Bsm Contracting Limited, a registered company, was started on 05 Jul 1999. 9429037552961 is the New Zealand Business Number it was issued. "Agricultural machinery leasing" (ANZSIC L663110) is how the company was categorised. The company has been run by 3 directors: Bryan Alexander Murray - an active director whose contract started on 05 Jul 1999,
Stephen Gerard Murray - an active director whose contract started on 05 Jul 1999,
Anne Murray - an inactive director whose contract started on 21 Oct 2003 and was terminated on 02 Aug 2022.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: S G Murray, 177 Mount Thomas Road Fernside R D 1, Rangiora, 7471 (types include: physical, registered).
Bsm Contracting Limited had been using B A Murray, 278 Woolridge Road, Christchurch as their registered address up to 09 Aug 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
177 Mount Thomas Road, Rd 1, Rangiora, 7471 New Zealand
Previous addresses
Address #1: B A Murray, 278 Woolridge Road, Christchurch, 8051 New Zealand
Registered & physical address used from 24 Oct 2014 to 09 Aug 2019
Address #2: Hfk Limited Chartered Accountants, Level 1, 567 Wairakei Road, Harewood, Christchurch, 8053 New Zealand
Registered & physical address used from 30 Aug 2012 to 24 Oct 2014
Address #3: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Harewood, Christchurch, 8503 New Zealand
Registered & physical address used from 19 Aug 2011 to 30 Aug 2012
Address #4: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Physical & registered address used from 11 Aug 2010 to 19 Aug 2011
Address #5: Unit 4/567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 30 Jan 2006 to 11 Aug 2010
Address #6: 12 Main North Road, Papanui, Christchurch
Registered address used from 12 Apr 2000 to 30 Jan 2006
Address #7: 12 Main North Road, Papanui, Christchurch
Physical address used from 06 Jul 1999 to 30 Jan 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Murray, Brian Alexander |
Christchurch |
05 Jul 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Murray, Stephen Gerard |
Rd 1 Rangiora 7471 New Zealand |
05 Jul 1999 - |
Bryan Alexander Murray - Director
Appointment date: 05 Jul 1999
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 02 Aug 2017
Stephen Gerard Murray - Director
Appointment date: 05 Jul 1999
Address: Fernside, R D 1 Rangiora, 7471 New Zealand
Address used since 02 Aug 2017
Anne Murray - Director (Inactive)
Appointment date: 21 Oct 2003
Termination date: 02 Aug 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 02 Aug 2017
B A Murray Limited
278 Wooldridge Road
Nichols Holdings Limited
279 Wooldridge Road
Canterbury Hockey Association Incorporated
Nunweek Park
M J Hoban Investments Limited
19 Skyedale Drive
Arthur Cates Limited
19 Skyedale Drive
Dunstable Trustees Limited
C/-19 Skyedale Drive
Cresslands Contracting Limited
504 Wairakei Road
Derry Holdings Limited
220 King Street
Dm 2020 Limited
65 Elizabeth Street
Earth & Ag Limited
99 Clarence Street
Lovett Agri Leasing Limited
302 Tinwald Westerfield Mayfield Road
Xl Plant Hire Limited
16a Canon Street