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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 55000 | |||
| Other (Other) | Cc11107 - Maurice White Native Forest Trust |
Bishopdale Christchurch 8053 New Zealand |
09 Feb 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mundy, Karen Esther |
Kumeu Kumeu 0810 New Zealand |
24 Aug 1984 - 09 Feb 2024 |
| Individual | Mundy, Anthony Rex |
Kumeu Kumeu 0810 New Zealand |
24 Aug 1984 - 09 Feb 2024 |
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
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