Shortcuts

Black Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429040268316
NZBN
154303
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C141130
Industry classification code
Saw Mill Operation
Industry classification description
Current address
Po Box 55
Winton
Southland 9741
New Zealand
Postal address used since 09 Mar 2020
139 Florence Road
Rd 2
Winton 9782
New Zealand
Office & delivery address used since 09 Mar 2020
Awly Building, Level 4
287-293 Durham Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 06 Jan 2022

Black Holdings (Nz) Limited, a registered company, was registered on 21 Nov 1923. 9429040268316 is the number it was issued. "Saw mill operation" (business classification C141130) is how the company is classified. The company has been managed by 17 directors: Paul Michael Kiesanowski - an active director whose contract began on 08 Jul 2019,
Malcolm Reginald Hudson - an active director whose contract began on 27 Oct 2023,
Graeme Lewis Sims Black - an inactive director whose contract began on 09 Oct 2013 and was terminated on 27 Oct 2023,
Jian Fei Zhou - an inactive director whose contract began on 23 Sep 2016 and was terminated on 02 Sep 2019,
Warren James Bell - an inactive director whose contract began on 19 Mar 2018 and was terminated on 31 May 2019.
Last updated on 23 Apr 2024, our data contains detailed information about 3 addresses this company uses, namely: Awly Building, Level 4, 287-293 Durham Street, Christchurch, 8013 (registered address),
Awly Building, Level 4, 287-293 Durham Street, Christchurch, 8013 (physical address),
Awly Building, Level 4, 287-293 Durham Street, Christchurch, 8013 (service address),
Po Box 55, Winton, Southland, 9741 (postal address) among others.
Black Holdings (Nz) Limited had been using Awly Building, Level 4, 287-293 Durham Street, Christchurch as their physical address up until 06 Jan 2022.
Other names for this company, as we established at BizDb, included: from 21 Oct 1988 to 18 Dec 2020 they were named Craigpine Timber Limited, from 21 Nov 1923 to 21 Oct 1988 they were named Port Craig Timber Company Limited and from 21 Nov 1923 to 21 Oct 1988 they were named Port Craig Timber Company Limited.
One entity owns all company shares (exactly 2283719 shares) - Amalgamated Holdings Limited - located at 8013, 287-293 Durham Street, Christchurch.

Addresses

Principal place of activity

139 Florence Road, Rd 2, Winton, 9782 New Zealand


Previous addresses

Address #1: Awly Building, Level 4, 287-293 Durham Street, Christchurch, 8140 New Zealand

Physical & registered address used from 10 Mar 2021 to 06 Jan 2022

Address #2: 139 Florence Road, Rd 2, Winton, 9782 New Zealand

Physical & registered address used from 31 Aug 2011 to 10 Mar 2021

Address #3: Florence Road, Winton New Zealand

Registered & physical address used from 30 Jun 1997 to 31 Aug 2011

Contact info
64 3 2367533
18 Mar 2019 Phone
officeadmin@craigpine.co.nz
18 Mar 2019 Email
www.craigpine.co.nz
18 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2283719

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2283719
Entity (NZ Limited Company) Amalgamated Holdings Limited
Shareholder NZBN: 9429039680099
287-293 Durham Street
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Port Craig Holdings Limited
Shareholder NZBN: 9429039679864
Company Number: 322393
Entity Port Craig Holdings Limited
Shareholder NZBN: 9429039679864
Company Number: 322393
Entity Port Craig Holdings Limited
Shareholder NZBN: 9429039679864
Company Number: 322393

Ultimate Holding Company

Amalgamated Holdings Limited
Name
Ltd
Type
322397
Ultimate Holding Company Number
NZ
Country of origin
139 Florence Road
Winton 9741
New Zealand
Address
Directors

Paul Michael Kiesanowski - Director

Appointment date: 08 Jul 2019

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 08 Jul 2019


Malcolm Reginald Hudson - Director

Appointment date: 27 Oct 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Oct 2023


Graeme Lewis Sims Black - Director (Inactive)

Appointment date: 09 Oct 2013

Termination date: 27 Oct 2023

ASIC Name: Black Group Australia Pty Ltd

Address: Camberwell, Victoria, 3124 Australia

Address used since 09 Oct 2013

Address: 10 Queen St, Melbourne, 3000 Australia

Address: East Melbourne, Victoria, 3002 Australia

Address used since 24 Jun 2019


Jian Fei Zhou - Director (Inactive)

Appointment date: 23 Sep 2016

Termination date: 02 Sep 2019

ASIC Name: Simmonds Lumber Pty Ltd

Address: Rosehill, Sydney, 2142 Australia

Address: Carnegie, Victoria, 3163 Australia

Address used since 23 Sep 2016


Warren James Bell - Director (Inactive)

Appointment date: 19 Mar 2018

Termination date: 31 May 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 19 Mar 2018


Murray Edwin Nigel Wiig - Director (Inactive)

Appointment date: 09 May 2013

Termination date: 27 Mar 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 09 May 2013


John Allen Dobson - Director (Inactive)

Appointment date: 20 Dec 2012

Termination date: 16 Nov 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 03 Sep 2015


Warren Conway - Director (Inactive)

Appointment date: 09 Jan 2013

Termination date: 09 Jun 2014

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 09 Jan 2013


Robert Charles Facer - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 10 Apr 2013

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 27 Mar 2013


Graeme Lewis Sims Black - Director (Inactive)

Appointment date: 19 May 1989

Termination date: 20 Dec 2012

Address: Camberwell, Victoria 3143, Australia,

Address used since 19 May 1989


John Ernest Nichol - Director (Inactive)

Appointment date: 19 May 1989

Termination date: 19 Dec 2012

Address: No 2 R D, Kaiapoi,

Address used since 19 May 1989


Vincent Hugh Pooch - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 30 Nov 2012

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 01 Apr 2012


Humphrey John Davy Rolleston - Director (Inactive)

Appointment date: 19 May 1989

Termination date: 15 Mar 2012

Address: Christchurch 1,

Address used since 19 May 1989


Ross Andrew Callon - Director (Inactive)

Appointment date: 19 May 1989

Termination date: 04 Oct 2001

Address: Fendalton, Christchurch,

Address used since 19 May 1989


Graeme James Marsh - Director (Inactive)

Appointment date: 19 May 1989

Termination date: 16 Dec 1999

Address: Dunedin,

Address used since 19 May 1989


John Richard Ware - Director (Inactive)

Appointment date: 05 May 1995

Termination date: 24 Feb 1999

Address: Dunedin,

Address used since 05 May 1995


Keith James Mcconnell - Director (Inactive)

Appointment date: 19 May 1989

Termination date: 14 Dec 1993

Address: Dunedin,

Address used since 19 May 1989

Nearby companies

Sprayquip Limited
48 Lochiel Bridge Road

Jim Officer Investments Limited
48 Lochiel Bridge Road

Ryal Bush Garage Limited
48 Lochiel Bridge Road

Kean Farms Limited
48 Lochiel Bridge Road

Winton Central Southland Lions Club Charitable Trust
4 Grange Street

Nz Country Matters (southland) Limited
313 Great North Road

Similar companies