Shortcuts

Tourism Milford Limited

Type: NZ Limited Company (Ltd)
9429039177797
NZBN
484210
Company Number
Registered
Company Status
53534358
GST Number
Current address
Level 2, The Station Building
Cnr Of Camp & Shotover Streets
Queenstown 9300
New Zealand
Registered & physical & service address used since 13 May 2011
P.o.box 259
Queenstown 9348
New Zealand
Postal address used since 29 Oct 2021

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.

Addresses

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

Contact info
64 03 4501940
29 Oct 2021 Phone
accounts@ultimatehikes.co.nz
29 Oct 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 5000000
Entity (NZ Limited Company) Trojan Holdings Limited
Shareholder NZBN: 9429039840073
44 Camp Street
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lednafniz Holdings Limited
Shareholder NZBN: 9429039024282
Company Number: 533880
Entity Lednafniz Holdings Limited
Shareholder NZBN: 9429039024282
Company Number: 533880

Ultimate Holding Company

Trojan Holdings Limited
Name
Ltd
Type
274579
Ultimate Holding Company Number
NZ
Country of origin
Level 2 The Station
44 Camp Street
Queenstown New Zealand
Address
Directors

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

Nearby companies

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