Valgroup Limited, a registered company, was registered on 14 Oct 1986. 9429039686060 is the number it was issued. This company has been managed by 39 directors: Che Sky Whitaker - an active director whose contract began on 27 Aug 2015,
Paul Bernard Leogreen - an active director whose contract began on 25 Sep 2017,
Guy Hoban - an active director whose contract began on 09 Sep 2019,
Joanna Harvey - an active director whose contract began on 09 Sep 2019,
Lindsay John Williams - an active director whose contract began on 31 Mar 2022.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Valgroup Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up until 30 Sep 2019.
Former names used by this company, as we found at BizDb, included: from 14 Oct 1986 to 24 Sep 2009 they were named Valuation & Property Consultancy Group Limited.
A total of 100 shares are issued to 13 shareholders (13 groups). The first group consists of 4 shares (4 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4 shares (4 per cent). Lastly we have the third share allocation (4 shares 4 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Nov 2015 to 30 Sep 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Jun 2015 to 04 Nov 2015
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 14 May 2013 to 04 Jun 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 17 Oct 2005 to 14 May 2013
Address: 116 Riccarton Rd, Christchurch
Physical address used from 27 Jun 1997 to 17 Oct 2005
Address: C/- Hubbard, Churcher & Co,, Foresters Building, 39 George Street, Timaru
Registered address used from 12 Dec 1996 to 17 Oct 2005
Address: 45 George Street, Timaru
Registered address used from 11 Apr 1994 to 12 Dec 1996
Address: Level 4 Quay Tower 24 Customs St West, Auckland 2
Registered address used from 18 Nov 1991 to 11 Apr 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Cni Valuations Limited Shareholder NZBN: 9429044115555 |
Whanganui Whanganui 4500 New Zealand |
29 Jun 2017 - |
Shares Allocation #2 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Hutchins & Dick Limited Shareholder NZBN: 9429039406675 |
New Plymouth New Plymouth 4310 New Zealand |
17 May 2018 - |
Shares Allocation #3 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Williams' Harvey Limited Shareholder NZBN: 9429033884233 |
308 Queen Street East Hastings 4122 New Zealand |
21 Apr 2011 - |
Shares Allocation #4 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Barratt-boyes Jefferies Lawton Limited Shareholder NZBN: 9429031745376 |
Birkenhead Auckland 0626 New Zealand |
22 Dec 2009 - |
Shares Allocation #5 Number of Shares: 52 | |||
Entity (NZ Limited Company) | Stayrod Trustees (valgroup) Limited Shareholder NZBN: 9429030238466 |
Christchurch Central Christchurch 8013 New Zealand |
21 May 2013 - |
Shares Allocation #6 Number of Shares: 4 | |||
Other (Other) | Alexander Hayward Limited |
Blenheim |
14 Oct 1986 - |
Shares Allocation #7 Number of Shares: 4 | |||
Other (Other) | Chadderton & Associates Limited |
Cnr Spey / Deveron Streets Invercargill |
14 Oct 1986 - |
Shares Allocation #8 Number of Shares: 4 | |||
Other (Other) | Garton & Associates Limited |
Whangarei |
14 Oct 1986 - |
Shares Allocation #9 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Pawson Property Solutions Limited Shareholder NZBN: 9429037750916 |
Wicksteed Street Wanganui |
14 Oct 1986 - |
Shares Allocation #10 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Lewis Wright Valuation & Consultancy Limited Shareholder NZBN: 9429033110707 |
