Queenstown Rafting Limited, a registered company, was registered on 29 May 1996. 9429038320439 is the NZ business identifier it was issued. The company has been run by 18 directors: Antony John Balfour - an active director whose contract started on 01 Mar 2021,
Neil Anthony Mcara - an active director whose contract started on 14 Apr 2022,
Nigel John Featherston Johnston - an active director whose contract started on 14 Apr 2022,
Martin Ross Dippie - an active director whose contract started on 14 Apr 2022,
Megan Ruth Matthews - an active director whose contract started on 14 Jul 2022.
Updated on 11 May 2025, BizDb's database contains detailed information about 1 address: 14 Captain Roberts Road, Te Anau, Te Anau, 9600 (type: postal, registered).
Queenstown Rafting Limited had been using 70 Town Centre, Te Anau, Te Anau as their registered address up to 25 Sep 2020.
One entity controls all company shares (exactly 392000 shares) - Real Journeys Limited - located at 9600, Te Anau, Te Anau.
Previous addresses
Address #1: 70 Town Centre, Te Anau, Te Anau, 9600 New Zealand
Registered & physical address used from 18 Apr 2018 to 25 Sep 2020
Address #2: Corner Mokonui Street And Milford Road, Te Anau, 9600 New Zealand
Registered & physical address used from 06 Mar 2017 to 18 Apr 2018
Address #3: 37 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 12 Apr 2000 to 06 Mar 2017
Address #4: 37 Camp Street, Queenstown
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #5: 37 Camp Street, Queenstown, 9300 New Zealand
Physical address used from 30 May 1996 to 06 Mar 2017
Basic Financial info
Total number of Shares: 392000
Annual return filing month: February
Annual return last filed: 25 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 392000 | |||
| Entity (NZ Limited Company) | Real Journeys Limited Shareholder NZBN: 9429040267098 |
Te Anau Te Anau 9600 New Zealand |
29 May 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 Company Number: 1172892 |
27 Apr 2005 - 14 Jun 2016 | |
| Individual | Boyd, Robin Vance |
Queenstown New Zealand |
29 May 1996 - 14 Jun 2016 |
| Individual | Boyd, Robin Vance |
Queenstown. New Zealand |
27 Apr 2005 - 14 Jun 2016 |
| Entity | Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 Company Number: 1172892 |
27 Apr 2005 - 14 Jun 2016 | |
| Individual | Boyd, Carol Ngaire |
Queenstown New Zealand |
27 Apr 2005 - 14 Jun 2016 |
| Individual | Boyd, Carol Ngaire |
Queenstown New Zealand |
29 May 1996 - 14 Jun 2016 |
Ultimate Holding Company
Antony John Balfour - Director
Appointment date: 01 Mar 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Mar 2021
Neil Anthony Mcara - Director
Appointment date: 14 Apr 2022
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 14 Apr 2022
Nigel John Featherston Johnston - Director
Appointment date: 14 Apr 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 14 Apr 2022
Martin Ross Dippie - Director
Appointment date: 14 Apr 2022
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 14 Apr 2022
Megan Ruth Matthews - Director
Appointment date: 14 Jul 2022
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 14 Jul 2022
Abbe Hurene Hutchins - Director
Appointment date: 15 Mar 2024
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 15 Mar 2024
Nicholas Hoani Hutchins - Director (Inactive)
Appointment date: 14 Apr 2022
Termination date: 08 Mar 2024
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 14 Apr 2022
James Boult - Director (Inactive)
Appointment date: 17 Sep 2020
Termination date: 06 Apr 2022
Address: Lake Hayes, Rd1, Queenstown, 9371 New Zealand
Address used since 17 Sep 2020
Stephen John England-hall - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 01 Mar 2021
Address: Queenstown, 9371 New Zealand
Address used since 01 Feb 2021
Ian Stuart Jackson - Director (Inactive)
Appointment date: 27 Mar 2020
Termination date: 18 Sep 2020
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 27 Mar 2020
Richard John Lauder - Director (Inactive)
Appointment date: 20 Apr 2012
Termination date: 27 Mar 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 23 Jul 2012
Christopher Michael Lanigan - Director (Inactive)
Appointment date: 31 May 2016
Termination date: 17 Feb 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 31 May 2016
Colin John Ashby - Director (Inactive)
Appointment date: 29 May 1996
Termination date: 31 May 2016
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 26 Apr 2016
Robin Vance Boyd - Director (Inactive)
Appointment date: 29 May 1996
Termination date: 31 May 2016
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 26 Apr 2016
Roger Neil Wilson - Director (Inactive)
Appointment date: 05 Aug 2005
Termination date: 30 May 2016
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 06 Apr 2010
David John Hawkey - Director (Inactive)
Appointment date: 30 Apr 2002
Termination date: 03 Feb 2012
Address: Teanau, 9600 New Zealand
Address used since 30 Apr 2002
Arthur William Baylis - Director (Inactive)
Appointment date: 29 May 1996
Termination date: 05 Aug 2005
Address: Gladstone Road, Mosgiel,
Address used since 29 May 1996
Bryan Simpson Hutchins - Director (Inactive)
Appointment date: 29 May 1996
Termination date: 30 Apr 2002
Address: Te Anau,
Address used since 29 May 1996
Fiordland Community Pharmacy Limited
70b Town Centre
Waimatuku Highland Pipe Band Incorporated
70 Town Centre
Fiordland Community House
90 Town Centre
Rainy Lake Holdings Limited
1 The Lane
Te Anau Youth Worker Trust
30 Moana Crescent
Andsum Investments Limited
The Ranch