The Driving Spur Limited (issued an NZ business identifier of 9429033474670) was launched on 10 Apr 2007. 2 addresses are in use by the company: 59 High Street, Blenheim, 7201 (type: registered, physical). 59 High Street, Blenheim had been their registered address, up until 09 Jun 2021. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 25 shares (25% of shares), namely:
Collins, Graham Richard (an individual) located at Rd 1, Kaikoura postcode 7371. When considering the second group, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Collins, Robyn April (an individual) - located at Rd 1, Kaikoura. Moving on to the next group of shareholders, share allotment (50 shares, 50%) belongs to 1 entity, namely:
Taylor, Debbie Rebecca, located at Rd 1, Kaikoura (a director). Our data was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 59 High Street, Blenheim, 7201 | Registered & physical & service | 09 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Debbie Rebecca Collins
Rd 1, Kaikoura, 7371
Address used since 04 Oct 2011 |
Director | 10 Apr 2007 - current |
|
Debbie Rebecca Taylor
Rd 1, Kaikoura, 7371
Address used since 05 Sep 2022
Rd 1, Kaikoura, 7371
Address used since 04 Oct 2011 |
Director | 10 Apr 2007 - current |
| Previous address | Type | Period |
|---|---|---|
| 59 High Street, Blenheim, 7201 | Registered & physical | 10 Apr 2007 - 09 Jun 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Collins, Graham Richard Individual |
Rd 1 Kaikoura 7371 |
10 Apr 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Collins, Robyn April Individual |
Rd 1 Kaikoura 7371 |
10 Apr 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Debbie Rebecca Director |
Rd 1 Kaikoura 7371 |
27 Sep 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Collins, Debbie Rebecca Individual |
Rd 1 Kaikoura 7371 |
10 Apr 2007 - 27 Sep 2019 |
![]() |
Willowgrove Dairies Limited 59 High Street |
![]() |
Er & Sa Holdings Limited 59 High Street |
![]() |
Burleigh Estate Limited 59 High Street |
![]() |
John Nicholls Builder Limited 59 High Street |
![]() |
Vinoflow (new Zealand) Limited 59 High Street |
![]() |
Cejay Ventures Limited 59 High Street |