General information

Murphy's New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000068666
New Zealand Business Number
1869354
Company Number
Registered
Company Status

Murphy's New Zealand Limited (issued an NZ business identifier of 9429000068666) was started on 25 Sep 2006. 4 addresses are in use by the company: 58 Arthur Street, Blenheim, 7201 (type: registered, service). 65 Seymour Street, Blenheim, Blenheim had been their physical address, up until 24 Jan 2022. Murphy's New Zealand Limited used other names, namely: Marlborough Garlic Limited from 07 Mar 2013 to 10 Dec 2019, Phoenix Garlic Limited (25 Sep 2006 to 07 Mar 2013). 1024705 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 66578 shares (6.5% of shares), namely:
Murphy's New Zealand Limited (an entity) located at Blenheim postcode 7201. In the second group, a total of 2 shareholders hold 77.17% of all shares (exactly 790716 shares); it includes
Murphy, Lynley Gaye (an individual) - located at Rd 3, Blenheim,
Murphy, Patrick John (an individual) - located at Rd 3, Blenheim. The next group of shareholders, share allotment (152470 shares, 14.88%) belongs to 2 entities, namely:
Murphy, John Patrick, located at Rd 3, Blenheim (an individual),
John Murphy, located at Rd 3, Blenheim (a director). Businesscheck's data was updated on 30 Mar 2024.

Current address Type Used since
58 Arthur Street, Blenheim, 7201 Registered & physical & service 24 Jan 2022
58 Arthur Street, Blenheim, 7201 Registered & service 13 Mar 2023
Directors
Name and Address Role Period
Patrick John Murphy
Rd 3, Blenheim, 7273
Address used since 28 Apr 2016
Director 25 Sep 2006 - current
Adrian Mark Lowe
Halswell, Christchurch, 8025
Address used since 22 Nov 2017
Director 14 Oct 2017 - current
Robert Donald Fisher
Springlands, Blenheim, 7201
Address used since 28 Apr 2021
Director 28 Apr 2021 - 16 Jun 2022
Mark Anthony Peters
Blenheim, Blenheim, 7201
Address used since 17 Jun 2013
Director 17 Jun 2013 - 25 Oct 2019
Robert Francis White
Witherlea, Blenheim, 7201
Address used since 04 Jul 2017
Director 04 Jul 2017 - 25 Oct 2019
Sheree Dale Hughes
Cockle Bay, Auckland, 2014
Address used since 17 Jun 2013
Director 17 Jun 2013 - 20 Nov 2018
Lynley Gaye Murphy
Rd 3, Blenheim, 7273
Address used since 28 Apr 2016
Director 20 Oct 2006 - 14 Oct 2017
Joanna Bridget Murphy
Witherlea, Blenheim, 7201
Address used since 29 Apr 2014
Director 23 Apr 2012 - 13 Jun 2015
John Patrick Murphy
Witherlea, Blenheim, 7201
Address used since 01 Nov 2012
Director 23 Apr 2012 - 17 Jun 2013
Stephen Joll De Castro
Muller Road, Blenheim,
Address used since 20 Oct 2006
Director 20 Oct 2006 - 28 Jul 2011
Geoffrey Knox De Castro
Muller Road, Blenheim,
Address used since 20 Oct 2006
Director 20 Oct 2006 - 28 Jul 2011
Addresses
Previous address Type Period
65 Seymour Street, Blenheim, Blenheim, 7201 Physical & registered 28 May 2020 - 24 Jan 2022
59 High Street, Blenheim, Blenheim, 7201 Physical & registered 12 Jun 2013 - 28 May 2020
65 Seymour Street, Blenheim Physical & registered 25 Sep 2006 - 12 Jun 2013
Financial Data
Financial info
1024705
Total number of Shares
April
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 66578
Shareholder Name Address Period
Murphy's New Zealand Limited
Shareholder NZBN: 9429000068666
Entity (NZ Limited Company)
Blenheim
7201
26 Nov 2021 - current
Shares Allocation #2 Number of Shares: 790716
Shareholder Name Address Period
Murphy, Lynley Gaye
Individual
Rd 3
Blenheim
7273
25 Sep 2006 - current
Murphy, Patrick John
Individual
Rd 3
Blenheim
7273
25 Sep 2006 - current
Shares Allocation #3 Number of Shares: 152470
Shareholder Name Address Period
Murphy, John Patrick
Individual
Rd 3
Blenheim
7273
04 May 2012 - current
John Patrick Murphy
Director
Rd 3
Blenheim
7273
04 May 2012 - current
Shares Allocation #4 Number of Shares: 14941
Shareholder Name Address Period
Lowe, Sarah Maree
Individual
Halswell
Christchurch
8025
02 Aug 2013 - current
Lowe, Adrian Mark
Individual
Halswell
Christchurch
8025
02 Aug 2013 - current

Historic shareholders

Shareholder Name Address Period
Fisher, Robert Donald
Individual
Huntington
Hamilton
3210
27 Jun 2013 - 27 Jun 2013
Fisher, Robert Donald
Individual
Springlands
Blenheim
7201
02 Aug 2013 - 22 Jun 2022
Fisher, Robert Donald
Individual
Springlands
Blenheim
7201
02 Aug 2013 - 22 Jun 2022
Fisher, Penelope Anne
Individual
Springlands
Blenheim
7201
02 Aug 2013 - 22 Jun 2022
Fisher, Penelope Anne
Individual
Springlands
Blenheim
7201
02 Aug 2013 - 22 Jun 2022
Fisher, Penelope Anne
Individual
Springlands
Blenheim
7201
02 Aug 2013 - 22 Jun 2022
Hughes, Sheree Dale
Individual
Cockle Bay
Auckland
2014
02 Aug 2013 - 17 Jun 2019
Hughes, Todd Elliott
Individual
Cockle Bay
Auckland
2014
27 Jun 2013 - 27 Jun 2013
Fisher, Penelope Anne
Individual
Huntington
Hamilton
3210
27 Jun 2013 - 27 Jun 2013
Murphy, Joanna Bridget
Individual
Witherlea
Blenheim
7201
04 May 2012 - 29 Oct 2015
Fisher, Robert Donald
Individual
Springlands
Blenheim
7201
02 Aug 2013 - 22 Jun 2022
J & R K De Castro Limited
Shareholder NZBN: 9429032016963
Company Number: 119092
Entity
13 Nov 2006 - 01 Aug 2011
Hughes, Sheree Dale
Individual
Cockle Bay
Auckland
2014
27 Jun 2013 - 27 Jun 2013
J & R K De Castro Limited
Shareholder NZBN: 9429032016963
Company Number: 119092
Entity
13 Nov 2006 - 01 Aug 2011
Joanna Bridget Murphy
Director
Witherlea
Blenheim
7201
04 May 2012 - 29 Oct 2015
Hughes, Todd Elliot
Individual
Cockle Bay
Auckland
2014
02 Aug 2013 - 17 Jun 2019
Location
Companies nearby
Fourey J's Limited
59 High Street
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Peters Doig Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street