Shortcuts

Murvale Farm Limited

Type: NZ Limited Company (Ltd)
9429040723792
NZBN
50796
Company Number
Registered
Company Status
Current address
Building 2, 195 Main Highway
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 05 Jul 2021

Murvale Farm Limited, a registered company, was launched on 30 Oct 1953. 9429040723792 is the NZ business number it was issued. The company has been run by 3 directors: Charles Richard Trousdale - an active director whose contract started on 27 Jun 1991,
Margaret Leslie Trousdale - an active director whose contract started on 25 Mar 1996,
Henry Michael Mcelroy - an inactive director whose contract started on 27 Jun 1991 and was terminated on 25 Mar 1996.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 (type: registered, physical).
Murvale Farm Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address up to 05 Jul 2021.
A total of 38000 shares are allotted to 5 shareholders (5 groups). The first group consists of 34480 shares (90.74 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 880 shares (2.32 per cent). Lastly we have the next share allotment (880 shares 2.32 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 17 Jun 2011 to 05 Jul 2021

Address: C/-mcelroy Dutt & Thomson, Level 2, 161 Manukau Rd, Epsom, Auckland 1023 New Zealand

Physical address used from 16 Jun 2010 to 17 Jun 2011

Address: C/-mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland 1023 New Zealand

Registered address used from 16 Jun 2010 to 17 Jun 2011

Address: 2a Kipling Avenue, Epsom, Auckland

Registered address used from 01 May 1999 to 16 Jun 2010

Address: 2a Kipling Avenue, Epsom, Auckland

Physical address used from 01 May 1999 to 01 May 1999

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland

Physical address used from 01 May 1999 to 16 Jun 2010

Address: 1st Floor, 2-8 Northcroft St, Takapuna, Auckland

Registered address used from 15 Jul 1994 to 01 May 1999

Address: Bleakhouse Rd, Howick

Registered address used from 04 Dec 1992 to 15 Jul 1994

Financial Data

Basic Financial info

Total number of Shares: 38000

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34480
Individual Trousdale, Charles Richard Te Kauwhata
3710
New Zealand
Shares Allocation #2 Number of Shares: 880
Individual Trousdale, Nicholas Te Kauwhata
3710
New Zealand
Shares Allocation #3 Number of Shares: 880
Individual Trousdale, Richard Gordon Te Kauwhata
3710
New Zealand
Shares Allocation #4 Number of Shares: 880
Individual Trousdale, Justin Campbell Te Kauwhata
3710
New Zealand
Shares Allocation #5 Number of Shares: 880
Individual Trousdale, Matthew Charles Te Kauwhata
3710
New Zealand
Directors

Charles Richard Trousdale - Director

Appointment date: 27 Jun 1991

Address: Te Kauwhata, 3710 New Zealand

Address used since 22 Oct 2020

Address: Rd 4, Ohinewai, 3784 New Zealand

Address used since 13 Jun 2016


Margaret Leslie Trousdale - Director

Appointment date: 25 Mar 1996

Address: Te Kauwhata, 3710 New Zealand

Address used since 22 Oct 2020

Address: Rd 4, Ohinewai, 3784 New Zealand

Address used since 13 Jun 2016


Henry Michael Mcelroy - Director (Inactive)

Appointment date: 27 Jun 1991

Termination date: 25 Mar 1996

Address: Auckland 5,

Address used since 27 Jun 1991

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road