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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Lucas, John Garth |
8 The Octagon Dunedin 9016 New Zealand |
07 Jul 1992 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Smith, Robert Michael |
Rd 1 Dipton 9791 New Zealand |
07 Jul 1992 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Hewson, Rebecca |
Rd 2 Dunedin 9077 New Zealand |
07 Jul 1992 - |
Shares Allocation #4 Number of Shares: 75 | |||
Individual | Soper, Valma Jean |
3 Payne Court Lincoln 7608 New Zealand |
07 Jul 1992 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Sutherland, Trevor Donald |
West Chester Pa Usa 19380 United States |
07 Jul 1992 - |
Shares Allocation #6 Number of Shares: 30 | |||
Individual | Stewart, Jill Adrianne |
Rosedale Invercargill 9810 New Zealand |
12 Feb 2004 - |
Shares Allocation #7 Number of Shares: 30 | |||
Individual | Stewart, Christopher John |
Rd 1 Dipton 9791 New Zealand |
07 Jul 1992 - |
Shares Allocation #8 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2013 Limited Shareholder NZBN: 9429030363717 |
Dunedin 9016 New Zealand |
04 May 2017 - |
Individual | Grant, Stephen John |
Gallaway Haggitt Sinclair 245 Stuart St Dunedin 9016 New Zealand |
07 Jul 1992 - |
Shares Allocation #9 Number of Shares: 25 | |||
Individual | Thomson, Christine Joy |
Rd 2 Wanaka 9382 New Zealand |
07 Jul 1992 - |
Shares Allocation #10 Number of Shares: 100 | |||
Individual | Mcintyre, Richard James |
63 Simla Crescent Khandalla Wellington 6035 New Zealand |
16 Feb 2017 - |
Individual | Mcintyre, Hugh Francis |
77 Ashworth Street Alexandra 9320 New Zealand |
16 Feb 2017 - |
Shares Allocation #11 Number of Shares: 150 | |||
Individual | Dennis, Steven |
259 Teviotdale Road, Rd 3 Otautau 9683 New Zealand |
07 Jul 1992 - |
Individual | Dennis, Yvonne |
259 Teviotdale Road, Rd 3 Otautau 9683 New Zealand |
07 Jul 1992 - |
Shares Allocation #12 Number of Shares: 75 | |||
Individual | Herrick, Elizabeth Mary |
Albert Town Wanaka 9305 New Zealand |
07 Jul 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Soper, Alistair John |
Athol |
07 Jul 1992 - 11 Feb 2010 |
Individual | Herrick, Estate Warren George |
Albert Town Wanaka 9305 New Zealand |
07 Jul 1992 - 29 May 2017 |
Individual | Wiilliams, Stella Mary |
197 Gowan Hill Road, Rd 1 Otautau 9689 New Zealand |
07 Jul 1992 - 04 May 2017 |
Individual | Mcintyre, Lindsay Alexander |
Rd 2 Cromwell 9384 New Zealand |
07 Jul 1992 - 16 Feb 2017 |
Individual | Lucas, C J G |
P O Box 5735 Dunedin |
07 Jul 1992 - 15 Sep 2017 |
Individual | Smith, Donna Eleanor |
Rd 1 Dipton 9791 New Zealand |
07 Jul 1992 - 19 Jun 2020 |
Individual | Mcknight, Richard Stewart |
Forsyth Barr House The Octagon, Dunedin 9016 New Zealand |
07 Jul 1992 - 04 May 2017 |
Individual | Mcintyre, Estate Carolyn Mary |
Rd 2 Cromwell 9384 New Zealand |
28 Mar 2011 - 16 Feb 2016 |
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
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