Company Removal Notices




16 JANUARY NEW ZEALAND GAZETTE

93

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 15 February 1997.

Dated this 10th day of January 1997.

GERARD JAMES HULST, Liquidator.

Address of Liquidator: Gerard Hulst & Associates,
26 Hobson Street (P.O. Box 6901, Wellesley Street),
Auckland.

ds393

Zenex Financial Services Limited

Notice of Intention to Have Company Removed From the Register

Pursuant to Section 295 of the Companies Act 1955

Notice is hereby given that Zenex Financial Services Limited (“the company”), the registered office of which is at 280 Queen Street, Auckland, is to be removed from the Register by the Registrar of Companies at Auckland (“the Registrar”), pursuant to section 293 (1) (e) of the Companies Act 1955 (“the Act”).

The ground on which the company is to be removed is that the documents referred to in section 231 (1) (a) of the Act have not been delivered to the Registrar.

Unless objection to the company’s removal, pursuant to section 296 of the Act, is sent or delivered to the Registrar at Auckland by the 13th day of February 1997 (being a date not less than 28 days after the date of this notice), the Registrar may remove the company from the Register.

Dated this 16th day of January 1997.

ANGELA MARY MACDONALD, Liquidator.

Please Note: That this company is an inactive subsidiary of Countrywide Banking Corporation Limited. This liquidation is procedural only and does not affect Countrywide Bank’s business operations.

ds381

Scholes Oakley (West) Limited

Notice of Intention to Have Company Removed From the Register

Pursuant to Section 295 of the Companies Act 1955

Notice is hereby given that Scholes Oakley (West) Limited (“the company”), the registered office of which is at 280 Queen Street, Auckland, is to be removed from the Register by the Registrar of Companies at Auckland (“the Registrar”), pursuant to section 293 (1) (e) of the Companies Act 1955 (“the Act”).

The ground on which the company is to be removed is that the documents referred to in section 231 (1) (a) of the Act have been delivered to the Registrar.

Unless objection to the company’s removal, pursuant to section 296 of the Act, is sent or delivered to the Registrar at Auckland by the 13th day of February 1997 (being a date not less than 28 days after the date of this notice), the Registrar may remove the company from the Register.

Dated this 16th day of January 1997.

ANGELA MARY MACDONALD, Liquidator.

Please Note: That this company is an inactive subsidiary of Countrywide Banking Corporation Limited. This liquidation is procedural only and does not affect Countrywide Bank’s business operations.

ds373

Scholes Oakley (Papatoetoe) Limited

Notice of Intention to Have Company Removed From the Register

Pursuant to Section 295 of the Companies Act 1955

Notice is hereby given that Scholes Oakley (Papatoetoe) Limited (“the company”), the registered office of which is at 280 Queen Street, Auckland, is to be removed from the Register by the Registrar of Companies at Auckland (“the Registrar”), pursuant to section 293 (1) (e) of the Companies Act 1955 (“the Act”).

The ground on which the company is to be removed is that the documents referred to in section 231 (1) (a) of the Act have been delivered to the Registrar.

Unless objection to the company’s removal, pursuant to section 296 of the Act, is sent or delivered to the Registrar at Auckland by the 13th day of February 1997 (being a date not less than 28 days after the date of this notice), the Registrar may remove the company from the Register.

Dated this 16th day of January 1997.

ANGELA MARY MACDONALD, Liquidator.

Please Note: That this company is an inactive subsidiary of Countrywide Banking Corporation Limited. This liquidation is procedural only and does not affect Countrywide Bank’s business operations.

ds374

Sterling Factors Limited

Notice of Intention to Have Company Removed From the Register

Pursuant to Section 295 of the Companies Act 1955

Notice is hereby given that Sterling Factors Limited (“the company”), the registered office of which is at 280 Queen Street, Auckland, is to be removed from the Register by the Registrar of Companies at Auckland (“the Registrar”), pursuant to section 293 (1) (e) of the Companies Act 1955 (“the Act”).

The ground on which the company is to be removed is that the documents referred to in section 231 (1) (a) of the Act have not been delivered to the Registrar.

Unless objection to the company’s removal, pursuant to section 296 of the Act, is sent or delivered to the Registrar at Auckland by the 13th day of February 1997 (being a date not less than 28 days after the date of this notice), the Registrar may remove the company from the Register.

Dated this 16th day of January 1997.

ANGELA MARY MACDONALD, Liquidator.

Please Note: That this company is an inactive subsidiary of Countrywide Banking Corporation Limited. This liquidation is procedural only and does not affect Countrywide Bank’s business operations.

ds370

Scholes Oakley (Mt Eden) Limited

Notice of Intention to Have Company Removed From the Register

Pursuant to Section 295 of the Companies Act 1955

Notice is hereby given that Scholes Oakley (Mt Eden) Limited (“the company”), the registered office of which is at 280 Queen Street, Auckland, is to be removed from the Register by the Registrar of Companies at Auckland (“the Registrar”), pursuant to section 293 (1) (e) of the Companies Act 1955 (“the Act”).

The ground on which the company is to be removed is that the documents referred to in section 231 (1) (a) of the Act have been delivered to the Registrar.

Unless objection to the company’s removal, pursuant to section 296 of the Act, is sent or delivered to the Registrar at Auckland by the 13th day of February 1997 (being a date not less than 28 days after the date of this notice), the Registrar may remove the company from the Register.

Dated this 16th day of January 1997.

ANGELA MARY MACDONALD, Liquidator.

Please Note: That this company is an inactive subsidiary of Countrywide Banking Corporation Limited. This liquidation is procedural only and does not affect Countrywide Bank’s business operations.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1997, No 4


NZLII PDF NZ Gazette 1997, No 4





✨ LLM interpretation of page content

🏭 Notice of Intention to Remove S A Kerr Realty Limited From the Register (continued from previous page)

🏭 Trade, Customs & Industry
10 January 1997
Company removal, Liquidation, S A Kerr Realty Limited
  • GERARD JAMES HULST, Liquidator

🏭 Notice of Intention to Remove Zenex Financial Services Limited From the Register

🏭 Trade, Customs & Industry
16 January 1997
Company removal, Liquidation, Zenex Financial Services Limited
  • ANGELA MARY MACDONALD, Liquidator

🏭 Notice of Intention to Remove Scholes Oakley (West) Limited From the Register

🏭 Trade, Customs & Industry
16 January 1997
Company removal, Liquidation, Scholes Oakley (West) Limited
  • ANGELA MARY MACDONALD, Liquidator

🏭 Notice of Intention to Remove Scholes Oakley (Papatoetoe) Limited From the Register

🏭 Trade, Customs & Industry
16 January 1997
Company removal, Liquidation, Scholes Oakley (Papatoetoe) Limited
  • ANGELA MARY MACDONALD, Liquidator

🏭 Notice of Intention to Remove Sterling Factors Limited From the Register

🏭 Trade, Customs & Industry
16 January 1997
Company removal, Liquidation, Sterling Factors Limited
  • ANGELA MARY MACDONALD, Liquidator

🏭 Notice of Intention to Remove Scholes Oakley (Mt Eden) Limited From the Register

🏭 Trade, Customs & Industry
16 January 1997
Company removal, Liquidation, Scholes Oakley (Mt Eden) Limited
  • ANGELA MARY MACDONALD, Liquidator