Shortcuts

Murray Farms Limited

Type: NZ Limited Company (Ltd)
9429038479212
NZBN
677115
Company Number
Registered
Company Status
Current address
190 Thames Street
Morrinsville
Morrinsville 3300
New Zealand
Registered & physical & service address used since 14 Jun 2022
Level 3
18 London Street
Hamilton 3204
New Zealand
Registered & service address used since 09 Jun 2023
Level 4, Building E Union Square
192 Anglesea Street
Hamilton 3204
New Zealand
Registered & service address used since 20 Dec 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 152
Individual Murray, Christine Anne Glenview
Hamilton
3206
New Zealand
Entity (NZ Limited Company) Tompkins Wake Trustees 2011 Limited
Shareholder NZBN: 9429031230988
Hamilton Central
Hamilton
Null 3204
New Zealand
Shares Allocation #2 Number of Shares: 8
Individual Murray, Christine Anne Glenview
Hamilton
3206
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Diprose Miller Trustees Limited
Shareholder NZBN: 9429038080005
Company Number: 858679
53-61 Whitaker Street
Te Aroha
Individual Murray, Michael Edward Hamilton

New Zealand
Individual Murray, Michael Edward Hamilton

New Zealand
Individual Murray, Michael Edward Taumarunui

New Zealand
Individual Verberne, Petrus Gerardus Karel Rd 1
Putaruru

New Zealand
Individual Murray, Michael Edward Hamilton

New Zealand
Individual Murray, Michael Edward Hamilton

New Zealand
Individual Riches, Christopher Gregory Lyell Waitara
Waitara
4320
New Zealand
Entity Pr Accounting Trustees Limited
Shareholder NZBN: 9429046517852
Company Number: 6611794
Individual Verberne, Simone Joesephina Helena Maria Rd 1
Putaruru
Entity Noble & Lee Trustees Limited
Shareholder NZBN: 9429037754150
Company Number: 927435
Matamata

New Zealand
Individual Riches, Lance Robert Alfred Waitara
Waitara
4320
New Zealand
Individual Murray, Graham Christopher Oxland Castle Cove
Nsw, Australia
Entity Gilchrist Burns Trustees Limited
Shareholder NZBN: 9429035852667
Company Number: 1360531
Individual Murray, Michael Edward Hamilton

New Zealand
Individual Riches, Valerie Joy Waitara
Waitara
4320
New Zealand
Individual Murray, Richard Hugh Matamata

New Zealand
Individual Murray, Richard Hugh Matamata

New Zealand
Individual Murray, Richard Hugh Matamata

New Zealand
Entity Pr Accounting Trustees Limited
Shareholder NZBN: 9429046517852
Company Number: 6611794
Matamata
Matamata
3400
New Zealand
Individual Verberne, Petrus Gerardus Karel Rd 1
Putaruru

New Zealand
Entity Diprose Miller Trustees Limited
Shareholder NZBN: 9429038080005
Company Number: 858679
Te Aroha
3320
New Zealand
Individual Riches, Lande Robert Alfred Waitara
Waitara
4320
New Zealand
Entity Noble & Lee Trustees Limited
Shareholder NZBN: 9429037754150
Company Number: 927435
Matamata

New Zealand
Individual Verberne, Simone Josephina Helena Maria R D 1
Putaruru
Individual Murray, Michael Edward Hamilton

New Zealand
Individual Verberne, Petrus Gerardus Karel R D 1
Putaruru
Other Richard Hugh Murray & Michael John Jackson As Trustees Of Richard Murray Family Trust
Other Null - Richard Hugh Murray & Michael John Jackson As Trustees Of Richard Murray Family Trust
Entity Gilchrist Burns Trustees Limited
Shareholder NZBN: 9429035852667
Company Number: 1360531
Individual Jackson, Michael John Hamilton

New Zealand
Directors

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

Nearby companies

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