Shortcuts

Valtex Investments Limited

Type: NZ Limited Company (Ltd)
9429038021893
NZBN
870721
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
106 Collingwood Street
Level 1
Nelson 7010
New Zealand
Physical & service address used since 15 Nov 2022
Level 1, 106 Collingwood Street
Nelson 7010
New Zealand
Registered address used since 15 Nov 2022
Level 1, 106 Collingwood Street
Nelson 7010
New Zealand
Registered & service address used since 23 Nov 2023

Valtex Investments Limited was started on 04 Sep 1997 and issued an NZBN of 9429038021893. The registered LTD company has been run by 7 directors: David Allen Stratford - an active director whose contract started on 04 Sep 1997,
David Allen Stratfrod - an active director whose contract started on 04 Sep 1997,
Peter Allan Rutherford - an active director whose contract started on 04 Sep 1997,
Hou Tong - an active director whose contract started on 07 Nov 2017,
Jennifer Lee Rutherford - an active director whose contract started on 01 Nov 2022.
According to the BizDb information (last updated on 19 Feb 2024), this company registered 3 addresses: Level 1, 106 Collingwood Street, Nelson, 7010 (registered address),
Level 1, 106 Collingwood Street, Nelson, 7010 (service address),
106 Collingwood Street, Level 1, Nelson, 7010 (physical address),
Level 1, 106 Collingwood Street, Nelson, 7010 (registered address) among others.
Up to 15 Nov 2022, Valtex Investments Limited had been using 115 Bolt Road54 Montgomery Square,, Nelson as their registered address.
BizDb found former names for this company: from 13 Apr 1999 to 14 Nov 2000 they were called Valtex Horticulture Limited, from 04 Sep 1997 to 13 Apr 1999 they were called Valiant Horticulture Limited.
A total of 150000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 30000 shares are held by 1 entity, namely:
Stratford, David Allen (an individual) located at The Wood, Nelson postcode 7010.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 50000 shares) and includes
Ritex International Limited - located at Nelson.
The next share allocation (40000 shares, 26.67%) belongs to 1 entity, namely:
Qin, Yu Bi, located at Unit 3, Ding Xin Yuan, No.39, Qijiawen, Nanjing (an individual). Valtex Investments Limited was categorised as "Rental of commercial property" (ANZSIC L671250).

Addresses

Previous addresses

Address #1: 115 Bolt Road54 Montgomery Square,, Nelson, 7010 New Zealand

Registered & physical address used from 11 Nov 2021 to 15 Nov 2022

Address #2: 115 Bolt Road, Tahunanui, Nelson New Zealand

Registered address used from 12 Apr 2000 to 11 Nov 2021

Address #3: 115 Bolt Road, Tahunanui, Nelson

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #4: 115 Bolt Road, Tahunanui, Nelson New Zealand

Physical address used from 05 Sep 1997 to 11 Nov 2021

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30000
Individual Stratford, David Allen The Wood
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 50000
Entity (NZ Limited Company) Ritex International Limited
Shareholder NZBN: 9429039513823
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 40000
Individual Qin, Yu Bi Unit 3, Ding Xin Yuan, No.39
Qijiawen, Nanjing
210009
China
Shares Allocation #4 Number of Shares: 30000
Individual Rutherford, Peter Allan Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Norton, Stephen Howard Remuera
Auckland

New Zealand
Directors

David Allen Stratford - Director

Appointment date: 04 Sep 1997

Address: The Wood, Nelson, 7010 New Zealand

Address used since 15 Nov 2023

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 04 Sep 1997


David Allen Stratfrod - Director

Appointment date: 04 Sep 1997

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 04 Sep 1997


Peter Allan Rutherford - Director

Appointment date: 04 Sep 1997

Address: Stoke, Nelson, 7011 New Zealand

Address used since 15 Nov 2023

Address: Stoke, Nelson, 7010 New Zealand

Address used since 30 Nov 2015


Hou Tong - Director

Appointment date: 07 Nov 2017

Address: Qijiawan, Nanjing, China

Address used since 07 Nov 2017


Jennifer Lee Rutherford - Director

Appointment date: 01 Nov 2022

Address: Porirua, 5381 New Zealand

Address used since 01 Nov 2022


Blair Allan Rutherford - Director

Appointment date: 01 Nov 2022

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 01 Nov 2022


Stephen Howard Norton - Director (Inactive)

Appointment date: 04 Sep 1997

Termination date: 08 Jun 2010

Address: Remuera, Auckland, 1072 New Zealand

Address used since 01 Feb 2004

Nearby companies

Protectamat Nz Limited
109 Bolt Road

Nelson Collective Union Incorporated
121 Bolt Road

Nzks Custodian Limited
93 Beatty Street

Victory Boxing Charitable Trust
80 Beatty Street

Automotive Vision Limited
85 Beatty Street

Fwd Spares Limited
12 Quarantine Road

Similar companies

B C Hart Nelson Limited
9 Jellicoe Avenue

Cgen Properties Limited
129 Pascoe Street

Oale Limited
42 Arapiki Road

Rockford Property Rentals Limited
8a Merton Place

Seascape Ventures Limited
77 Tahunanui Drive

Sportswise Enterprises Limited
8a Merton Place