Murray Orchard 2017 Limited, a registered company, was incorporated on 22 Feb 2017. 9429045926501 is the business number it was issued. "Kiwifruit growing" (ANZSIC A013210) is how the company has been classified. The company has been supervised by 9 directors: Alice Ataria Te Puni - an active director whose contract began on 16 Aug 2018,
Nicholas Joseph Te Puni - an active director whose contract began on 14 Nov 2020,
Lisa Ngawai Murray - an active director whose contract began on 14 Nov 2020,
Pierre Terance Roberts - an active director whose contract began on 17 Sep 2022,
Marcia Rohario Murray - an inactive director whose contract began on 16 Aug 2018 and was terminated on 08 Feb 2023.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 314 Maunganui Road, Mount Mauganui, 3116 (types include: registered, physical).
All shares (1000000 shares exactly) are in the hands of a single group consisting of 4 entities, namely:
Irwin, Te Uru Tarewa (an individual) located at Glenfield, Auckland postcode 0629,
Murray, Hinekura Renee Dianne (an individual) located at Matakana Island, Tauranga postcode 3110,
Broughton, Margaret Te Urutarewa (an individual) located at Te Puke, Te Puke postcode 3119.
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Individual | Irwin, Te Uru Tarewa |
Glenfield Auckland 0629 New Zealand |
12 Apr 2022 - |
Individual | Murray, Hinekura Renee Dianne |
Matakana Island Tauranga 3110 New Zealand |
12 Apr 2022 - |
Individual | Broughton, Margaret Te Urutarewa |
Te Puke Te Puke 3119 New Zealand |
12 Apr 2022 - |
Individual | Murray, Daniel Te Tanira |
Tauranga Central Tauranga 3110 New Zealand |
22 Feb 2017 - |
Alice Ataria Te Puni - Director
Appointment date: 16 Aug 2018
Address: Kaiti, Gisborne, 4010 New Zealand
Address used since 16 Aug 2018
Nicholas Joseph Te Puni - Director
Appointment date: 14 Nov 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Nov 2020
Lisa Ngawai Murray - Director
Appointment date: 14 Nov 2020
Address: Matakana Island, Tauranga, 3172 New Zealand
Address used since 14 Nov 2020
Pierre Terance Roberts - Director
Appointment date: 17 Sep 2022
Address: Bellevue, Tauranga, 3110 New Zealand
Address used since 17 Sep 2022
Marcia Rohario Murray - Director (Inactive)
Appointment date: 16 Aug 2018
Termination date: 08 Feb 2023
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 16 Dec 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 16 Aug 2018
Daniel Te Tanira Murray - Director (Inactive)
Appointment date: 22 Feb 2017
Termination date: 27 Oct 2020
Address: Tauranga Central, Tauranga, 3110 New Zealand
Address used since 22 Feb 2017
Delwyn Kathleen Herina Fischer - Director (Inactive)
Appointment date: 22 Feb 2017
Termination date: 29 Oct 2019
Address: Matakana Island, Tauranga, 3172 New Zealand
Address used since 22 Feb 2017
Merengarae Martin - Director (Inactive)
Appointment date: 22 Feb 2017
Termination date: 09 May 2018
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 22 Feb 2017
Lisa Ngawai Murray - Director (Inactive)
Appointment date: 22 Feb 2017
Termination date: 28 Mar 2018
Address: Rereatukahia Pa Road, R D 2, Katikati, 3178 New Zealand
Address used since 22 Feb 2017
Dunaros Holdings Limited
Level 1, 314 Maunganui Rd
K & N Riddington Independent Trustee Limited
Level 1, 314 Maunganui Rd
Jw & Mm Holdings Limited
Level 1,314 Maunganui Road
Nomar Farms Limited
Level 1,314 Maunganui Road
Special Effects Painters & Decorators Limited
Level 1,314 Maunganui Rd
K A & N J Riddington Limited
Level 1, 314 Maunganui Road
Burts Orchards (1997) Limited
36 The Mall
Compton Limited
233 Gloucester Road
Kiwi Grafting Limited
141a Oceanview Road
Kiwigro Limited
5 Tweed Street
New Zealand China Fruit Company Limited
1st Floor
Vina Loco Limited
177 Valley Road