Shortcuts

Spring Creek Vintners Limited

Type: NZ Limited Company (Ltd)
9429035058687
NZBN
1580700
Company Number
Registered
Company Status
Current address
C/-wallace Diack Ca Limited
Level 2, Youell House
1 Hutcheson Street, Blenheim
Other address (Address For Share Register) used since 20 Oct 2008
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Physical & service & registered address used since 20 Oct 2008
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 03 Oct 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 450
Entity (NZ Limited Company) Neylon Developments Limited
Shareholder NZBN: 9429038629631
Rd3 Blenheim
Shares Allocation #2 Number of Shares: 150
Individual Wiffin, Rosemary Shephard Rd 2
Blenheim
7272
New Zealand
Individual Wiffin, Ian Brent Rd 2
Blenheim
7272
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hagen, Marilyn Gale Rd 2
Blenheim
Individual Higgs, Kevin Joseph Rd 3
Blenheim
Individual Wallace, Graeme Bruce Mckenzie Rd 3
Blenheim
Individual Hagen, Grant Patrick Wairau Valley
Individual Higgs, Jillian Blenheim
Individual Cabraal, Charles Neylon Rapaura Rd 3
Blenheim
Individual Duffell, Kenneth Neil Renwick
Individual Hagen, Christopher John Renwick
Directors

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

Nearby companies

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