Southland Farmlet & Property Services Limited (issued a business number of 9429034513460) was registered on 27 Sep 2005. 2 addresses are in use by the company: 136 Spey Street, Invercargill, 9810 (type: physical, service). 136 Spey Street, Invercargill, Invercargill had been their physical address, up to 31 May 2018. Southland Farmlet & Property Services Limited used more aliases, namely: Southland Farmlet Maintenance & Property Services Limited from 26 Jun 2019 to 28 Jun 2019, Jacob's Homes 2005 Limited (27 Sep 2005 to 26 Jun 2019). 5000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 5000 shares (100 per cent of shares), namely:
Stephens, Ashley Thomas (a director) located at Rd 11, Invercargill postcode 9877. The Businesscheck data was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 136 Spey Street, Invercargill, 9810 | Physical & service & registered | 31 May 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Ashley Thomas Stephens
Rd 11, Invercargill, 9877
Address used since 16 Aug 2022
Waikiwi, Invercargill, 9810
Address used since 30 Jan 2019 |
Director | 30 Jan 2019 - current |
|
Jacob Patrick Neil Stephens
Gladstone, Invercargill, 9810
Address used since 30 Jan 2019 |
Director | 30 Jan 2019 - 01 Apr 2021 |
|
Gregory Lindsay Stephens
Rd11, Invercargill, 9877
Address used since 23 May 2018
Kew, Invercargill, 9812
Address used since 09 May 2017
Invercargill, 9877
Address used since 11 Sep 2017 |
Director | 27 Sep 2005 - 27 Jan 2019 |
|
Tanya Suzanne Drummond
8 Durrell Way, Rolleston Park, Christchurch,
Address used since 27 Sep 2005 |
Director | 27 Sep 2005 - 27 Sep 2005 |
| Previous address | Type | Period |
|---|---|---|
| 136 Spey Street, Invercargill, Invercargill, 9810 | Physical & registered | 26 Aug 2016 - 31 May 2018 |
| 46 Don Street, Invercargill, Invercargill, 9810 | Physical | 20 Feb 2015 - 26 Aug 2016 |
| 46 Don Street, Invercargill, Invercargill, 9810 | Registered | 02 Feb 2015 - 26 Aug 2016 |
| Lexicon House, 123 Spey Street, Invercargill | Physical | 02 Jun 2010 - 20 Feb 2015 |
| Lexicon House, 123 Spey Street, Invercargill | Registered | 02 Jun 2010 - 02 Feb 2015 |
| C/-bdo Spicers, Lexicon House, 123 Spey Street, Invercargill | Registered & physical | 27 Sep 2005 - 02 Jun 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stephens, Ashley Thomas Director |
Rd 11 Invercargill 9877 |
10 Dec 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stephens, Jacob Patrick Neil Individual |
Gladstone Invercargill 9810 |
10 Dec 2019 - 07 Feb 2023 |
|
Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 Entity |
27 Sep 2005 - 27 Jun 2010 | |
|
Stephens, Gregory Lindsay Individual |
Rd11 Invercargill 9877 |
17 Oct 2005 - 10 Dec 2019 |
|
Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 Entity |
27 Sep 2005 - 27 Jun 2010 |
![]() |
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 |