Value Timber Treatments Limited was started on 18 Dec 1962 and issued a number of 9429040173665. The registered LTD company has been managed by 7 directors: Campbell Thear Mattson - an active director whose contract started on 06 May 2024,
Stuart Richard Waite - an inactive director whose contract started on 27 Sep 2002 and was terminated on 06 May 2024,
Maurice Richard Waite - an inactive director whose contract started on 04 Sep 1990 and was terminated on 08 Aug 2016,
Marian Jeffrey - an inactive director whose contract started on 04 Sep 1990 and was terminated on 27 Sep 2002,
Stanton Hubert Pearce - an inactive director whose contract started on 04 Sep 1990 and was terminated on 27 Sep 2002.
As stated in our database (last updated on 31 May 2025), this company uses 1 address: 54 Gill Street, New Plymouth, New Plymouth, 4310 (category: registered, postal).
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 (1 sole shareholder). As far as the first group is concerned, 28000 shares are held by 1 entity, namely:
Tupu Group Limited (an entity) located at New Plymouth, New Plymouth postcode 4310. 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
Address #5: 54 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 17 Jun 2024
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: June
Annual return last filed: 20 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 28000 | |||
| 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, Jennifer Anne |
Highlands Park New Plymouth 4312 New Zealand |
18 Dec 1962 - 10 May 2024 |
| Individual | Waite, Stuart Richard |
Highlands Park New Plymouth 4312 New Zealand |
18 Dec 1962 - 10 May 2024 |
| Individual | Waite, Stuart Richard |
Highlands Park New Plymouth 4312 New Zealand |
18 Dec 1962 - 10 May 2024 |
| Individual | Jeffrey, Marian |
Bell Block New Plymouth 4312 New Zealand |
18 Dec 1962 - 22 Dec 2017 |
| Individual | Waite, Jennifer Anne |
Highlands Park New Plymouth 4312 New Zealand |
18 Dec 1962 - 10 May 2024 |
| Individual | Hardy, Gail Elizabeth |
Rd 3 New Plymouth 4373 New Zealand |
06 Sep 2012 - 10 May 2024 |
| Individual | Hardy, Gail Elizabeth |
Rd 3 New Plymouth 4373 New Zealand |
06 Sep 2012 - 10 May 2024 |
| 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 | 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 |
Campbell Thear Mattson - Director
Appointment date: 06 May 2024
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 06 May 2024
Stuart Richard Waite - Director (Inactive)
Appointment date: 27 Sep 2002
Termination date: 06 May 2024
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
Marian Jeffrey - Director (Inactive)
Appointment date: 04 Sep 1990
Termination date: 27 Sep 2002
Address: Inglewood,
Address used since 04 Sep 1990
Stanton Hubert Pearce - 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
Galanthus Limited
680 Devon Road
Naki Construction Limited
680 Devon Road
Westyle Developments Limited
680 Devon Road
Impact Development Trust
94 Hurlstone Drive
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