Springbrook Foods Limited (issued a New Zealand Business Number of 9429041300848) was incorporated on 27 Jun 2014. 6 addresess are currently in use by the company: Level 3, 47 Salisbury Street, Christchurch, 8013 (type: registered, service). 22 Scott Street, Blenheim, Blenheim had been their registered address, until 29 May 2017. 1000 shares are allocated to 13 shareholders who belong to 8 shareholder groups. The first group is composed of 3 entities and holds 150 shares (15 per cent of shares), namely:
Clifford, Graham Earnest (an individual) located at Rd 2, Fairhall postcode 7272,
Clifford, Simon Roger (an individual) located at Rd 2, Fairhall postcode 7272,
Clifford, Cassia Rose (an individual) located at Rd 2, Fairhall postcode 7272. In the second group, a total of 2 shareholders hold 15 per cent of all shares (exactly 150 shares); it includes
Clifford, Sarah Rose (an individual) - located at Witherlea, Blenheim,
Clifford, Brent Matthew (an individual) - located at Witherlea, Blenheim. The next group of shareholders, share allotment (398 shares, 39.8%) belongs to 2 entities, namely:
Johnson, Deidre Jane, located at Springlands, Blenheim (an individual),
Johnson, Mark Charles, located at Springlands, Blenheim (a director). "Sauces mfg" (ANZSIC C114065) is the category the Australian Bureau of Statistics issued Springbrook Foods Limited. Businesscheck's information was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical & service | 29 May 2017 |
| Level 1, 149 Victoria Street, Christchurch, 8013 | Registered & service | 24 Oct 2023 |
| Level 3, 47 Salisbury Street, Christchurch, 8013 | Registered & service | 09 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Charles Johnson
Springlands, Blenheim, 7201
Address used since 12 Oct 2018
Rd 4, Blenheim, 7274
Address used since 26 Nov 2015 |
Director | 27 Jun 2014 - current |
|
Jacob Mervyn Johnson
Rd 2, Fairhall, 7272
Address used since 12 Oct 2022
Rd 2, Blenheim, 7272
Address used since 06 Mar 2020 |
Director | 06 Mar 2020 - current |
|
Simon Roger Clifford
Rd 2, Fairhall, 7272
Address used since 09 Oct 2024 |
Director | 09 Oct 2024 - current |
|
Brent Matthew Clifford
Witherlea, Blenheim, 7201
Address used since 09 Oct 2024 |
Director | 09 Oct 2024 - current |
|
Deidre Jane Johnson
Springlands, Blenheim, 7201
Address used since 12 Oct 2018
Rd 4, Blenheim, 7274
Address used since 26 Nov 2015 |
Director | 27 Jun 2014 - 06 Mar 2020 |
| Previous address | Type | Period |
|---|---|---|
| 22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 04 Dec 2015 - 29 May 2017 |
| 22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 27 Jun 2014 - 04 Dec 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clifford, Graham Earnest Individual |
Rd 2 Fairhall 7272 |
09 Oct 2024 - current |
|
Clifford, Simon Roger Individual |
Rd 2 Fairhall 7272 |
09 Oct 2024 - current |
|
Clifford, Cassia Rose Individual |
Rd 2 Fairhall 7272 |
09 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clifford, Sarah Rose Individual |
Witherlea Blenheim 7201 |
09 Oct 2024 - current |
|
Clifford, Brent Matthew Individual |
Witherlea Blenheim 7201 |
09 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnson, Deidre Jane Individual |
Springlands Blenheim 7201 |
27 Jun 2014 - current |
|
Johnson, Mark Charles Director |
Springlands Blenheim 7201 |
27 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnson, Jacob Mervyn Individual |
Rd 2 Fairhall 7272 |
29 Jan 2020 - current |
|
Johnson, Karen Louise Individual |
Rd 2 Fairhall 7272 |
29 Jan 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnson, Deidre Jane Individual |
Springlands Blenheim 7201 |
27 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnson, Mark Charles Director |
Springlands Blenheim 7201 |
27 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnson, Jacob Mervyn Individual |
Rd 2 Fairhall 7272 |
29 Jan 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnson, Karen Louise Individual |
Rd 2 Fairhall 7272 |
29 Jan 2020 - current |
![]() |
Wairau River Wines Limited 2 Alfred Street |
![]() |
8 Wired Brewing Limited 2 Alfred Street |
![]() |
Bryce Trustee Limited 2 Alfred Street |
![]() |
Alva Limited 2 Alfred Street |
![]() |
Crow Tavern Limited 2 Alfred Street |
![]() |
G & S Moleta Trustee Limited 2 Alfred Street |
|
Cheffeur Limited 16 Banks Boulevard |
|
Elgani Fine Foods (2007) Limited 133 Woodham Road |
|
Subi And Brother Limited 3a Rangitata Place |
|
Pure Coco Limited 665f Great South Road |
|
Whole Food Kitchen Limited 10 Schofield Street |
|
Nettie's Food Company Limited 50 Paritai Drive |