Corrilee Farm Limited (New Zealand Business Number 9429031910668) was launched on 20 Feb 1968. 2 addresses are in use by the company: 66 High Street, Leeston (type: physical, registered). C/-Lay Associates Ltd, 110 High Street, Leeston had been their physical address, up until 29 Nov 2006. 16000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 1 share (0.01% of shares), namely:
Weavers, Noeline Elizabeth (an individual) located at Oxford,
Lay, Micahel John Kirwin (an individual) located at Rd 3, Leeston postcode 7683. As far as the second group is concerned, a total of 1 shareholder holds 99.99% of all shares (15999 shares); it includes
Woolomee Farm Limited (an other) - located at Oxford. The Businesscheck database was last updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 66 High Street, Leeston | Physical & registered & service | 29 Nov 2006 |
| Name and Address | Role | Period |
|---|---|---|
|
Bryan William Te Awa
Rd 1, Oxford, 7495
Address used since 01 Jun 2020 |
Director | 01 Jun 2020 - current |
|
Diana Elizabeth Te Awa
Rd 1, Oxford, 7495
Address used since 21 Mar 2023 |
Director | 21 Mar 2023 - current |
|
Noeline Elizabeth Weavers
Oxford, 7495
Address used since 09 Nov 2015 |
Director | 08 Jun 2010 - 18 Jul 2016 |
|
Alwyn Dale Weavers
Oxford,
Address used since 01 Nov 1991 |
Director | 01 Nov 1991 - 15 Dec 2010 |
|
Alwyn Charles Hobbs Weavers
Oxford,
Address used since 01 Nov 1991 |
Director | 01 Nov 1991 - 09 Nov 1998 |
| Previous address | Type | Period |
|---|---|---|
| C/-lay Associates Ltd, 110 High Street, Leeston | Physical & registered | 01 Jan 2005 - 29 Nov 2006 |
| 192 Manchester Street, Christchurch | Registered | 25 Nov 1999 - 01 Jan 2005 |
| 192 Manchester Street, Christchurch | Physical | 25 Nov 1999 - 25 Nov 1999 |
| C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch | Physical | 25 Nov 1999 - 01 Jan 2005 |
| Co Allott Reeves & Co, 120 St Asaph St, Christchurch | Registered | 13 Jun 1991 - 25 Nov 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Weavers, Noeline Elizabeth Individual |
Oxford |
04 Mar 2011 - current |
|
Lay, Micahel John Kirwin Individual |
Rd 3 Leeston 7683 |
21 Mar 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woolomee Farm Limited Other (Other) |
Oxford |
20 Feb 1968 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Te Awa, Bryan William Individual |
Rd 1 Oxford 7495 |
05 Nov 2021 - 21 Mar 2023 |
|
Weavers, Alwyn Dale Individual |
Oxford |
20 Feb 1968 - 04 Mar 2011 |
|
Lay, Michael John Kirwin Individual |
Irwell, Rd3 Leeston 7683 |
04 Mar 2011 - 05 Nov 2021 |
|
Frew, Owen Arnold Individual |
Rd 1 Rangiora 7471 |
04 Mar 2011 - 05 Nov 2021 |
![]() |
Murphy Pack Limited 66 High Street |
![]() |
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 |