporated on 25 Nov 2004. 9429035058687 is the NZ business number it was issued. The company has been supervised by 6 directors: Ian Brent Wiffin - an active director whose contract began on 25 Nov 2004,
Anthony John Neylon - an active director whose contract began on 18 Jul 2005,
Brendan John Neylon - an active director whose contract began on 18 Jul 2005,
Christopher John Hagen - an inactive director whose contract began on 18 Jul 2005 and was terminated on 27 Oct 2007,
Graeme Bruce Mckenzie Wallace - an inactive director whose contract began on 18 Jul 2005 and was terminated on 27 Oct 2007.
Updated on 11 Jun 2025, the BizDb database contains detailed information about 3 addresses this company uses, namely: an address for share register at Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (other address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (shareregister address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (records address),
C/-Wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim (other address) among others.
Spring Creek Vintners Limited had been using C/-Wallace Diack Ca Limited, 19 Henry Street, Blenheim as their registered address until 20 Oct 2008.
A total of 600 shares are issued to 3 shareholders (2 groups). The first group consists of 450 shares (75%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 150 shares (25%).
Previous addresses
Address #1: C/-wallace Diack Ca Limited, 19 Henry Street, Blenheim
Registered & physical address used from 06 Dec 2005 to 20 Oct 2008
Address #2: O'dwyers Road Rd 3, Blenheim
Registered & physical address used from 25 Nov 2004 to 06 Dec 2005
Basic Financial info
Total number of Shares: 600
Annual return filing month: October
Annual return last filed: 03 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 450 | |||
| Entity (NZ Limited Company) | Neylon Developments Limited Shareholder NZBN: 9429038629631 |
Rd3 Blenheim |
08 Dec 2005 - |
| Shares Allocation #2 Number of Shares: 150 | |||
| Individual | Wiffin, Rosemary Shephard |
Rd 2 Blenheim 7272 New Zealand |
30 Sep 2016 - |
| Individual | Wiffin, Ian Brent |
Rd 2 Blenheim 7272 New Zealand |
30 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hagen, Marilyn Gale |
Rd 2 Blenheim |
13 Feb 2007 - 13 Feb 2007 |
| Individual | Higgs, Kevin Joseph |
Rd 3 Blenheim |
08 Dec 2005 - 13 Feb 2007 |
| Individual | Wallace, Graeme Bruce Mckenzie |
Rd 3 Blenheim |
08 Dec 2005 - 27 Jun 2010 |
| Individual | Hagen, Grant Patrick |
Wairau Valley |
08 Dec 2005 - 02 Nov 2006 |
| Individual | Higgs, Jillian |
Blenheim |
08 Dec 2005 - 13 Feb 2007 |
| Individual | Cabraal, Charles Neylon |
Rapaura Rd 3 Blenheim |
08 Dec 2005 - 13 Feb 2007 |
| Individual | Duffell, Kenneth Neil |
Renwick |
08 Dec 2005 - 13 Feb 2007 |
| Individual | Hagen, Christopher John |
Renwick |
08 Dec 2005 - 13 Feb 2007 |
Ian Brent Wiffin - Director
Appointment date: 25 Nov 2004
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 28 Mar 2024
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 19 Jan 2011
Anthony John Neylon - Director
Appointment date: 18 Jul 2005
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 31 Jul 2015
Brendan John Neylon - Director
Appointment date: 18 Jul 2005
Address: Spring Creek, Blenheim, 7202 New Zealand
Address used since 09 Oct 2015
Christopher John Hagen - Director (Inactive)
Appointment date: 18 Jul 2005
Termination date: 27 Oct 2007
Address: Renwick,
Address used since 18 Jul 2005
Graeme Bruce Mckenzie Wallace - Director (Inactive)
Appointment date: 18 Jul 2005
Termination date: 27 Oct 2007
Address: Rd 3, Blenheim,
Address used since 18 Jul 2005
Kevin Joseph Higgs - Director (Inactive)
Appointment date: 18 Jul 2005
Termination date: 27 Oct 2007
Address: Rd 3, Blenheim,
Address used since 02 Nov 2006
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House
Hawkesbury Heights Limited
Level 2, Youell House
Toroa Consulting Limited
Level 2, Youell House
Albatross Backpackers (2010) Limited
Level 2, Youell House