Shortcuts

Raywell Farm Limited

Type: NZ Limited Company (Ltd)
9429031956222
NZBN
126008
Company Number
Registered
Company Status
Current address
Unit 13, 1 Stark Drive
Wigram
Christchurch 8042
New Zealand
Physical & service & registered address used since 04 Jan 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 400
Individual Withell, Quentin Bayley Rd 3
Leeston
7683
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Withell, Peter John Rd 2
Leeston
7682
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Richardson, Gerrard Patrick Strowan
Christchurch
8014
New Zealand
Individual Withell, Peter John Rd 2
Leeston
7682
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Richardson, Gerrard Patrick Strowan
Christchurch
8014
New Zealand
Individual Withell, Quentin Bayley Rd 3
Leeston
7683
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Withell, Rosalie Mary Leeston
Leeston
7632
New Zealand
Individual Withell, Albert John Leeston
Leeston
7632
New Zealand
Individual Withell, Albert John Leeston
Leeston
7632
New Zealand
Individual Withell, Rosalie Mary Leeston
Leeston
7632
New Zealand
Individual Christensen, John Kerry Christchurch
Individual Withell, Albert John Leeston
Leeston
7632
New Zealand
Individual Withell, Rosalie Mary Selwyn Lakes Road
Brookside
Individual Withell, Albert John Leeston
Leeston
7632
New Zealand
Directors

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

Nearby companies

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