Company Removal Notices




29 FEBRUARY NEW ZEALAND GAZETTE 639

surplus assets in accordance with the company’s memorandum and articles of association and the Companies Act 1955.

Any objection to the removal of the company from the New Zealand Register of Companies must be lodged with the Registrar of Companies by 31 March 1996.

Dated at Christchurch this 20th day of February 1996.

Registered Office of West End Chambers Limited: Care of BDO Hoeg Young Cathie, Chartered Accountants, Clarendon Tower, corner of Oxford Terrace and Worcester Street (P.O. Box 4449), Christchurch.

ds13/8

ZWA Holdings Limited AK. 109987

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

Notice is hereby given that I, the undersigned applicant, propose to apply to the Registrar of Companies at Auckland, pursuant to section 293 (1) (d) (i) of the Companies Act 1955, for the removal of ZWA Holdings Limited, whose registered office is situated at the corner of Andrew Baxter Drive and Doncaster Street, Mangere, 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 Auckland by the 29th day of March 1996 (being a date not less than 20 working days after the date of this notice), the Registrar may remove the company from the Register.

Dated at Auckland this 29th day of February 1996.

C. H. J. MAGEE, Shareholder.

ds1261

Corboy Builders Limited

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 Christchurch, pursuant to section 293 (1) (d) (i) of the Companies Act 1955, for the removal of Corboy Builders Limited, whose registered office is situated at 148 Victoria Street, Christchurch, 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 known creditors and has distributed its surplus assets in accordance with its memorandum and articles of association 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 Christchurch by the 31st day of March 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 Christchurch this 1st day of February 1996.

P. CORBOY (signed by the member appointed by special resolution).

ds1263

Speedy Negative and Photo Services Limited (in liquidation)

Notice of Intention to Remove

Pursuant to Section 295 (2) of the Companies Act 1955

Notice is given that it is intended to remove from the New Zealand Register Speedy Negative and Photo Services Limited (in liquidation) (“the company”) which has its registered office at Level Seven, Price Waterhouse Centre, 11–17 Church Street, Wellington, by request, pursuant to section 293 (1) (d) of the Companies Act 1955 (“the Act”), on the grounds that the liquidator’s final report has been delivered to the Registrar, pursuant to section 231 (1) (b) of the Act.

The date by which any objection to the removal, pursuant to section 296 of the Act, must be delivered to the Registrar is the 2nd day of April 1996.

Dated this 20th day of February 1996.

DAVID MUIR GRAY, Liquidator.

ds1283

Agmac New Zealand Limited

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

Notice is hereby given that we, the undersigned applicants, propose to apply to the Registrar of Companies at Wellington, pursuant to section 293 (1) (d) (i) of the Companies Act 1955, for the removal of Agmac New Zealand Limited, whose registered office is situated at 18A Eltham Road, Blenheim, 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 Wellington by the 29th day of March 1996 (being a date not less than 20 working days after the date of this notice), the Registrar may remove the company from the Register.

Dated at Blenheim this 15th day of February 1996.

K. J. TOMES, E. C. RITCHIE and A. J. S. CUMMING (being all the shareholders of the company).

ds1271

Fizzacool Soft Drinks Limited DN. 422867

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

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

I, Anthony John Alden, 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 Wear Street, Oamaru, 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 19th day of February 1996.

ANTHONY JOHN ALDEN, Authorised Person.

ds1272

North Harbour Fuel Limited (in liquidation)

Notice of Intention to Remove Company From the Register

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

We, Jeffrey Philip Meltzer and Gerard James Hulst, liquidators of North Harbour Fuel Limited (in liquidation), whose registered office is situated at the Seventh Floor, 17 Albert Street, Auckland, hereby give notice that, pursuant to section 293 (1) (e) of the Companies Act 1955,



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1996, No 19


NZLII PDF NZ Gazette 1996, No 19





✨ LLM interpretation of page content

💰 Notice of Intention to Remove From the New Zealand Register of Companies (continued from previous page)

💰 Finance & Revenue
20 February 1996
Company Removal, Register, Shareholders

💰 Notice of Intention to Apply for Removal of ZWA Holdings Limited From the Register

💰 Finance & Revenue
29 February 1996
Company Removal, Register, Shareholders, ZWA Holdings Limited
  • C. H. J. Magee, Shareholder

💰 Notice of Intention to Apply for Removal of Corboy Builders Limited From the Register

💰 Finance & Revenue
1 February 1996
Company Removal, Register, Shareholders, Corboy Builders Limited
  • P. Corboy, Member

💰 Notice of Intention to Remove Speedy Negative and Photo Services Limited From the Register

💰 Finance & Revenue
20 February 1996
Company Removal, Register, Liquidation, Speedy Negative and Photo Services Limited
  • David Muir Gray, Liquidator

💰 Notice of Intention to Apply for Removal of Agmac New Zealand Limited From the Register

💰 Finance & Revenue
15 February 1996
Company Removal, Register, Shareholders, Agmac New Zealand Limited
  • K. J. Tomes, Shareholder
  • E. C. Ritchie, Shareholder
  • A. J. S. Cumming, Shareholder

💰 Notice of Intention to Request Removal of Fizzacool Soft Drinks Limited From the Register

💰 Finance & Revenue
19 February 1996
Company Removal, Register, Fizzacool Soft Drinks Limited
  • Anthony John Alden, Authorised Person

💰 Notice of Intention to Remove North Harbour Fuel Limited From the Register

💰 Finance & Revenue
Company Removal, Register, Liquidation, North Harbour Fuel Limited
  • Jeffrey Philip Meltzer, Liquidator
  • Gerard James Hulst, Liquidator