Murray Implement Co. Limited (issued an NZBN of 9429033855677) was incorporated on 22 Sep 2006. 2 addresses are currently in use by the company: 10 Curraghs Road, Rolleston, Christchurch, 7677 (type: registered, physical). 335 Lincoln Road, Addington, Christchurch had been their physical address, until 13 Jul 2016. 1000 shares are issued to 9 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.1 per cent of shares), namely:
Murray, Angela Gaye (an individual) located at Casebrook, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Murray, Grant Malcom (an individual) - located at Casebrook, Christchurch. Next there is the 3rd group of shareholders, share allocation (498 shares, 49.8%) belongs to 2 entities, namely:
Murray, Jacqueline Maree, located at Rockdale, Invercargill (an individual),
Murray, Peter Anthony, located at Rockdale, Invercargill (an individual). Our information was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
10 Curraghs Road, Rolleston, Christchurch, 7677 | Registered & physical & service | 13 Jul 2016 |
Name and Address | Role | Period |
---|---|---|
Grant Malcom Murray
Casebrook, Christchurch, 8051
Address used since 21 Jun 2012 |
Director | 22 Sep 2006 - current |
Peter Anthony Murray
Rockdale, Invercargill, 9812
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
Previous address | Type | Period |
---|---|---|
335 Lincoln Road, Addington, Christchurch, 8024 | Physical & registered | 27 Jun 2014 - 13 Jul 2016 |
116 Marshland Road, Shirley, Christchurch, 8061 | Registered | 15 Jul 2013 - 27 Jun 2014 |
116 Marshland Road, Shirley, Christchurch, 8061 | Registered | 29 Jun 2012 - 15 Jul 2013 |
116 Marshland Road, Shirley, Christchurch, 8061 | Physical | 29 Jun 2012 - 27 Jun 2014 |
Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch | Registered | 24 Jul 2008 - 29 Jun 2012 |
Markhams Christchurch Limited, Level 5, 144 Kilmore Street, Christchurch | Physical | 24 Jul 2008 - 29 Jun 2012 |
Markhams Mri Christchurch Limited, Level 5, 144 Kilmore Street, Christchurch | Registered & physical | 10 Oct 2007 - 24 Jul 2008 |
C/o Markhams Mri, 144 Kilmore St, Christchurch | Registered & physical | 22 Sep 2006 - 10 Oct 2007 |
Shareholder Name | Address | Period |
---|---|---|
Murray, Angela Gaye Individual |
Casebrook Christchurch 8051 |
22 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Grant Malcom Individual |
Casebrook Christchurch 8051 |
22 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Jacqueline Maree Individual |
Rockdale Invercargill 9812 |
28 May 2020 - current |
Murray, Peter Anthony Individual |
Rockdale Invercargill 9812 |
22 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Peter Anthony Individual |
Rockdale Invercargill 9812 |
22 Sep 2006 - current |
Murray, Angela Gaye Individual |
Casebrook Christchurch 8051 |
22 Sep 2006 - current |
Murray, Grant Malcom Individual |
Casebrook Christchurch 8051 |
22 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Peter Anthony Individual |
Rockdale Invercargill 9812 |
22 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Jacqueline Maree Individual |
Rockdale Invercargill 9812 |
28 May 2020 - current |
Farmchief Machinery 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 |
|
Rivertech Custom Jet Boats Limited 941 Waterholes Road |
|
Ear Health Canterbury Limited Dawsons Road |