Raywell Farm Limited (issued an NZBN of 9429031956222) was registered on 21 Dec 1959. 2 addresses are currently in use by the company: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (type: physical, service). 52 Cashel Street, Christchurch Central, Christchurch had been their physical address, up until 04 Jan 2017. 1000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 400 shares (40 per cent of shares), namely:
Withell, Quentin Bayley (an individual) located at Rd 3, Leeston postcode 7683. As far as the second group is concerned, a total of 1 shareholder holds 40 per cent of all shares (exactly 400 shares); it includes
Withell, Peter John (an individual) - located at Rd 2, Leeston. Moving on to the 3rd group of shareholders, share allocation (100 shares, 10%) belongs to 2 entities, namely:
Richardson, Gerrard Patrick, located at Strowan, Christchurch (an individual),
Withell, Peter John, located at Rd 2, Leeston (an individual). The Businesscheck data was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 | Physical & service & registered | 04 Jan 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter John Charles Withell
Rd 2, Leeston, 7682
Address used since 14 Dec 2011 |
Director | 14 Dec 2011 - current |
|
Quentin Bayley Withell
Rd 3, Leeston, 7683
Address used since 10 Aug 2016 |
Director | 14 Dec 2011 - current |
|
Rosalie Mary Withell
Leeston, Leeston, 7632
Address used since 10 Aug 2016 |
Director | 21 Dec 1959 - 28 Jun 2024 |
|
Albert John Withell
Leeston, Leeston, 7632
Address used since 10 Aug 2016 |
Director | 21 Dec 1959 - 28 Jun 2018 |
| Previous address | Type | Period |
|---|---|---|
| 52 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical | 07 May 2013 - 04 Jan 2017 |
| 52 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered | 02 May 2013 - 04 Jan 2017 |
| 52 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered | 09 Apr 2013 - 02 May 2013 |
| 52 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical | 09 Apr 2013 - 07 May 2013 |
| C/-sauer & Stanley Ltd, 79 Kilmore Street, Christchurch | Registered & physical | 18 Aug 2008 - 09 Apr 2013 |
| C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch | Registered | 30 Jun 1997 - 18 Aug 2008 |
| Horrocks Mcnabb & Co, 291 Madras Street, Christchurch | Physical | 30 Jun 1997 - 18 Aug 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Withell, Quentin Bayley Individual |
Rd 3 Leeston 7683 |
05 Aug 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Withell, Peter John Individual |
Rd 2 Leeston 7682 |
05 Aug 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Richardson, Gerrard Patrick Individual |
Strowan Christchurch 8014 |
17 May 2018 - current |
|
Withell, Peter John Individual |
Rd 2 Leeston 7682 |
05 Aug 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Richardson, Gerrard Patrick Individual |
Strowan Christchurch 8014 |
17 May 2018 - current |
|
Withell, Quentin Bayley Individual |
Rd 3 Leeston 7683 |
05 Aug 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Withell, Rosalie Mary Individual |
Leeston Leeston 7632 |
21 Dec 1959 - 07 Aug 2024 |
|
Withell, Albert John Individual |
Leeston Leeston 7632 |
21 Dec 1959 - 17 May 2018 |
|
Withell, Albert John Individual |
Leeston Leeston 7632 |
05 Aug 2009 - 17 May 2018 |
|
Withell, Rosalie Mary Individual |
Leeston Leeston 7632 |
21 Dec 1959 - 07 Aug 2024 |
|
Christensen, John Kerry Individual |
Christchurch |
21 Dec 1959 - 05 Aug 2009 |
|
Withell, Albert John Individual |
Leeston Leeston 7632 |
05 Aug 2009 - 17 May 2018 |
|
Withell, Rosalie Mary Individual |
Selwyn Lakes Road Brookside |
21 Dec 1959 - 07 Aug 2024 |
|
Withell, Albert John Individual |
Leeston Leeston 7632 |
21 Dec 1959 - 17 May 2018 |
![]() |
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 |