Murphy Pack Limited was incorporated on 05 Nov 2001 and issued a number of 9429000114530. This registered LTD company has been supervised by 3 directors: Warren Leonard Jones - an active director whose contract began on 05 Nov 2001,
Michelle Jones - an active director whose contract began on 17 Feb 2022,
Brian Wallace Anthony Lee - an inactive director whose contract began on 05 Nov 2001 and was terminated on 29 Nov 2004.
As stated in our database (updated on 08 Apr 2024), this company registered 1 address: 66 High Street, Leeston, Leeston, 7632 (types include: physical, registered).
Up to 12 Jul 2012, Murphy Pack Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address.
BizDb found former names used by this company: from 29 Sep 2004 to 05 Oct 2017 they were named Murphy Pack Potatoes 2004 Limited, from 05 Nov 2001 to 29 Sep 2004 they were named Murphy Pack Potatoes Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Jones, Michelle (an individual) located at Rd 14, Rakaia postcode 7784.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Jones, Warren Leonard - located at Rd 14, Rakaia.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 07 May 2012 to 12 Jul 2012
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 08 May 2007 to 07 May 2012
Address: Ainger Tomlin, Ami Building, Level 1, 116 Riccarton Rd, Christchurch
Registered & physical address used from 13 Dec 2004 to 08 May 2007
Address: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton
Physical & registered address used from 11 Apr 2002 to 13 Dec 2004
Address: C/- Ian A Gilbert, High Street, Leeston
Registered & physical address used from 05 Nov 2001 to 11 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jones, Michelle |
Rd 14 Rakaia 7784 New Zealand |
27 Jan 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jones, Warren Leonard |
Rd 14 Rakaia 7784 New Zealand |
05 Nov 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Brian Wallace Anthony |
3 Rd Leeston |
05 Nov 2001 - 29 Apr 2005 |
Individual | Scrivener, Michelle |
Rd 14 Rakaia 7784 New Zealand |
20 Sep 2021 - 27 Jan 2022 |
Individual | Jones, Michelle |
Rd 14 Rakaia 7784 New Zealand |
29 Apr 2005 - 20 Sep 2021 |
Warren Leonard Jones - Director
Appointment date: 05 Nov 2001
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 24 Apr 2015
Michelle Jones - Director
Appointment date: 17 Feb 2022
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 17 Feb 2022
Brian Wallace Anthony Lee - Director (Inactive)
Appointment date: 05 Nov 2001
Termination date: 29 Nov 2004
Address: 3 Rd, Leeston,
Address used since 01 Apr 2003
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street
Pendale Farm Limited
66 High Street