Shortcuts

Farmchief Machinery Limited

Type: NZ Limited Company (Ltd)
9429031075824
NZBN
3405231
Company Number
Registered
Company Status
F341110
Industry classification code
Agricultural Machinery Or Equipment Wholesaling
Industry classification description
Current address
10 Curraghs Road
Rolleston
Christchurch 7677
New Zealand
Registered & physical & service address used since 13 Jul 2016

Farmchief Machinery Limited was launched on 17 Jun 2011 and issued a business number of 9429031075824. The registered LTD company has been managed by 2 directors: Grant Malcolm Murray - an active director whose contract began on 17 Jun 2011,
Peter Anthony Murray - an active director whose contract began on 17 Jun 2011.
As stated in BizDb's information (last updated on 06 Jun 2025), this company registered 1 address: 10 Curraghs Road, Rolleston, Christchurch, 7677 (type: registered, physical).
Until 13 Jul 2016, Farmchief Machinery Limited had been using 160 Spey Street, Invercargill, Invercargill as their registered address.
A total of 100 shares are allocated to 9 groups (16 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Murray, Jacqueline Maree (an individual) located at Rd 2, Invercargill postcode 9872.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Murray, Grant Malcolm - located at Casebrook, Christchurch.
The third share allotment (10 shares, 10%) belongs to 2 entities, namely:
Murray, Jessie Margaret, located at Gladstone, Invercargill (an individual),
Murray, Scott Anthony, located at Gladstone, Invercargill (an individual). Farmchief Machinery Limited has been classified as "Agricultural machinery or equipment wholesaling" (business classification F341110).

Addresses

Previous addresses

Address: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 13 May 2015 to 13 Jul 2016

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 20 Mar 2014 to 13 May 2015

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 29 Apr 2013 to 20 Mar 2014

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Physical address used from 17 Jun 2011 to 20 Mar 2014

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 17 Jun 2011 to 29 Apr 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 11 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Murray, Jacqueline Maree Rd 2
Invercargill
9872
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Murray, Grant Malcolm Casebrook
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Murray, Jessie Margaret Gladstone
Invercargill
9810
New Zealand
Individual Murray, Scott Anthony Gladstone
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Murray, Logan Grant Northwood
Christchurch
8051
New Zealand
Individual Murray, Annika Ola Northwood
Christchurch
8051
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Murray, Betsy Jane Casebrook
Christchurch
8051
New Zealand
Individual Murray, Todd Malcolm Casebrook
Christchurch
8051
New Zealand
Shares Allocation #6 Number of Shares: 33
Director Murray, Grant Malcolm Casebrook
Christchurch
8051
New Zealand
Individual Murray, Jacqueline Maree Rd 2
Invercargill
9872
New Zealand
Director Murray, Peter Anthony Rd 2
Invercargill
9872
New Zealand
Shares Allocation #7 Number of Shares: 33
Director Murray, Peter Anthony Rd 2
Invercargill
9872
New Zealand
Individual Murray, Angela Gaye Casebrook
Christchurch
8051
New Zealand
Director Murray, Grant Malcolm Casebrook
Christchurch
8051
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Murray, Angela Gaye Casebrook
Christchurch
8051
New Zealand
Shares Allocation #9 Number of Shares: 1
Director Murray, Peter Anthony Rd 2
Invercargill
9872
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murray, Peter Norman Casebrook
Christchurch
8051
New Zealand
Directors

Grant Malcolm Murray - Director

Appointment date: 17 Jun 2011

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 06 Sep 2024

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 18 Apr 2013


Peter Anthony Murray - Director

Appointment date: 17 Jun 2011

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 01 Jun 2024

Address: Rockdale, Invercargill, 9812 New Zealand

Address used since 25 Jun 2021

Address: Invercargill, 9872 New Zealand

Address used since 20 Jun 2018

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 29 Aug 2014

Nearby companies

Murray Implement Co. Limited
10 Curraghs Road

Cropmark Seeds Limited
49 Manion Road

Rjb Engineering Limited
286 Jones Road

Similar companies

Hitchon International Limited
32 Hammersmith Drive

Pascall Holding Limited
8 Eskdale Place

Sonoma Enterprises Limited
92 Russley Road

Springcrick Limited
4 Barrossa Street

Town & Country Textiles (nz) Limited
Canterbury Agriculture & Science Centre

Tuatara Machinery Limited
291 Weedons Ross Road