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, service). 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, 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). The Businesscheck information was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 287-293 Durham Street North, Christchurch, 8013 | Physical & service & registered | 13 Jul 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Ann-maree Christine Courtney
Britannia Heights, Nelson, 7010
Address used since 12 Aug 2013 |
Director | 01 Aug 1996 - current |
|
Keith Melvyn 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, Keith Melvyn Individual |
Britannia Heights Nelson 7010 |
01 Jul 1996 - current |
|
Courtney, Ann-maree Christine Individual |
Britannia Heights Nelson 7010 |
01 Jul 1996 - current |
|
Burgess, Francis John Individual |
Riccarton Christchurch 8041 |
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 |