Shortcuts

Murphy Pack Limited

Type: NZ Limited Company (Ltd)
9429000114530
NZBN
1165334
Company Number
Registered
Company Status
Current address
66 High Street
Leeston
Leeston 7632
New Zealand
Physical & registered & service address used since 12 Jul 2012

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Jones, Michelle Rd 14
Rakaia
7784
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Jones, Warren Leonard Rd 14
Rakaia
7784
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Brian Wallace Anthony 3 Rd
Leeston
Individual Scrivener, Michelle Rd 14
Rakaia
7784
New Zealand
Individual Jones, Michelle Rd 14
Rakaia
7784
New Zealand
Directors

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

Nearby companies