T i Murdoch Limited was launched on 24 Mar 1948 and issued an NZBN of 9429031985840. The registered LTD company has been run by 3 directors: Kevin John Murdoch - an active director whose contract began on 18 Nov 2010,
Terence Ivon Murdoch - an inactive director whose contract began on 10 Jun 1985 and was terminated on 24 Nov 2010,
Lilian Elizabeth Murdoch - an inactive director whose contract began on 10 Jun 1985 and was terminated on 01 Jun 2004.
According to BizDb's information (last updated on 10 Apr 2024), this company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: postal, office).
Up until 31 Mar 2017, T i Murdoch Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address.
A total of 387000 shares are issued to 2 groups (3 shareholders in total). In the first group, 116100 shares are held by 1 entity, namely:
Murdoch, John Robert (an individual) located at Merivale, Christchurch postcode 8014.
The second group consists of 2 shareholders, holds 70% shares (exactly 270900 shares) and includes
Murdoch, Irene Anne - located at Moncks Bay, Christchurch,
Murdoch, Kevin John - located at Moncks Bay, Christchurch.
Principal place of activity
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 22 Jun 2016 to 31 Mar 2017
Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Jun 2012 to 22 Jun 2016
Address #3: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 20 Jun 2011 to 29 Jun 2012
Address #4: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 20 May 2010 to 20 Jun 2011
Address #5: Unit 4/567 Wairakei Road, Christchurch
Registered & physical address used from 02 Feb 2006 to 20 May 2010
Address #6: 12 Main North Road, Christchurch
Physical address used from 04 Jun 1997 to 02 Feb 2006
Address #7: C/o Hilson Fagerlund & Keyse, 12 Main North Rd, Papanui, Christchurch
Registered address used from 04 Jun 1997 to 02 Feb 2006
Basic Financial info
Total number of Shares: 387000
Annual return filing month: June
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 116100 | |||
Individual | Murdoch, John Robert |
Merivale Christchurch 8014 New Zealand |
16 Nov 2021 - |
Shares Allocation #2 Number of Shares: 270900 | |||
Individual | Murdoch, Irene Anne |
Moncks Bay Christchurch 8081 New Zealand |
18 Nov 2010 - |
Individual | Murdoch, Kevin John |
Moncks Bay Christchurch 8081 New Zealand |
14 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murdoch, Terence Ivon |
Christchurch New Zealand |
09 Jun 2004 - 18 Nov 2010 |
Individual | Murdoch, Terence Ivon |
Christchurch |
09 Jun 2004 - 18 Nov 2010 |
Individual | Murdoch, Terence Ivon |
Christchurch |
09 Jun 2004 - 18 Nov 2010 |
Individual | Murdoch, Lilian Elizabeth |
Christchurch |
09 Jun 2004 - 09 Jun 2004 |
Individual | Murdoch, Kevin John |
Redcliffes Christchurch |
09 Jun 2004 - 09 Jun 2004 |
Kevin John Murdoch - Director
Appointment date: 18 Nov 2010
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 14 Jun 2016
Terence Ivon Murdoch - Director (Inactive)
Appointment date: 10 Jun 1985
Termination date: 24 Nov 2010
Address: Christchurch, 8014 New Zealand
Address used since 10 Jun 1985
Lilian Elizabeth Murdoch - Director (Inactive)
Appointment date: 10 Jun 1985
Termination date: 01 Jun 2004
Address: Christchurch,
Address used since 10 Jun 1985
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street