Shortcuts

Black Forest Limited

Type: NZ Limited Company (Ltd)
9429040324142
NZBN
143064
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 1, 45 Heaton Street
Timaru 7940
New Zealand
Physical & registered & service address used since 12 Apr 2018
Private Bag Box 66014
Fairlie 7949
New Zealand
Postal address used since 03 Apr 2019
Level 1, 45 Heaton Street
Timaru 7940
New Zealand
Office address used since 03 Apr 2019

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.

Addresses

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

Contact info
black.forest@farmside.co.nz
03 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 37500
Entity (NZ Limited Company) Black Forest Holdings Limited
Shareholder NZBN: 9429030625778
Fairlie
Canterbury
7949
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Black Forest Holdings Limited
Shareholder NZBN: 9429030625778
Company Number: 3885876
Individual Innes, Janet Mary Haldon Road
Fairlie
Individual Hutt, Peter William Timaru
Individual Innes, Allan Arthur Lake Tekapo
Individual Lee, William Woodhouse Ward
Individual Innes, Peter Allan Arrowtown
Individual Innes, Janet Mary Arrowtown
Entity Black Forest Holdings Limited
Shareholder NZBN: 9429030625778
Company Number: 3885876
Individual Innes, Peter Allan Haldon Road
Fairlie
Individual Hutt, Peter William Arrowtown
Arrowtown
9302
New Zealand
Director Janet Mary Innes Arrowtown
Director Peter Allan Innes Arrowtown
Individual Allan Arthur Innes Lake Tekapo
Individual Peter William Hutt Timaru
Individual Janet Mary Innes Haldon Road
Fairlie
Individual Peter Allan Innes Haldon Road
Fairlie
Individual William Woodhouse Lee Ward
Directors

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

Nearby companies

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