Real Journeys Limited, a registered company, was registered on 15 Sep 1950. 9429040267098 is the NZ business number it was issued. This company has been supervised by 31 directors: Antony John Balfour - an active director whose contract began on 01 Mar 2021,
Nicholas Hoani Hutchins - an active director whose contract began on 14 Apr 2022,
Nigel John Featherston Johnston - an active director whose contract began on 14 Apr 2022,
Neil Anthony Mcara - an active director whose contract began on 14 Apr 2022,
Martin Ross Dippie - an active director whose contract began on 14 Apr 2022.
Last updated on 27 Apr 2024, our data contains detailed information about 1 address: 14 Captain Roberts Road, Te Anau, Te Anau, 9600 (category: physical, service).
Real Journeys Limited had been using Level 1, 70 Town Centre, Te Anau as their registered address until 25 Sep 2020.
More names for this company, as we found at BizDb, included: from 15 Sep 1950 to 30 May 2006 they were called Fiordland Travel Limited.
A single entity owns all company shares (exactly 32295880 shares) - Real Group Limited - located at 9600, Te Anau, Te Anau.
Previous addresses
Address: Level 1, 70 Town Centre, Te Anau, 9600 New Zealand
Registered & physical address used from 19 Feb 2020 to 25 Sep 2020
Address: Level 1, 70 Town Centre, Te Anau, 9600 New Zealand
Physical & registered address used from 16 Nov 2018 to 19 Feb 2020
Address: Level 1, 70 Town Centre, Te Anau, 9600 New Zealand
Registered & physical address used from 03 Apr 2018 to 16 Nov 2018
Address: Corner Mokonui Street And Milford Road, Te Anau, 9600 New Zealand
Physical address used from 07 Apr 2017 to 03 Apr 2018
Address: Corner Mokonui Street And Milford Road, Te Anau, 9600 New Zealand
Registered address used from 23 Mar 2012 to 03 Apr 2018
Address: Corner Mokonui Street Ans Milford Road, Te Anau, 9600 New Zealand
Physical address used from 23 Mar 2012 to 07 Apr 2017
Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 14 Feb 2012 to 23 Mar 2012
Address: Corner Mokonui Street And Milford Road, Te Anau 9600 New Zealand
Registered & physical address used from 12 Feb 2009 to 14 Feb 2012
Address: C/- Mokonui Street & Milford Road, Te Anau
Registered address used from 09 May 1997 to 12 Feb 2009
Address: Cnr Mokonui Street And Milford Road, Te Anau
Physical address used from 09 May 1997 to 12 Feb 2009
Basic Financial info
Total number of Shares: 32295880
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 32295880 | |||
Entity (NZ Limited Company) | Real Group Limited Shareholder NZBN: 9429047111080 |
Te Anau Te Anau 9600 New Zealand |
02 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Roger Neil |
No 9 Rd Invercargill New Zealand |
06 Mar 2005 - 02 Nov 2018 |
Individual | Wilson, Roger Neil |
No 9 Rd Invercargill New Zealand |
06 Mar 2005 - 02 Nov 2018 |
Individual | Wilson, Roger Neil |
Arrowtown 9302 New Zealand |
06 Mar 2005 - 02 Nov 2018 |
Individual | Wilson, Roger Neil |
No 9 Rd Invercargill New Zealand |
06 Mar 2005 - 02 Nov 2018 |
Individual | Peacock, Robynne Olive |
Te Anau Te Anau 9679 New Zealand |
15 Sep 1950 - 02 Nov 2018 |
Individual | Peacock, Robynne Olive |
Te Anau 9679 New Zealand |
15 Sep 1950 - 02 Nov 2018 |
Individual | Hutchins, Olive Doreen |
Kelvin Heights Queenstown |
15 Sep 1950 - 02 Nov 2018 |
Individual | Hutchins, Olive Doreen |
420 Frankton-ladies Mile Highway Queenstown 9304 New Zealand |
15 Sep 1950 - 02 Nov 2018 |
Entity | Nick Hutchins Trustee Company Limited Shareholder NZBN: 9429032538748 Company Number: 2178076 |
