C L Chesterman Farming Limited, a registered company, was launched on 10 Feb 1995. 9429038528606 is the NZ business identifier it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company is classified. This company has been run by 4 directors: Charles Leo Chesterman - an active director whose contract started on 15 Mar 1995,
Louise Frances Chesterman - an active director whose contract started on 04 Mar 2024,
Janice Helen Atkinson - an inactive director whose contract started on 10 Feb 1995 and was terminated on 15 Mar 1995,
Peter Colin Hensmen - an inactive director whose contract started on 10 Feb 1995 and was terminated on 15 Mar 1995.
Updated on 17 Mar 2024, our data contains detailed information about 1 address: 45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (category: postal, delivery).
C L Chesterman Farming Limited had been using 45 Ruataniwha Street, Waipukurau, Waipukurau as their registered address up to 16 Mar 2020.
Previous aliases for the company, as we established at BizDb, included: from 10 Feb 1995 to 27 Mar 1995 they were named Assat Management No. 11 Limited.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group includes 99 shares (99%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).
Principal place of activity
45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Previous addresses
Address #1: 45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Registered & physical address used from 26 Mar 2018 to 16 Mar 2020
Address #2: 45 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Physical & registered address used from 16 May 2016 to 26 Mar 2018
Address #3: 66 Ruataniwha Street, Waipukurau, Waipukurau, 4200 New Zealand
Physical & registered address used from 08 May 2014 to 16 May 2016
Address #4: C/-donald & Associates Ltd, 11 Ward Street, Dannevirke 4930 New Zealand
Registered & physical address used from 18 Dec 2009 to 08 May 2014
Address #5: Shepherd Hensman Limited, 107 Market Street South, Hastings 4122
Physical & registered address used from 01 Aug 2008 to 18 Dec 2009
Address #6: Atkinson & Associates, 107 Market Street South, Hastings
Registered address used from 07 Apr 1998 to 01 Aug 2008
Address #7: Atkinson & Associates, 107 Market Street South, Hastings
Physical address used from 07 Apr 1998 to 07 Apr 1998
Address #8: As Per Registered Office
Physical address used from 07 Apr 1998 to 01 Aug 2008
Address #9: Atkinson & Associates, 117 Market Street North, Hastings
Registered address used from 26 Apr 1996 to 07 Apr 1998
Address #10: Atkinson & Associates, 117 Market Street North, Hastings
Physical address used from 10 Feb 1995 to 07 Apr 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Chesterman, Barry Scott |
Mount Wellington Auckland 1060 New Zealand |
04 Mar 2024 - |
Individual | Chesterman, Tony Roger |
Awapuni Palmerston North 4412 New Zealand |
04 Mar 2021 - |
Individual | Chesterman, Louise Frances |
Havelock North Havelock North 4130 New Zealand |
18 Jun 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Chesterman, Charles Leo |
Havelock North Havelock North 4130 New Zealand |
10 Feb 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cowan, Allen Curtis |
State Highway 50, R D 2 Onga Onga |
19 Jul 2004 - 27 Jun 2010 |
Individual | Jull, Roger Douglas |
Rd 2 Ongaonga 4279 New Zealand |
19 Jul 2004 - 06 Mar 2020 |
Charles Leo Chesterman - Director
Appointment date: 15 Mar 1995
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 04 Mar 2021
Address: Rd 2, Ongaonga, 4279 New Zealand
Address used since 03 Mar 2016
Louise Frances Chesterman - Director
Appointment date: 04 Mar 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 04 Mar 2024
Janice Helen Atkinson - Director (Inactive)
Appointment date: 10 Feb 1995
Termination date: 15 Mar 1995
Address: Hastings,
Address used since 10 Feb 1995
Peter Colin Hensmen - Director (Inactive)
Appointment date: 10 Feb 1995
Termination date: 15 Mar 1995
Address: Hastings,
Address used since 10 Feb 1995
Thirsty Work Limited
45 Ruataniwha Street
Sybton Farm Limited Partnership
Donald And Associates
Central Hawkes Bay Budget Service Incorporated
43 Ruataniwha Street
Central Hawkes Bay Travel Limited
49 Ruataniwha Street
Riddifords Sportsworld Limited
Ruataniwha Street
Rangitoto Radio (incorporated)
C/o Atrium Chartered Accountants Ltd
Alan Davies Farm Machinery Services Limited
48 Waverley Street
Chartered Savings Loan And Trust Limited
15 Ruahine Place
Kokomoko Investments Limited
127 Ruataniwha Street
Oruawharo Homestead Limited
379 Oruawharo Road
Pismires Securities Limited
48 Waverley Street
The Godfather Limited
2704 Middle Road