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 22 Mar 2024), 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, 10 shares are held by 2 entities, namely:
Murray, Jessie Margaret (an individual) located at Gladstone, Invercargill postcode 9810,
Murray, Scott Anthony (an individual) located at Gladstone, Invercargill postcode 9810.
The 2nd group consists of 2 shareholders, holds 10% shares (exactly 10 shares) and includes
Murray, Annika Ola - located at Northwood, Christchurch,
Murray, Logan Grant - located at Northwood, Christchurch.
The third share allotment (10 shares, 10%) belongs to 2 entities, namely:
Murray, Betsy Jane, located at Casebrook, Christchurch (an individual),
Murray, Todd Malcolm, located at Casebrook, Christchurch (an individual). Farmchief Machinery Limited has been classified as "Agricultural machinery or equipment wholesaling" (business classification F341110).
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 23 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Murray, Jessie Margaret |
Gladstone Invercargill 9810 New Zealand |
08 Oct 2022 - |
Individual | Murray, Scott Anthony |
Gladstone Invercargill 9810 New Zealand |
08 Oct 2022 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Murray, Annika Ola |
Northwood Christchurch 8051 New Zealand |
08 Oct 2022 - |
Individual | Murray, Logan Grant |
Northwood Christchurch 8051 New Zealand |
08 Oct 2022 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Murray, Betsy Jane |
Casebrook Christchurch 8051 New Zealand |
08 Oct 2022 - |
Individual | Murray, Todd Malcolm |
Casebrook Christchurch 8051 New Zealand |
08 Oct 2022 - |
Shares Allocation #4 Number of Shares: 33 | |||
Director | Murray, Grant Malcolm |
Casebrook Christchurch 8051 New Zealand |
17 Jun 2011 - |
Individual | Murray, Jacqueline Maree |
Invercargill 9872 New Zealand |
17 Jun 2011 - |
Director | Murray, Peter Anthony |
Invercargill 9872 New Zealand |
17 Jun 2011 - |
Shares Allocation #5 Number of Shares: 33 | |||
Director | Murray, Peter Anthony |
Invercargill 9872 New Zealand |
17 Jun 2011 - |
Individual | Murray, Angela Gaye |
Casebrook Christchurch 8051 New Zealand |
17 Jun 2011 - |
Director | Murray, Grant Malcolm |
Casebrook Christchurch 8051 New Zealand |
17 Jun 2011 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Murray, Angela Gaye |
Casebrook Christchurch 8051 New Zealand |
17 Jun 2011 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Murray, Peter Anthony |
Invercargill 9872 New Zealand |
17 Jun 2011 - |
Shares Allocation #8 Number of Shares: 1 | |||
Director | Murray, Grant Malcolm |
Casebrook Christchurch 8051 New Zealand |
17 Jun 2011 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Murray, Jacqueline Maree |
Invercargill 9872 New Zealand |
17 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Peter Norman |
Casebrook Christchurch 8051 New Zealand |
03 Aug 2012 - 03 Sep 2014 |
Grant Malcolm Murray - Director
Appointment date: 17 Jun 2011
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 18 Apr 2013
Peter Anthony Murray - Director
Appointment date: 17 Jun 2011
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
Murray Implement Co. Limited
10 Curraghs Road
Cropmark Seeds Limited
49 Manion Road
Rjb Engineering Limited
286 Jones Road
Pascall Holding Limited
8 Eskdale Place
Rural Rpm Limited
1375 Springs Road
Springcrick Limited
4 Barrossa Street
Town & Country Textiles (nz) Limited
Canterbury Agriculture & Science Centre
Tuatara Machinery Limited
291 Weedons Ross Road
Wool Equities Shelf Co No 6 Limited
14 Gerald Street