Murray Procter Limited, a registered company, was registered on 08 Apr 2004. 9429035450085 is the NZ business identifier it was issued. This company has been managed by 2 directors: Murray Procter - an active director whose contract started on 08 Apr 2004,
Loryn Yvonne Procter - an inactive director whose contract started on 08 Apr 2004 and was terminated on 31 Mar 2010.
Last updated on 10 May 2025, the BizDb database contains detailed information about 1 address: Level 1, 2 Commerce Street, Whakatane, 3120 (types include: registered, physical).
Murray Procter Limited had been using Level 1, 2 Commerce Street, Whakatane as their registered address up until 24 Jul 2019.
Former names used by the company, as we found at BizDb, included: from 08 Apr 2004 to 11 Oct 2018 they were named Murray & Loryn Procter Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 2 shares (0.2%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 998 shares (99.8%).
Previous addresses
Address: Level 1, 2 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 27 Apr 2016 to 24 Jul 2019
Address: 165 The Strand, Whakatane, 3120 New Zealand
Registered & physical address used from 25 Mar 2015 to 27 Apr 2016
Address: 165 The Strand, Whakatane, 3120 New Zealand
Registered address used from 09 Oct 2013 to 25 Mar 2015
Address: 165 The Strand, Whakatane, 3120 New Zealand
Physical address used from 11 Oct 2012 to 25 Mar 2015
Address: 165 The Strand, Whakatane, 3120 New Zealand
Registered address used from 11 Oct 2012 to 09 Oct 2013
Address: Office 5, Duke St Medical Centre, Cambridge, 3450 New Zealand
Physical & registered address used from 18 Oct 2011 to 11 Oct 2012
Address: C/-te Miro Business Solutions, 273 Te Miro Rd, R D 4, Cambridge, 3496 New Zealand
Physical & registered address used from 18 Apr 2011 to 18 Oct 2011
Address: C/-te Miro Business Solutions, 273 Te Miro Rd, R D 4, Cambridge New Zealand
Physical & registered address used from 03 Oct 2008 to 18 Apr 2011
Address: C/- Staples Rodway Waikato Ltd, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton
Physical & registered address used from 08 Apr 2004 to 03 Oct 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 12 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Procter, Murray |
Rototuna Hamilton 3210 New Zealand |
08 Apr 2004 - |
| Shares Allocation #2 Number of Shares: 998 | |||
| Individual | Amon, Kerry Noel |
Rd 2 Taupiri 3792 New Zealand |
08 Apr 2011 - |
| Individual | Procter, Murray |
Rototuna Hamilton 3210 New Zealand |
08 Apr 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lovell, Loryn Yvonne |
Taupiri Taupiri 3721 New Zealand |
08 Apr 2004 - 08 Apr 2011 |
| Entity | Sr Hamilton Corporate Trustee Limited Shareholder NZBN: 9429036522026 Company Number: 1206193 |
08 Apr 2004 - 08 Apr 2011 | |
| Entity | Sr Hamilton Corporate Trustee Limited Shareholder NZBN: 9429036522026 Company Number: 1206193 |
08 Apr 2004 - 08 Apr 2011 |
Murray Procter - Director
Appointment date: 08 Apr 2004
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 01 Oct 2013
Loryn Yvonne Procter - Director (Inactive)
Appointment date: 08 Apr 2004
Termination date: 31 Mar 2010
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 14 Dec 2009
Pattersons Apparel Limited
160-162 The Strand
Juberry Limited
158 The Strand
Tumanako Hou Trust Whakatane
4 Canning Place
Matahina F Trust Forests Limited
189 The Strand
Bay Steel Contractors Limited
Suite 1, 189 The Strand
Gears Limited
Suite 1, 189 The Strand