Gisborne |
30 May 2008 - |
Shares Allocation #11 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Stokes & Associates Limited Shareholder NZBN: 9429038151897 |
6 Swan Lane Te Aro, Wellington New Zealand |
27 Oct 2015 - |
Shares Allocation #12 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Duke & Cooke Limited Shareholder NZBN: 9429039082404 |
Nelson New Zealand |
02 May 2012 - |
Shares Allocation #13 Number of Shares: 4 | |||
Entity (NZ Limited Company) | J.p. Morgan & Associates Limited Shareholder NZBN: 9429039776266 |
236 Broadway Avenue Palmerston North 4414 New Zealand |
14 Oct 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerr, Philip Collins |
Christchurch 8011 New Zealand |
09 Oct 2003 - 21 May 2013 |
Entity | Jims Way Consulting Limited Shareholder NZBN: 9429038552922 Company Number: 660791 |
14 Oct 1986 - 12 Oct 2005 | |
Entity | Lewis Wright (2004) Limited Shareholder NZBN: 9429036828586 Company Number: 1151820 |
05 Oct 2006 - 19 Jul 2007 | |
Entity | Advice On Property Limited Shareholder NZBN: 9429039272997 Company Number: 451538 |
14 Oct 1986 - 11 Oct 2004 | |
Individual | Wright, Peter Blundell |
Gisbourne |
14 Oct 1986 - 24 May 2006 |
Entity | Barratt-boyes Jefferies Limited (in Liq) Shareholder NZBN: 9429039334367 Company Number: 430609 |
12 Oct 2005 - 02 Dec 2009 | |
Entity | Fergusson Lockwood & Associates Limited Shareholder NZBN: 9429031681803 Company Number: 2396553 |
12 May 2011 - 29 Jan 2015 | |
Entity | Preston Rowe Paterson Tauranga Limited Shareholder NZBN: 9429037365950 Company Number: 1015084 |
26 Jul 2012 - 29 Jan 2015 | |
Entity | Coast Valuations Limited Shareholder NZBN: 9429038259494 Company Number: 821301 |
24 May 2012 - 29 Jan 2015 | |
Entity | Morton & Co Limited Shareholder NZBN: 9429031997249 Company Number: 121018 |
Timaru New Zealand |
21 May 2012 - 11 Mar 2020 |
Entity | Jenks Valuation Limited Shareholder NZBN: 9429037300500 Company Number: 1027325 |
1350 Hinemoa Street Rotorua |
14 Oct 1986 - 02 Apr 2019 |
Entity | Apl Property Queenstown Limited Shareholder NZBN: 9429035652311 Company Number: 1453919 |
01 Jun 2012 - 29 Jan 2015 | |
Entity | Abacus 2022 (tauranga) Limited Shareholder NZBN: 9429039607980 Company Number: 344430 |
24 May 2006 - 03 Oct 2011 | |
Entity | Abacus 2022 (otago) Limited Shareholder NZBN: 9429038889547 Company Number: 575559 |
24 May 2006 - 26 Mar 2012 | |
Entity | Quantify Consulting Limited Shareholder NZBN: 9429032301526 Company Number: 2230095 |
14 Nov 2013 - 18 Mar 2015 | |
Other | Ford Baker Valuation Ltd | 14 Oct 1986 - 08 May 2014 | |
Entity | Abacus 2022 (tauranga) Limited Shareholder NZBN: 9429039607980 Company Number: 344430 |
24 May 2006 - 03 Oct 2011 | |
Entity | Abacus 2022 (otago) Limited Shareholder NZBN: 9429038889547 Company Number: 575559 |
24 May 2006 - 26 Mar 2012 | |
Entity | Barratt-boyes Jefferies Limited (in Liq) Shareholder NZBN: 9429039334367 Company Number: 430609 |
12 Oct 2005 - 02 Dec 2009 | |
Individual | Stevenson, Ken |
R D 1 Papatoetoe |
14 Oct 1986 - 05 Oct 2006 |
Entity | Telferyoung (otago) Limited Shareholder NZBN: 9429038889547 Company Number: 575559 |
24 May 2006 - 26 Mar 2012 | |
Entity | Preston Rowe Paterson Tauranga Limited Shareholder NZBN: 9429037365950 Company Number: 1015084 |
26 Jul 2012 - 29 Jan 2015 | |
Entity | Coast Valuations Limited Shareholder NZBN: 9429038259494 Company Number: 821301 |
24 May 2012 - 29 Jan 2015 | |
Entity | Sellars Valuation Limited Shareholder NZBN: 9429037347079 Company Number: 1018931 |
