Shortcuts

J R Murray Limited

Type: NZ Limited Company (Ltd)
9429040322483
NZBN
143873
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Registered & physical & service address used since 11 Mar 2011

J R Murray Limited was started on 22 Nov 1937 and issued an NZ business identifier of 9429040322483. This registered LTD company has been run by 5 directors: Ellen Rogers Barclay - an active director whose contract started on 25 Mar 1994,
Kenneth William Murray - an active director whose contract started on 25 Aug 2003,
Evelyn Jane Kerr Murray - an inactive director whose contract started on 13 May 1982 and was terminated on 01 Nov 2022,
Gordon Dunlop Murray - an inactive director whose contract started on 25 Mar 1994 and was terminated on 27 May 1997,
John Roger Murray - an inactive director whose contract started on 13 May 1982 and was terminated on 01 Mar 1994.
According to our data (updated on 29 Mar 2024), this company registered 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (category: registered, physical).
Up until 11 Mar 2011, J R Murray Limited had been using Shand Thomson Ltd, 102 Clyde St, Balclutha as their registered address.
BizDb found old names for this company: from 22 Nov 1937 to 14 Dec 1950 they were named C. S. Taylor Limited.
A total of 27000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 6750 shares are held by 1 entity, namely:
Murray, Jocelyn Kay (an individual) located at Balclutha, Balclutha postcode 9230.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 6750 shares) and includes
Campbell, Patricia Joy - located at Balclutha, Balclutha.
The next share allocation (6750 shares, 25%) belongs to 1 entity, namely:
Barclay, Ellen Rogers, located at Balclutha, Balclutha (an individual).

Addresses

Previous addresses

Address: Shand Thomson Ltd, 102 Clyde St, Balclutha New Zealand

Registered address used from 25 Mar 2002 to 11 Mar 2011

Address: Shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand

Physical address used from 25 Mar 2002 to 11 Mar 2011

Address: Shand Thomson Mactavish & Co, 102-104 Clyde St, Balclutha

Registered address used from 26 May 1997 to 25 Mar 2002

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Shand Thomson & Co, 102-104 Clyde Street, Balclutha

Physical address used from 17 Feb 1992 to 25 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 27000

Annual return filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6750
Individual Murray, Jocelyn Kay Balclutha
Balclutha
9230
New Zealand
Shares Allocation #2 Number of Shares: 6750
Individual Campbell, Patricia Joy Balclutha
Balclutha
9230
New Zealand
Shares Allocation #3 Number of Shares: 6750
Individual Barclay, Ellen Rogers Balclutha
Balclutha
9230
New Zealand
Shares Allocation #4 Number of Shares: 6750
Individual Murray, Kenneth William Balclutha
Balclutha
9230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murray, Evelyn Jane Kerr Balclutha
Balclutha
9230
New Zealand
Individual Murray, Evelyn Jane Kerr Balclutha
Balclutha
9230
New Zealand
Individual Murray, Estate Of John Rodgers Balclutha
Balclutha
9230
New Zealand
Directors

Ellen Rogers Barclay - Director

Appointment date: 25 Mar 1994

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 20 Mar 2024

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 31 Mar 2010


Kenneth William Murray - Director

Appointment date: 25 Aug 2003

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 01 Mar 2017


Evelyn Jane Kerr Murray - Director (Inactive)

Appointment date: 13 May 1982

Termination date: 01 Nov 2022

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 31 Mar 2010


Gordon Dunlop Murray - Director (Inactive)

Appointment date: 25 Mar 1994

Termination date: 27 May 1997

Address: Balclutha,

Address used since 25 Mar 1994


John Roger Murray - Director (Inactive)

Appointment date: 13 May 1982

Termination date: 01 Mar 1994

Address: Balclutha,

Address used since 13 May 1982

Nearby companies

Sanson Farming Co Limited
102 Clyde Street

Tim White Electrical Limited
102 Clyde Street

Glensdale Limited
102 Clyde Street

Clarke Agri Limited
102 Clyde Street

Hewitt Dairy Enterprises Limited
102 Clyde Street

Trk Farm Limited
102 Clyde Street