Chlorofield Limited was incorporated on 08 Apr 2013 and issued an NZ business identifier of 9429030281479. The registered LTD company has been supervised by 2 directors: Amy Clare Fowler - an active director whose contract started on 08 Apr 2013,
Richard Alan Fowler - an active director whose contract started on 08 Apr 2013.
As stated in the BizDb data (last updated on 16 Jul 2020), the company registered 2 addresses: 84 Eighth Avenue, Tauranga, Tauranga, 3110 (registered address),
461 Wilson Road North, Rd 9, Te Puke, 3189 (physical address).
Until 20 Feb 2020, Chlorofield Limited had been using 29 Commerce Lane, Te Puke, Te Puke as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Richard Fowler (a director) located at R D 9, Te Puke postcode 3189.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Amy Fowler - located at R D 9, Te Puke. Chlorofield Limited has been categorised as "Milk production - dairy cattle" (business classification A016020).
Previous addresses
Address #1: 29 Commerce Lane, Te Puke, Te Puke, 3119 New Zealand
Registered address used from 25 Jul 2019 to 20 Feb 2020
Address #2: 461 Wilson Road North, Rd 9, Te Puke, 3189 New Zealand
Registered address used from 09 Jul 2019 to 25 Jul 2019
Address #3: 10 Young Street, New Plymouth, 4310 New Zealand
Registered address used from 28 Jul 2014 to 09 Jul 2019
Address #4: 10 Young Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 18 Jul 2014 to 09 Jul 2019
Address #5: 10 Young Street, New Plymouth, 4310 New Zealand
Registered address used from 28 May 2013 to 28 Jul 2014
Address #6: 10 Young Street, New Plymouth, 4310 New Zealand
Registered address used from 08 Apr 2013 to 28 May 2013
Address #7: 10 Young Street, New Plymouth, 4310 New Zealand
Physical address used from 08 Apr 2013 to 18 Jul 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 11 Feb 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Richard Alan Fowler |
R D 9 Te Puke 3189 New Zealand |
08 Apr 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Amy Clare Fowler |
R D 9 Te Puke 3189 New Zealand |
08 Apr 2013 - |
Amy Clare Fowler - Director
Appointment date: 08 Apr 2013
Address: R D 9, Te Puke, 3189 New Zealand
Address used since 18 Jul 2014
Richard Alan Fowler - Director
Appointment date: 08 Apr 2013
Address: R D 9, Te Puke, 3189 New Zealand
Address used since 18 Jul 2014
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street
B & A Stevenson Family Trust Limited
52 King Street
Jf Trustee Limited
10 Young Street
Shannon Farms Limited
B.d.o. Spicers
Te Ngutu Land Holding Company Limited
B.d.o. Spicers
Theo-leigh Trustees Limited
1 Dawson Street
Walker Family Farms, Limited
10 Young Street