Farmchief Machinery Limited (issued a New Zealand Business Number of 9429031075824) was registered on 17 Jun 2011. 2 addresses are in use by the company: 10 Curraghs Road, Rolleston, Christchurch, 7677 (type: registered, physical). 160 Spey Street, Invercargill, Invercargill had been their registered address, up until 13 Jul 2016. 100 shares are issued to 16 shareholders who belong to 9 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Murray, Jacqueline Maree (an individual) located at Rd 2, Invercargill postcode 9872. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Murray, Grant Malcolm (a director) - located at Casebrook, Christchurch. Moving on to the third group of shareholders, share allocation (10 shares, 10%) belongs to 2 entities, namely:
Murray, Jessie Margaret, located at Gladstone, Invercargill (an individual),
Murray, Scott Anthony, located at Gladstone, Invercargill (an individual). "Agricultural machinery or equipment wholesaling" (ANZSIC F341110) is the classification the ABS issued to Farmchief Machinery Limited. Businesscheck's data was last updated on 06 Feb 2025.
Current address | Type | Used since |
---|---|---|
10 Curraghs Road, Rolleston, Christchurch, 7677 | Registered & physical & service | 13 Jul 2016 |
Name and Address | Role | Period |
---|---|---|
Grant Malcolm Murray
Casebrook, Christchurch, 8051
Address used since 06 Sep 2024
Casebrook, Christchurch, 8051
Address used since 18 Apr 2013 |
Director | 17 Jun 2011 - current |
Peter Anthony Murray
Rd 2, Invercargill, 9872
Address used since 01 Jun 2024
Rockdale, Invercargill, 9812
Address used since 25 Jun 2021
Invercargill, 9872
Address used since 20 Jun 2018
Rosedale, Invercargill, 9810
Address used since 29 Aug 2014 |
Director | 17 Jun 2011 - current |
Previous address | Type | Period |
---|---|---|
160 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical | 13 May 2015 - 13 Jul 2016 |
335 Lincoln Road, Addington, Christchurch, 8024 | Physical & registered | 20 Mar 2014 - 13 May 2015 |
116 Marshland Road, Shirley, Christchurch, 8061 | Registered | 29 Apr 2013 - 20 Mar 2014 |
116 Marshland Road, Shirley, Christchurch, 8061 | Physical | 17 Jun 2011 - 20 Mar 2014 |
116 Marshland Road, Shirley, Christchurch, 8061 | Registered | 17 Jun 2011 - 29 Apr 2013 |
Shareholder Name | Address | Period |
---|---|---|
Murray, Jacqueline Maree Individual |
Rd 2 Invercargill 9872 |
17 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Grant Malcolm Director |
Casebrook Christchurch 8051 |
17 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Jessie Margaret Individual |
Gladstone Invercargill 9810 |
08 Oct 2022 - current |
Murray, Scott Anthony Individual |
Gladstone Invercargill 9810 |
08 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Logan Grant Individual |
Northwood Christchurch 8051 |
08 Oct 2022 - current |
Murray, Annika Ola Individual |
Northwood Christchurch 8051 |
08 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Betsy Jane Individual |
Casebrook Christchurch 8051 |
08 Oct 2022 - current |
Murray, Todd Malcolm Individual |
Casebrook Christchurch 8051 |
08 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Grant Malcolm Director |
Casebrook Christchurch 8051 |
17 Jun 2011 - current |
Murray, Jacqueline Maree Individual |
Rd 2 Invercargill 9872 |
17 Jun 2011 - current |
Murray, Peter Anthony Director |
Rd 2 Invercargill 9872 |
17 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Peter Anthony Director |
Rd 2 Invercargill 9872 |
17 Jun 2011 - current |
Murray, Angela Gaye Individual |
Casebrook Christchurch 8051 |
17 Jun 2011 - current |
Murray, Grant Malcolm Director |
Casebrook Christchurch 8051 |
17 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Angela Gaye Individual |
Casebrook Christchurch 8051 |
17 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Peter Anthony Director |
Rd 2 Invercargill 9872 |
17 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Peter Norman Individual |
Casebrook Christchurch 8051 |
03 Aug 2012 - 03 Sep 2014 |
![]() |
Murray Implement Co. Limited 10 Curraghs Road |
![]() |
Cropmark Seeds Limited 49 Manion Road |
![]() |
Rjb Engineering Limited 286 Jones Road |
![]() |
Dog Swim Spa Christchurch Limited 5/839 Waterholes Road |
![]() |
Ear Health Canterbury Limited Dawsons Road |
![]() |
Bdml Investments Limited 10 Berketts Road |
Innovative Equipment Limited Hudsons Road |
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
Lifestyle Farm Systems Limited 132 Hayes Road |
Asp Machinery Limited 14 Hazeldean Road |
Te Kinga Investments Limited 318 Marshland Road |
Hoof Security Limited 784 Hawkins Road |