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: Ann-Maree Christine Courtney - an active director whose contract began on 01 Aug 1996,
Keith Melvyn 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 06 Jun 2025), this company filed 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, service).
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, Keith Melvyn, located at Britannia Heights, Nelson (an individual),
Courtney, Ann-Maree Christine, located at Britannia Heights, Nelson (an individual),
Burgess, Francis John, located at Riccarton, Christchurch (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: 08 Apr 2025
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, Keith Melvyn |
Britannia Heights Nelson 7010 New Zealand |
01 Jul 1996 - |
| 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 - |
Ann-maree Christine Courtney - Director
Appointment date: 01 Aug 1996
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 12 Aug 2013
Keith Melvyn 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