Value Timber Treatments Limited (NZBN 9429040173665) was registered on 18 Dec 1962. 6 addresess are in use by the company: 54 Gill Street, New Plymouth, New Plymouth, 4310 (type: registered, postal). 94 Rata Street, Inglewood had been their physical address, up until 14 Jun 2005. Value Timber Treatments Limited used more names, namely: Valintine Timber Treatments Limited from 18 Dec 1962 to 04 Apr 1995. 28000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 28000 shares (100 per cent of shares), namely:
Tupu Group Limited (an entity) located at New Plymouth, New Plymouth postcode 4310. "Chemical preservation of timber" (business classification C141305) is the classification the Australian Bureau of Statistics issued Value Timber Treatments Limited. Our database was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1 Katere Road, New Plymouth | Registered & physical & service | 14 Jun 2005 |
| P.o. Box 3246, New Plymouth, 4341 | Postal | 03 Sep 2019 |
| 1 Katere Road, Waiwhakaiho, New Plymouth, 4312 | Office | 03 Sep 2019 |
| 11 James Street, Inglewood, Inglewood, 4330 | Delivery | 03 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Campbell Thear Mattson
Strandon, New Plymouth, 4312
Address used since 06 May 2024 |
Director | 06 May 2024 - current |
|
Stuart Richard Waite
Highlands Park, New Plymouth, 4312
Address used since 09 Dec 2014 |
Director | 27 Sep 2002 - 06 May 2024 |
|
Maurice Richard Waite
New Plymouth, 4312
Address used since 22 Sep 2015 |
Director | 04 Sep 1990 - 08 Aug 2016 |
|
Marian Jeffrey
Inglewood,
Address used since 04 Sep 1990 |
Director | 04 Sep 1990 - 27 Sep 2002 |
|
Stanton Hubert Pearce
Inglewood,
Address used since 04 Sep 1990 |
Director | 04 Sep 1990 - 27 Sep 2002 |
|
Thomas William Ross Valintine
Inglewood,
Address used since 04 Sep 1990 |
Director | 04 Sep 1990 - 15 Sep 1995 |
|
Jasper Bult Valintine
Inglewood,
Address used since 04 Sep 1990 |
Director | 04 Sep 1990 - 15 Sep 1995 |
| Type | Used since | |
|---|---|---|
| 11 James Street, Inglewood, Inglewood, 4330 | Delivery | 03 Sep 2019 |
| 54 Gill Street, New Plymouth, New Plymouth, 4310 | Registered | 17 Jun 2024 |
| 1 Katere Road , Waiwhakaiho , New Plymouth , 4312 |
| Previous address | Type | Period |
|---|---|---|
| 94 Rata Street, Inglewood | Physical | 18 Sep 1998 - 14 Jun 2005 |
| C/o Mr M R Waite, Rata St, Inglewood | Registered | 11 Mar 1994 - 14 Jun 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tupu Group Limited Shareholder NZBN: 9429051951573 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
10 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waite, Jennifer Anne Individual |
Highlands Park New Plymouth 4312 |
18 Dec 1962 - 10 May 2024 |
|
Waite, Stuart Richard Individual |
Highlands Park New Plymouth 4312 |
18 Dec 1962 - 10 May 2024 |
|
Waite, Stuart Richard Individual |
Highlands Park New Plymouth 4312 |
18 Dec 1962 - 10 May 2024 |
|
Jeffrey, Marian Individual |
Bell Block New Plymouth 4312 |
18 Dec 1962 - 22 Dec 2017 |
|
Waite, Jennifer Anne Individual |
Highlands Park New Plymouth 4312 |
18 Dec 1962 - 10 May 2024 |
|
Hardy, Gail Elizabeth Individual |
Rd 3 New Plymouth 4373 |
06 Sep 2012 - 10 May 2024 |
|
Hardy, Gail Elizabeth Individual |
Rd 3 New Plymouth 4373 |
06 Sep 2012 - 10 May 2024 |
|
Pearce, Monica Rae Individual |
Inglewood Inglewood 4330 |
18 Dec 1962 - 22 Dec 2017 |
|
Waite, Maurice Richard Individual |
New Plymouth New Plymouth 4312 |
18 Dec 1962 - 10 Apr 2017 |
|
Waite, Maurice Richard Individual |
New Plymouth New Plymouth 4312 |
18 Dec 1962 - 10 Apr 2017 |
|
Hardy, Paul Individual |
Rd 3 New Plymouth |
26 Sep 2008 - 06 Sep 2012 |
|
Blackbourn, Peter Michael Individual |
New Plymouth |
18 Dec 1962 - 27 Jun 2010 |
|
Waite, Mary Jean Individual |
Merrilands New Plymouth 4312 |
10 Apr 2017 - 10 Apr 2017 |
|
Pearce, Stanton Hubert Individual |
Inglewood Inglewood 4330 |
18 Dec 1962 - 22 Dec 2017 |
|
Walker, James Robertson Individual |
New Plymouth |
18 Dec 1962 - 08 Aug 2016 |
![]() |
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 |
|
Value Timber Supplies Limited 54 Gill Street |
|
Core Timber Services Limited 10 Margaret Williams Drive |
|
Arch Wood Protection (nz) Limited 265 James Fletcher Drive |
|
Lumbercorp N.z. Limited 22 Bell Avenue |
|
Lumbercorp (bop) Limited 22 Bell Avenue |
|
Timberfx Limited Unit B1, 75 Corinthian Drive |