Shortcuts

Spirit Burn Forestry Company Limited

Type: NZ Limited Company (Ltd)
9429038990762
NZBN
546282
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 28 Feb 2014

Spirit Burn Forestry Company Limited was incorporated on 07 Jul 1992 and issued a New Zealand Business Number of 9429038990762. The registered LTD company has been supervised by 6 directors: Robert Michael Smith - an active director whose contract started on 07 Jul 1992,
Christopher Paul Worth - an active director whose contract started on 22 Aug 2016,
Hamish Robert Mcintyre - an active director whose contract started on 26 Nov 2022,
Lindsay Alexander Mcintyre - an inactive director whose contract started on 07 Jul 1992 and was terminated on 16 Feb 2017,
Robert Garth Stewart - an inactive director whose contract started on 07 Jul 1992 and was terminated on 02 Feb 2006.
According to our data (last updated on 27 Apr 2024), the company registered 1 address: 160 Spey Street, Invercargill, 9810 (type: registered, physical).
Until 28 Feb 2014, Spirit Burn Forestry Company Limited had been using 160 Spey Street, Invercargill, Invercargill as their registered address.
A total of 1000 shares are allocated to 12 groups (15 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Lucas, John Garth (an individual) located at 8 The Octagon, Dunedin postcode 9016.
Then there is a group that consists of 1 shareholder, holds 2.5% shares (exactly 25 shares) and includes
Smith, Robert Michael - located at Rd 1, Dipton.
The next share allocation (90 shares, 9%) belongs to 1 entity, namely:
Hewson, Rebecca, located at Rd 2, Dunedin (an individual).

Addresses

Previous addresses

Address: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 13 Feb 2013 to 28 Feb 2014

Address: Mcintyre Dick & Partners, 160 Spey St, Invercargill, 9810 New Zealand

Registered & physical address used from 17 Feb 2012 to 13 Feb 2013

Address: Mcintyre Dick & Partners, 160 Spey St, Invercargill, 9810 New Zealand

Registered & physical address used from 11 Feb 2011 to 17 Feb 2012

Address: Mcintyre Dick & Partners, 160 Spey St, Invercargill New Zealand

Registered address used from 19 Feb 2001 to 11 Feb 2011

Address: Mcintyre Dick & Ptnrs 160 Spey St, Invercargill

Registered address used from 19 Feb 2001 to 19 Feb 2001

Address: Mcintyre Dick & Partners, 160 Spey St, Invercargill New Zealand

Physical address used from 12 Feb 2001 to 11 Feb 2011

Address: Mcintyre Dick & Ptnrs 160 Spey St, Invercargill

Physical address used from 12 Feb 2001 to 12 Feb 2001

Address: Pricewaterhousecoopers, Chartered Accountants, 160 Spey Street, Invercargill

Physical address used from 17 Nov 1999 to 12 Feb 2001

Address: Messrs Coopers & Lybrand, Chartered Accountants, 160 Spey Street, Invercargill

Registered address used from 17 Nov 1999 to 19 Feb 2001

Address: Coopers & Lybran, Chartered Accountants, 160 Spey Street, Invercargill

Physical address used from 23 Feb 1999 to 17 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Lucas, John Garth 8 The Octagon
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Smith, Robert Michael Rd 1
Dipton
9791
New Zealand
Shares Allocation #3 Number of Shares: 90
Individual Hewson, Rebecca Rd 2
Dunedin
9077
New Zealand
Shares Allocation #4 Number of Shares: 75
Individual Soper, Valma Jean 3 Payne Court
Lincoln
7608
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Sutherland, Trevor Donald West Chester Pa
Usa
19380
United States
Shares Allocation #6 Number of Shares: 30
Individual Stewart, Jill Adrianne Rosedale
Invercargill
9810
New Zealand
Shares Allocation #7 Number of Shares: 30
Individual Stewart, Christopher John Rd 1
Dipton
9791
New Zealand
Shares Allocation #8 Number of Shares: 100
Entity (NZ Limited Company) Gca Legal Trustee 2013 Limited
Shareholder NZBN: 9429030363717
Dunedin
9016
New Zealand
Individual Grant, Stephen John Gallaway Haggitt Sinclair 245 Stuart St
Dunedin
9016
New Zealand
Shares Allocation #9 Number of Shares: 25
Individual Thomson, Christine Joy Rd 2
Wanaka
9382
New Zealand
Shares Allocation #10 Number of Shares: 100
Individual Mcintyre, Richard James 63 Simla Crescent Khandalla
Wellington
6035
New Zealand
Individual Mcintyre, Hugh Francis 77 Ashworth Street
Alexandra
9320
New Zealand
Shares Allocation #11 Number of Shares: 150
Individual Dennis, Steven 259 Teviotdale Road, Rd 3
Otautau
9683
New Zealand
Individual Dennis, Yvonne 259 Teviotdale Road, Rd 3
Otautau
9683
New Zealand
Shares Allocation #12 Number of Shares: 75
Individual Herrick, Elizabeth Mary Albert Town
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Soper, Alistair John Athol
Individual Herrick, Estate Warren George Albert Town
Wanaka
9305
New Zealand
Individual Wiilliams, Stella Mary 197 Gowan Hill Road, Rd 1
Otautau
9689
New Zealand
Individual Mcintyre, Lindsay Alexander Rd 2
Cromwell
9384
New Zealand
Individual Lucas, C J G P O Box 5735
Dunedin
Individual Smith, Donna Eleanor Rd 1
Dipton
9791
New Zealand
Individual Mcknight, Richard Stewart Forsyth Barr House
The Octagon, Dunedin
9016
New Zealand
Individual Mcintyre, Estate Carolyn Mary Rd 2
Cromwell
9384
New Zealand
Directors

Robert Michael Smith - Director

Appointment date: 07 Jul 1992

Address: Dipton, 9791 New Zealand

Address used since 26 Feb 2021

Address: Dipton, 9791 New Zealand

Address used since 16 Feb 2016


Christopher Paul Worth - Director

Appointment date: 22 Aug 2016

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 22 Aug 2016


Hamish Robert Mcintyre - Director

Appointment date: 26 Nov 2022

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 26 Nov 2022


Lindsay Alexander Mcintyre - Director (Inactive)

Appointment date: 07 Jul 1992

Termination date: 16 Feb 2017

Address: Bannockburn Rd 2, Cromwell, 9384 New Zealand

Address used since 16 Feb 2016


Robert Garth Stewart - Director (Inactive)

Appointment date: 07 Jul 1992

Termination date: 02 Feb 2006

Address: Dipton,

Address used since 07 Jul 1992


Steven Dennis - Director (Inactive)

Appointment date: 26 Jun 2004

Termination date: 31 Mar 2005

Address: Isla Bank, R D 3, Otautau, 9683 New Zealand

Address used since 16 Feb 2016

Address: Isla Bank, R D 3, Otautau,

Address used since 26 Jun 2004

Nearby companies

Jimmys Pies Limited
160 Spey Street

Altitude Resurfacing Limited
160 Spey Street

The Reinforcer Limited
160 Spey Street

Ultra-scan Southern Southland Limited
160 Spey Street

Mollison & Associates Limited
160 Spey Street

Mbss Limited
160 Spey Street