Valintine Sawmilling Company Limited was incorporated on 01 Apr 1957 and issued a business number of 9429040175935. This registered LTD company has been managed by 7 directors: Antony Robert Burn - an active director whose contract began on 03 May 2001,
Thomas William Ross Valintine - an inactive director whose contract began on 09 Aug 1990 and was terminated on 25 Jul 2023,
Elizabeth Francis Valintine - an inactive director whose contract began on 22 Jun 1993 and was terminated on 08 Aug 2018,
Jasper Bult Valintine - an inactive director whose contract began on 09 Aug 1990 and was terminated on 23 Dec 2004,
Maurice Richard Waite - an inactive director whose contract began on 09 Aug 1990 and was terminated on 31 Oct 1994.
As stated in the BizDb information (updated on 05 Jun 2025), the company uses 2 addresses: 234 Tarata Road, Inglewood (physical address),
234 Tarata Road, Inglewood (service address),
28 Brown St,, Inglewood (registered address).
Up to 08 Feb 2006, Valintine Sawmilling Company Limited had been using C/-Coopers & Lybrand, Cnr Devon St West & Robe St, New Plymouth as their registered address.
BizDb found former names for the company: from 01 Apr 1957 to 17 Feb 1992 they were called Valintine Sawmilling Co Ltd.
A total of 775000 shares are allotted to 1 group (1 sole shareholder). In the first group, 775000 shares are held by 1 entity, namely:
Valintine, Marian (an individual) located at Rd 7, Norfolk postcode 4387.
Previous addresses
Address #1: C/-coopers & Lybrand, Cnr Devon St West & Robe St, New Plymouth
Registered address used from 20 Jul 2000 to 08 Feb 2006
Address #2: 11b Tawa Street, Inglewood
Physical address used from 06 Jul 1998 to 05 Aug 2008
Address #3: C/-coopers & Lybrand, Cnr Devon St West & Robe St, New Plymouth
Physical address used from 06 Jul 1998 to 06 Jul 1998
Address #4: 94 Rata Street, Inglewood
Registered address used from 15 Mar 1995 to 20 Jul 2000
Address #5: C/o Mr M R Waite, Rimu St, Inglewood
Registered address used from 11 Mar 1994 to 15 Mar 1995
Basic Financial info
Total number of Shares: 775000
Annual return filing month: July
Annual return last filed: 06 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 775000 | |||
| Individual | Valintine, Marian |
Rd 7 Norfolk 4387 New Zealand |
06 Aug 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Valintine, Thomas William Ross |
Rd 7 Norfolk 4387 New Zealand |
01 Apr 1957 - 06 Aug 2024 |
| Individual | Valintine, Elizabeth Francis |
Inglewood |
01 Apr 1957 - 17 Dec 2018 |
| Individual | Paul, John Lester |
Castor Bay Auckland |
26 Jul 2005 - 27 Jun 2010 |
| Individual | Valintine, Thomas William Ross |
Rd 7 Norfolk 4387 New Zealand |
01 Apr 1957 - 06 Aug 2024 |
| Entity | Sandell Trustees Limited Shareholder NZBN: 9429031752497 Company Number: 2366890 |
Freemans Bay Auckland 1011 New Zealand |
07 Dec 2010 - 17 Dec 2018 |
| Individual | Valintine, Elizabeth Francis |
Castor Bay Auckland |
01 Apr 1957 - 17 Dec 2018 |
| Individual | Valintine, Elizabeth Francis |
Castor Bay Auckland |
01 Apr 1957 - 17 Dec 2018 |
| Individual | Valintine, Jasper Bult |
Inglewood |
01 Apr 1957 - 26 Jul 2005 |
| Individual | Sopp, Rosemary Martha |
Castor Bay Auckland New Zealand |
26 Jul 2005 - 17 Dec 2018 |
| Entity | Apogee Trustees Limited Shareholder NZBN: 9429034238325 Company Number: 1788998 |
13 Oct 2008 - 07 Dec 2010 | |
| Individual | Sopp, Rosemary Martha |
Castor Bay Auckland New Zealand |
26 Jul 2005 - 17 Dec 2018 |
| Individual | Valintine, Jasper Bult |
Inglewood |
01 Apr 1957 - 26 Jul 2005 |
| Individual | Valintine, Thomas William Ross |
Inglewood |
01 Apr 1957 - 06 Aug 2024 |
| Entity | Apogee Trustees Limited Shareholder NZBN: 9429034238325 Company Number: 1788998 |
13 Oct 2008 - 07 Dec 2010 | |
| Entity | Sandell Trustees Limited Shareholder NZBN: 9429031752497 Company Number: 2366890 |
Freemans Bay Auckland 1011 New Zealand |
07 Dec 2010 - 17 Dec 2018 |
Antony Robert Burn - Director
Appointment date: 03 May 2001
Address: New Plymouth, 4310 New Zealand
Address used since 02 Jul 2015
Thomas William Ross Valintine - Director (Inactive)
Appointment date: 09 Aug 1990
Termination date: 25 Jul 2023
Address: Inglewood, 4387 New Zealand
Address used since 02 Jul 2015
Elizabeth Francis Valintine - Director (Inactive)
Appointment date: 22 Jun 1993
Termination date: 08 Aug 2018
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 22 Jun 1993
Jasper Bult Valintine - Director (Inactive)
Appointment date: 09 Aug 1990
Termination date: 23 Dec 2004
Address: Inglewood,
Address used since 09 Aug 1990
Maurice Richard Waite - Director (Inactive)
Appointment date: 09 Aug 1990
Termination date: 31 Oct 1994
Address: New Plymouth,
Address used since 09 Aug 1990
Stanton Hubert Pearce - Director (Inactive)
Appointment date: 09 Aug 1990
Termination date: 31 Oct 1994
Address: Inglewood,
Address used since 09 Aug 1990
Marian Jeffrey - Director (Inactive)
Appointment date: 09 Aug 1990
Termination date: 31 Oct 1994
Address: Inglewood,
Address used since 09 Aug 1990
White Lady Limited
47 Queen Street
B. F. E. Limited
47 Queen Street
Monica's Eatery Limited
47 Queen Street
Webster Thomson Limited
110 Devon Street West
Makara Farms Limited
110 Devon Street West
Garageworks Five Mile Qt Limited
47 Queen Street