Black Forest Limited (NZBN 9429040324142) was registered on 20 Dec 1909. 4 addresses are currently in use by the company: Private Bag Box 66014, Fairlie, 7949 (type: postal, office). 100-104 Sophia Street, Timaru had been their physical address, up until 12 Apr 2018. Black Forest Limited used other aliases, namely: Blackforest Limited from 20 Dec 1909 to 27 Jul 2016, Blackforest Limited (20 Dec 1909 to 27 Jul 2016). 37500 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 37500 shares (100% of shares), namely:
Black Forest Holdings Limited (an entity) located at Fairlie, Canterbury postcode 7949. Businesscheck's data was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 45 Heaton Street, Timaru, 7940 | Physical & registered & service | 12 Apr 2018 |
| Private Bag Box 66014, Fairlie, 7949 | Postal | 03 Apr 2019 |
| Level 1, 45 Heaton Street, Timaru, 7940 | Office | 03 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Benjamin Innes
Farlie, 7987
Address used since 04 Apr 2013 |
Director | 04 Apr 2013 - current |
|
Caroline Janet Innes
Fairlie, 7949
Address used since 07 Aug 2023 |
Director | 07 Aug 2023 - current |
|
Peter Allan Innes
Arrowtown,
Address used since 05 Jan 2007 |
Director | 16 Sep 1988 - 17 Apr 2013 |
|
Janet Mary Innes
Arrowtown,
Address used since 05 Jan 2007 |
Director | 05 Jan 2007 - 17 Apr 2013 |
|
Jessica Elizabeth Hinds Innes
Lake Tekapo,
Address used since 16 Sep 1988 |
Director | 16 Sep 1988 - 10 Jan 2007 |
|
Allan Arthur Innes
Lake Tekapo,
Address used since 16 Sep 1988 |
Director | 16 Sep 1988 - 10 Jan 2007 |
| Level 1, 45 Heaton Street , Timaru , 7940 |
| Previous address | Type | Period |
|---|---|---|
| 100-104 Sophia Street, Timaru, 7910 | Physical & registered | 28 Feb 2014 - 12 Apr 2018 |
| Offices Of Woodnorth Joyce, 100-104 Sophia Street, Timaru | Registered | 01 Jul 1997 - 28 Feb 2014 |
| - | Physical | 17 Feb 1992 - 17 Feb 1992 |
| Woodnorth Joyce, 100-104 Sophia Street, Timaru | Physical | 17 Feb 1992 - 28 Feb 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Black Forest Holdings Limited Shareholder NZBN: 9429030625778 Entity (NZ Limited Company) |
Fairlie Canterbury 7949 |
01 Feb 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Black Forest Holdings Limited Shareholder NZBN: 9429030625778 Company Number: 3885876 Entity |
29 Jan 2013 - 30 Jan 2013 | |
|
Innes, Janet Mary Individual |
Haldon Road Fairlie |
20 Dec 1909 - 29 Jan 2013 |
|
Hutt, Peter William Individual |
Timaru |
20 Dec 1909 - 29 Jan 2013 |
|
Innes, Allan Arthur Individual |
Lake Tekapo |
20 Dec 1909 - 19 Apr 2007 |
|
Lee, William Woodhouse Individual |
Ward |
20 Dec 1909 - 29 Jan 2013 |
|
Innes, Peter Allan Individual |
Arrowtown |
30 Jan 2013 - 01 Feb 2013 |
|
Innes, Janet Mary Individual |
Arrowtown |
30 Jan 2013 - 01 Feb 2013 |
|
Black Forest Holdings Limited Shareholder NZBN: 9429030625778 Company Number: 3885876 Entity |
29 Jan 2013 - 30 Jan 2013 | |
|
Innes, Peter Allan Individual |
Haldon Road Fairlie |
20 Dec 1909 - 29 Jan 2013 |
|
Hutt, Peter William Individual |
Arrowtown Arrowtown 9302 |
30 Jan 2013 - 01 Feb 2013 |
|
Janet Mary Innes Director |
Arrowtown |
30 Jan 2013 - 01 Feb 2013 |
|
Peter Allan Innes Director |
Arrowtown |
30 Jan 2013 - 01 Feb 2013 |
|
Allan Arthur Innes Individual |
Lake Tekapo |
20 Dec 1909 - 19 Apr 2007 |
|
Peter William Hutt Individual |
Timaru |
20 Dec 1909 - 29 Jan 2013 |
|
Janet Mary Innes Individual |
Haldon Road Fairlie |
20 Dec 1909 - 29 Jan 2013 |
|
Peter Allan Innes Individual |
Haldon Road Fairlie |
20 Dec 1909 - 29 Jan 2013 |
|
William Woodhouse Lee Individual |
Ward |
20 Dec 1909 - 29 Jan 2013 |
![]() |
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 Canon St |