Shortcuts

Valley Trees Limited

Type: NZ Limited Company (Ltd)
9429039913609
NZBN
251716
Company Number
Registered
Company Status
Current address
6/2 Tarras Road
Huapai
Kumeu 0810
New Zealand
Physical & registered & service address used since 15 Oct 2021
36 Bainton Street
Bishopdale
Christchurch 8053
New Zealand
Registered & service address used since 19 Feb 2024
36 Bainton Street
Bishopdale
Christchurch 8053
New Zealand
Postal & office & delivery address used since 25 Jun 2024

Valley Trees Limited, a registered company, was started on 24 Aug 1984. 9429039913609 is the NZBN it was issued. The company has been managed by 4 directors: Christina Mary Troup - an active director whose contract began on 09 Feb 2024,
Bruce Andrew Hansen - an active director whose contract began on 09 Feb 2024,
Karen Esther Mundy - an inactive director whose contract began on 01 Jun 1992 and was terminated on 13 Feb 2024,
Anthony Rex Mundy - an inactive director whose contract began on 01 Jun 1992 and was terminated on 09 Feb 2024.
Updated on 17 May 2025, our database contains detailed information about 1 address: 36 Bainton Street, Bishopdale, Christchurch, 8053 (category: postal, office).
Valley Trees Limited had been using 22 Korako Drive, Kumeu, Kumeu as their registered address up until 15 Oct 2021.
Other names used by this company, as we identified at BizDb, included: from 24 Aug 1984 to 27 Mar 1991 they were called Valley Nurseries Limited.
One entity controls all company shares (exactly 55000 shares) - Cc11107 - Maurice White Native Forest Trust - located at 8053, Bishopdale, Christchurch.

Addresses

Previous addresses

Address #1: 22 Korako Drive, Kumeu, Kumeu, 0810 New Zealand

Registered & physical address used from 09 Feb 2021 to 15 Oct 2021

Address #2: 22 Riverview Rd., Kerikeri, Northland, 0230 New Zealand

Physical & registered address used from 10 Sep 2018 to 09 Feb 2021

Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 02 Jun 2015 to 10 Sep 2018

Address #4: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 14 May 2013 to 02 Jun 2015

Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 02 Jul 2005 to 14 May 2013

Address #6: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch New Zealand

Physical address used from 30 Jun 2003 to 14 May 2013

Address #7: -

Physical address used from 19 Feb 1992 to 30 Jun 2003

Address #8: C/o Sparks Erskine & Co, 1 Rimu St, Christchurch

Registered address used from 10 Jun 1991 to 02 Jul 2005

Contact info
64 27 2276422
25 Jun 2024 New Zealand
bahansen@xtra.co.nz
25 Jun 2024 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 110000

Annual return filing month: June

Annual return last filed: 25 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 55000
Other (Other) Cc11107 - Maurice White Native Forest Trust Bishopdale
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mundy, Karen Esther Kumeu
Kumeu
0810
New Zealand
Individual Mundy, Anthony Rex Kumeu
Kumeu
0810
New Zealand
Directors

Christina Mary Troup - Director

Appointment date: 09 Feb 2024

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 09 Feb 2024


Bruce Andrew Hansen - Director

Appointment date: 09 Feb 2024

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 09 Feb 2024


Karen Esther Mundy - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 13 Feb 2024

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 02 Jun 2022

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 15 Jun 2021

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 24 Jun 2010


Anthony Rex Mundy - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 09 Feb 2024

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 02 Jun 2022

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 15 Jun 2021

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 24 Jun 2010

Nearby companies

Jka Trustees Limited
329 Durham Street

Tavendale Trustees Limited
329 Durham Street

Caseley Trustees Limited
329 Durham Street

S&k Molloy Trustees Limited
329 Durham Street

Robbie Larkin Trustees Limited
329 Durham Street

Trustee 016131 Limited
329 Durham Street