✨ Company Removal Notices




7 NOVEMBER NEW ZEALAND GAZETTE 4289

Dykzeul Investments Limited (in liquidation)

Notice of Intention to Remove Company From the Register

Pursuant to Section 295 of the Companies Act 1955 (as amended)

I, Wayne Robert Adsett, liquidator of Dykzeul Investments Limited (in liquidation), whose registered office is situated at Level Two, 90 Symonds Street, Auckland, hereby give notice that, pursuant to section 293 (i) (e) of the Companies Act 1955, and having filed with the Registrar our final report on the liquidation, it is intended to remove the company from the New Zealand Register.

Any objection to the removal, pursuant to section 296 of the Companies Act 1955, must be delivered to the Registrar of Companies no later than the 25th day of November 1996.

Dated this 29th day of October 1996.

WAYNE ROBERT ADSETT, Liquidator.
Address of Liquidator: Adsett & Braddock, P.O. Box 1579, Auckland.

ds7143

Gore Window Furnishings Limited

Notice of Intention to Request Removal of a Company From the Register

Pursuant to Section 293 (1) (d) of the Companies Act 1955

We, the undersigned applicants, hereby give notice that we intend to apply to the District Registrar of Companies at Invercargill for the removal of the above-named company, having its registered office at 15A Hokonui Drive, Gore, 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 of association and 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 29th day of August 1996.

B. M. FOX and H. J. FOX.

ds7127

Munda Systems Limited DN. 533845

Notice of Intention to Apply for Removal of a Company From the Register

Pursuant to Section 295 (4) of the Companies Act 1955
Registered Office: Care of Cook Adam + Co, 5 Athol Street, Queenstown.

Notice is hereby given in terms of section 295 (4) of the Companies Act 1955, that this company 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 of association and the Companies Act 1955, thus application is to be made to the Registrar of Companies in terms of section 293 (1) (d), for the company to be removed from the Register.\n
Unless written objection, under section 296 of the Companies Act 1955, is made to the Registrar within 28 days after publication of this notice, the Registrar may dissolve the company.

Dated this 13th day of October 1996.

MIN D. H. REE, Director.

ds7097

United Flexible Hoses Limited

Notice of Intention to Remove Company From the Register

I, Paul Andrew Irving, director of the above-named company which has its registered office at 5 Industry Road, Penrose, herein give notice that I intend to make application to the Registrar of Companies at Auckland, to remove the company from the Register, pursuant to section 318 (1) (d) of the Companies Act 1993, 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 constitution and the Companies Act 1993.

Unless written objection is made to the Registrar on or before the 29th day of November 1996, the Registrar will remove the company from the Register.

Dated this 21st day of October 1996.

PAUL ANDREW IRVING, Director.
Address for Service: Care of P.O. Box 12-288, Penrose, Auckland.

ds7098

Tractor Services Holdings Limited (in liquidation)

Notice of Intention to Apply for Removal of the Above Company From the Register

Notice is hereby given that I, the undersigned applicant, propose to apply to the Registrar of Companies at Napier, pursuant to section 293 (1) (e) of the Companies Act 1955, for the removal of Tractor Services Holdings Limited, whose registered office is situated at 115N King Street, Hastings, from the New Zealand Register 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 constitution and the Companies Act 1955.

Unless written objection to such removal, pursuant to section 296 of the Act, is sent or delivered to the Registrar at Napier by the 5th day of December 1996 (being a date not less than 28 days after the date of this notice), the Registrar may remove the company from the Register.

Dated at Hastings this 7th day of November 1996.

B. E. BROOKER, Liquidator.

ds7120

MSA NZ Limited

Notice of Intention to Request Removal From the Register

Pursuant to Section 293 of the Companies Act 1955

Take notice that I, Trevor Allan Bidstrup, being a shareholder of MSA NZ Limited, whose registered office is located at the Eightenth Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland, hereby give notice that I intend to request the District Registrar of Companies at Auckland, in accordance with section 293 (1) (d) of the Companies Act 1955, for removal of the company from the Register of Companies 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 lodged with the District Registrar of Companies at Auckland within 28 days after the date of this notice, the Registrar may remove the company from the Register.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1996, No 163


NZLII PDF NZ Gazette 1996, No 163





✨ LLM interpretation of page content

πŸ’° Notice of Intention to Remove Dykzeul Investments Limited From the Register

πŸ’° Finance & Revenue
29 October 1996
Company Removal, Liquidation, Dykzeul Investments Limited, Auckland
  • Wayne Robert Adsett, Liquidator of Dykzeul Investments Limited

  • WAYNE ROBERT ADSETT, Liquidator

πŸ’° Notice of Intention to Remove Gore Window Furnishings Limited From the Register

πŸ’° Finance & Revenue
29 August 1996
Company Removal, Gore Window Furnishings Limited, Invercargill
  • B. M. Fox, Applicant for removal of Gore Window Furnishings Limited
  • H. J. Fox, Applicant for removal of Gore Window Furnishings Limited

  • B. M. FOX and H. J. FOX

πŸ’° Notice of Intention to Remove Munda Systems Limited From the Register

πŸ’° Finance & Revenue
13 October 1996
Company Removal, Munda Systems Limited, Queenstown
  • Min D. H. Ree, Director of Munda Systems Limited

  • MIN D. H. REE, Director

πŸ’° Notice of Intention to Remove United Flexible Hoses Limited From the Register

πŸ’° Finance & Revenue
21 October 1996
Company Removal, United Flexible Hoses Limited, Penrose
  • Paul Andrew Irving, Director of United Flexible Hoses Limited

  • PAUL ANDREW IRVING, Director

πŸ’° Notice of Intention to Remove Tractor Services Holdings Limited From the Register

πŸ’° Finance & Revenue
7 November 1996
Company Removal, Tractor Services Holdings Limited, Napier
  • B. E. Brooker, Liquidator of Tractor Services Holdings Limited

  • B. E. BROOKER, Liquidator

πŸ’° Notice of Intention to Remove MSA NZ Limited From the Register

πŸ’° Finance & Revenue
Company Removal, MSA NZ Limited, Auckland
  • Trevor Allan Bidstrup, Shareholder of MSA NZ Limited

  • Trevor Allan Bidstrup