Tourism Milford Limited (issued an NZ business identifier of 9429039177797) was started on 12 Oct 1990. 3 addresses are currently in use by the company: P.o.box 259, Queenstown, 9348 (type: postal, physical). Wr Jackson, Valentine & Co, 258 Stuart Street, Dunedin had been their registered address, up until 12 Oct 2000. Tourism Milford Limited used other names, namely: Gostar Investments Limited from 12 Oct 1990 to 04 Sep 1991. 5000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 5000000 shares (100 per cent of shares), namely:
Trojan Holdings Limited (an entity) located at 44 Camp Street, Queenstown postcode 9300. Businesscheck's data was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, The Station Building, Cnr Of Camp & Shotover Streets, Queenstown, 9300 | Registered & physical & service | 13 May 2011 |
| P.o.box 259, Queenstown, 9348 | Postal | 29 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
John Stratton Davies
Queenstown, Queenstown, 9300
Address used since 13 Nov 2015
Queenstown, Queenstown, 9300
Address used since 31 Oct 2019 |
Director | 09 Dec 1991 - current |
|
Michael John Davies
Arrowtown, Arrowtown, 9371
Address used since 13 Nov 2015 |
Director | 21 Sep 1998 - current |
|
Neil Douglas Johnston
Arrowtown, Arrowtown, 9302
Address used since 06 May 2011 |
Director | 06 May 2011 - current |
|
Jacqueline Leigh Morgan Davies
Rd 1, Queenstown, 9371
Address used since 31 Oct 2011 |
Director | 06 Jun 2002 - 12 Oct 2018 |
|
Murray Graham Valentine
38 Drivers Road, Dunedin,
Address used since 17 Dec 2004 |
Director | 09 Aug 1999 - 09 May 2011 |
|
Charles Edward Lloyd
Waverley, Dunedin,
Address used since 09 Aug 1999 |
Director | 09 Aug 1999 - 16 Feb 2000 |
|
Graham Bruce Gosney
Dunedin,
Address used since 09 Dec 1991 |
Director | 09 Dec 1991 - 09 Aug 1999 |
|
Dennis Lawrence Pickup
Howick, Auckland,
Address used since 14 Dec 1998 |
Director | 14 Dec 1998 - 09 Aug 1999 |
|
Murray Graham Valentine
Dunedin,
Address used since 09 Dec 1991 |
Director | 09 Dec 1991 - 14 Dec 1998 |
|
Alfred William Bevan Chatfield
Queenstown,
Address used since 09 Dec 1991 |
Director | 09 Dec 1991 - 21 Sep 1998 |
|
Tim Anthony John Di Mattina
Mosman, Nsw 2088, Australia,
Address used since 12 Oct 1990 |
Director | 12 Oct 1990 - 09 Dec 1991 |
|
Julian Attila Bugledich
Cnr Grey And Featherston Streets, Wellington,
Address used since 12 Oct 1990 |
Director | 12 Oct 1990 - 09 Dec 1991 |
|
Anthony John Young
Pollock's Path, Hong Kong,
Address used since 12 Oct 1990 |
Director | 12 Oct 1990 - 09 Dec 1991 |
| Previous address | Type | Period |
|---|---|---|
| Wr Jackson, Valentine & Co, 258 Stuart Street, Dunedin | Registered | 12 Oct 2000 - 12 Oct 2000 |
| Jackson, Valentine Limited, 258 Stuart Street, Dunedin | Registered | 12 Oct 2000 - 13 May 2011 |
| Jackson Valentine Limited, Level 3, 258 Stuart Street, Dunedin | Physical | 12 Oct 2000 - 13 May 2011 |
| W R Jackson Valentine & Co, Level 3, 258 Stuart Street, Dunedin | Physical | 12 Oct 2000 - 12 Oct 2000 |
| - | Physical | 21 Feb 1992 - 12 Oct 2000 |
| 3rd Floor, Quay Tower, 29 Customs Street West, Auckland | Registered | 17 Dec 1991 - 12 Oct 2000 |
| Level 28, Plimmer Centre, Plimmer Lane, Wellington | Registered | 15 Oct 1991 - 17 Dec 1991 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Trojan Holdings Limited Shareholder NZBN: 9429039840073 Entity (NZ Limited Company) |
44 Camp Street Queenstown 9300 |
12 Oct 1990 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lednafniz Holdings Limited Shareholder NZBN: 9429039024282 Company Number: 533880 Entity |
12 Oct 1990 - 08 Nov 2005 | |
|
Lednafniz Holdings Limited Shareholder NZBN: 9429039024282 Company Number: 533880 Entity |
12 Oct 1990 - 08 Nov 2005 |
| Name | Trojan Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 274579 |
| Country of origin | NZ |
| Address |
Level 2 The Station 44 Camp Street Queenstown |
![]() |
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 |