Southland Farm Services Limited, a registered company, was incorporated on 29 Sep 1997. 9429037992750 is the number it was issued. This company has been supervised by 4 directors: Donald Michael Vermeulen - an active director whose contract began on 29 Sep 1997,
Mark Gordon Mcmillan - an active director whose contract began on 31 Aug 2005,
Diane Patricia Thornbury - an inactive director whose contract began on 31 Aug 2005 and was terminated on 21 Dec 2020,
John Robert Stevenson - an inactive director whose contract began on 29 Sep 1997 and was terminated on 02 Aug 2005.
Updated on 24 May 2025, our data contains detailed information about 1 address: 85 Bill Richardson Drive, Invercargill, 9810 (type: registered, physical).
Southland Farm Services Limited had been using 91 Bill Richardson Drive, Invercargill as their registered address until 19 Sep 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 40 shares (40 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 60 shares (60 per cent).
Previous addresses
Address: 91 Bill Richardson Drive, Invercargill New Zealand
Registered & physical address used from 30 Sep 2009 to 19 Sep 2018
Address: 228 Dee Street, Invercargill
Registered & physical address used from 06 Oct 2004 to 30 Sep 2009
Address: Hewitson & Associates, 136 Spey St, Invercargill
Physical address used from 30 Sep 2003 to 06 Oct 2004
Address: Hewitson & Associates, 136 Spey St, Invercargill
Registered address used from 19 Sep 2003 to 06 Oct 2004
Address: C/- Peter Sim, Chartered Accountant, 5 Nith Street, Invercargill
Registered address used from 11 Apr 2000 to 19 Sep 2003
Address: C/- Peter Sim, Chartered Accountant, 5 Nith Street, Invercargill
Physical address used from 29 Sep 1997 to 30 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 17 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40 | |||
| Individual | McMillan, Mark Gordon |
Rd 2 Invercargill 9872 New Zealand |
31 Aug 2005 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Individual | Vermeulen, Donald Michael |
Rd 2 Wanaka 9382 New Zealand |
29 Sep 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thornbury, Gary William |
Rd 2 Invercargill 9872 New Zealand |
17 Nov 2020 - 23 Dec 2020 |
| Individual | Thornbury, Diane Patricia |
Rd 2 Invercargill 9872 New Zealand |
31 Aug 2005 - 23 Dec 2020 |
| Entity | Thornbury Company Limited Shareholder NZBN: 9429035464877 Company Number: 1500188 |
245 Irving Road Roslyn Bush, Invercargill |
31 Aug 2005 - 23 Dec 2020 |
| Entity | Thornbury Company Limited Shareholder NZBN: 9429035464877 Company Number: 1500188 |
245 Irving Road Roslyn Bush, Invercargill |
31 Aug 2005 - 23 Dec 2020 |
| Individual | Thonrbury, Gary William |
Rd 2 Invercargill 9872 New Zealand |
31 Aug 2005 - 17 Nov 2020 |
| Entity | Cordyline Holdings Limited Shareholder NZBN: 9429040268712 Company Number: 154681 |
29 Sep 1997 - 03 Aug 2005 | |
| Entity | Cordyline Holdings Limited Shareholder NZBN: 9429040268712 Company Number: 154681 |
29 Sep 1997 - 03 Aug 2005 |
Donald Michael Vermeulen - Director
Appointment date: 29 Sep 1997
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 01 Sep 2011
Mark Gordon McMillan - Director
Appointment date: 31 Aug 2005
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 23 Sep 2009
Diane Patricia Thornbury - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 21 Dec 2020
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 23 Sep 2009
John Robert Stevenson - Director (Inactive)
Appointment date: 29 Sep 1997
Termination date: 02 Aug 2005
Address: Invercargill,
Address used since 29 Sep 1997
Southland Electrical & Refrigeration Limited
85 Bill Richardson Drive
The Southland Branch Of The New Zealand Dental Association Incorporated
Opus House
Country & Co Syndication Limited
33 Arena Avenue
Online Computer Consultants Limited
64 Arena Avenue
P & R Hickmott Trustee Co Limited
42-48 Arena Avenue
Windsor Architectural Hardware Limited
42-48 Arena Avenue