Spirit Burn Forestry Company Limited (issued an NZ business identifier of 9429038990762) was incorporated on 07 Jul 1992. 2 addresses are in use by the company: 160 Spey Street, Invercargill, 9810 (type: registered, physical). 160 Spey Street, Invercargill, Invercargill had been their registered address, until 28 Feb 2014. 1000 shares are issued to 15 shareholders who belong to 12 shareholder groups. The first group contains 1 entity and holds 200 shares (20% of shares), namely:
Lucas, John Garth (an individual) located at 8 The Octagon, Dunedin postcode 9016. As far as the second group is concerned, a total of 1 shareholder holds 2.5% of all shares (exactly 25 shares); it includes
Smith, Robert Michael (an individual) - located at Rd 1, Dipton. Next there is the 3rd group of shareholders, share allotment (90 shares, 9%) belongs to 1 entity, namely:
Hewson, Rebecca, located at Rd 2, Dunedin (an individual). The Businesscheck data was updated on 27 Apr 2024.
Current address | Type | Used since |
---|---|---|
160 Spey Street, Invercargill, 9810 | Registered & physical & service | 28 Feb 2014 |
Name and Address | Role | Period |
---|---|---|
Robert Michael Smith
Dipton, 9791
Address used since 26 Feb 2021
Dipton, 9791
Address used since 16 Feb 2016 |
Director | 07 Jul 1992 - current |
Christopher Paul Worth
Mornington, Dunedin, 9011
Address used since 22 Aug 2016 |
Director | 22 Aug 2016 - current |
Hamish Robert Mcintyre
Somerfield, Christchurch, 8024
Address used since 26 Nov 2022 |
Director | 26 Nov 2022 - current |
Lindsay Alexander Mcintyre
Bannockburn Rd 2, Cromwell, 9384
Address used since 16 Feb 2016 |
Director | 07 Jul 1992 - 16 Feb 2017 |
Robert Garth Stewart
Dipton,
Address used since 07 Jul 1992 |
Director | 07 Jul 1992 - 02 Feb 2006 |
Steven Dennis
Isla Bank, R D 3, Otautau, 9683
Address used since 16 Feb 2016
Isla Bank, R D 3, Otautau,
Address used since 26 Jun 2004 |
Director | 26 Jun 2004 - 31 Mar 2005 |
Previous address | Type | Period |
---|---|---|
160 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical | 13 Feb 2013 - 28 Feb 2014 |
Mcintyre Dick & Partners, 160 Spey St, Invercargill, 9810 | Registered & physical | 17 Feb 2012 - 13 Feb 2013 |
Mcintyre Dick & Partners, 160 Spey St, Invercargill, 9810 | Registered & physical | 11 Feb 2011 - 17 Feb 2012 |
Mcintyre Dick & Partners, 160 Spey St, Invercargill | Registered | 19 Feb 2001 - 11 Feb 2011 |
Mcintyre Dick & Ptnrs 160 Spey St, Invercargill | Registered | 19 Feb 2001 - 19 Feb 2001 |
Mcintyre Dick & Partners, 160 Spey St, Invercargill | Physical | 12 Feb 2001 - 11 Feb 2011 |
Mcintyre Dick & Ptnrs 160 Spey St, Invercargill | Physical | 12 Feb 2001 - 12 Feb 2001 |
Pricewaterhousecoopers, Chartered Accountants, 160 Spey Street, Invercargill | Physical | 17 Nov 1999 - 12 Feb 2001 |
Messrs Coopers & Lybrand, Chartered Accountants, 160 Spey Street, Invercargill | Registered | 17 Nov 1999 - 19 Feb 2001 |
Coopers & Lybran, Chartered Accountants, 160 Spey Street, Invercargill | Physical | 23 Feb 1999 - 17 Nov 1999 |
Shareholder Name | Address | Period |
---|---|---|
Lucas, John Garth Individual |
8 The Octagon Dunedin 9016 |
07 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Robert Michael Individual |
Rd 1 Dipton 9791 |
07 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Hewson, Rebecca Individual |
Rd 2 Dunedin 9077 |
07 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Soper, Valma Jean Individual |
3 Payne Court Lincoln 7608 |
07 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Trevor Donald Individual |
West Chester Pa Usa 19380 |
07 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Jill Adrianne Individual |
Rosedale Invercargill 9810 |
12 Feb 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Christopher John Individual |
Rd 1 Dipton 9791 |
07 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Gca Legal Trustee 2013 Limited Shareholder NZBN: 9429030363717 Entity (NZ Limited Company) |
Dunedin 9016 |
04 May 2017 - current |
Grant, Stephen John Individual |
Gallaway Haggitt Sinclair 245 Stuart St Dunedin 9016 |
07 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomson, Christine Joy Individual |
Rd 2 Wanaka 9382 |
07 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcintyre, Richard James Individual |
63 Simla Crescent Khandalla Wellington 6035 |
16 Feb 2017 - current |
Mcintyre, Hugh Francis Individual |
77 Ashworth Street Alexandra 9320 |
16 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Dennis, Steven Individual |
259 Teviotdale Road, Rd 3 Otautau 9683 |
07 Jul 1992 - current |
Dennis, Yvonne Individual |
259 Teviotdale Road, Rd 3 Otautau 9683 |
07 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Herrick, Elizabeth Mary Individual |
Albert Town Wanaka 9305 |
07 Jul 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Soper, Alistair John Individual |
Athol |
07 Jul 1992 - 11 Feb 2010 |
Herrick, Estate Warren George Individual |
Albert Town Wanaka 9305 |
07 Jul 1992 - 29 May 2017 |
Wiilliams, Stella Mary Individual |
197 Gowan Hill Road, Rd 1 Otautau 9689 |
07 Jul 1992 - 04 May 2017 |
Mcintyre, Lindsay Alexander Individual |
Rd 2 Cromwell 9384 |
07 Jul 1992 - 16 Feb 2017 |
Lucas, C J G Individual |
P O Box 5735 Dunedin |
07 Jul 1992 - 15 Sep 2017 |
Smith, Donna Eleanor Individual |
Rd 1 Dipton 9791 |
07 Jul 1992 - 19 Jun 2020 |
Mcknight, Richard Stewart Individual |
Forsyth Barr House The Octagon, Dunedin 9016 |
07 Jul 1992 - 04 May 2017 |
Mcintyre, Estate Carolyn Mary Individual |
Rd 2 Cromwell 9384 |
28 Mar 2011 - 16 Feb 2016 |
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 |