Shortcuts

Murray Forestry Limited

Type: NZ Limited Company (Ltd)
9429038796999
NZBN
603517
Company Number
Registered
Company Status
Current address
17c Corinthian Drive
Albany 0632
New Zealand
Physical & service & registered address used since 24 Aug 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Booth, Patricia R D 4
Hamilton
Shares Allocation #2 Number of Shares: 500
Individual Fisher, Leonard Robert Hugh Rd 2
Kerikeri
0295
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Thomas, Karen Elizabeth Katikati
Katikati
3129
New Zealand
Shares Allocation #4 Number of Shares: 500
Individual Booth, Justin Rd 1
Morrinsville
3371
New Zealand
Directors

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

Nearby companies

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