Murray Farms Limited, a registered company, was launched on 03 May 1995. 9429038479212 is the New Zealand Business Number it was issued. This company has been run by 8 directors: Nicholas William Hugh Murray - an active director whose contract started on 14 Sep 2022,
Michael Edward Murray - an inactive director whose contract started on 01 Jun 2022 and was terminated on 22 May 2025,
Valerie Joy Riches - an inactive director whose contract started on 04 May 1996 and was terminated on 31 May 2022,
Petrus Gerardus Karel Verberne - an inactive director whose contract started on 31 May 2004 and was terminated on 31 May 2022,
Gray Baldwin - an inactive director whose contract started on 05 Apr 2011 and was terminated on 29 Aug 2011.
Last updated on 08 Jun 2025, the BizDb database contains detailed information about 1 address: Level 4, Building E Union Square, 192 Anglesea Street, Hamilton, 3204 (category: registered, service).
Murray Farms Limited had been using 45-49 Tirau Street, Putaruru as their registered address up to 14 Jun 2022.
A total of 160 shares are allocated to 3 shareholders (2 groups). The first group includes 152 shares (95 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 8 shares (5 per cent).
Previous addresses
Address #1: 45-49 Tirau Street, Putaruru New Zealand
Registered & physical address used from 05 Aug 2002 to 14 Jun 2022
Address #2: The Offices Of Peach Cornwall & Partners, 121 Hakiaha Street, Taumarunui
Registered address used from 14 Oct 1999 to 05 Aug 2002
Address #3: The Offices Of Peach Cornwall & Partners, 121 Hakiaha Street, Taumarunui
Physical address used from 14 Oct 1999 to 14 Oct 1999
Address #4: C/- Peach Cornwall Limited, 1st Floor, Professional House, 45 Miriama Street, Taumarunui
Physical address used from 14 Oct 1999 to 05 Aug 2002
Basic Financial info
Total number of Shares: 160
Annual return filing month: May
Annual return last filed: 07 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 152 | |||
| Individual | Murray, Christine Anne |
Glenview Hamilton 3206 New Zealand |
11 May 2004 - |
| Entity (NZ Limited Company) | Tompkins Wake Trustees 2011 Limited Shareholder NZBN: 9429031230988 |
Hamilton Central Hamilton Null 3204 New Zealand |
21 Jun 2012 - |
| Shares Allocation #2 Number of Shares: 8 | |||
| Individual | Murray, Christine Anne |
Glenview Hamilton 3206 New Zealand |
11 May 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
53-61 Whitaker Street Te Aroha |
27 Nov 2008 - 10 Jun 2022 |
| Individual | Murray, Michael Edward |
Hamilton New Zealand |
11 May 2004 - 11 May 2004 |
| Individual | Murray, Michael Edward |
Hamilton New Zealand |
11 May 2004 - 11 May 2004 |
| Individual | Murray, Michael Edward |
Taumarunui New Zealand |
25 Oct 2007 - 21 Jun 2012 |
| Individual | Verberne, Petrus Gerardus Karel |
Rd 1 Putaruru New Zealand |
27 May 2005 - 10 Jun 2022 |
| Individual | Murray, Michael Edward |
Hamilton New Zealand |
11 May 2004 - 11 May 2004 |
| Individual | Murray, Michael Edward |
Hamilton New Zealand |
11 May 2004 - 11 May 2004 |
| Individual | Riches, Christopher Gregory Lyell |
Waitara Waitara 4320 New Zealand |
01 Jun 2022 - 10 Jun 2022 |
| Entity | Pr Accounting Trustees Limited Shareholder NZBN: 9429046517852 Company Number: 6611794 |
11 May 2022 - 10 Jun 2022 | |
| Individual | Verberne, Simone Joesephina Helena Maria |
Rd 1 Putaruru |
27 May 2005 - 25 Oct 2007 |
| Entity | Noble & Lee Trustees Limited Shareholder NZBN: 9429037754150 Company Number: 927435 |
Matamata New Zealand |
19 Oct 2010 - 11 May 2022 |
| Individual | Riches, Lance Robert Alfred |
Waitara Waitara 4320 New Zealand |
26 May 2022 - 10 Jun 2022 |
| Individual | Murray, Graham Christopher Oxland |
Castle Cove Nsw, Australia |
03 May 1995 - 10 Jun 2022 |
| Entity | Gilchrist Burns Trustees Limited Shareholder NZBN: 9429035852667 Company Number: 1360531 |
27 May 2005 - 25 Oct 2007 | |
| Individual | Murray, Michael Edward |
Hamilton New Zealand |
11 May 2004 - 11 May 2004 |
| Individual | Riches, Valerie Joy |
Waitara Waitara 4320 New Zealand |
03 May 1995 - 10 Jun 2022 |
| Individual | Murray, Richard Hugh |
Matamata New Zealand |
02 Mar 2009 - 10 Jun 2022 |
| Individual | Murray, Richard Hugh |
Matamata New Zealand |
02 Mar 2009 - 10 Jun 2022 |
| Individual | Murray, Richard Hugh |
Matamata New Zealand |
02 Mar 2009 - 10 Jun 2022 |
| Entity | Pr Accounting Trustees Limited Shareholder NZBN: 9429046517852 Company Number: 6611794 |
Matamata Matamata 3400 New Zealand |
11 May 2022 - 10 Jun 2022 |
| Individual | Verberne, Petrus Gerardus Karel |
Rd 1 Putaruru New Zealand |
27 May 2005 - 10 Jun 2022 |
| Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
Te Aroha 3320 New Zealand |
27 Nov 2008 - 10 Jun 2022 |
| Individual | Riches, Lande Robert Alfred |
Waitara Waitara 4320 New Zealand |
25 Oct 2007 - 26 May 2022 |
| Entity | Noble & Lee Trustees Limited Shareholder NZBN: 9429037754150 Company Number: 927435 |
Matamata New Zealand |
19 Oct 2010 - 11 May 2022 |
| Individual | Verberne, Simone Josephina Helena Maria |
R D 1 Putaruru |
03 May 1995 - 08 Feb 2005 |
| Individual | Murray, Michael Edward |
Hamilton New Zealand |
11 May 2004 - 11 May 2004 |
| Individual | Verberne, Petrus Gerardus Karel |
R D 1 Putaruru |
03 May 1995 - 08 Feb 2005 |
| Other | Richard Hugh Murray & Michael John Jackson As Trustees Of Richard Murray Family Trust | 03 May 1995 - 27 Nov 2008 | |
| Other | Null - Richard Hugh Murray & Michael John Jackson As Trustees Of Richard Murray Family Trust | 03 May 1995 - 27 Nov 2008 | |
| Entity | Gilchrist Burns Trustees Limited Shareholder NZBN: 9429035852667 Company Number: 1360531 |
27 May 2005 - 25 Oct 2007 | |
| Individual | Jackson, Michael John |
Hamilton New Zealand |
11 May 2004 - 21 Jun 2012 |
Nicholas William Hugh Murray - Director
Appointment date: 14 Sep 2022
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 14 Sep 2022
Michael Edward Murray - Director (Inactive)
Appointment date: 01 Jun 2022
Termination date: 22 May 2025
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 01 Jun 2022
Valerie Joy Riches - Director (Inactive)
Appointment date: 04 May 1996
Termination date: 31 May 2022
Address: Waitara, Waitara, 4320 New Zealand
Address used since 24 May 2013
Petrus Gerardus Karel Verberne - Director (Inactive)
Appointment date: 31 May 2004
Termination date: 31 May 2022
Address: Rd 1, Putaruru, 3481 New Zealand
Address used since 31 May 2004
Gray Baldwin - Director (Inactive)
Appointment date: 05 Apr 2011
Termination date: 29 Aug 2011
Address: Rd 2, Putaruru, 3482 New Zealand
Address used since 05 Apr 2011
Richard Hugh Murray - Director (Inactive)
Appointment date: 03 May 1995
Termination date: 05 Apr 2011
Address: Matamata, 3400 New Zealand
Address used since 03 May 1995
Michael Edward Murray - Director (Inactive)
Appointment date: 03 May 1995
Termination date: 31 May 2004
Address: Hamilton,
Address used since 03 May 1995
Graham Christopher Oxland Murray - Director (Inactive)
Appointment date: 14 Oct 1996
Termination date: 31 May 2004
Address: St Ives, New South Wales, Australia,
Address used since 14 Oct 1996
F T P Limited
45-49 Tirau Street
Over The Moon Dairy Company Limited
45-49 Tirau Street
Red Dog Dairies Limited
45-49 Tirau Street
South Pro Woodlands Limited
45-49 Tirau Street
Twin Creeks Dairy Limited
45-49 Tirau Street
Beaver Contracting Limited
45-49 Tirau Street