Springlands Farms Limited, a registered company, was incorporated on 26 Mar 2002. 9429036560486 is the NZBN it was issued. This company has been managed by 3 directors: Hugh Patrick Wigley - an active director whose contract started on 26 Mar 2002,
Elizabeth Catherine Wigley - an active director whose contract started on 26 Mar 2002,
Robert Arthur Hugh Wigley - an active director whose contract started on 12 Mar 2025.
Updated on 08 May 2025, our database contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (category: registered, physical).
Springlands Farms Limited had been using Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address up until 03 Dec 2018.
A total of 100 shares are issued to 9 shareholders (5 groups). The first group includes 25 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 20 shares (20 per cent). Finally there is the 3rd share allotment (45 shares 45 per cent) made up of 3 entities.
Previous addresses
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Nov 2002 to 03 Dec 2018
Address: 12 The Terrace, Timaru
Registered & physical address used from 26 Mar 2002 to 28 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 27 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Wigley, Robert Arthur Hugh |
Rd 8 Waimate 7978 New Zealand |
12 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 20 | |||
| Entity (NZ Limited Company) | Wigley Trustees Limited Shareholder NZBN: 9429049004632 |
Christchurch Central Christchurch 8013 New Zealand |
05 May 2021 - |
| Individual | Wigley, Hugh Patrick |
Rd 8 Waimate 7978 New Zealand |
26 Mar 2002 - |
| Individual | Wigley, Elizabeth Catherine |
Rd 8 Waimate 7978 New Zealand |
26 Mar 2002 - |
| Shares Allocation #3 Number of Shares: 45 | |||
| Individual | Wigley, Elizabeth Catherine |
Rd 8 Waimate 7978 New Zealand |
26 Mar 2002 - |
| Entity (NZ Limited Company) | Wigley Trustees Limited Shareholder NZBN: 9429049004632 |
Christchurch Central Christchurch 8013 New Zealand |
05 May 2021 - |
| Individual | Wigley, Hugh Patrick |
Rd 8 Waimate 7978 New Zealand |
26 Mar 2002 - |
| Shares Allocation #4 Number of Shares: 5 | |||
| Individual | Wigley, Elizabeth Catherine |
Rd 8 Waimate 7978 New Zealand |
26 Mar 2002 - |
| Shares Allocation #5 Number of Shares: 5 | |||
| Individual | Wigley, Hugh Patrick |
Rd 8 Waimate 7978 New Zealand |
26 Mar 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Green, Alison Margaret |
Rd 8 Waimate 7978 New Zealand |
11 Jun 2013 - 05 May 2021 |
| Individual | Goslin, Robert Graham |
Rd 8 Waimate 7978 New Zealand |
26 Mar 2002 - 05 May 2021 |
| Individual | Dorman, Simon James |
Hook Waimate 7978 New Zealand |
19 Jul 2010 - 16 May 2013 |
Hugh Patrick Wigley - Director
Appointment date: 26 Mar 2002
Address: Rd 8, Waimate, 7978 New Zealand
Address used since 20 May 2015
Elizabeth Catherine Wigley - Director
Appointment date: 26 Mar 2002
Address: Rd 8, Waimate, 7978 New Zealand
Address used since 20 May 2015
Robert Arthur Hugh Wigley - Director
Appointment date: 12 Mar 2025
Address: Rd 8, Waimate, 7978 New Zealand
Address used since 12 Mar 2025
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street