Oneroa Waiheke Island |
06 Jul 2009 - 02 Nov 2018 |
Individual | Hodges, Neil James |
Te Anau 9679 New Zealand |
27 Apr 2018 - 02 Nov 2018 |
Individual | Gillick, Mervyn Desmond |
Frankton Queenstown 9300 New Zealand |
06 Mar 2005 - 02 Nov 2018 |
Individual | Gillick, Mervyn Desmond |
Frankton Queenstown 9300 New Zealand |
06 Mar 2005 - 02 Nov 2018 |
Individual | Gillick, Mervyn Desmond |
Frankton Queenstown 9300 New Zealand |
06 Mar 2005 - 02 Nov 2018 |
Entity | Knapps Lawyers Trustee Company 2004 Limited Shareholder NZBN: 9429035581864 Company Number: 1475540 |
22 Oxford Street Richmond, Nelson |
22 Feb 2008 - 02 Nov 2018 |
Individual | Hodges, Jocelyn Lesley |
Te Anau Te Anau 9679 New Zealand |
15 Sep 1950 - 02 Nov 2018 |
Individual | Peacock, Christie Marie |
Invercargill 9810 Invercargill 9810 New Zealand |
30 Mar 2010 - 02 Nov 2018 |
Individual | Hutchins, Bryan Simpson |
Te Anau |
06 Mar 2005 - 27 Apr 2018 |
Individual | Hutchins, Bryan Simpson |
Te Anau |
06 Mar 2005 - 27 Apr 2018 |
Individual | Hutchins, Bryan Simpson |
Te Anau 9600 New Zealand |
15 Sep 1950 - 27 Apr 2018 |
Individual | Hutchins, Bryan Simpson |
Te Anau 9600 New Zealand |
15 Sep 1950 - 27 Apr 2018 |
Individual | Peacock, Boyd Ronald Leslie |
472 Te Anau Milford Highway Te Anau 9679 New Zealand |
06 Oct 2015 - 27 Apr 2018 |
Individual | Muir, Kenneth John |
Rd 3 Wyndham New Zealand |
06 Mar 2005 - 27 Apr 2018 |
Individual | Muir, Kenneth John |
Rd 3 Wyndham New Zealand |
06 Mar 2005 - 27 Apr 2018 |
Individual | Wilson, Rodger Neil |
Otatara R D 9 Invercargill |
15 Sep 1950 - 06 Mar 2005 |
Individual | Wilson, Rodger Neil |
Otatara R D 9 Invercargill |
15 Sep 1950 - 06 Mar 2005 |
Individual | Hutchins, Abbe |
42 Tinakori Road Thorndon, Wellington |
21 Feb 2006 - 22 Feb 2008 |
Individual | Wilson, Roger Neil |
Otatara R D 9, Invercargill |
15 Sep 1950 - 27 Apr 2018 |
Individual | Maslin, Keith Frederick |
Karori Wellington |
15 Sep 1950 - 05 Oct 2006 |
Individual | Peacock, Madeleine Jayne |
R D 1 Te Anau 9679 New Zealand |
30 Mar 2010 - 02 Nov 2018 |
Entity | Aws Trustees Limited Shareholder NZBN: 9429035696100 Company Number: 1430959 |
Invercargill |
30 Mar 2010 - 27 Apr 2018 |
Individual | Hodges, Jocelyn Lesley |
33 Kiwi Burn Place, Rd 1 Te Anau 9679 New Zealand |
22 Sep 2014 - 02 Nov 2018 |
Individual | Muir, Kenneth John |
Rd 3 Wyndham |
06 Mar 2005 - 27 Apr 2018 |
Individual | Wilson, Roger Neil |
Otatara R D 9, Invercargill |
15 Sep 1950 - 27 Apr 2018 |
Individual | Maslin, Claire Elizabeth |
Karori Wellington 6012 New Zealand |
05 Dec 2006 - 23 Jun 2017 |
Individual | Wilson, Rodger Neil |
Otatara R D 9 Invercargill |
15 Sep 1950 - 06 Mar 2005 |
Individual | Peacock, Christie Marie |
Invercargill 9810 Invercargill 9810 New Zealand |
30 Mar 2010 - 02 Nov 2018 |
Entity | Advisory Trustees 06 Limited Shareholder NZBN: 9429034357521 Company Number: 1755020 |
Wellington Central Wellington 6011 New Zealand |
05 Dec 2006 - 02 Nov 2018 |
Individual | Hutchins, Leslie |
Kelvin Heights Queenstown |
15 Sep 1950 - 06 Mar 2005 |
Individual | Peacock, Ronald James |
Te Anau |
15 Sep 1950 - 06 Oct 2015 |
Entity | Phaben Holdings Limited Shareholder NZBN: 9429041128480 Company Number: 5023042 |
Invercargill Invercargill 9810 New Zealand |
01 May 2014 - 02 Nov 2018 |
Individual | Maslin, Stephen Edward |
Karori Wellington 6012 New Zealand |
10 Oct 2014 - 02 Nov 2018 |
Individual | Maslin, Stephen Edward |
Karori Wellington 6012 New Zealand |
10 Oct 2014 - 02 Nov 2018 |
Individual | Peacock, Boyd Ronald Leslie |
