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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Murphy's New Zealand Limited Shareholder NZBN: 9429000068666 Entity (NZ Limited Company) |
Blenheim 7201 |
26 Nov 2021 - current |
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 |
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 |
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 |
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 |
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 |