General information

Spirit Burn Forestry Company Limited

Type: NZ Limited Company (Ltd)
9429038990762
New Zealand Business Number
546282
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
19 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Lucas, John Garth
Individual
8 The Octagon
Dunedin
9016
07 Jul 1992 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Smith, Robert Michael
Individual
Rd 1
Dipton
9791
07 Jul 1992 - current
Shares Allocation #3 Number of Shares: 90
Shareholder Name Address Period
Hewson, Rebecca
Individual
Rd 2
Dunedin
9077
07 Jul 1992 - current
Shares Allocation #4 Number of Shares: 75
Shareholder Name Address Period
Soper, Valma Jean
Individual
3 Payne Court
Lincoln
7608
07 Jul 1992 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Sutherland, Trevor Donald
Individual
West Chester Pa
Usa
19380
07 Jul 1992 - current
Shares Allocation #6 Number of Shares: 30
Shareholder Name Address Period
Stewart, Jill Adrianne
Individual
Rosedale
Invercargill
9810
12 Feb 2004 - current
Shares Allocation #7 Number of Shares: 30
Shareholder Name Address Period
Stewart, Christopher John
Individual
Rd 1
Dipton
9791
07 Jul 1992 - current
Shares Allocation #8 Number of Shares: 100
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
Shares Allocation #9 Number of Shares: 25
Shareholder Name Address Period
Thomson, Christine Joy
Individual
Rd 2
Wanaka
9382
07 Jul 1992 - current
Shares Allocation #10 Number of Shares: 100
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
Shares Allocation #11 Number of Shares: 150
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
Shares Allocation #12 Number of Shares: 75
Shareholder Name Address Period
Herrick, Elizabeth Mary
Individual
Albert Town
Wanaka
9305
07 Jul 1992 - current

Historic shareholders

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
Location
Companies nearby
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