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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Director | Stephens, Ashley Thomas |
Rd 11 Invercargill 9877 New Zealand |
10 Dec 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stephens, Jacob Patrick Neil |
Gladstone Invercargill 9810 New Zealand |
10 Dec 2019 - 07 Feb 2023 |
| Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
27 Sep 2005 - 27 Jun 2010 | |
| Individual | Stephens, Gregory Lindsay |
Rd11 Invercargill 9877 New Zealand |
17 Oct 2005 - 10 Dec 2019 |
| Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
27 Sep 2005 - 27 Jun 2010 |
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
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street