24 May 2006 - 05 Oct 2006 | |
Other | Somervilles Valuers Ltd | 14 Oct 1986 - 04 Nov 2010 | |
Other | Schrader Valuation Limited | 14 Oct 1986 - 11 Oct 2004 | |
Other | Phillip Kerr (as Trustee) | 11 Oct 2004 - 12 Oct 2005 | |
Other | Macpherson Valuation Ltd | 14 Oct 1986 - 11 Oct 2004 | |
Entity | Lewis Wright (2004) Limited Shareholder NZBN: 9429036828586 Company Number: 1151820 |
05 Oct 2006 - 19 Jul 2007 | |
Entity | Advice On Property Limited Shareholder NZBN: 9429039272997 Company Number: 451538 |
14 Oct 1986 - 11 Oct 2004 | |
Entity | Quantify Consulting Limited Shareholder NZBN: 9429032301526 Company Number: 2230095 |
14 Nov 2013 - 18 Mar 2015 | |
Entity | Fergusson Lockwood & Associates Limited Shareholder NZBN: 9429031681803 Company Number: 2396553 |
12 May 2011 - 29 Jan 2015 | |
Entity | Williams' Harvey Limited Shareholder NZBN: 9429033884233 Company Number: 1862709 |
02 Dec 2009 - 29 Mar 2011 | |
Entity | Morton & Co Limited Shareholder NZBN: 9429031997249 Company Number: 121018 |
Timaru 7910 New Zealand |
21 May 2012 - 11 Mar 2020 |
Entity | Jenks Valuation Limited Shareholder NZBN: 9429037300500 Company Number: 1027325 |
1350 Hinemoa Street Rotorua |
14 Oct 1986 - 02 Apr 2019 |
Entity | Telferyoung (tauranga) Limited Shareholder NZBN: 9429039607980 Company Number: 344430 |
24 May 2006 - 03 Oct 2011 | |
Other | Appraisal Property Consultancy Limited | 11 Oct 2004 - 29 Jan 2015 | |
Entity | Apl Property Queenstown Limited Shareholder NZBN: 9429035652311 Company Number: 1453919 |
01 Jun 2012 - 29 Jan 2015 | |
Entity | Jims Way Consulting Limited Shareholder NZBN: 9429038552922 Company Number: 660791 |
14 Oct 1986 - 12 Oct 2005 | |
Individual | Rawcliffe, Terrence |
Napier |
14 Oct 1986 - 30 May 2008 |
Individual | Jacques, J A |
Christchurch |
09 Oct 2003 - 09 Oct 2003 |
Other | Null - Macpherson Valuation Ltd | 14 Oct 1986 - 11 Oct 2004 | |
Other | Null - Phillip Kerr (as Trustee) | 11 Oct 2004 - 12 Oct 2005 | |
Other | Null - Schrader Valuation Limited | 14 Oct 1986 - 11 Oct 2004 | |
Other | Null - Valprint Holdings Ltd | 14 Oct 1986 - 24 May 2006 | |
Other | Null - Ashworth Lockwood Ltd | 14 Oct 1986 - 05 Aug 2010 | |
Other | Null - Somervilles Valuers Ltd | 14 Oct 1986 - 04 Nov 2010 | |
Other | Null - Schrader Wilson Valuation Limited | 11 Oct 2004 - 31 May 2012 | |
Entity | Barlow Justice Limited Shareholder NZBN: 9429037947330 Company Number: 887027 |
20 Jun 2012 - 21 Jun 2013 | |
Entity | Ashworth Lockwood (2010) Limited Shareholder NZBN: 9429031970075 Company Number: 2312508 |
05 Aug 2010 - 20 Sep 2011 | |
Other | Null - Ford Baker Valuation Ltd | 14 Oct 1986 - 08 May 2014 | |
Other | Null - Appraisal Property Consultancy Limited | 11 Oct 2004 - 29 Jan 2015 | |
Entity | Prp West Coast Limited Shareholder NZBN: 9429038259494 Company Number: 821301 |
24 May 2012 - 29 Jan 2015 | |
Entity | Adam Binns Commercial Limited Shareholder NZBN: 9429032301526 Company Number: 2230095 |
14 Nov 2013 - 18 Mar 2015 | |
Entity | Sellars Valuation Limited Shareholder NZBN: 9429037347079 Company Number: 1018931 |
24 May 2006 - 05 Oct 2006 | |
Entity | Telferyoung (tauranga) Limited Shareholder NZBN: 9429039607980 Company Number: 344430 |
24 May 2006 - 03 Oct 2011 | |
Entity | Williams' Harvey Limited Shareholder NZBN: 9429033884233 Company Number: 1862709 |
02 Dec 2009 - 29 Mar 2011 | |
Entity | Telferyoung (otago) Limited Shareholder NZBN: 9429038889547 Company Number: 575559 |
