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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 14998 | |||
| Individual | Dill, Richard Trevor Gordon |
Warkworth |
25 Nov 1965 - |
| Individual | Farr, Denise Lois |
Warkworth 0984 New Zealand |
16 Apr 2020 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Dill, Richard Trevor Gordon |
Warkworth |
25 Nov 1965 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bavage, Ronald Leslie |
Snells Beach Warkworth New Zealand |
31 May 2004 - 25 Feb 2019 |
| Individual | Dill, Cheryl Audrey Elizabeth |
Warkworth New Zealand |
25 Nov 1965 - 02 Feb 2015 |
| Individual | Montgomerie, Campbell |
Warkworth |
31 May 2004 - 27 Jun 2010 |
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
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