Raywell Farm Limited, a registered company, was incorporated on 21 Dec 1959. 9429031956222 is the business number it was issued. This company has been supervised by 4 directors: Peter John Charles Withell - an active director whose contract started on 14 Dec 2011,
Quentin Bayley Withell - an active director whose contract started on 14 Dec 2011,
Rosalie Mary Withell - an inactive director whose contract started on 21 Dec 1959 and was terminated on 28 Jun 2024,
Albert John Withell - an inactive director whose contract started on 21 Dec 1959 and was terminated on 28 Jun 2018.
Updated on 01 Jun 2025, our database contains detailed information about 1 address: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (type: physical, service).
Raywell Farm Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their physical address until 04 Jan 2017.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group consists of 400 shares (40%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 400 shares (40%). Finally there is the 3rd share allocation (100 shares 10%) made up of 2 entities.
Previous addresses
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 07 May 2013 to 04 Jan 2017
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 02 May 2013 to 04 Jan 2017
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 09 Apr 2013 to 02 May 2013
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 09 Apr 2013 to 07 May 2013
Address: C/-sauer & Stanley Ltd, 79 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 18 Aug 2008 to 09 Apr 2013
Address: C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch
Registered address used from 30 Jun 1997 to 18 Aug 2008
Address: Horrocks Mcnabb & Co, 291 Madras Street, Christchurch
Physical address used from 30 Jun 1997 to 18 Aug 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 06 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 400 | |||
| Individual | Withell, Quentin Bayley |
Rd 3 Leeston 7683 New Zealand |
05 Aug 2009 - |
| Shares Allocation #2 Number of Shares: 400 | |||
| Individual | Withell, Peter John |
Rd 2 Leeston 7682 New Zealand |
05 Aug 2009 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Richardson, Gerrard Patrick |
Strowan Christchurch 8014 New Zealand |
17 May 2018 - |
| Individual | Withell, Peter John |
Rd 2 Leeston 7682 New Zealand |
05 Aug 2009 - |
| Shares Allocation #4 Number of Shares: 100 | |||
| Individual | Richardson, Gerrard Patrick |
Strowan Christchurch 8014 New Zealand |
17 May 2018 - |
| Individual | Withell, Quentin Bayley |
Rd 3 Leeston 7683 New Zealand |
05 Aug 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Withell, Rosalie Mary |
Leeston Leeston 7632 New Zealand |
21 Dec 1959 - 07 Aug 2024 |
| Individual | Withell, Albert John |
Leeston Leeston 7632 New Zealand |
21 Dec 1959 - 17 May 2018 |
| Individual | Withell, Albert John |
Leeston Leeston 7632 New Zealand |
05 Aug 2009 - 17 May 2018 |
| Individual | Withell, Rosalie Mary |
Leeston Leeston 7632 New Zealand |
21 Dec 1959 - 07 Aug 2024 |
| Individual | Christensen, John Kerry |
Christchurch |
21 Dec 1959 - 05 Aug 2009 |
| Individual | Withell, Albert John |
Leeston Leeston 7632 New Zealand |
05 Aug 2009 - 17 May 2018 |
| Individual | Withell, Rosalie Mary |
Selwyn Lakes Road Brookside |
21 Dec 1959 - 07 Aug 2024 |
| Individual | Withell, Albert John |
Leeston Leeston 7632 New Zealand |
21 Dec 1959 - 17 May 2018 |
Peter John Charles Withell - Director
Appointment date: 14 Dec 2011
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 14 Dec 2011
Quentin Bayley Withell - Director
Appointment date: 14 Dec 2011
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 10 Aug 2016
Rosalie Mary Withell - Director (Inactive)
Appointment date: 21 Dec 1959
Termination date: 28 Jun 2024
Address: Leeston, Leeston, 7632 New Zealand
Address used since 10 Aug 2016
Albert John Withell - Director (Inactive)
Appointment date: 21 Dec 1959
Termination date: 28 Jun 2018
Address: Leeston, Leeston, 7632 New Zealand
Address used since 10 Aug 2016
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Gluten Free Specialists Limited
Unit 12, 1 Stark Drive
K F Consilium Limited
Unit 13, 1 Stark Drive