Chislehurst Farms Limited, a registered company, was incorporated on 08 May 1991. 9429039108227 is the business number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company is categorised. The company has been managed by 5 directors: Andrew William Slater - an active director whose contract started on 08 May 1991,
Ailsa Mary Slater - an active director whose contract started on 08 May 1991,
Donald Leonard Slater - an active director whose contract started on 08 May 1991,
Karen Slater - an active director whose contract started on 06 Aug 2012,
Gordon Leonard Slater - an inactive director whose contract started on 08 May 1991 and was terminated on 01 Jun 2011.
Last updated on 07 Jun 2025, our database contains detailed information about 2 addresses this company registered, specifically: 87 Regan Street, Stratford, Stratford, 4332 (registered address),
87 Regan Street, Stratford, Stratford, 4332 (service address),
Corbett Road, R D 3, New Plymouth (physical address).
Chislehurst Farms Limited had been using Corbett Road, R D 3, New Plymouth as their service address until 30 Apr 2025.
A total of 14000 shares are allotted to 7 shareholders (5 groups). The first group consists of 3751 shares (26.79%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 3249 shares (23.21%). Lastly there is the next share allocation (6249 shares 44.64%) made up of 1 entity.
Principal place of activity
Corbett Road, No 3 R.d., New Plymouth, 4373 New Zealand
Previous addresses
Address #1: Corbett Road, R D 3, New Plymouth New Zealand
Service address used from 19 Jun 1997 to 30 Apr 2025
Address #2: Corbett Road, Rd 3, New Plymouth New Zealand
Registered address used from 27 Aug 1991 to 30 Apr 2025
Basic Financial info
Total number of Shares: 14000
Annual return filing month: February
Annual return last filed: 30 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3751 | |||
| Individual | Slater, Andrew William |
Rd 3 New Plymouth |
08 May 1991 - |
| Individual | Erikson, Noel |
Rd 3 New Plymouth 4373 New Zealand |
02 Mar 2012 - |
| Individual | Slater, Karen Leigh |
Rd 3 New Plymouth |
08 May 1991 - |
| Shares Allocation #2 Number of Shares: 3249 | |||
| Individual | Slater, Donald Leonard |
Rd 3 New Plymouth |
08 May 1991 - |
| Shares Allocation #3 Number of Shares: 6249 | |||
| Individual | Slater, Andrew William |
Rd 3 New Plymouth |
08 May 1991 - |
| Shares Allocation #4 Number of Shares: 251 | |||
| Individual | Slater, Ailsa Mary |
Rd 3 New Plymouth |
08 May 1991 - |
| Shares Allocation #5 Number of Shares: 500 | |||
| Individual | Slater, Karen Leigh |
Rd 3 New Plymouth |
08 May 1991 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Slater, Debbie Ann |
Rd 3 New Plymouth |
08 May 1991 - 02 Mar 2012 |
| Individual | Slater, Gordon Leonard |
Rd 22 Stratford 4392 New Zealand |
06 Aug 2012 - 23 Jul 2013 |
| Individual | Slater, Gordon Leonard |
Rd 3 New Plymouth |
08 May 1991 - 02 Mar 2012 |
| Individual | Grigg, Kay Edna |
Rd 3 New Plymouth 4373 New Zealand |
06 Aug 2012 - 23 Jul 2013 |
Andrew William Slater - Director
Appointment date: 08 May 1991
Address: R D 3, New Plymouth, 4373 New Zealand
Address used since 03 Mar 2016
Ailsa Mary Slater - Director
Appointment date: 08 May 1991
Address: R D 3, New Plymouth, 4373 New Zealand
Address used since 03 Mar 2023
Address: R D 3, New Plymouth, 4373 New Zealand
Address used since 03 Mar 2016
Donald Leonard Slater - Director
Appointment date: 08 May 1991
Address: R D 3, New Plymouth, 4373 New Zealand
Address used since 03 Mar 2016
Karen Slater - Director
Appointment date: 06 Aug 2012
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 03 Mar 2016
Gordon Leonard Slater - Director (Inactive)
Appointment date: 08 May 1991
Termination date: 01 Jun 2011
Address: R D 3, New Plymouth,
Address used since 08 May 1991
Azura Wave Power (nz) Limited
19 Corbett Road
Renovacio Limited
3 Joshua Place
Pipe Technologies Limited
Unit 2, Mustang Drive
New Plymouth Kennel Centre Incorporated
23b Penrod Drive
Ngati Te Ika Hapu Trust
21b Silvan Place
Metier Distributors Limited
37b Wills Road
Cowley Dairy Company Limited
163 Manutahi Road
Dakota Enterprises Limited
16 Mangati Road
Future Farming Partners Limited
39 Wynyard Street
Jel Farms Limited
10a Beach Street
Two Black Dogs Limited
554 Mountain Road
Willowbrook Farms Limited
25 Hamblyn Street