Murdoch Price Limited, a registered company, was registered on 19 Nov 2008. 9429032482218 is the NZBN it was issued. This company has been supervised by 4 directors: Robert James Voulk - an active director whose contract began on 19 Nov 2008,
Richard Auger Brown - an active director whose contract began on 01 Apr 2016,
Michael Peter Hall - an inactive director whose contract began on 19 Nov 2008 and was terminated on 01 Apr 2021,
Kenneth Ming Yee - an inactive director whose contract began on 19 Nov 2008 and was terminated on 20 Sep 2012.
Last updated on 03 Jun 2025, the BizDb database contains detailed information about 6 addresses the company uses, namely: 15 Accent Drive, East Tamaki, Auckland, 2013 (registered address),
15 Accent Drive, East Tamaki, Auckland, 2013 (service address),
Unit 28, 15 Accent Drive, East Tamaki, Auckland, 2013 (registered address),
Unit 28, 15 Accent Drive, East Tamaki, Auckland, 2013 (service address) among others.
Murdoch Price Limited had been using 277 Te Irirangi Drive, Flat Bush, Auckland as their registered address up to 18 Oct 2023.
A total of 6000 shares are issued to 2 shareholders (2 groups). The first group includes 3000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 3000 shares (50 per cent).
Other active addresses
Address #4: 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand
Physical address used from 13 Sep 2019
Address #5: Unit 28, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 18 Oct 2023
Address #6: 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 20 May 2024
Previous addresses
Address #1: 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand
Registered & service address used from 13 Sep 2019 to 18 Oct 2023
Address #2: 277 Te Irirangi Drive, Botany Junction, Auckland, 2019 New Zealand
Registered & physical address used from 14 Sep 2018 to 13 Sep 2019
Address #3: Murdoch Price, Botany Junction, 277 Te Irirangi Drive, Manukau City New Zealand
Registered & physical address used from 19 Nov 2008 to 14 Sep 2018
Basic Financial info
Total number of Shares: 6000
Annual return filing month: September
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3000 | |||
| Individual | Brown, Richard Auger |
Orakei Auckland 1071 New Zealand |
01 Apr 2016 - |
| Shares Allocation #2 Number of Shares: 3000 | |||
| Individual | Voulk, Robert James |
Mellons Bay Auckland 2014 New Zealand |
21 Mar 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Voulk, Robert James |
Howick Manukau City |
19 Nov 2008 - 27 Jun 2010 |
| Individual | Voulk, Barbara Anne |
Mellons Bay Auckland 2014 New Zealand |
21 Mar 2009 - 10 May 2024 |
| Individual | Yee, Kenneth Ming |
Howick Manukau City |
21 Mar 2009 - 01 Apr 2014 |
| Individual | Yee, Kenneth Ming |
Howick Manukau City |
19 Nov 2008 - 27 Jun 2010 |
| Individual | Hall, Rosemary Robin |
Flat Bush Auckland 2016 New Zealand |
21 Mar 2009 - 10 May 2024 |
| Individual | Hall, Michael Peter |
Remuera Auckland 1050 New Zealand |
21 Mar 2009 - 10 May 2024 |
| Individual | Hall, Michael Peter |
Papakura Rd4 |
19 Nov 2008 - 27 Jun 2010 |
Robert James Voulk - Director
Appointment date: 19 Nov 2008
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 02 Sep 2018
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 28 Sep 2009
Richard Auger Brown - Director
Appointment date: 01 Apr 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Oct 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Sep 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Sep 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Sep 2019
Michael Peter Hall - Director (Inactive)
Appointment date: 19 Nov 2008
Termination date: 01 Apr 2021
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 24 Sep 2013
Address: Botany Junction, Auckland, 2019 New Zealand
Address used since 06 Sep 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Sep 2019
Kenneth Ming Yee - Director (Inactive)
Appointment date: 19 Nov 2008
Termination date: 20 Sep 2012
Address: Somerville, Manukau, 2014 New Zealand
Address used since 28 Sep 2009
N Z Timber Limited
277 Te Irirangi Drive
Nz Frame & Trusses Limited
277 Te Irirangi Drive
Bidois Bloodstock Limited
Murdoch Price
Pompallier Trust
C/-sancta Maria College
Morand Orini Limited
277 Te Irirangi Dr
Charbeck Rentals Limited
277 Te Irirangi Drive, Botany Junction