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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6750 | |||
Individual | Murray, Jocelyn Kay |
Balclutha Balclutha 9230 New Zealand |
02 May 2023 - |
Shares Allocation #2 Number of Shares: 6750 | |||
Individual | Campbell, Patricia Joy |
Balclutha Balclutha 9230 New Zealand |
02 May 2023 - |
Shares Allocation #3 Number of Shares: 6750 | |||
Individual | Barclay, Ellen Rogers |
Balclutha Balclutha 9230 New Zealand |
03 Mar 2004 - |
Shares Allocation #4 Number of Shares: 6750 | |||
Individual | Murray, Kenneth William |
Balclutha Balclutha 9230 New Zealand |
03 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Evelyn Jane Kerr |
Balclutha Balclutha 9230 New Zealand |
03 Mar 2004 - 02 May 2023 |
Individual | Murray, Evelyn Jane Kerr |
Balclutha Balclutha 9230 New Zealand |
22 Nov 1937 - 13 Jun 2023 |
Individual | Murray, Estate Of John Rodgers |
Balclutha Balclutha 9230 New Zealand |
22 Nov 1937 - 02 May 2023 |
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
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