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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Courtney, Keith Melvyn |
Britannia Heights Nelson 7010 New Zealand |
01 Jul 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Courtney, Ann-maree Christine |
Britannia Heights Nelson 7010 New Zealand |
01 Jul 1996 - |
Shares Allocation #3 Number of Shares: 399998 | |||
Individual | Courtney, Ann-maree Christine |
Britannia Heights Nelson 7010 New Zealand |
01 Jul 1996 - |
Individual | Burgess, Francis John |
Riccarton Christchurch 8041 New Zealand |
01 Jul 1996 - |
Individual | Courtney, Keith Melvyn |
Britannia Heights Nelson 7010 New Zealand |
01 Jul 1996 - |
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
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