Valour Investments Limited (New Zealand Business Number 9429038287992) was registered on 01 Jul 1996. 2 addresses are currently in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered). 30 Sir William Pickering Drive, Burnside, Christchurch had been their registered address, up until 13 Jul 2017. Valour Investments Limited used other aliases, namely: Courtney's Supermarket Limited from 01 Jul 1996 to 04 Nov 2014. 400000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (0% of shares), namely:
Courtney, Keith Melvyn (an individual) located at Britannia Heights, Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Courtney, Ann-Maree Christine (an individual) - located at Britannia Heights, Nelson. Next there is the 3rd group of shareholders, share allocation (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). The Businesscheck information was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
287-293 Durham Street North, Christchurch, 8013 | Physical & registered & service | 13 Jul 2017 |
Name and Address | Role | Period |
---|---|---|
Keith Melvyn Courtney
Britannia Heights, Nelson, 7010
Address used since 12 Aug 2013 |
Director | 01 Aug 1996 - current |
Ann-maree Christine Courtney
Britannia Heights, Nelson, 7010
Address used since 12 Aug 2013 |
Director | 01 Aug 1996 - current |
Antony John Carter
Sumner, Christchurch,
Address used since 01 Jul 1996 |
Director | 01 Jul 1996 - 01 Dec 1999 |
John Leader Stephen Page
Belfast,
Address used since 01 Jul 1996 |
Director | 01 Jul 1996 - 01 Dec 1999 |
John Leader Page
Belfast,
Address used since 30 Nov 1999 |
Director | 30 Nov 1999 - 30 Nov 1999 |
Previous address | Type | Period |
---|---|---|
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered | 01 Sep 2014 - 13 Jul 2017 |
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered | 29 Jan 2013 - 01 Sep 2014 |
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical | 29 Jan 2013 - 13 Jul 2017 |
Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 | Physical & registered | 07 Aug 2012 - 29 Jan 2013 |
C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 | Physical & registered | 23 Oct 2009 - 07 Aug 2012 |
Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch | Physical & registered | 11 May 2006 - 23 Oct 2009 |
C/- Polson Higgs & Co, Clarendon Tower, Cnr Worcester Str & Oxford Tce, Christchurch | Registered | 11 Aug 2003 - 11 May 2006 |
C/- Polson Higgs & Co, Clarendon Tower, Cnr Worecester Str & Oxford Terrce, Christchurch | Physical | 11 Aug 2003 - 11 May 2006 |
C/- Foodstuffs (south Island ) Ltd, 167 Main North Road, Christchurch | Registered | 11 Apr 2000 - 11 Aug 2003 |
C/- Foodstuffs (south Island ) Ltd, 167 Main North Road, Christchurch | Physical | 02 Jul 1996 - 11 Aug 2003 |
Shareholder Name | Address | Period |
---|---|---|
Courtney, Keith Melvyn Individual |
Britannia Heights Nelson 7010 |
01 Jul 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Courtney, Ann-maree Christine Individual |
Britannia Heights Nelson 7010 |
01 Jul 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Courtney, Ann-maree Christine Individual |
Britannia Heights Nelson 7010 |
01 Jul 1996 - current |
Burgess, Francis John Individual |
Riccarton Christchurch 8041 |
01 Jul 1996 - current |
Courtney, Keith Melvyn Individual |
Britannia Heights Nelson 7010 |
01 Jul 1996 - current |
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 |