Shortcuts

Southern Stone & Timber Limited

Type: NZ Limited Company (Ltd)
9429034582824
NZBN
1684134
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 27 Mar 2019

Southern Stone & Timber Limited was started on 24 Aug 2005 and issued a number of 9429034582824. The registered LTD company has been managed by 10 directors: Kimberly Woodruff-Drain - an active director whose contract began on 24 Aug 2005,
Elvin John Drain - an active director whose contract began on 24 Aug 2005,
Daniel E. - an active director whose contract began on 31 Aug 2021,
Mark T. - an active director whose contract began on 06 Mar 2023,
Kevin C. - an active director whose contract began on 07 Mar 2023.
As stated in our database (last updated on 30 May 2025), this company registered 1 address: 136 Spey Street, Invercargill, 9810 (types include: physical, registered).
Until 27 Mar 2019, Southern Stone & Timber Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address.
A total of 5606670 shares are allocated to 6 groups (6 shareholders in total). When considering the first group, 306670 shares are held by 1 entity, namely:
Fairfield Tir New Zealand Limited (an entity) located at Britomart, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 9.1% shares (exactly 510000 shares) and includes
Fairfield Tir New Zealand Limited - located at Britomart, Auckland.
The next share allotment (4300000 shares, 76.69%) belongs to 1 entity, namely:
Turley International Resources, Llc, located at Messa, Arizona (an other).

Addresses

Previous addresses

Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical address used from 12 Sep 2016 to 27 Mar 2019

Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 31 Aug 2016 to 27 Mar 2019

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 02 Feb 2015 to 31 Aug 2016

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Physical address used from 02 Feb 2015 to 12 Sep 2016

Address: Lexicon House, 123 Spey Street, Invercargill New Zealand

Physical & registered address used from 15 Sep 2005 to 02 Feb 2015

Address: 166 Ross Street, Invercargill

Registered & physical address used from 24 Aug 2005 to 15 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 5606670

Annual return filing month: March

Annual return last filed: 10 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 306670
Entity (NZ Limited Company) Fairfield Tir New Zealand Limited
Shareholder NZBN: 9429048670937
Britomart
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 510000
Entity (NZ Limited Company) Fairfield Tir New Zealand Limited
Shareholder NZBN: 9429048670937
Britomart
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 4300000
Other (Other) Turley International Resources, Llc Messa
Arizona
85212
United States
Shares Allocation #4 Number of Shares: 249900
Other (Other) Turley International Resources, Llc Messa
Arizona
85212
United States
Shares Allocation #5 Number of Shares: 120000
Individual Woodruff-drain, Kimberly Rd 9
Invercargill
9879
New Zealand
Shares Allocation #6 Number of Shares: 120100
Individual Drain, Elvin John Rd 9
Invercargill
9879
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Fairfield Tir, Inc 55th Floor
New York, New York
10165
United States
Directors

Kimberly Woodruff-drain - Director

Appointment date: 24 Aug 2005

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 24 Mar 2015


Elvin John Drain - Director

Appointment date: 24 Aug 2005

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 24 Mar 2015


Daniel E. - Director

Appointment date: 31 Aug 2021


Mark T. - Director

Appointment date: 06 Mar 2023


Kevin C. - Director

Appointment date: 07 Mar 2023


Keith Alan B. - Director

Appointment date: 13 Mar 2025


Christopher S. - Director (Inactive)

Appointment date: 31 Aug 2021

Termination date: 13 Mar 2025


Anthony D. - Director (Inactive)

Appointment date: 31 Aug 2021

Termination date: 07 Mar 2023


Laurence T. - Director (Inactive)

Appointment date: 14 Apr 2010

Termination date: 06 Mar 2023

Address: Gilbert, Arizona 85234, United States

Address used since 14 Apr 2010


Mark T. - Director (Inactive)

Appointment date: 14 Apr 2010

Termination date: 31 Aug 2021

Address: Gilbert, Arizona 85234, United States

Address used since 14 Apr 2010