Company Removal Notices




16 JANUARY NEW ZEALAND GAZETTE

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.

ds380

Select Holdings Limited

Notice of Intention to Apply for Removal From the Register

Pursuant to Section 351 of the Companies Act 1993

Select Holdings Limited, a company incorporated in New Zealand and having its registered office at Level Seven, Lufthansa Building, 36 Kitchener Street, Auckland, hereby gives notice pursuant to section 353 of the said Act, of its intention after the 18th day of February 1997 (being a date not less than 20 working days after the date of this notice), to apply, pursuant to section 351 of the said Act, to the Registrar of Companies for the company to be removed from the New Zealand Register in connection with the company becoming incorporated under the law and force in Luxembourg.

Dated this 13th day of January 1997.

Select Holdings Limited by its solicitors:

SIMPSON GRIERSON.

Address for Service: Simpson Grierson Building, 92–96 Albert Street, Auckland.

ds396

Hanali Pte Limited

Notice of Intention to Remove Company From the Register

Notice is hereby given that an application to remove Hanali Pte Limited from the Register, will be made to the Registrar of Companies pursuant to section 318 (2) (a) of the Companies Act 1993, on the grounds that it 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 constitution and the Act.

Any objection, under section 321 of the Companies Act 1993, to the removal of the company from the Register, must be delivered to the Registrar not later than 13 February 1997.

Dated this 13th day of January 1997.

SOI TEE LEE, Director.

Address of Registered Office: Care of Bendall & Cant, Seventh Floor, 61 High Street, Auckland.

ds397

Camwill Corporation 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 Auckland, pursuant to subparagraph 293 (1) (d) (i) of the Companies Act 1955, for the removal from the New Zealand Register of Camwill Corporation Limited, whose registered office is situated at Level Fifteen, National Mutual Centre, Shortland Street, Auckland, on the grounds that the company 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 to such removal, pursuant to section 296 of the Companies Act 1955, is sent or delivered to the Registrar of Companies at Auckland by the 14th 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 13th day of January 1997.

MERVYN LOUIS CAMPBELL, Applicant.

ds399

OTHER

In Liquidation

The Companies Act 1955 (as amended)

Notice is hereby given that dividends have been paid by my office on all proved claims in the following estates:

First and Final

Awatoto Properties Limited, 20.38 cents in the dollar.

Micro East Holdings Limited, 0.098 cents in the dollar.

Second and Final

Direct Ventures Limited, 29.46 cents in the dollar.

Offset Address Limited, 7.69 cents in the dollar making a total dividend paid of 11.81 cents.

Dividends under $10.00 will not be paid unless requested in writing.

Officer for Inquiries: Judy Masters.

JOANNE BASHER, Deputy Assignee.

Commercial Affairs Division, 26–28 Bower Street, Private Bag 6001, Napier. Telephone: (06) 835 7588. Facsimile: (06) 835 7421.

o354

In Liquidation

The Companies Act 1955 (as amended)

Notice is hereby given that dividends have been paid by my office on all proved claims in the following estates:

First and Final:

Lohia Holdings Limited, 100 cents in the dollar plus interest.

Riecar Properties Limited, 2.76 cents in the dollar.

Dividends under $10.00 will not be paid unless requested in writing.

Officer for Inquiries: Raewyn Travers.

GREGORY CROTT, Official Assignee.

Commercial Affairs Division, Private Bag 5901, Lambton Quay, Wellington. Telephone: (04) 471 1028. Facsimile: (04) 495 1253.

o398



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 Scholes Oakley (East) Limited From the Register (continued from previous page)

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

🏭 Notice of Intention to Apply for Removal From the Register

🏭 Trade, Customs & Industry
13 January 1997
Company removal, Select Holdings Limited, Luxembourg incorporation
  • SIMPSON GRIERSON, Solicitors

🏭 Notice of Intention to Remove Company From the Register

🏭 Trade, Customs & Industry
13 January 1997
Company removal, Hanali Pte Limited, Ceased business
  • SOI TEE LEE, Director

🏭 Notice of Intention to Apply for Removal of Camwill Corporation Limited From the Register

🏭 Trade, Customs & Industry
13 January 1997
Company removal, Camwill Corporation Limited, Discharged liabilities
  • MERVYN LOUIS CAMPBELL, Applicant

🏭 Notice of Dividends Paid in Liquidation

🏭 Trade, Customs & Industry
Dividends, Liquidation, Awatoto Properties Limited, Micro East Holdings Limited, Direct Ventures Limited, Offset Address Limited
  • JOANNE BASHER, Deputy Assignee

🏭 Notice of Dividends Paid in Liquidation

🏭 Trade, Customs & Industry
Dividends, Liquidation, Lohia Holdings Limited, Riecar Properties Limited
  • GREGORY CROTT, Official Assignee