Matariki Farm Limited, a registered company, was launched on 14 Jul 1969. 9429031902380 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: David James Murray - an active director whose contract started on 14 Jul 1969,
Rebecca Anne Murray - an active director whose contract started on 19 Sep 1989,
Richard James Murray - an inactive director whose contract started on 14 Jul 1969 and was terminated on 19 Sep 1989,
James Gordon Murray - an inactive director whose contract started on 14 Jul 1969 and was terminated on 19 Sep 1989,
Michael George Murray - an inactive director whose contract started on 14 Jul 1969 and was terminated on 19 Sep 1989.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: Level 2, 504 Wairakei Road, Burnside, Christchurch, 8053 (category: physical, service).
Matariki Farm Limited had been using Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch as their registered address up until 24 Feb 2000.
A single entity controls all company shares (exactly 50 shares) - Matariki Farm Trustee Limited - located at 8053, Christchurch.
Previous addresses
Address #1: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 24 Feb 2000 to 24 Feb 2000
Address #2: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Physical address used from 24 Feb 2000 to 24 Feb 2000
Address #3: C/- Brown Glassford & Co Ltd, Level 1, 55 Kilmore St, Christchurch New Zealand
Registered address used from 24 Feb 2000 to 16 Sep 2014
Address #4: Matariki, Clarence Bdge, Rd 1, Kaikoura New Zealand
Physical address used from 24 Feb 2000 to 26 Sep 2018
Address #5: C/ Pricewaterhousecoopers11th Floor,, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Registered address used from 01 Mar 1999 to 24 Feb 2000
Address #6: 119 Armagh Street, 11th Floor,, Christchurch
Registered address used from 04 Nov 1998 to 01 Mar 1999
Address #7: Level 11, 119 Armagh Street, Christchurch
Physical address used from 18 Feb 1997 to 24 Feb 2000
Address #8: 119 Armagh Street, Christchurch
Registered address used from 20 Nov 1996 to 04 Nov 1998
Address #9: Nigel C. Ferguson, 62 Riccarton Road, Broadway Building Christchurch
Registered address used from 03 Sep 1991 to 20 Nov 1996
Basic Financial info
Total number of Shares: 52
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Entity (NZ Limited Company) | Matariki Farm Trustee Limited Shareholder NZBN: 9429047848580 |
Christchurch 8013 New Zealand |
20 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Matariki Trustee Company Limited Shareholder NZBN: 9429030814554 Company Number: 3711660 |
24 Aug 2020 - 20 Dec 2021 | |
Individual | Murray, Rebecca Anne |
Rd 1 Kaikoura 7371 New Zealand |
14 Jul 1969 - 24 Aug 2020 |
Individual | Murray, David James Hamish |
Rd 1 Kaikoura 7371 New Zealand |
14 Jul 1969 - 24 Aug 2020 |
Entity | Matariki Trustee Company Limited Shareholder NZBN: 9429030814554 Company Number: 3711660 |
New Plymouth 4310 New Zealand |
24 Aug 2020 - 20 Dec 2021 |
Individual | Murray, Rebecca Anne |
Rd 1 Kaikoura 7371 New Zealand |
14 Jul 1969 - 24 Aug 2020 |
Individual | Tavendale, Mark |
Christchurch Central Christchurch 8013 New Zealand |
14 Jul 1969 - 24 Aug 2020 |
Individual | Murray, David James Hamish |
Clarence Bridge, Rd 1 Kaikoura 7371 New Zealand |
14 Jul 1969 - 24 Aug 2020 |
David James Murray - Director
Appointment date: 14 Jul 1969
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 01 Aug 2018
Address: Clarence Bridge, R.d.1, Kaikoura, 7371 New Zealand
Address used since 29 Sep 2015
Rebecca Anne Murray - Director
Appointment date: 19 Sep 1989
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 01 Aug 2018
Address: Clarence Bridge, R D 1, Kaikoura, 7371 New Zealand
Address used since 29 Sep 2015
Richard James Murray - Director (Inactive)
Appointment date: 14 Jul 1969
Termination date: 19 Sep 1989
Address: Kekerengu, Marlborough,
Address used since 14 Jul 1969
James Gordon Murray - Director (Inactive)
Appointment date: 14 Jul 1969
Termination date: 19 Sep 1989
Address: Clarence Bridge, R.d.1, Kaikoura,
Address used since 14 Jul 1969
Michael George Murray - Director (Inactive)
Appointment date: 14 Jul 1969
Termination date: 19 Sep 1989
Address: Gladstone R.d.3, Masterton, Wairarapa,
Address used since 14 Jul 1969
Chm Limited
Pwc Centre, Level 4
Hurunui Water Project Limited
60 Cashel Street
Modlar Limited
60 Cashel Street
Trineo Limited
60 Cashel Street
Lilongwe Limited
60 Cashel Street
Mkd Properties Limited
60 Cashel Street