24 May 2006 - 26 Mar 2012 | |
Other | Valprint Holdings Ltd | 14 Oct 1986 - 24 May 2006 | |
Other | Ashworth Lockwood Ltd | 14 Oct 1986 - 05 Aug 2010 | |
Other | Schrader Wilson Valuation Limited | 11 Oct 2004 - 31 May 2012 | |
Entity | Prp West Coast Limited Shareholder NZBN: 9429038259494 Company Number: 821301 |
24 May 2012 - 29 Jan 2015 | |
Entity | Adam Binns Commercial Limited Shareholder NZBN: 9429032301526 Company Number: 2230095 |
14 Nov 2013 - 18 Mar 2015 | |
Individual | Symes, David Norman |
Takapuna Auckland |
14 Oct 1986 - 11 Oct 2004 |
Entity | Barlow Justice Limited Shareholder NZBN: 9429037947330 Company Number: 887027 |
20 Jun 2012 - 21 Jun 2013 | |
Entity | Ashworth Lockwood (2010) Limited Shareholder NZBN: 9429031970075 Company Number: 2312508 |
05 Aug 2010 - 20 Sep 2011 |
Che Sky Whitaker - Director
Appointment date: 27 Aug 2015
Address: Sponge Bay Estate, Wainui, Gisborne, 4010 New Zealand
Address used since 27 Aug 2015
Paul Bernard Leogreen - Director
Appointment date: 25 Sep 2017
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 25 Sep 2017
Guy Hoban - Director
Appointment date: 09 Sep 2019
Address: Rd 1, Owhango, 3989 New Zealand
Address used since 09 Sep 2019
Joanna Harvey - Director
Appointment date: 09 Sep 2019
Address: Mahora, Hastings, 4120 New Zealand
Address used since 09 Sep 2019
Lindsay John Williams - Director
Appointment date: 31 Mar 2022
Address: Richmond, 7020 New Zealand
Address used since 31 Mar 2022
Shaun Michael Poole - Director
Appointment date: 08 Sep 2022
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 08 Sep 2022
Stephen Murray Stokes - Director (Inactive)
Appointment date: 25 Sep 2017
Termination date: 08 Sep 2022
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 25 Sep 2017
Richard Bennison - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 31 Mar 2022
Address: Nelson, Nelson, 7010 New Zealand
Address used since 01 Apr 2014
William Paul Symes Harvey - Director (Inactive)
Appointment date: 27 Aug 2011
Termination date: 09 Sep 2019
Address: Mahora, Hastings, 4120 New Zealand
Address used since 27 Aug 2011
Kenneth Dean Pawson - Director (Inactive)
Appointment date: 05 Nov 2014
Termination date: 29 Sep 2017
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 05 Nov 2014
Peter Russell Phillips Jenks - Director (Inactive)
Appointment date: 15 Oct 2001
Termination date: 27 Aug 2015
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 15 Oct 2001
Peter Blundell Wright - Director (Inactive)
Appointment date: 27 Aug 2011
Termination date: 03 Jun 2014
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 27 Aug 2011
Simon Eric John Newberry - Director (Inactive)
Appointment date: 03 Sep 2013
Termination date: 31 Mar 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 03 Sep 2013
Alexander Charles Hayward - Director (Inactive)
Appointment date: 15 Oct 2001
Termination date: 24 Aug 2013
Address: R D 2, Blenheim,
Address used since 15 Oct 2001
Simon Eric John Newberry - Director (Inactive)
Appointment date: 15 Oct 2001
Termination date: 24 Aug 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 15 Oct 2001
Timothy Russell Dick - Director (Inactive)
Appointment date: 01 Nov 1998
Termination date: 25 Jan 2012
Address: Waverley, Dunedin, 9013 New Zealand
Address used since 07 May 2009
Grant Alan Aplin - Director (Inactive)
Appointment date: 25 Aug 2007
Termination date: 22 Mar 2011
Address: Havelock North, 4130 New Zealand
Address used since 25 Aug 2007
Kenneth Dean Pawson - Director (Inactive)
