Murphy Pack Limited (issued an NZ business identifier of 9429000114530) was registered on 05 Nov 2001. 2 addresses are currently in use by the company: 66 High Street, Leeston, Leeston, 7632 (type: physical, registered). 12 Sayers Crescent, Ilam, Christchurch had been their physical address, until 12 Jul 2012. Murphy Pack Limited used other aliases, namely: Murphy Pack Potatoes 2004 Limited from 29 Sep 2004 to 05 Oct 2017, Murphy Pack Potatoes Limited (05 Nov 2001 to 29 Sep 2004). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Jones, Michelle (an individual) located at Rd 14, Rakaia postcode 7784. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Jones, Warren Leonard (an individual) - located at Rd 14, Rakaia. The Businesscheck data was updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
66 High Street, Leeston, Leeston, 7632 | Physical & registered & service | 12 Jul 2012 |
Name and Address | Role | Period |
---|---|---|
Warren Leonard Jones
Rd 14, Rakaia, 7784
Address used since 24 Apr 2015 |
Director | 05 Nov 2001 - current |
Michelle Jones
Rd 14, Rakaia, 7784
Address used since 17 Feb 2022 |
Director | 17 Feb 2022 - current |
Brian Wallace Anthony Lee
3 Rd, Leeston,
Address used since 01 Apr 2003 |
Director | 05 Nov 2001 - 29 Nov 2004 |
Previous address | Type | Period |
---|---|---|
12 Sayers Crescent, Ilam, Christchurch, 8041 | Physical & registered | 07 May 2012 - 12 Jul 2012 |
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch | Registered & physical | 08 May 2007 - 07 May 2012 |
Ainger Tomlin, Ami Building, Level 1, 116 Riccarton Rd, Christchurch | Registered & physical | 13 Dec 2004 - 08 May 2007 |
C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton | Physical & registered | 11 Apr 2002 - 13 Dec 2004 |
C/- Ian A Gilbert, High Street, Leeston | Registered & physical | 05 Nov 2001 - 11 Apr 2002 |
Shareholder Name | Address | Period |
---|---|---|
Jones, Michelle Individual |
Rd 14 Rakaia 7784 |
27 Jan 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Warren Leonard Individual |
Rd 14 Rakaia 7784 |
05 Nov 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Lee, Brian Wallace Anthony Individual |
3 Rd Leeston |
05 Nov 2001 - 29 Apr 2005 |
Scrivener, Michelle Individual |
Rd 14 Rakaia 7784 |
20 Sep 2021 - 27 Jan 2022 |
Jones, Michelle Individual |
Rd 14 Rakaia 7784 |
29 Apr 2005 - 20 Sep 2021 |
Canterbury Pipe Line Inspections Limited 66 High Street |
|
R & L Engineering Limited 66 High Street |
|
Greenpark Ag Limited 66 High Street |
|
The Nut House 2018 Limited 66 High Street |
|
Tumbledown Fencing Limited 66 High Street |
|
Pendale Farm Limited 66 High Street |