Tourism Milford Limited, a registered company, was registered on 12 Oct 1990. 9429039177797 is the New Zealand Business Number it was issued. The company has been run by 13 directors: John Stratton Davies - an active director whose contract started on 09 Dec 1991,
Michael John Davies - an active director whose contract started on 21 Sep 1998,
Neil Douglas Johnston - an active director whose contract started on 06 May 2011,
Jacqueline Leigh Morgan Davies - an inactive director whose contract started on 06 Jun 2002 and was terminated on 12 Oct 2018,
Murray Graham Valentine - an inactive director whose contract started on 09 Aug 1999 and was terminated on 09 May 2011.
Updated on 25 Feb 2024, our data contains detailed information about 1 address: P.o.box 259, Queenstown, 9348 (type: postal, physical).
Tourism Milford Limited had been using Wr Jackson, Valentine & Co, 258 Stuart Street, Dunedin as their registered address up to 12 Oct 2000.
Past names used by this company, as we found at BizDb, included: from 12 Oct 1990 to 04 Sep 1991 they were called Gostar Investments Limited.
A single entity controls all company shares (exactly 5000000 shares) - Trojan Holdings Limited - located at 9348, 44 Camp Street, Queenstown.
Previous addresses
Address #1: Wr Jackson, Valentine & Co, 258 Stuart Street, Dunedin
Registered address used from 12 Oct 2000 to 12 Oct 2000
Address #2: Jackson, Valentine Limited, 258 Stuart Street, Dunedin New Zealand
Registered address used from 12 Oct 2000 to 13 May 2011
Address #3: Jackson Valentine Limited, Level 3, 258 Stuart Street, Dunedin New Zealand
Physical address used from 12 Oct 2000 to 13 May 2011
Address #4: W R Jackson Valentine & Co, Level 3, 258 Stuart Street, Dunedin
Physical address used from 12 Oct 2000 to 12 Oct 2000
Address #5: -
Physical address used from 21 Feb 1992 to 12 Oct 2000
Address #6: 3rd Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 17 Dec 1991 to 12 Oct 2000
Address #7: Level 28, Plimmer Centre, Plimmer Lane, Wellington
Registered address used from 15 Oct 1991 to 17 Dec 1991
Basic Financial info
Total number of Shares: 5000000
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000000 | |||
Entity (NZ Limited Company) | Trojan Holdings Limited Shareholder NZBN: 9429039840073 |
44 Camp Street Queenstown 9300 New Zealand |
12 Oct 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lednafniz Holdings Limited Shareholder NZBN: 9429039024282 Company Number: 533880 |
12 Oct 1990 - 08 Nov 2005 | |
Entity | Lednafniz Holdings Limited Shareholder NZBN: 9429039024282 Company Number: 533880 |
12 Oct 1990 - 08 Nov 2005 |
Ultimate Holding Company
John Stratton Davies - Director
Appointment date: 09 Dec 1991
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 13 Nov 2015
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 31 Oct 2019
Michael John Davies - Director
Appointment date: 21 Sep 1998
Address: Arrowtown, Arrowtown, 9371 New Zealand
Address used since 13 Nov 2015
Neil Douglas Johnston - Director
Appointment date: 06 May 2011
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 06 May 2011
Jacqueline Leigh Morgan Davies - Director (Inactive)
Appointment date: 06 Jun 2002
Termination date: 12 Oct 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 31 Oct 2011
Murray Graham Valentine - Director (Inactive)
Appointment date: 09 Aug 1999
Termination date: 09 May 2011
Address: 38 Drivers Road, Dunedin,
Address used since 17 Dec 2004
Charles Edward Lloyd - Director (Inactive)
Appointment date: 09 Aug 1999
Termination date: 16 Feb 2000
Address: Waverley, Dunedin,
Address used since 09 Aug 1999
Graham Bruce Gosney - Director (Inactive)
Appointment date: 09 Dec 1991
Termination date: 09 Aug 1999
Address: Dunedin,
Address used since 09 Dec 1991
Dennis Lawrence Pickup - Director (Inactive)
Appointment date: 14 Dec 1998
Termination date: 09 Aug 1999
Address: Howick, Auckland,
Address used since 14 Dec 1998
Murray Graham Valentine - Director (Inactive)
Appointment date: 09 Dec 1991
Termination date: 14 Dec 1998
Address: Dunedin,
Address used since 09 Dec 1991
Alfred William Bevan Chatfield - Director (Inactive)
Appointment date: 09 Dec 1991
Termination date: 21 Sep 1998
Address: Queenstown,
Address used since 09 Dec 1991
Tim Anthony John Di Mattina - Director (Inactive)
Appointment date: 12 Oct 1990
Termination date: 09 Dec 1991
Address: Mosman, Nsw 2088, Australia,
Address used since 12 Oct 1990
Julian Attila Bugledich - Director (Inactive)
Appointment date: 12 Oct 1990
Termination date: 09 Dec 1991
Address: Cnr Grey And Featherston Streets, Wellington,
Address used since 12 Oct 1990
Anthony John Young - Director (Inactive)
Appointment date: 12 Oct 1990
Termination date: 09 Dec 1991
Address: Pollock's Path, Hong Kong,
Address used since 12 Oct 1990
Ultimate Event Productions Limited
Level 2, The Station Building
Paroa Bay Winery Limited
Level 2, Chester Suites
New Zermatt Properties Limited
Cnr Camp & Shotover Streets
Wai Ins Holdings Limited
Cnr Camp And Shotover Streets
Runway Investments Limited
Cnr Shotover & Camp Streets
Pahia Farming Limited
Level 2 The Station