Appointment date: 01 Jul 2000
Termination date: 25 Aug 2007
Address: Wanganui,
Address used since 01 Jul 2000
John Lewis Radonovich - Director (Inactive)
Appointment date: 01 Nov 1998
Termination date: 14 Oct 2001
Address: Christchurch,
Address used since 01 Nov 1998
Phillip Raleigh Amesbury - Director (Inactive)
Appointment date: 01 Nov 1998
Termination date: 14 Oct 2001
Address: Remuera, Auckland,
Address used since 01 Nov 1998
Alastair Haynes Pratt - Director (Inactive)
Appointment date: 01 Jul 2000
Termination date: 14 Oct 2001
Address: Mt Maunganui, Tauranga,
Address used since 01 Jul 2000
Philip Michael Hinton - Director (Inactive)
Appointment date: 04 Nov 1992
Termination date: 01 Jul 2000
Address: New Plymouth,
Address used since 04 Nov 1992
Michael Alister Myers - Director (Inactive)
Appointment date: 01 Nov 1998
Termination date: 01 Jul 2000
Address: New Plymouth,
Address used since 01 Nov 1998
Michael Ian Penrose - Director (Inactive)
Appointment date: 01 Nov 1998
Termination date: 01 Jul 2000
Address: Napier,
Address used since 01 Nov 1998
Kenneth George Stevenson - Director (Inactive)
Appointment date: 04 Nov 1992
Termination date: 01 Nov 1998
Address: Papatoetoe,
Address used since 04 Nov 1992
Kevin Robert Davey - Director (Inactive)
Appointment date: 11 Feb 1994
Termination date: 01 Nov 1998
Address: Dunedin,
Address used since 11 Feb 1994
David Norman Symes - Director (Inactive)
Appointment date: 28 Feb 1994
Termination date: 01 Nov 1998
Address: Milford, Auckland,
Address used since 28 Feb 1994
Errol Mervyn Saunders - Director (Inactive)
Appointment date: 31 Dec 1990
Termination date: 26 Sep 1996
Address: R D 6, Christchurch,
Address used since 31 Dec 1990
Dale Steven Wall - Director (Inactive)
Appointment date: 28 Jan 1994
Termination date: 26 Sep 1996
Address: Wellington,
Address used since 28 Jan 1994
John Fredrick Hudson - Director (Inactive)
Appointment date: 11 Feb 1994
Termination date: 26 Sep 1996
Address: Whangarei,
Address used since 11 Feb 1994
Anthony James Chadderton - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 26 Sep 1996
Address: Invercargill,
Address used since 29 Apr 1994
Ian Douglas Mckeague - Director (Inactive)
Appointment date: 31 Dec 1990
Termination date: 29 Apr 1994
Address: Nelson,
Address used since 31 Dec 1990
John Fletcher - Director (Inactive)
Appointment date: 31 Dec 1990
Termination date: 29 Apr 1994
Address: Dunedin,
Address used since 31 Dec 1990
Peter Blundell Wright - Director (Inactive)
Appointment date: 04 Nov 1992
Termination date: 29 Apr 1994
Address: Gisborne,
Address used since 04 Nov 1992
Paul Hendricus Van Velthooven - Director (Inactive)
Appointment date: 04 Nov 1992
Termination date: 29 Apr 1994
Address: Rd 6, Palmerston North,
Address used since 04 Nov 1992
Derek Benjamin Cave Baratt Boyes - Director (Inactive)
Appointment date: 21 Dec 1990
Termination date: 04 Nov 1992
Address: Campbell Bay, Auckland,
Address used since 21 Dec 1990
David James Owen Archbold - Director (Inactive)
Appointment date: 31 Dec 1990
Termination date: 04 Nov 1992
Address: Hamilton,
Address used since 31 Dec 1990
Roger Maurice Malthus - Director (Inactive)
Appointment date: 31 Dec 1990
Termination date: 04 Nov 1992
Address: New Plymouth,
Address used since 31 Dec 1990
Terrence Rawcliffe - Director (Inactive)
Appointment date: 31 Dec 1990
Termination date: 04 Nov 1992
Address: Napier,
Address used since 31 Dec 1990
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street