Black Forest Limited, a registered company, was started on 20 Dec 1909. 9429040324142 is the NZ business identifier it was issued. The company has been run by 6 directors: Benjamin Innes - an active director whose contract began on 04 Apr 2013,
Caroline Janet Innes - an active director whose contract began on 07 Aug 2023,
Peter Allan Innes - an inactive director whose contract began on 16 Sep 1988 and was terminated on 17 Apr 2013,
Janet Mary Innes - an inactive director whose contract began on 05 Jan 2007 and was terminated on 17 Apr 2013,
Jessica Elizabeth Hinds Innes - an inactive director whose contract began on 16 Sep 1988 and was terminated on 10 Jan 2007.
Updated on 05 Jun 2025, our database contains detailed information about 1 address: Private Bag Box 66014, Fairlie, 7949 (types include: postal, office).
Black Forest Limited had been using 100-104 Sophia Street, Timaru as their physical address up to 12 Apr 2018.
Previous names for this company, as we identified at BizDb, included: from 20 Dec 1909 to 27 Jul 2016 they were named Blackforest Limited, from 20 Dec 1909 to 27 Jul 2016 they were named Blackforest Limited.
One entity controls all company shares (exactly 37500 shares) - Black Forest Holdings Limited - located at 7949, Fairlie, Canterbury.
Principal place of activity
Level 1, 45 Heaton Street, Timaru, 7940 New Zealand
Previous addresses
Address #1: 100-104 Sophia Street, Timaru, 7910 New Zealand
Physical & registered address used from 28 Feb 2014 to 12 Apr 2018
Address #2: Offices Of Woodnorth Joyce, 100-104 Sophia Street, Timaru New Zealand
Registered address used from 01 Jul 1997 to 28 Feb 2014
Address #3: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #4: Woodnorth Joyce, 100-104 Sophia Street, Timaru New Zealand
Physical address used from 17 Feb 1992 to 28 Feb 2014
Basic Financial info
Total number of Shares: 37500
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 37500 | |||
| Entity (NZ Limited Company) | Black Forest Holdings Limited Shareholder NZBN: 9429030625778 |
Fairlie Canterbury 7949 New Zealand |
01 Feb 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Black Forest Holdings Limited Shareholder NZBN: 9429030625778 Company Number: 3885876 |
29 Jan 2013 - 30 Jan 2013 | |
| Individual | Innes, Janet Mary |
Haldon Road Fairlie |
20 Dec 1909 - 29 Jan 2013 |
| Individual | Hutt, Peter William |
Timaru |
20 Dec 1909 - 29 Jan 2013 |
| Individual | Innes, Allan Arthur |
Lake Tekapo |
20 Dec 1909 - 19 Apr 2007 |
| Individual | Lee, William Woodhouse |
Ward |
20 Dec 1909 - 29 Jan 2013 |
| Individual | Innes, Peter Allan |
Arrowtown |
30 Jan 2013 - 01 Feb 2013 |
| Individual | Innes, Janet Mary |
Arrowtown |
30 Jan 2013 - 01 Feb 2013 |
| Entity | Black Forest Holdings Limited Shareholder NZBN: 9429030625778 Company Number: 3885876 |
29 Jan 2013 - 30 Jan 2013 | |
| Individual | Innes, Peter Allan |
Haldon Road Fairlie |
20 Dec 1909 - 29 Jan 2013 |
| Individual | Hutt, Peter William |
Arrowtown Arrowtown 9302 New Zealand |
30 Jan 2013 - 01 Feb 2013 |
| Director | Janet Mary Innes |
Arrowtown |
30 Jan 2013 - 01 Feb 2013 |
| Director | Peter Allan Innes |
Arrowtown |
30 Jan 2013 - 01 Feb 2013 |
| Individual | Allan Arthur Innes |
Lake Tekapo |
20 Dec 1909 - 19 Apr 2007 |
| Individual | Peter William Hutt |
Timaru |
20 Dec 1909 - 29 Jan 2013 |
| Individual | Janet Mary Innes |
Haldon Road Fairlie |
20 Dec 1909 - 29 Jan 2013 |
| Individual | Peter Allan Innes |
Haldon Road Fairlie |
20 Dec 1909 - 29 Jan 2013 |
| Individual | William Woodhouse Lee |
Ward |
20 Dec 1909 - 29 Jan 2013 |
Benjamin Innes - Director
Appointment date: 04 Apr 2013
Address: Farlie, 7987 New Zealand
Address used since 04 Apr 2013
Caroline Janet Innes - Director
Appointment date: 07 Aug 2023
Address: Fairlie, 7949 New Zealand
Address used since 07 Aug 2023
Peter Allan Innes - Director (Inactive)
Appointment date: 16 Sep 1988
Termination date: 17 Apr 2013
Address: Arrowtown,
Address used since 05 Jan 2007
Janet Mary Innes - Director (Inactive)
Appointment date: 05 Jan 2007
Termination date: 17 Apr 2013
Address: Arrowtown,
Address used since 05 Jan 2007
Jessica Elizabeth Hinds Innes - Director (Inactive)
Appointment date: 16 Sep 1988
Termination date: 10 Jan 2007
Address: Lake Tekapo,
Address used since 16 Sep 1988
Allan Arthur Innes - Director (Inactive)
Appointment date: 16 Sep 1988
Termination date: 10 Jan 2007
Address: Lake Tekapo,
Address used since 16 Sep 1988
J E Dennison Limited
Level 1 26 Canon St
Stoneleigh Farm Limited
Level 1 26 Canon St
J & J Stevens Farm Limited
Level 1 26 Canon St
Aorangi Homes Limited
Level 1 26 Canon St
Exclusive Apartments Limited
Level 1, 26 Cannon Street
Maungati Lime Co Limited
Level 1 26 Canon St