Murray Free Contracting Limited was started on 29 Jul 2004 and issued a New Zealand Business Number of 9429035255697. The registered LTD company has been supervised by 1 director, named Murray Roland Free - an active director whose contract started on 29 Jul 2004.
As stated in our data (last updated on 26 May 2025), this company registered 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (types include: physical, registered).
Until 31 May 2019, Murray Free Contracting Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Free, Murray Roland (an individual) located at Rd 2, Palmerston North postcode 4472.
Then there is a group that consists of 3 shareholders, holds 98% shares (exactly 98 shares) and includes
Free, Loraine Je-Anne - located at Rd 2, Palmerston North,
Free, Murray Roland - located at Rd 2, Palmerston North,
Free, Kevin Mitchell - located at Awapuni, Palmerston North.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Free, Loraine Je-Anne, located at Rd 2, Palmerston North (an individual).
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 28 Jun 2018 to 31 May 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 24 Oct 2014 to 28 Jun 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 30 Aug 2013 to 28 Jun 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 01 Jun 2011 to 24 Oct 2014
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 01 Jun 2011 to 30 Aug 2013
Address: Whk, 208-210 Avenue Road East, Hastings New Zealand
Registered & physical address used from 01 Jun 2010 to 01 Jun 2011
Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Physical & registered address used from 01 Aug 2007 to 01 Jun 2010
Address: Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered & physical address used from 14 Sep 2004 to 01 Aug 2007
Address: 25 Princess Street, Palmerston North
Physical & registered address used from 29 Jul 2004 to 14 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Free, Murray Roland |
Rd 2 Palmerston North 4472 New Zealand |
29 Jul 2004 - |
| Shares Allocation #2 Number of Shares: 98 | |||
| Individual | Free, Loraine Je-anne |
Rd 2 Palmerston North 4472 New Zealand |
25 May 2007 - |
| Individual | Free, Murray Roland |
Rd 2 Palmerston North 4472 New Zealand |
29 Jul 2004 - |
| Individual | Free, Kevin Mitchell |
Awapuni Palmerston North 4412 New Zealand |
03 Aug 2017 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Free, Loraine Je-anne |
Rd 2 Palmerston North 4472 New Zealand |
25 May 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Davidson, Anthony John |
Havelock North 4130 New Zealand |
25 May 2007 - 03 Aug 2017 |
Murray Roland Free - Director
Appointment date: 29 Jul 2004
Address: Rd 2, Palmerston North, 4472 New Zealand
Address used since 16 May 2013
Tkw Holdings Limited
208-210 Avenue Road East
Dominion Buildings 2010 Limited
208-210 Avenue Road East
Zusammen Investments Limited
208-210 Avenue Road East
Hallamshire Property Limited
208-210 Avenue Road East
Tripwire Wine Consulting Limited
208-210 Avenue Road East
Ferrydale Crop Limited
208-210 Avenue Road East