Murray Forestry Limited, a registered company, was registered on 13 Oct 1993. 9429038796999 is the number it was issued. This company has been managed by 7 directors: Patricia Booth - an active director whose contract started on 01 Sep 1998,
Leonard Robert Hugh Fisher - an active director whose contract started on 01 Sep 1998,
Karen Elizabeth Thomas - an active director whose contract started on 01 Sep 1998,
Justin Booth - an active director whose contract started on 02 Jun 1999,
John Edward Fitzgerald - an inactive director whose contract started on 13 Oct 1993 and was terminated on 01 Sep 1998.
Updated on 06 May 2025, our data contains detailed information about 1 address: 17C Corinthian Drive, Albany, 0632 (type: physical, service).
Murray Forestry Limited had been using 17C Corinthian Drive, Albany as their registered address up until 24 Aug 2017.
A total of 2000 shares are allotted to 4 shareholders (4 groups). The first group consists of 500 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (25 per cent). Lastly we have the next share allotment (500 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: 17c Corinthian Drive, Albany, 0632 New Zealand
Registered & physical address used from 23 Aug 2016 to 24 Aug 2017
Address: 17c Corinthian Drive, Albany New Zealand
Physical & registered address used from 24 Jul 2009 to 23 Aug 2016
Address: C/ -prince & Partners, 17c Corinthian Drive, Albany, Auckland
Physical & registered address used from 26 May 2005 to 24 Jul 2009
Address: C/- Prince & Partners, 222 Main Road, Albany
Physical address used from 21 Jul 2001 to 26 May 2005
Address: C/- Tony Weber, 414 Lake Road, Takapuna, Auckland
Registered address used from 21 Jul 2001 to 26 May 2005
Address: C/- Tony Weber, 414 Lake Road, Takapuna, Auckland
Physical address used from 21 Jul 2001 to 21 Jul 2001
Address: C/- Prince & Partners, 222 Main Road, Albany
Registered address used from 01 Aug 2000 to 21 Jul 2001
Address: 414 Lake Road, Takapuna
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address: C/- Prince & Partners, 222 Main Road, Albany
Physical address used from 31 Jul 2000 to 21 Jul 2001
Address: C/- Tony Weber, 414 Lake Road, Takapuna
Registered address used from 31 Jul 2000 to 01 Aug 2000
Address: C/- Tony Weber, Level 11, Price Waterhouse Building, 66 Wyndham Street, Auckland
Registered address used from 22 Sep 1997 to 31 Jul 2000
Address: Level 11, Price Waterhouse, 66 Wyndham Street, Auckland
Physical address used from 22 Sep 1997 to 31 Jul 2000
Address: Level 11, Price Waterhouse, 66 Wyndham Street, Auckland
Physical address used from 30 Jul 1996 to 30 Jul 1996
Address: C/- Tony Webber, 11 Anzac Street, Takapuna, Auckland 9
Physical address used from 30 Jul 1996 to 22 Sep 1997
Address: Weber Beer Chartered Accountants, 11 Anzac Street, Takapuna, Auckland 9
Registered address used from 20 May 1996 to 22 Sep 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 15 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Booth, Patricia |
R D 4 Hamilton |
13 Oct 1993 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Fisher, Leonard Robert Hugh |
Rd 2 Kerikeri 0295 New Zealand |
13 Oct 1993 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Individual | Thomas, Karen Elizabeth |
Katikati Katikati 3129 New Zealand |
13 Oct 1993 - |
| Shares Allocation #4 Number of Shares: 500 | |||
| Individual | Booth, Justin |
Rd 1 Morrinsville 3371 New Zealand |
13 Oct 1993 - |
Patricia Booth - Director
Appointment date: 01 Sep 1998
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 21 Jul 2021
Address: R D 4, Hamilton, 3287 New Zealand
Address used since 14 Oct 2015
Leonard Robert Hugh Fisher - Director
Appointment date: 01 Sep 1998
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 16 Aug 2016
Karen Elizabeth Thomas - Director
Appointment date: 01 Sep 1998
Address: Katikati, Katikati, 3129 New Zealand
Address used since 28 Jul 2022
Address: Rd 3, Te Aroha, 3393 New Zealand
Address used since 03 Jul 2008
Justin Booth - Director
Appointment date: 02 Jun 1999
Address: Rd 1, Morrinsville, 3371 New Zealand
Address used since 14 Oct 2015
John Edward Fitzgerald - Director (Inactive)
Appointment date: 13 Oct 1993
Termination date: 01 Sep 1998
Address: Waiake, Auckland,
Address used since 13 Oct 1993
Graham Neville Jaffe - Director (Inactive)
Appointment date: 13 Oct 1993
Termination date: 01 Sep 1998
Address: Regent House, 5 Broadhurst Guard, London,
Address used since 13 Oct 1993
Anthony Eric Weber - Director (Inactive)
Appointment date: 13 Oct 1993
Termination date: 01 Sep 1998
Address: Stanmore Bay, Whangaparaoa,
Address used since 13 Oct 1993
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive