General information

Murray Implement Co. Limited

Type: NZ Limited Company (Ltd)
9429033855677
New Zealand Business Number
1868298
Company Number
Registered
Company Status

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 10 shareholders who belong to 6 shareholder groups. The first group is composed of 3 entities and holds 498 shares (49.8 per cent of shares), namely:
Murray, Grant Malcolm (a director) located at Casebrook, Christchurch postcode 8051,
Murray, Jacqueline Maree (an individual) located at Rd 2, Invercargill postcode 9872,
Murray, Peter Anthony (an individual) located at Rd 2, Invercargill postcode 9872. When considering the second group, a total of 3 shareholders hold 49.8 per cent of all shares (exactly 498 shares); it includes
Murray, Grant Malcolm (a director) - located at Casebrook, Christchurch,
Murray, Peter Anthony (an individual) - located at Rd 2, Invercargill,
Murray, Angela Gaye (an individual) - located at Casebrook, Christchurch. Next there is the 3rd group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Murray, Grant Malcolm, located at Casebrook, Christchurch (a director). Our information was updated on 05 May 2025.

Current address Type Used since
10 Curraghs Road, Rolleston, Christchurch, 7677 Registered & physical & service 13 Jul 2016
Directors
Name and Address Role Period
Grant Malcolm Murray
Casebrook, Christchurch, 8051
Address used since 13 Jan 2025
Director 22 Sep 2006 - current
Grant Malcom Murray
Casebrook, Christchurch, 8051
Address used since 13 Jan 2025
Casebrook, Christchurch, 8051
Address used since 05 Nov 2024
Casebrook, Christchurch, 8051
Address used since 21 Jun 2012
Director 22 Sep 2006 - current
Peter Anthony Murray
Rd 2, Invercargill, 9872
Address used since 27 Jun 2024
Rockdale, Invercargill, 9812
Address used since 01 Apr 2020
Director 01 Apr 2020 - current
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
23 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 498
Shareholder Name Address Period
Murray, Grant Malcolm
Director
Casebrook
Christchurch
8051
05 Mar 2025 - current
Murray, Jacqueline Maree
Individual
Rd 2
Invercargill
9872
28 May 2020 - current
Murray, Peter Anthony
Individual
Rd 2
Invercargill
9872
22 Sep 2006 - current
Shares Allocation #2 Number of Shares: 498
Shareholder Name Address Period
Murray, Grant Malcolm
Director
Casebrook
Christchurch
8051
05 Mar 2025 - current
Murray, Peter Anthony
Individual
Rd 2
Invercargill
9872
22 Sep 2006 - current
Murray, Angela Gaye
Individual
Casebrook
Christchurch
8051
22 Sep 2006 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Murray, Grant Malcolm
Director
Casebrook
Christchurch
8051
05 Mar 2025 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Murray, Angela Gaye
Individual
Casebrook
Christchurch
8051
22 Sep 2006 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Murray, Peter Anthony
Individual
Rd 2
Invercargill
9872
22 Sep 2006 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Murray, Jacqueline Maree
Individual
Rd 2
Invercargill
9872
28 May 2020 - current

Historic shareholders

Shareholder Name Address Period
Murray, Grant Malcom
Individual
Casebrook
Christchurch
8051
22 Sep 2006 - 05 Mar 2025
Murray, Grant Malcom
Individual
Casebrook
Christchurch
8051
22 Sep 2006 - 05 Mar 2025
Murray, Grant Malcom
Individual
Casebrook
Christchurch
8051
22 Sep 2006 - 05 Mar 2025
Murray, Grant Malcom
Individual
Casebrook
Christchurch
8051
22 Sep 2006 - 05 Mar 2025
Location
Companies nearby
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
Ear Health Canterbury Limited
Dawsons Road
Bdml Investments Limited
10 Berketts Road