J R Murray Limited (issued a New Zealand Business Number of 9429040322483) was registered on 22 Nov 1937. 2 addresses are currently in use by the company: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: registered, physical). Shand Thomson Ltd, 102 Clyde St, Balclutha had been their registered address, up to 11 Mar 2011. J R Murray Limited used more names, namely: C. S. Taylor Limited from 22 Nov 1937 to 14 Dec 1950. 27000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 6750 shares (25 per cent of shares), namely:
Murray, Jocelyn Kay (an individual) located at Balclutha, Balclutha postcode 9230. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 6750 shares); it includes
Campbell, Patricia Joy (an individual) - located at Balclutha, Balclutha. Next there is the 3rd group of shareholders, share allocation (6750 shares, 25%) belongs to 1 entity, namely:
Barclay, Ellen Rogers, located at Balclutha, Balclutha (an individual). The Businesscheck data was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
102 Clyde Street, Balclutha, Balclutha, 9230 | Registered & physical & service | 11 Mar 2011 |
Name and Address | Role | Period |
---|---|---|
Ellen Rogers Barclay
Balclutha, Balclutha, 9230
Address used since 20 Mar 2024
Balclutha, Balclutha, 9230
Address used since 31 Mar 2010 |
Director | 25 Mar 1994 - current |
Kenneth William Murray
Balclutha, Balclutha, 9230
Address used since 01 Mar 2017 |
Director | 25 Aug 2003 - current |
Evelyn Jane Kerr Murray
Balclutha, Balclutha, 9230
Address used since 31 Mar 2010 |
Director | 13 May 1982 - 01 Nov 2022 |
Gordon Dunlop Murray
Balclutha,
Address used since 25 Mar 1994 |
Director | 25 Mar 1994 - 27 May 1997 |
John Roger Murray
Balclutha,
Address used since 13 May 1982 |
Director | 13 May 1982 - 01 Mar 1994 |
Previous address | Type | Period |
---|---|---|
Shand Thomson Ltd, 102 Clyde St, Balclutha | Registered | 25 Mar 2002 - 11 Mar 2011 |
Shand Thomson Ltd, 102 Clyde Street, Balclutha | Physical | 25 Mar 2002 - 11 Mar 2011 |
Shand Thomson Mactavish & Co, 102-104 Clyde St, Balclutha | Registered | 26 May 1997 - 25 Mar 2002 |
- | Physical | 17 Feb 1992 - 17 Feb 1992 |
Shand Thomson & Co, 102-104 Clyde Street, Balclutha | Physical | 17 Feb 1992 - 25 Mar 2002 |
Shareholder Name | Address | Period |
---|---|---|
Murray, Jocelyn Kay Individual |
Balclutha Balclutha 9230 |
02 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Campbell, Patricia Joy Individual |
Balclutha Balclutha 9230 |
02 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Barclay, Ellen Rogers Individual |
Balclutha Balclutha 9230 |
03 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Kenneth William Individual |
Balclutha Balclutha 9230 |
03 Mar 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Evelyn Jane Kerr Individual |
Balclutha Balclutha 9230 |
03 Mar 2004 - 02 May 2023 |
Murray, Evelyn Jane Kerr Individual |
Balclutha Balclutha 9230 |
22 Nov 1937 - 13 Jun 2023 |
Murray, Estate Of John Rodgers Individual |
Balclutha Balclutha 9230 |
22 Nov 1937 - 02 May 2023 |
Sanson Farming Co Limited 102 Clyde Street |
|
Tim White Electrical Limited 102 Clyde Street |
|
Glensdale Limited 102 Clyde Street |
|
Clarke Agri Limited 102 Clyde Street |
|
Hewitt Dairy Enterprises Limited 102 Clyde Street |
|
Trk Farm Limited 102 Clyde Street |