Shortcuts

Southland Farmlet & Property Services Limited

Type: NZ Limited Company (Ltd)
9429034513460
NZBN
1703405
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Physical & service & registered address used since 31 May 2018

Southland Farmlet & Property Services Limited, a registered company, was incorporated on 27 Sep 2005. 9429034513460 is the business number it was issued. This company has been run by 4 directors: Ashley Thomas Stephens - an active director whose contract started on 30 Jan 2019,
Jacob Patrick Neil Stephens - an inactive director whose contract started on 30 Jan 2019 and was terminated on 01 Apr 2021,
Gregory Lindsay Stephens - an inactive director whose contract started on 27 Sep 2005 and was terminated on 27 Jan 2019,
Tanya Suzanne Drummond - an inactive director whose contract started on 27 Sep 2005 and was terminated on 27 Sep 2005.
Last updated on 11 May 2025, the BizDb database contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (category: physical, service).
Southland Farmlet & Property Services Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address up to 31 May 2018.
Former names for this company, as we managed to find at BizDb, included: from 26 Jun 2019 to 28 Jun 2019 they were named Southland Farmlet Maintenance & Property Services Limited, from 27 Sep 2005 to 26 Jun 2019 they were named Jacob's Homes 2005 Limited.
One entity owns all company shares (exactly 5000 shares) - Stephens, Ashley Thomas - located at 9810, Rd 11, Invercargill.

Addresses

Previous addresses

Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 26 Aug 2016 to 31 May 2018

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Physical address used from 20 Feb 2015 to 26 Aug 2016

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 02 Feb 2015 to 26 Aug 2016

Address: Lexicon House, 123 Spey Street, Invercargill New Zealand

Physical address used from 02 Jun 2010 to 20 Feb 2015

Address: Lexicon House, 123 Spey Street, Invercargill New Zealand

Registered address used from 02 Jun 2010 to 02 Feb 2015

Address: C/-bdo Spicers, Lexicon House, 123 Spey Street, Invercargill

Registered & physical address used from 27 Sep 2005 to 02 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: May

Annual return last filed: 05 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Director Stephens, Ashley Thomas Rd 11
Invercargill
9877
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stephens, Jacob Patrick Neil Gladstone
Invercargill
9810
New Zealand
Entity Nightingale Business Services (company Registration Agent) Limited
Shareholder NZBN: 9429037070007
Company Number: 1103416
Individual Stephens, Gregory Lindsay Rd11
Invercargill
9877
New Zealand
Entity Nightingale Business Services (company Registration Agent) Limited
Shareholder NZBN: 9429037070007
Company Number: 1103416
Directors

Ashley Thomas Stephens - Director

Appointment date: 30 Jan 2019

Address: Rd 11, Invercargill, 9877 New Zealand

Address used since 16 Aug 2022

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 30 Jan 2019


Jacob Patrick Neil Stephens - Director (Inactive)

Appointment date: 30 Jan 2019

Termination date: 01 Apr 2021

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 30 Jan 2019


Gregory Lindsay Stephens - Director (Inactive)

Appointment date: 27 Sep 2005

Termination date: 27 Jan 2019

Address: Rd11, Invercargill, 9877 New Zealand

Address used since 23 May 2018

Address: Kew, Invercargill, 9812 New Zealand

Address used since 09 May 2017

Address: Invercargill, 9877 New Zealand

Address used since 11 Sep 2017


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 27 Sep 2005

Termination date: 27 Sep 2005

Address: 8 Durrell Way, Rolleston Park, Christchurch,

Address used since 27 Sep 2005