Shortcuts

Valour Investments Limited

Type: NZ Limited Company (Ltd)
9429038287992
NZBN
815738
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 13 Jul 2017

Valour Investments Limited was started on 01 Jul 1996 and issued an NZ business identifier of 9429038287992. This registered LTD company has been managed by 5 directors: Keith Melvyn Courtney - an active director whose contract began on 01 Aug 1996,
Ann-Maree Christine Courtney - an active director whose contract began on 01 Aug 1996,
Antony John Carter - an inactive director whose contract began on 01 Jul 1996 and was terminated on 01 Dec 1999,
John Leader Stephen Page - an inactive director whose contract began on 01 Jul 1996 and was terminated on 01 Dec 1999,
John Leader Page - an inactive director whose contract began on 30 Nov 1999 and was terminated on 30 Nov 1999.
As stated in our data (updated on 22 Mar 2024), this company filed 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, registered).
Until 13 Jul 2017, Valour Investments Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
BizDb identified past names used by this company: from 01 Jul 1996 to 04 Nov 2014 they were named Courtney's Supermarket Limited.
A total of 400000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Courtney, Keith Melvyn (an individual) located at Britannia Heights, Nelson postcode 7010.
Then there is a group that consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Courtney, Ann-Maree Christine - located at Britannia Heights, Nelson.
The next share allotment (399998 shares, 100%) belongs to 3 entities, namely:
Courtney, Ann-Maree Christine, located at Britannia Heights, Nelson (an individual),
Burgess, Francis John, located at Riccarton, Christchurch (an individual),
Courtney, Keith Melvyn, located at Britannia Heights, Nelson (an individual).

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 01 Sep 2014 to 13 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 29 Jan 2013 to 01 Sep 2014

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 29 Jan 2013 to 13 Jul 2017

Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Physical & registered address used from 07 Aug 2012 to 29 Jan 2013

Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Physical & registered address used from 23 Oct 2009 to 07 Aug 2012

Address: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch

Physical & registered address used from 11 May 2006 to 23 Oct 2009

Address: C/- Polson Higgs & Co, Clarendon Tower, Cnr Worcester Str & Oxford Tce, Christchurch

Registered address used from 11 Aug 2003 to 11 May 2006

Address: C/- Polson Higgs & Co, Clarendon Tower, Cnr Worecester Str & Oxford Terrce, Christchurch

Physical address used from 11 Aug 2003 to 11 May 2006

Address: C/- Foodstuffs (south Island ) Ltd, 167 Main North Road, Christchurch

Registered address used from 11 Apr 2000 to 11 Aug 2003

Address: C/- Foodstuffs (south Island ) Ltd, 167 Main North Road, Christchurch

Physical address used from 02 Jul 1996 to 11 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Courtney, Keith Melvyn Britannia Heights
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Courtney, Ann-maree Christine Britannia Heights
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 399998
Individual Courtney, Ann-maree Christine Britannia Heights
Nelson
7010
New Zealand
Individual Burgess, Francis John Riccarton
Christchurch
8041
New Zealand
Individual Courtney, Keith Melvyn Britannia Heights
Nelson
7010
New Zealand
Directors

Keith Melvyn Courtney - Director

Appointment date: 01 Aug 1996

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 12 Aug 2013


Ann-maree Christine Courtney - Director

Appointment date: 01 Aug 1996

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 12 Aug 2013


Antony John Carter - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 01 Dec 1999

Address: Sumner, Christchurch,

Address used since 01 Jul 1996


John Leader Stephen Page - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 01 Dec 1999

Address: Belfast,

Address used since 01 Jul 1996


John Leader Page - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 30 Nov 1999

Address: Belfast,

Address used since 30 Nov 1999

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North