Blackburne Forest Limited, a registered company, was started on 05 Nov 1998. 9429037743970 is the number it was issued. This company has been supervised by 3 directors: Miranda Jane Blackburne - an active director whose contract started on 05 Jul 2012,
Michael Ynyr Blackburne - an inactive director whose contract started on 05 Jul 2012 and was terminated on 16 Feb 2024,
Ynys Alicia Blackburne - an inactive director whose contract started on 05 Nov 1998 and was terminated on 01 Mar 2016.
Updated on 08 Jun 2025, our data contains detailed information about 1 address: 264 Oxford Street, Levin, 5510 (category: registered, physical).
Blackburne Forest Limited had been using Fluker Denton & Co, 264 Oxford Street, Levin as their registered address until 20 Mar 2014.
A total of 90 shares are allocated to 4 shareholders (3 groups). The first group includes 30 shares (33.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (33.33 per cent). Finally we have the third share allotment (30 shares 33.33 per cent) made up of 2 entities.
Previous addresses
Address: Fluker Denton & Co, 264 Oxford Street, Levin New Zealand
Registered address used from 13 Apr 2000 to 20 Mar 2014
Address: Fluker Denton & Co, 264 Oxford Street, Levin
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: Fluker Denton & Co, 264 Oxford Street, Levin New Zealand
Physical address used from 06 Nov 1998 to 20 Mar 2014
Basic Financial info
Total number of Shares: 90
Annual return filing month: March
Annual return last filed: 27 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Blackburne, John Robert |
Ilam Christchurch 8041 New Zealand |
16 May 2022 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Director | Blackburne, Miranda Jane |
Rd 31 Levin 5573 New Zealand |
07 May 2019 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Individual | Blackburne, Michael Ynyr |
Rd 1 Otaki 5581 New Zealand |
07 May 2019 - |
| Director | Blackburne, Michael Ynyr |
Rd 1 Otaki 5581 New Zealand |
07 May 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rowan, Douglas |
Levin 5510 New Zealand |
02 Apr 2019 - 16 May 2022 |
| Individual | Rowan, Douglas |
Levin 5510 New Zealand |
02 Apr 2019 - 16 May 2022 |
| Individual | Denton, John Anthony |
Levin 5510 New Zealand |
02 Apr 2019 - 07 May 2019 |
| Individual | Blackburne, Ynys Alicia |
Winara Avenue Waikanae 5036 New Zealand |
05 Nov 1998 - 02 Apr 2019 |
Miranda Jane Blackburne - Director
Appointment date: 05 Jul 2012
Address: Rd 31, Levin, 5573 New Zealand
Address used since 05 Jul 2012
Michael Ynyr Blackburne - Director (Inactive)
Appointment date: 05 Jul 2012
Termination date: 16 Feb 2024
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 05 Jul 2012
Ynys Alicia Blackburne - Director (Inactive)
Appointment date: 05 Nov 1998
Termination date: 01 Mar 2016
Address: Winara Road, Waikanae, 5036 New Zealand
Address used since 01 Feb 2011
Export Lodge Veterinary Supplies Limited
264 Oxford Street
Otaki Mail Limited
264 Oxford Street
Anzel Limited
264 Oxford Street
Solid Built Homes Limited
264 Oxford Street
Nzuk Farming Limited
264 Oxford Street
Horowhenua Security Limited
264 Oxford Street