Black Ag Limited was started on 12 Nov 1996 and issued an NZ business identifier of 9429038198953. This registered LTD company has been run by 4 directors: Darryl William Black - an active director whose contract started on 19 Sep 1997,
Frances Eileen Black - an inactive director whose contract started on 19 Sep 1997 and was terminated on 20 Aug 2015,
Hamish Alexander Scott - an inactive director whose contract started on 12 Nov 1996 and was terminated on 19 Sep 1997,
Alan Raymond Macdonald - an inactive director whose contract started on 12 Nov 1996 and was terminated on 19 Sep 1997.
According to our data (updated on 08 Jun 2025), the company filed 1 address: 173 Spey Street, Invercargill, 9810 (category: physical, registered).
Up to 02 Jul 2019, Black Ag Limited had been using 173 Spey Street, Invercargill as their registered address.
BizDb found previous aliases for the company: from 10 Nov 1997 to 08 Jun 2010 they were named Darryl Black Contracting Limited, from 18 Jul 1997 to 10 Nov 1997 they were named Accountant Services New Zealand Limited and from 12 Nov 1996 to 18 Jul 1997 they were named Scott Macdonald Factors Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Black, Frances Eileen (an individual) located at Balfour postcode 9779.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Black, Darryl Williams - located at Balfour.
Previous addresses
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 19 Jun 2015 to 02 Jul 2019
Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Jun 2014 to 19 Jun 2015
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Mar 2011 to 25 Jun 2014
Address: Whk South, 62 Deveron Street, Invercargill 9810 New Zealand
Physical & registered address used from 30 Jun 2010 to 25 Mar 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Physical & registered address used from 31 Jul 2009 to 30 Jun 2010
Address: 183 Herefor Street, Christchurch
Registered address used from 11 Apr 2000 to 31 Jul 2009
Address: 183 Hereford Street, Christchurch
Registered address used from 31 Oct 1997 to 11 Apr 2000
Address: Scott Macdonald Accountants, 183 Hereford Street, Christchurch
Physical address used from 31 Oct 1997 to 31 Oct 1997
Address: 16 Main Street, Gore
Physical address used from 31 Oct 1997 to 31 Jul 2009
Address: 183 Hereford Street, Christchurch
Physical address used from 13 Nov 1996 to 31 Oct 1997
Address: 183 Herefor Street, Christchurch
Registered address used from 12 Nov 1996 to 31 Oct 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 12 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Black, Frances Eileen |
Balfour 9779 New Zealand |
12 Nov 1996 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Black, Darryl Williams |
Balfour 9779 New Zealand |
12 Nov 1996 - |
Darryl William Black - Director
Appointment date: 19 Sep 1997
Address: Balfour, 9746 New Zealand
Address used since 08 Jul 2015
Address: Balfour, 9779 New Zealand
Address used since 20 Jun 2017
Frances Eileen Black - Director (Inactive)
Appointment date: 19 Sep 1997
Termination date: 20 Aug 2015
Address: Balfour, 9746 New Zealand
Address used since 21 Jun 2011
Hamish Alexander Scott - Director (Inactive)
Appointment date: 12 Nov 1996
Termination date: 19 Sep 1997
Address: Christchurch,
Address used since 12 Nov 1996
Alan Raymond Macdonald - Director (Inactive)
Appointment date: 12 Nov 1996
Termination date: 19 Sep 1997
Address: R D 3, Gore,
Address used since 12 Nov 1996
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Ronaki (southland) Limited
173 Spey Street