Value Timber Treatments Limited was started on 18 Dec 1962 and issued a number of 9429040173665. The registered LTD company has been managed by 6 directors: Stuart Richard Waite - an active director whose contract started on 27 Sep 2002,
Maurice Richard Waite - an inactive director whose contract started on 04 Sep 1990 and was terminated on 08 Aug 2016,
Stanton Hubert Pearce - an inactive director whose contract started on 04 Sep 1990 and was terminated on 27 Sep 2002,
Marian Jeffrey - an inactive director whose contract started on 04 Sep 1990 and was terminated on 27 Sep 2002,
Thomas William Ross Valintine - an inactive director whose contract started on 04 Sep 1990 and was terminated on 15 Sep 1995.
As stated in our database (last updated on 26 Apr 2024), this company uses 1 address: P.o. Box 3246, New Plymouth, 4341 (category: postal, office).
Up until 14 Jun 2005, Value Timber Treatments Limited had been using 94 Rata Street, Inglewood as their physical address.
BizDb found former names used by this company: from 18 Dec 1962 to 04 Apr 1995 they were named Valintine Timber Treatments Limited.
A total of 28000 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 28000 shares are held by 3 entities, namely:
Waite, Stuart Richard (an individual) located at Highlands Park, New Plymouth postcode 4312,
Waite, Jennifer Anne (an individual) located at Highlands Park, New Plymouth postcode 4312,
Hardy, Gail Elizabeth (an individual) located at Rd 3, New Plymouth postcode 4373. Value Timber Treatments Limited has been classified as "Chemical preservation of timber" (business classification C141305).
Other active addresses
Address #4: 11 James Street, Inglewood, Inglewood, 4330 New Zealand
Delivery address used from 03 Sep 2019
Principal place of activity
1 Katere Road, Waiwhakaiho, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 94 Rata Street, Inglewood
Physical address used from 18 Sep 1998 to 14 Jun 2005
Address #2: C/o Mr M R Waite, Rata St, Inglewood
Registered address used from 11 Mar 1994 to 14 Jun 2005
Basic Financial info
Total number of Shares: 28000
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 28000 | |||
Individual | Waite, Stuart Richard |
Highlands Park New Plymouth 4312 New Zealand |
18 Dec 1962 - |
Individual | Waite, Jennifer Anne |
Highlands Park New Plymouth 4312 New Zealand |
18 Dec 1962 - |
Individual | Hardy, Gail Elizabeth |
Rd 3 New Plymouth 4373 New Zealand |
06 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearce, Monica Rae |
Inglewood Inglewood 4330 New Zealand |
18 Dec 1962 - 22 Dec 2017 |
Individual | Waite, Maurice Richard |
New Plymouth New Plymouth 4312 New Zealand |
18 Dec 1962 - 10 Apr 2017 |
Individual | Waite, Maurice Richard |
New Plymouth New Plymouth 4312 New Zealand |
18 Dec 1962 - 10 Apr 2017 |
Individual | Hardy, Paul |
Rd 3 New Plymouth New Zealand |
26 Sep 2008 - 06 Sep 2012 |
Individual | Blackbourn, Peter Michael |
New Plymouth |
18 Dec 1962 - 27 Jun 2010 |
Individual | Jeffrey, Marian |
Bell Block New Plymouth 4312 New Zealand |
18 Dec 1962 - 22 Dec 2017 |
Individual | Waite, Mary Jean |
Merrilands New Plymouth 4312 New Zealand |
10 Apr 2017 - 10 Apr 2017 |
Individual | Pearce, Stanton Hubert |
Inglewood Inglewood 4330 New Zealand |
18 Dec 1962 - 22 Dec 2017 |
Individual | Walker, James Robertson |
New Plymouth |
18 Dec 1962 - 08 Aug 2016 |
Stuart Richard Waite - Director
Appointment date: 27 Sep 2002
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 09 Dec 2014
Maurice Richard Waite - Director (Inactive)
Appointment date: 04 Sep 1990
Termination date: 08 Aug 2016
Address: New Plymouth, 4312 New Zealand
Address used since 22 Sep 2015
Stanton Hubert Pearce - Director (Inactive)
Appointment date: 04 Sep 1990
Termination date: 27 Sep 2002
Address: Inglewood,
Address used since 04 Sep 1990
Marian Jeffrey - Director (Inactive)
Appointment date: 04 Sep 1990
Termination date: 27 Sep 2002
Address: Inglewood,
Address used since 04 Sep 1990
Thomas William Ross Valintine - Director (Inactive)
Appointment date: 04 Sep 1990
Termination date: 15 Sep 1995
Address: Inglewood,
Address used since 04 Sep 1990
Jasper Bult Valintine - Director (Inactive)
Appointment date: 04 Sep 1990
Termination date: 15 Sep 1995
Address: Inglewood,
Address used since 04 Sep 1990
Value Homes (taranaki) Limited
1 Katere Road
Value Timber Supplies Limited
1 Katere Road
Hardy Packaging Limited
1 Katere Road
Galanthus Limited
680 Devon Road
Naki Construction Limited
680 Devon Road
Westyle Developments Limited
680 Devon Road
Arch Wood Protection (nz) Limited
265 James Fletcher Drive
Astro Pine Nz Limited
Level 4, B N Z Building
Core Timber Services Limited
10 Margaret Williams Drive
Lumbercorp N.z. Limited
22 Bell Avenue
North Sawn Lumber Limited
Cowley Stanich & Co Limited
Value Timber Supplies Limited
1 Katere Road