Value Timber Supplies Limited, a registered company, was registered on 20 Oct 1994. 9429038668821 is the NZ business number it was issued. "Timber mfg - rough sawn" (ANZSIC C141140) is how the company was categorised. This company has been supervised by 5 directors: Campbell Thear Mattson - an active director whose contract started on 07 May 2024,
Stuart Richard Waite - an inactive director whose contract started on 27 Sep 2002 and was terminated on 08 May 2024,
Maurice Richard Waite - an inactive director whose contract started on 20 Oct 1994 and was terminated on 08 Aug 2016,
Marian Jeffrey - an inactive director whose contract started on 20 Oct 1994 and was terminated on 27 Sep 2002,
Stanton Hubert Pearce - an inactive director whose contract started on 20 Oct 1994 and was terminated on 27 Sep 2002.
Updated on 07 Jun 2025, BizDb's database contains detailed information about 4 addresses the company uses, specifically: 54 Gill Street, New Plymouth, New Plymouth, 4310 (registered address),
54 Gill Street, New Plymouth, New Plymouth, 4310 (service address),
P.o. Box 3246, New Plymouth, 4341 (postal address),
1 Katere Road, New Plymouth, 4312 (office address) among others.
Value Timber Supplies Limited had been using 1 Katere Road, New Plymouth as their registered address until 17 Jun 2024.
One entity controls all company shares (exactly 800 shares) - Tupu Group Limited - located at 4310, New Plymouth, New Plymouth.
Other active addresses
Address #4: 54 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & service address used from 17 Jun 2024
Principal place of activity
1 Katere Road, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 1 Katere Road, New Plymouth New Zealand
Registered & service address used from 14 Jun 2005 to 17 Jun 2024
Address #2: C/- Waite & Blackbourn, Chartered Accountants, 94 Rata Street, Inglewood
Registered & physical address used from 20 Oct 1994 to 14 Jun 2005
Basic Financial info
Total number of Shares: 800
Annual return filing month: June
Annual return last filed: 06 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 800 | |||
| Entity (NZ Limited Company) | Tupu Group Limited Shareholder NZBN: 9429051951573 |
New Plymouth New Plymouth 4310 New Zealand |
10 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Waite, Stuart Richard |
Highlands Park New Plymouth 4312 New Zealand |
20 Oct 1994 - 10 May 2024 |
| Individual | Hardy, Gail Elizabeth |
Rd 3 New Plymouth 4373 New Zealand |
21 Jun 2012 - 10 May 2024 |
| Individual | Waite, Maurice Richard |
New Plymouth |
20 Oct 1994 - 10 Apr 2017 |
| Individual | Hardy, Paul |
Rd 3 New Plymouth New Zealand |
11 Jun 2009 - 21 Jun 2012 |
| Individual | Waite, Stuart Richard |
Highlands Park New Plymouth 4312 New Zealand |
20 Oct 1994 - 10 May 2024 |
| Individual | Waite, Jennifer Anne |
Highlands Park New Plymouth 4312 New Zealand |
20 Oct 1994 - 10 May 2024 |
| Individual | Waite, Stuart Richard |
Highlands Park New Plymouth 4312 New Zealand |
20 Oct 1994 - 10 May 2024 |
| Individual | Waite, Jennifer Anne |
Highlands Park New Plymouth 4312 New Zealand |
20 Oct 1994 - 10 May 2024 |
| Individual | Waite, Jennifer Anne |
Highlands Park New Plymouth 4312 New Zealand |
20 Oct 1994 - 10 May 2024 |
| Individual | Hardy, Gail Elizabeth |
Rd 3 New Plymouth 4373 New Zealand |
21 Jun 2012 - 10 May 2024 |
| Individual | Pearce, Monica Rae |
Inglewood New Zealand |
28 Aug 2006 - 22 Dec 2017 |
| Individual | Pearce, Stanton Hubert |
Inglewood New Zealand |
28 Aug 2006 - 22 Dec 2017 |
| Individual | Blackbourn, Peter Michael |
New Plymouth |
20 Oct 1994 - 27 Jun 2010 |
| Individual | Waite, Mary Jean |
New Plymouth |
20 Oct 1994 - 10 Apr 2017 |
| Individual | Pearce, Stanton Hubert |
Inglewood |
20 Oct 1994 - 28 Aug 2006 |
| Individual | Pearce, Monica Rae |
Inglewood |
20 Oct 1994 - 28 Aug 2006 |
| Individual | Jeffrey, Marian |
Inglewood |
20 Oct 1994 - 22 Dec 2017 |
Campbell Thear Mattson - Director
Appointment date: 07 May 2024
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 07 May 2024
Stuart Richard Waite - Director (Inactive)
Appointment date: 27 Sep 2002
Termination date: 08 May 2024
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 09 Dec 2014
Maurice Richard Waite - Director (Inactive)
Appointment date: 20 Oct 1994
Termination date: 08 Aug 2016
Address: New Plymouth, 4312 New Zealand
Address used since 13 Jun 2016
Marian Jeffrey - Director (Inactive)
Appointment date: 20 Oct 1994
Termination date: 27 Sep 2002
Address: Inglewood,
Address used since 20 Oct 1994
Stanton Hubert Pearce - Director (Inactive)
Appointment date: 20 Oct 1994
Termination date: 27 Sep 2002
Address: Inglewood,
Address used since 20 Oct 1994
Value Homes (taranaki) Limited
1 Katere Road
Value Timber Treatments Limited
1 Katere Road
Galanthus Limited
680 Devon Road
Naki Construction Limited
680 Devon Road
Westyle Developments Limited
680 Devon Road
Impact Development Trust
94 Hurlstone Drive
Aa Timber Limited
19e Blake Street
Kaharoa Portable Sawmilling Limited
851 Kapukapu Road
Redwoods Remanufacturing Limited
1215 Maraekakaho Road
Sequal Lumber Limited
Level 1, 247 Cameron Road
Stagecoast Limited
Willis Toomey Robinson
Supreme Wood Products Limited
81 Dunkirk Road