Black Holdings (Nz) Limited (issued an NZ business number of 9429040268316) was launched on 21 Nov 1923. 5 addresess are in use by the company: Awly Building, Level 4, 287-293 Durham Street, Christchurch, 8013 (type: registered, physical). Awly Building, Level 4, 287-293 Durham Street, Christchurch had been their physical address, up until 06 Jan 2022. Black Holdings (Nz) Limited used more names, namely: Craigpine Timber Limited from 21 Oct 1988 to 18 Dec 2020, Port Craig Timber Company Limited (21 Nov 1923 to 21 Oct 1988) and Port Craig Timber Company Limited (21 Nov 1923 - 21 Oct 1988). 2283719 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2283719 shares (100% of shares), namely:
Amalgamated Holdings Limited (an entity) located at 287-293 Durham Street, Christchurch postcode 8013. "Saw mill operation" (business classification C141130) is the category the Australian Bureau of Statistics issued to Black Holdings (Nz) Limited. Our database was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 55, Winton, Southland, 9741 | Postal | 09 Mar 2020 |
| 139 Florence Road, Rd 2, Winton, 9782 | Office & delivery | 09 Mar 2020 |
| Awly Building, Level 4, 287-293 Durham Street, Christchurch, 8013 | Registered & physical & service | 06 Jan 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Michael Kiesanowski
Kennedys Bush, Christchurch, 8025
Address used since 08 Jul 2019 |
Director | 08 Jul 2019 - current |
|
Malcolm Reginald Hudson
Strowan, Christchurch, 8052
Address used since 27 Oct 2023 |
Director | 27 Oct 2023 - current |
|
Graeme Lewis Sims Black
Camberwell, Victoria, 3124
Address used since 09 Oct 2013
10 Queen St, Melbourne, 3000
Address used since 01 Jan 1970
East Melbourne, Victoria, 3002
Address used since 24 Jun 2019 |
Director | 09 Oct 2013 - 27 Oct 2023 |
|
Jian Fei Zhou
Rosehill, Sydney, 2142
Address used since 01 Jan 1970
Carnegie, Victoria, 3163
Address used since 23 Sep 2016 |
Director | 23 Sep 2016 - 02 Sep 2019 |
|
Warren James Bell
Cashmere, Christchurch, 8022
Address used since 19 Mar 2018 |
Director | 19 Mar 2018 - 31 May 2019 |
|
Murray Edwin Nigel Wiig
Ilam, Christchurch, 8041
Address used since 09 May 2013 |
Director | 09 May 2013 - 27 Mar 2019 |
|
John Allen Dobson
Rd 1, Queenstown, 9371
Address used since 03 Sep 2015 |
Director | 20 Dec 2012 - 16 Nov 2017 |
|
Warren Conway
Wanaka, Wanaka, 9305
Address used since 09 Jan 2013 |
Director | 09 Jan 2013 - 09 Jun 2014 |
|
Robert Charles Facer
Greenlane, Auckland, 1051
Address used since 27 Mar 2013 |
Director | 01 Apr 2012 - 10 Apr 2013 |
|
Graeme Lewis Sims Black
Camberwell, Victoria 3143, Australia,
Address used since 19 May 1989 |
Director | 19 May 1989 - 20 Dec 2012 |
|
John Ernest Nichol
No 2 R D, Kaiapoi,
Address used since 19 May 1989 |
Director | 19 May 1989 - 19 Dec 2012 |
|
Vincent Hugh Pooch
Burnside, Christchurch, 8053
Address used since 01 Apr 2012 |
Director | 01 Apr 2012 - 30 Nov 2012 |
|
Humphrey John Davy Rolleston
Christchurch 1,
Address used since 19 May 1989 |
Director | 19 May 1989 - 15 Mar 2012 |
|
Ross Andrew Callon
Fendalton, Christchurch,
Address used since 19 May 1989 |
Director | 19 May 1989 - 04 Oct 2001 |
|
Graeme James Marsh
Dunedin,
Address used since 19 May 1989 |
Director | 19 May 1989 - 16 Dec 1999 |
|
John Richard Ware
Dunedin,
Address used since 05 May 1995 |
Director | 05 May 1995 - 24 Feb 1999 |
|
Keith James Mcconnell
Dunedin,
Address used since 19 May 1989 |
Director | 19 May 1989 - 14 Dec 1993 |
| 139 Florence Road , Rd 2 , Winton , 9782 |
| Previous address | Type | Period |
|---|---|---|
| Awly Building, Level 4, 287-293 Durham Street, Christchurch, 8140 | Physical & registered | 10 Mar 2021 - 06 Jan 2022 |
| 139 Florence Road, Rd 2, Winton, 9782 | Physical & registered | 31 Aug 2011 - 10 Mar 2021 |
| Florence Road, Winton | Registered & physical | 30 Jun 1997 - 31 Aug 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Amalgamated Holdings Limited Shareholder NZBN: 9429039680099 Entity (NZ Limited Company) |
287-293 Durham Street Christchurch 8013 |
30 Mar 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Port Craig Holdings Limited Shareholder NZBN: 9429039679864 Company Number: 322393 Entity |
21 Nov 1923 - 30 Mar 2009 | |
|
Port Craig Holdings Limited Shareholder NZBN: 9429039679864 Company Number: 322393 Entity |
21 Nov 1923 - 30 Mar 2009 | |
|
Port Craig Holdings Limited Shareholder NZBN: 9429039679864 Company Number: 322393 Entity |
21 Nov 1923 - 30 Mar 2009 |
| Name | Amalgamated Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 322397 |
| Country of origin | NZ |
| Address |
139 Florence Road Winton 9741 |
![]() |
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 |
|
Pankhurst Sawmilling (2015) Limited 225 Ward Road |
|
Gorton Timber Company Limited 102 Clyde Street |
|
Loburn Sawmill Limited 44 York Place |
|
Hindman Smartsaw Limited 51 Tancred Street |
|
Sawmill Direct Limited 51 Tancred Street |
|
Brian's Timber (oxford) Limited 72 High Street |