Te Anau 9679 New Zealand |
30 Mar 2010 - 02 Nov 2018 |
Entity | Advisory Trustees 06 Limited Shareholder NZBN: 9429034357521 Company Number: 1755020 |
Wellington Central Wellington 6011 New Zealand |
05 Dec 2006 - 02 Nov 2018 |
Individual | Peacock, Boyd Ronald Leslie |
472 Te Anau Milford Highway Te Anau 9679 New Zealand |
06 Oct 2015 - 27 Apr 2018 |
Individual | Hutchins, Leslie |
Kelvin Heights Queenstown |
15 Sep 1950 - 06 Mar 2005 |
Individual | Hutchins, Graeme Leslie |
Rd 1 Richmond 7081 New Zealand |
15 Sep 1950 - 02 Nov 2018 |
Individual | Hutchins, Graeme Leslie |
Rd 1 Richmond 7081 New Zealand |
15 Sep 1950 - 02 Nov 2018 |
Individual | Shirley, Claire Elizabeth |
Karori Wellington 6012 New Zealand |
23 Jun 2017 - 02 Nov 2018 |
Entity | Advisory Trustees 06 Limited Shareholder NZBN: 9429034357521 Company Number: 1755020 |
Wellington Central Wellington 6011 New Zealand |
05 Dec 2006 - 02 Nov 2018 |
Entity | Advisory Trustees 012 Limited Shareholder NZBN: 9429030818354 Company Number: 3709395 |
Wellington Central Wellington 6011 New Zealand |
03 Dec 2012 - 02 Nov 2018 |
Entity | Advisory Trustees 012 Limited Shareholder NZBN: 9429030818354 Company Number: 3709395 |
Wellington Central Wellington 6011 New Zealand |
03 Dec 2012 - 02 Nov 2018 |
Individual | Hutchins, Olive Doreen |
Kelvin Heights Queenstown |
06 Mar 2005 - 05 Dec 2006 |
Individual | Muir, Kenneth James |
Rd 3 Wyndham 9893 New Zealand |
16 Apr 2018 - 02 Nov 2018 |
Individual | Mcquilkin, Nicola Jane |
Crown Terrace Arrowtown Rd1 |
15 Sep 1950 - 27 Apr 2018 |
Individual | Hutchins, Edward |
Te Anau 9600 New Zealand |
21 Feb 2006 - 02 Nov 2018 |
Entity | Advisory Trustees 06 Limited Shareholder NZBN: 9429034357521 Company Number: 1755020 |
Wellington Central Wellington 6011 New Zealand |
05 Dec 2006 - 02 Nov 2018 |
Individual | Maslin, Shona Margery |
Karori Wellington 6012 New Zealand |
15 Sep 1950 - 02 Nov 2018 |
Individual | Stannard, Robert William |
Wellington |
15 Sep 1950 - 06 Mar 2005 |
Individual | Maslin, Charlotte Rachael |
Karori Wellington 6012 New Zealand |
03 Dec 2012 - 22 May 2013 |
Individual | Stannard, Robert William |
Wellington |
15 Sep 1950 - 06 Mar 2005 |
Individual | Hodges, Jocelyn Lesley |
Te Anau Te Anau 9679 New Zealand |
15 Sep 1950 - 02 Nov 2018 |
Entity | Advisory Trustees 06 Limited Shareholder NZBN: 9429034357521 Company Number: 1755020 |
Wellington Central Wellington 6011 New Zealand |
05 Dec 2006 - 02 Nov 2018 |
Entity | Advisory Trustees 012 Limited Shareholder NZBN: 9429030818354 Company Number: 3709395 |
Wellington Central Wellington 6011 New Zealand |
03 Dec 2012 - 02 Nov 2018 |
Individual | Wilson, Alexander Mclennan |
Invercargill |
15 Sep 1950 - 13 May 2014 |
Entity | Nick Hutchins Trustee Company Limited Shareholder NZBN: 9429032538748 Company Number: 2178076 |
Ostend Waiheke Island 1081 New Zealand |
06 Jul 2009 - 02 Nov 2018 |
Individual | Peacock, Madeleine Jayne |
R D 1 Te Anau 9679 New Zealand |
30 Mar 2010 - 02 Nov 2018 |
Individual | Peacock, Madeleine Jayne |
R D 1 Te Anau 9679 New Zealand |
30 Mar 2010 - 02 Nov 2018 |
Individual | Hodges, Neil James |
33 Kiwi Burn Place, Rd 1 Te Anau 9679 New Zealand |
22 Sep 2014 - 02 Nov 2018 |
Individual | Hutchins, Bryan Simpson |
Te Anau 9600 New Zealand |
22 Feb 2008 - 27 Apr 2018 |
Individual | Jourdain, Erin Ruth |
Karori Wellington 6012 New Zealand |
05 Dec 2006 - 02 Nov 2018 |
Individual | Doyle, Charlotte Rachael |
Greytown 5712 New Zealand |
27 Apr 2018 - 02 Nov 2018 |
