Shortcuts

Spring Creek Properties Limited

Type: NZ Limited Company (Ltd)
9429040645599
NZBN
69665
Company Number
Registered
Company Status
Current address
51 Morrison Drive
Warkworth
Warkworth 0910
New Zealand
Registered & physical & service address used since 11 Jun 2013
21 Neville Street
Warkworth
Warkworth 0910
New Zealand
Registered & service address used since 19 Dec 2024

Spring Creek Properties Limited was registered on 25 Nov 1965 and issued a New Zealand Business Number of 9429040645599. This registered LTD company has been supervised by 4 directors: Richard Trevor Gordon Dill - an active director whose contract began on 15 Dec 1988,
Cheryl Audrey Elizabeth Dill - an inactive director whose contract began on 15 Dec 1988 and was terminated on 26 Nov 2014,
Barry Blennerhassett - an inactive director whose contract began on 15 Dec 1988 and was terminated on 15 Dec 1988,
Gertrude Jessie Dill - an inactive director whose contract began on 15 Dec 1988 and was terminated on 15 Dec 1988.
According to BizDb's data (updated on 15 May 2025), this company registered 1 address: 21 Neville Street, Warkworth, Warkworth, 0910 (category: registered, service).
Up until 11 Jun 2013, Spring Creek Properties Limited had been using Bavage Chapman Knight Limited, 51 Morrison Drive, Warkworth as their registered address.
A total of 15000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 14998 shares are held by 2 entities, namely:
Dill, Richard Trevor Gordon (an individual) located at Warkworth,
Farr, Denise Lois (an individual) located at Warkworth postcode 0984.
Another group consists of 1 shareholder, holds 0.01% shares (exactly 2 shares) and includes
Dill, Richard Trevor Gordon - located at Warkworth.

Addresses

Previous addresses

Address #1: Bavage Chapman Knight Limited, 51 Morrison Drive, Warkworth New Zealand

Registered & physical address used from 19 Jun 2009 to 11 Jun 2013

Address #2: The Offices Of Bavage & Chapman, 142 Rodney St, Wellsford

Registered address used from 21 May 2001 to 19 Jun 2009

Address #3: Bavage Chapman Ltd, 142 Rodney St, Wellsford

Physical address used from 01 Jul 1997 to 19 Jun 2009

Address #4: The Offices Of Bavage & Chapman, Rodney St, Wellsford

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #5: C/o M/s Whitmore Mckelvie Ehlers & Co, Rodney St, Wellsford Box 23

Registered address used from 26 Oct 1993 to 21 May 2001

Address #6: The Offices Of Bavage & Chapman, Rodney St, Wellsford

Registered address used from 15 Feb 1992 to 26 Oct 1993

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: February

Annual return last filed: 12 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14998
Individual Dill, Richard Trevor Gordon Warkworth
Individual Farr, Denise Lois Warkworth
0984
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Dill, Richard Trevor Gordon Warkworth

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bavage, Ronald Leslie Snells Beach
Warkworth

New Zealand
Individual Dill, Cheryl Audrey Elizabeth Warkworth

New Zealand
Individual Montgomerie, Campbell Warkworth
Directors

Richard Trevor Gordon Dill - Director

Appointment date: 15 Dec 1988

Address: R D 4, Warkworth, 0984 New Zealand

Address used since 16 Feb 2016


Cheryl Audrey Elizabeth Dill - Director (Inactive)

Appointment date: 15 Dec 1988

Termination date: 26 Nov 2014

Address: Warkworth,

Address used since 15 Dec 1988


Barry Blennerhassett - Director (Inactive)

Appointment date: 15 Dec 1988

Termination date: 15 Dec 1988

Address: Warkworth,

Address used since 15 Dec 1988


Gertrude Jessie Dill - Director (Inactive)

Appointment date: 15 Dec 1988

Termination date: 15 Dec 1988

Address: Warkworth,

Address used since 15 Dec 1988

Nearby companies

Rodney Marine Limited
51 Morrison Drive

T.h Construction Limited
51 Morrison Drive

Vallance Family Trustees Limited
51 Morrison Drive

Rural Design (1984) Limited
51a Morrison Drive

Dags Limited
51 Morrison Drive

Talbot Dance Academy Limited
51 Morrison Drive