Shortcuts

Matariki Farm Limited

Type: NZ Limited Company (Ltd)
9429031902380
NZBN
131369
Company Number
Registered
Company Status
Current address
Level 2, 504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Registered address used since 16 Sep 2014
Level 2, 504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Physical & service address used since 26 Sep 2018

Matariki Farm Limited, a registered company, was launched on 14 Jul 1969. 9429031902380 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: David James Murray - an active director whose contract started on 14 Jul 1969,
Rebecca Anne Murray - an active director whose contract started on 19 Sep 1989,
Richard James Murray - an inactive director whose contract started on 14 Jul 1969 and was terminated on 19 Sep 1989,
James Gordon Murray - an inactive director whose contract started on 14 Jul 1969 and was terminated on 19 Sep 1989,
Michael George Murray - an inactive director whose contract started on 14 Jul 1969 and was terminated on 19 Sep 1989.
Last updated on 25 Feb 2024, our data contains detailed information about 1 address: Level 2, 504 Wairakei Road, Burnside, Christchurch, 8053 (category: physical, service).
Matariki Farm Limited had been using Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch as their registered address up until 24 Feb 2000.
A single entity controls all company shares (exactly 50 shares) - Matariki Farm Trustee Limited - located at 8053, Christchurch.

Addresses

Previous addresses

Address #1: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 24 Feb 2000 to 24 Feb 2000

Address #2: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Physical address used from 24 Feb 2000 to 24 Feb 2000

Address #3: C/- Brown Glassford & Co Ltd, Level 1, 55 Kilmore St, Christchurch New Zealand

Registered address used from 24 Feb 2000 to 16 Sep 2014

Address #4: Matariki, Clarence Bdge, Rd 1, Kaikoura New Zealand

Physical address used from 24 Feb 2000 to 26 Sep 2018

Address #5: C/ Pricewaterhousecoopers11th Floor,, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Registered address used from 01 Mar 1999 to 24 Feb 2000

Address #6: 119 Armagh Street, 11th Floor,, Christchurch

Registered address used from 04 Nov 1998 to 01 Mar 1999

Address #7: Level 11, 119 Armagh Street, Christchurch

Physical address used from 18 Feb 1997 to 24 Feb 2000

Address #8: 119 Armagh Street, Christchurch

Registered address used from 20 Nov 1996 to 04 Nov 1998

Address #9: Nigel C. Ferguson, 62 Riccarton Road, Broadway Building Christchurch

Registered address used from 03 Sep 1991 to 20 Nov 1996

Financial Data

Basic Financial info

Total number of Shares: 52

Annual return filing month: September

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Entity (NZ Limited Company) Matariki Farm Trustee Limited
Shareholder NZBN: 9429047848580
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Matariki Trustee Company Limited
Shareholder NZBN: 9429030814554
Company Number: 3711660
Individual Murray, Rebecca Anne Rd 1
Kaikoura
7371
New Zealand
Individual Murray, David James Hamish Rd 1
Kaikoura
7371
New Zealand
Entity Matariki Trustee Company Limited
Shareholder NZBN: 9429030814554
Company Number: 3711660
New Plymouth
4310
New Zealand
Individual Murray, Rebecca Anne Rd 1
Kaikoura
7371
New Zealand
Individual Tavendale, Mark Christchurch Central
Christchurch
8013
New Zealand
Individual Murray, David James Hamish Clarence Bridge, Rd 1
Kaikoura
7371
New Zealand
Directors

David James Murray - Director

Appointment date: 14 Jul 1969

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 01 Aug 2018

Address: Clarence Bridge, R.d.1, Kaikoura, 7371 New Zealand

Address used since 29 Sep 2015


Rebecca Anne Murray - Director

Appointment date: 19 Sep 1989

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 01 Aug 2018

Address: Clarence Bridge, R D 1, Kaikoura, 7371 New Zealand

Address used since 29 Sep 2015


Richard James Murray - Director (Inactive)

Appointment date: 14 Jul 1969

Termination date: 19 Sep 1989

Address: Kekerengu, Marlborough,

Address used since 14 Jul 1969


James Gordon Murray - Director (Inactive)

Appointment date: 14 Jul 1969

Termination date: 19 Sep 1989

Address: Clarence Bridge, R.d.1, Kaikoura,

Address used since 14 Jul 1969


Michael George Murray - Director (Inactive)

Appointment date: 14 Jul 1969

Termination date: 19 Sep 1989

Address: Gladstone R.d.3, Masterton, Wairarapa,

Address used since 14 Jul 1969

Nearby companies

Chm Limited
Pwc Centre, Level 4

Hurunui Water Project Limited
60 Cashel Street

Modlar Limited
60 Cashel Street

Trineo Limited
60 Cashel Street

Lilongwe Limited
60 Cashel Street

Mkd Properties Limited
60 Cashel Street