Entity | Advisory Trustees 06 Limited Shareholder NZBN: 9429034357521 Company Number: 1755020 |
Wellington Central Wellington 6011 New Zealand |
05 Dec 2006 - 02 Nov 2018 |
Individual | Peacock, Robynne Olive |
Milford Highway Te Anau |
22 Feb 2008 - 06 Jul 2009 |
Individual | Turner, Ian James |
Richmond Nelson |
15 Sep 1950 - 05 Dec 2006 |
Individual | Maslin, Shona Margery |
Karori Wellington 6012 New Zealand |
15 Sep 1950 - 02 Nov 2018 |
Individual | Hodges, Ryan James |
Arrowtown Arrowtown 9302 New Zealand |
09 Mar 2011 - 02 Nov 2018 |
Entity | Advisory Trustees 012 Limited Shareholder NZBN: 9429030818354 Company Number: 3709395 |
Wellington Central Wellington 6011 New Zealand |
03 Dec 2012 - 02 Nov 2018 |
Individual | Mcquilkin, Anthony Patrick |
Crown Terrace Arrowtown Rd1 |
15 Sep 1950 - 27 Apr 2018 |
Individual | Hutchins, Bryan Simpson |
Te Anau 9600 New Zealand |
27 Apr 2018 - 02 Nov 2018 |
Individual | Jourdain, Erin Ruth |
Karori Wellington 6012 New Zealand |
05 Dec 2006 - 02 Nov 2018 |
Entity | Knapps Lawyers Trustee Company 2004 Limited Shareholder NZBN: 9429035581864 Company Number: 1475540 |
22 Oxford Street Richmond, Nelson |
22 Feb 2008 - 02 Nov 2018 |
Individual | Hutchins, Marie Cecilia |
Rd 1 Richmond 7081 New Zealand |
15 Sep 1950 - 02 Nov 2018 |
Individual | Hutchins, Marie Cecilia |
Rd 1 Richmond 7081 New Zealand |
15 Sep 1950 - 02 Nov 2018 |
Individual | Hutchins, Nick |
Surfdale Waiheke Island 1081 New Zealand |
21 Feb 2006 - 02 Nov 2018 |
Entity | Phaben Holdings Limited Shareholder NZBN: 9429041128480 Company Number: 5023042 |
Invercargill Invercargill 9810 New Zealand |
01 May 2014 - 02 Nov 2018 |
Entity | Advisory Trustees Limited Shareholder NZBN: 9429037694524 Company Number: 939050 |
15 Sep 1950 - 05 Oct 2006 | |
Individual | Peacock, Robynne Olive |
472 Te Anau Milford Highway Te Anau 9679 New Zealand |
15 Sep 1950 - 02 Nov 2018 |
Individual | Maslin, Shona Margery |
Karori Wellington 6012 New Zealand |
15 Sep 1950 - 02 Nov 2018 |
Individual | Maslin, Shona Margery |
Karori Wellington 6012 New Zealand |
15 Sep 1950 - 02 Nov 2018 |
Individual | Maslin, Shona Margery |
Karori Wellington |
15 Sep 1950 - 02 Nov 2018 |
Individual | Maslin, Shona Margery |
Karori Wellington |
15 Sep 1950 - 02 Nov 2018 |
Individual | Maslin, Shona Margery |
Karori Wellington |
15 Sep 1950 - 02 Nov 2018 |
Individual | Maslin, Shona Margery |
Karori Wellington 6012 New Zealand |
15 Sep 1950 - 02 Nov 2018 |
Individual | Shirley, Claire Elizabeth |
Karori Wellington 6012 New Zealand |
23 Jun 2017 - 02 Nov 2018 |
Individual | Todd, Graeme Morris |
Queenstown |
15 Sep 1950 - 27 Apr 2018 |
Entity | Advisory Trustees Limited Shareholder NZBN: 9429037694524 Company Number: 939050 |
15 Sep 1950 - 05 Oct 2006 | |
Entity | Aws Trustees Limited Shareholder NZBN: 9429035696100 Company Number: 1430959 |
Invercargill |
30 Mar 2010 - 27 Apr 2018 |
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
Nicholas Hoani Hutchins - Director
Appointment date: 14 Apr 2022
Address: Ostend, Waiheke Island, 1081 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
Neil Anthony Mcara - Director
Appointment date: 14 Apr 2022
Address: Rd 2, Invercargill, 9872 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
James Boult - Director (Inactive)
Appointment date: 01 Mar 2021
Termination date: 06 Apr 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Mar 2021
Paul Gerard Norris - Director (Inactive)
Appointment date: 05 Nov 2018
Termination date: 01 Mar 2021
Address: Rd 1, Te Anau, 9679 New Zealand
Address used since 05 Nov 2018
