β¨ Company Removal Notices
6 JULY NEW ZEALAND GAZETTE 1775
The grounds on which I propose to take this action are that I am satisfied that the named companies have ceased to carry on business and that there is no other reason for these companies to continue in existence.
Objections to the removal of the named companies can be made under either section 296 of the Companies Act 1955 or section 321 of the Companies Act 1993, as applicable. An objection must be in writing and specify the ground relied on. Any such objections must be delivered to the District Registrar of Companies at Nelson within 20 working days of this notice.
STUART SCAIFE MOTOR CYCLE SERVICE LIMITED, Third Floor, Clifford House, 38 Halifax Street, Nelson NL. 366082
CLAD PROPERTIES (NO 3) LIMITED, 218 Trafalgar Street, Nelson NL. 335523
B & E L SHELDON LIMITED, care of Grant Thornton, AMP Centre, Cathedral Square, Christchurch NL. 168943
THE GREAT DOWN UNDER COMPANY LIMITED, 41 Bridge Street, Nelson NL. 505043
TROUT HOTEL LIMITED, Trout Hotel, Canvastown NL. 501603
PHOTOS AND PHOTOCOPIES COMPANY LIMITED, Paper Plus Mall, Bridge Street, Nelson NL. 548553
INVESTOR INFORMATION SYSTEMS LIMITED, 72 Trafalgar Street, Nelson NL. 294963
W A & D P RICKETTS LIMITED, care of Oliver Wesney, 44 Halifax Street, Nelson NL. 169203
ELMWOOD LIMITED, 48 Trafalgar Street, Nelson NL. 169333
A. BELL, Assistant Registrar of Companies.
ds4342
Seymour House Limited
Notice of Intention to Request That Company be Removed From the Register
The shareholders of Seymour House Limited, which has its registered office at 48 Rogers Street, Blenheim, hereby give notice that they intend to request the Registrar of Companies to remove the company from the Register under section 293 of the Companies Act 1955, on the grounds that the company has ceased to carry on business, has discharged in full its liabilities to all its known creditors and has distributed its surplus assets in accordance with its memorandum and articles and the Companies Act 1955.
Unless written objection is made to the Registrar within 28 days of the date of this notice, the Registrar may remove the company from the Register.
Dated this 6th day of July 1995.
ds4296
Carrington Trade Finance (NZ) Limited (in liquidation)
Notice of Intention to Remove Company From the Register
Pursuant to Section 295 (2) of the Companies Act 1955 (as amended)
We, Michael Stiassny and Grant Graham, joint liquidators of the above-named company whose registered office is situated at Level Sixteen, Southpac Tower, 45 Queen Street, Auckland, hereby give notice that, pursuant to section 293 (1) (e) of the Companies Act 1955 and having filed with the Registrar our final report on the liquidation in terms of section 231 of the Act, it is intended to remove the company from the New Zealand Register.
Any objections to the removal, pursuant to section 296 of the Companies Act 1955, must be delivered to the Registrar of Companies no later than 26 July 1995.
M. P. STIASSNY, Joint Liquidator.
ds4276
Tippa Trailers Limited
Notice of Intention to Apply for Dissolution
Pursuant to Section 335A of the Companies Act 1955
Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company. Unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.
Dated this 29th day of June 1995.
R. J. THOMPSON, Secretary.
ds4346
Tracks and Tapes Limited
Notice of Intention to Request Removal of a Company from the Register
Pursuant to Section 293 (1) (d) of the Companies Act 1955
I, Stewart Neil McLellan, hereby give notice that I intend to apply to the District Registrar of Companies at Dunedin for the removal of the above-named company, having its registered office at 51 Jetty Street, Dunedin, on the grounds specified under section 293 (2) (a) of the Companies Act 1955.
Unless written objections are lodged with the Registrar within 28 days of the date of this notice, this company will be removed from the Register.
Dated this 28th day of June 1995.
STEWART NEIL McLELLAN, Director.
ds4334
Public Notice of Intention to Apply for Removal of the Companies From the Register
In the matter of the Companies Act 1955, and in the matter of Cavalier Importers Limited (in liquidation), Cavalier Corporation Exporters Limited (in liquidation), Cavalier Corporation Nominees Limited (in liquidation) and Shannon Wool Company Limited (in liquidation):
Public notice is given that pursuant to section 293 (1) (e) of the Companies Act 1955, the Registrar of Companies must remove Cavalier Importers Limited (in liquidation), Cavalier Corporation Exporters Limited (in liquidation), Cavalier Corporation Nominees Limited (in liquidation) and Shannon Wool Company Limited (in liquidation), whose registered offices are situated at 7 Grayson Avenue, Papatoetoe, Auckland from the Register on the grounds that the documents referred to in section 231 (1) (a) of the Companies Act 1955, have been sent or delivered to the Registrar of Companies, thereby completing the liquidations pursuant to section 219 of the Act.
Unless, pursuant to section 296 of the Act, written objection to the removal is delivered to the Registrar by the 7th day of August 1995 (being a date not less than 28 days
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1995, No 67
NZLII —
NZ Gazette 1995, No 67
β¨ LLM interpretation of page content
π
Notice of Intention to Remove Companies From the Register
(continued from previous page)
π Trade, Customs & IndustryCompany removal, Companies Act 1955, Companies Act 1993, District Registrar of Companies
- A. BELL, Assistant Registrar of Companies
π Notice of Intention to Request That Company be Removed From the Register
π Trade, Customs & Industry6 July 1995
Company removal, Companies Act 1955, Seymour House Limited
π Notice of Intention to Remove Company From the Register
π Trade, Customs & IndustryCompany removal, Companies Act 1955, Carrington Trade Finance (NZ) Limited
- Michael Stiassny, Joint Liquidator
- Grant Graham, Joint Liquidator
π Notice of Intention to Apply for Dissolution
π Trade, Customs & Industry29 June 1995
Company dissolution, Companies Act 1955, Tippa Trailers Limited
- R. J. Thompson, Secretary
π Notice of Intention to Request Removal of a Company from the Register
π Trade, Customs & Industry28 June 1995
Company removal, Companies Act 1955, Tracks and Tapes Limited
- Stewart Neil McLellan, Director
π Public Notice of Intention to Apply for Removal of the Companies From the Register
π Trade, Customs & IndustryCompany removal, Companies Act 1955, Cavalier Importers Limited, Cavalier Corporation Exporters Limited, Cavalier Corporation Nominees Limited, Shannon Wool Company Limited