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 7 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,
Richard James Mcintyre - an active director whose contract started on 05 Oct 2024,
Lindsay Alexander Mcintyre - an inactive director whose contract started on 07 Jul 1992 and was terminated on 16 Feb 2017.
According to our data (last updated on 02 Jun 2025), 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, 25 shares are held by 1 entity, namely:
Smith, Robert Michael (an individual) located at Rd 1, Dipton postcode 9791.
Then there is a group that consists of 1 shareholder, holds 7.5% shares (exactly 75 shares) and includes
Herrick, Elizabeth Mary - located at Albert Town, Wanaka.
The next share allocation (100 shares, 10%) belongs to 1 entity, namely:
Sutherland, Trevor Donald, located at West Chester Pa, Usa (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: 22 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Smith, Robert Michael Rd 1
Dipton
9791
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Herrick, Elizabeth Mary Albert Town
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Sutherland, Trevor Donald West Chester Pa
Usa
19380
United States
Shares Allocation #4 Number of Shares: 30
Individual Stewart, Jill Adrianne Rosedale
Invercargill
9810
New Zealand
Shares Allocation #5 Number of Shares: 30
Individual Stewart, Christopher John Rd 1
Dipton
9791
New Zealand
Shares Allocation #6 Number of Shares: 200
Individual Lucas, John Garth 8 The Octagon
Dunedin
9016
New Zealand
Shares Allocation #7 Number of Shares: 90
Individual Hewson, Rebecca Rd 2
Dunedin
9077
New Zealand
Shares Allocation #8 Number of Shares: 75
Individual Soper, Valma Jean 3 Payne Court
Lincoln
7608
New Zealand
Shares Allocation #9 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 #10 Number of Shares: 25
Individual Thomson, Christine Joy Rd 2
Wanaka
9382
New Zealand
Shares Allocation #11 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 #12 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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lucas, C J G P O Box 5735
Dunedin
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 Soper, Alistair John Athol
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


Richard James Mcintyre - Director

Appointment date: 05 Oct 2024

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 05 Oct 2024


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

Ultra-scan Southern Southland Limited
160 Spey Street

Mollison & Associates Limited
160 Spey Street

Mbss Limited
160 Spey Street

Crooks Farming Limited
160 Spey Street