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
James Boult - Director (Inactive)
Appointment date: 17 Sep 2020
Termination date: 01 Feb 2021
Address: Lake Hayes, Rd1, Queenstown, 9371 New Zealand
Address used since 17 Sep 2020
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: 05 Nov 2018
Termination date: 27 Mar 2020
Address: Queenstown, 9371 New Zealand
Address used since 05 Nov 2018
Bryan Simpson Hutchins - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 05 Nov 2018
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 25 Feb 2016
Nicholas Hoani Hutchins - Director (Inactive)
Appointment date: 19 Apr 2012
Termination date: 05 Nov 2018
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 19 Apr 2012
Antony John Balfour - Director (Inactive)
Appointment date: 08 Jan 2015
Termination date: 05 Nov 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 08 Jan 2015
James Boult - Director (Inactive)
Appointment date: 08 Jan 2015
Termination date: 05 Nov 2018
Address: Rd1, Queenstown, 9371 New Zealand
Address used since 08 Jan 2015
Susan Jane Sheldon - Director (Inactive)
Appointment date: 25 Jan 2016
Termination date: 05 Nov 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 25 Jan 2016
Victoria Ann Taylor - Director (Inactive)
Appointment date: 25 Jan 2016
Termination date: 05 Nov 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jan 2016
Neil Anthony Mcara - Director (Inactive)
Appointment date: 03 Feb 2017
Termination date: 05 Nov 2018
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 03 Feb 2017
Roger Neil Wilson - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 03 Feb 2017
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 04 Feb 2009
Anthony Patrick Mcquilkin - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 05 Feb 2016
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 04 Feb 2009
Robynne Olive Peacock - Director (Inactive)
Appointment date: 12 Aug 1997
Termination date: 05 Feb 2016
Address: Te Anau 9600, New Zealand
Address used since 17 Feb 2009
Paul James Doherty - Director (Inactive)
Appointment date: 01 Sep 2005
Termination date: 30 Jan 2015
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 04 Feb 2009
Ian Robert Fitzgerald - Director (Inactive)
Appointment date: 18 Dec 2009
Termination date: 30 Jan 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Jan 2012
Arthur William Baylis - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 19 Apr 2012
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 01 Jan 2012
Eric Francis Barratt - Director (Inactive)
Appointment date: 01 Sep 2005
Termination date: 31 Aug 2009
Address: 20 Market Place, Auckland, 1010 New Zealand
Address used since 04 Feb 2009
John Allen Dobson - Director (Inactive)
Appointment date: 01 May 1998
Termination date: 18 Feb 2008
Address: Fendalton, Christchurch,
Address used since 01 May 1998
Leslie Hutchins - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 19 Dec 2003
Address: Kelvin Heights, Queenstown,
Address used since 07 Aug 1992
Robert William Stannard - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 19 Dec 1997
Address: Wellington 4,
Address used since 07 Aug 1992
Olive Doreen Hutchins - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 30 Sep 1996
Address: Kelvin Heights, Queenstown,
Address used since 07 Aug 1992
Mervyn Desmond Gillick - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 30 Sep 1996
Address: Frankton, Queenstown,
Address used since 07 Aug 1992
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