Murphy's New Zealand Limited was incorporated on 25 Sep 2006 and issued an NZ business number of 9429000068666. The registered LTD company has been managed by 11 directors: Patrick John Murphy - an active director whose contract started on 25 Sep 2006,
Adrian Mark Lowe - an active director whose contract started on 14 Oct 2017,
Robert Donald Fisher - an inactive director whose contract started on 28 Apr 2021 and was terminated on 16 Jun 2022,
Mark Anthony Peters - an inactive director whose contract started on 17 Jun 2013 and was terminated on 25 Oct 2019,
Robert Francis White - an inactive director whose contract started on 04 Jul 2017 and was terminated on 25 Oct 2019.
According to our database (last updated on 19 Feb 2024), the company uses 1 address: 58 Arthur Street, Blenheim, 7201 (type: registered, service).
Until 24 Jan 2022, Murphy's New Zealand Limited had been using 65 Seymour Street, Blenheim, Blenheim as their physical address.
BizDb identified other names for the company: from 07 Mar 2013 to 10 Dec 2019 they were called Marlborough Garlic Limited, from 25 Sep 2006 to 07 Mar 2013 they were called Phoenix Garlic Limited.
A total of 1024705 shares are allotted to 4 groups (7 shareholders in total). In the first group, 66578 shares are held by 1 entity, namely:
Murphy's New Zealand Limited (an entity) located at Blenheim postcode 7201.
The second group consists of 2 shareholders, holds 77.17% shares (exactly 790716 shares) and includes
Murphy, Lynley Gaye - located at Rd 3, Blenheim,
Murphy, Patrick John - located at Rd 3, Blenheim.
The third share allocation (152470 shares, 14.88%) belongs to 2 entities, namely:
Murphy, John Patrick, located at Rd 3, Blenheim (an individual),
John Murphy, located at Rd 3, Blenheim (a director).
Previous addresses
Address #1: 65 Seymour Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 28 May 2020 to 24 Jan 2022
Address #2: 59 High Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 12 Jun 2013 to 28 May 2020
Address #3: 65 Seymour Street, Blenheim New Zealand
Physical & registered address used from 25 Sep 2006 to 12 Jun 2013
Basic Financial info
Total number of Shares: 1024705
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66578 | |||
Entity (NZ Limited Company) | Murphy's New Zealand Limited Shareholder NZBN: 9429000068666 |
Blenheim 7201 New Zealand |
26 Nov 2021 - |
Shares Allocation #2 Number of Shares: 790716 | |||
Individual | Murphy, Lynley Gaye |
Rd 3 Blenheim 7273 New Zealand |
25 Sep 2006 - |
Individual | Murphy, Patrick John |
Rd 3 Blenheim 7273 New Zealand |
25 Sep 2006 - |
Shares Allocation #3 Number of Shares: 152470 | |||
Individual | Murphy, John Patrick |
Rd 3 Blenheim 7273 New Zealand |
04 May 2012 - |
Director | John Patrick Murphy |
Rd 3 Blenheim 7273 New Zealand |
04 May 2012 - |
Shares Allocation #4 Number of Shares: 14941 | |||
Individual | Lowe, Sarah Maree |
Halswell Christchurch 8025 New Zealand |
02 Aug 2013 - |
Individual | Lowe, Adrian Mark |
Halswell Christchurch 8025 New Zealand |
02 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisher, Robert Donald |
Springlands Blenheim 7201 New Zealand |
02 Aug 2013 - 22 Jun 2022 |
Individual | Fisher, Robert Donald |
Springlands Blenheim 7201 New Zealand |
02 Aug 2013 - 22 Jun 2022 |
Individual | Fisher, Penelope Anne |
Springlands Blenheim 7201 New Zealand |
02 Aug 2013 - 22 Jun 2022 |
Individual | Fisher, Penelope Anne |
Springlands Blenheim 7201 New Zealand |
02 Aug 2013 - 22 Jun 2022 |
Individual | Fisher, Penelope Anne |
Springlands Blenheim 7201 New Zealand |
02 Aug 2013 - 22 Jun 2022 |
Individual | Hughes, Sheree Dale |
Cockle Bay Auckland 2014 New Zealand |
02 Aug 2013 - 17 Jun 2019 |
Individual | Hughes, Todd Elliott |
Cockle Bay Auckland 2014 New Zealand |
27 Jun 2013 - 27 Jun 2013 |
Individual | Fisher, Penelope Anne |
Huntington Hamilton 3210 New Zealand |
27 Jun 2013 - 27 Jun 2013 |
Individual | Murphy, Joanna Bridget |
Witherlea Blenheim 7201 New Zealand |
04 May 2012 - 29 Oct 2015 |
Individual | Fisher, Robert Donald |
Springlands Blenheim 7201 New Zealand |
02 Aug 2013 - 22 Jun 2022 |
Entity | J & R K De Castro Limited Shareholder NZBN: 9429032016963 Company Number: 119092 |
13 Nov 2006 - 01 Aug 2011 | |
Individual | Hughes, Sheree Dale |
Cockle Bay Auckland 2014 New Zealand |
27 Jun 2013 - 27 Jun 2013 |
Entity | J & R K De Castro Limited Shareholder NZBN: 9429032016963 Company Number: 119092 |
13 Nov 2006 - 01 Aug 2011 | |
Director | Joanna Bridget Murphy |
Witherlea Blenheim 7201 New Zealand |
04 May 2012 - 29 Oct 2015 |
Individual | Hughes, Todd Elliot |
Cockle Bay Auckland 2014 New Zealand |
02 Aug 2013 - 17 Jun 2019 |
Individual | Fisher, Robert Donald |
Huntington Hamilton 3210 New Zealand |
27 Jun 2013 - 27 Jun 2013 |
Patrick John Murphy - Director
Appointment date: 25 Sep 2006
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 28 Apr 2016
Adrian Mark Lowe - Director
Appointment date: 14 Oct 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 22 Nov 2017
Robert Donald Fisher - Director (Inactive)
Appointment date: 28 Apr 2021
Termination date: 16 Jun 2022
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 28 Apr 2021
Mark Anthony Peters - Director (Inactive)
Appointment date: 17 Jun 2013
Termination date: 25 Oct 2019
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 17 Jun 2013
Robert Francis White - Director (Inactive)
Appointment date: 04 Jul 2017
Termination date: 25 Oct 2019
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 04 Jul 2017
Sheree Dale Hughes - Director (Inactive)
Appointment date: 17 Jun 2013
Termination date: 20 Nov 2018
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 17 Jun 2013
Lynley Gaye Murphy - Director (Inactive)
Appointment date: 20 Oct 2006
Termination date: 14 Oct 2017
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 28 Apr 2016
Joanna Bridget Murphy - Director (Inactive)
Appointment date: 23 Apr 2012
Termination date: 13 Jun 2015
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 29 Apr 2014
John Patrick Murphy - Director (Inactive)
Appointment date: 23 Apr 2012
Termination date: 17 Jun 2013
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 Nov 2012
Stephen Joll De Castro - Director (Inactive)
Appointment date: 20 Oct 2006
Termination date: 28 Jul 2011
Address: Muller Road, Blenheim,
Address used since 20 Oct 2006
Geoffrey Knox De Castro - Director (Inactive)
Appointment date: 20 Oct 2006
Termination date: 28 Jul 2011
Address: Muller Road, Blenheim,
Address used since 20 Oct 2006
Fourey J's Limited
59 High Street
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Peters Doig Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street