✨ Company Removal Notices




15 MAY
NEW ZEALAND GAZETTE
1119

321 of the Companies Act 1993, must deliver his or her objection, to the Registrar at Wellington within 20 working days after the date of this notice.

Dated this 7th day of May 1997.

MICHAEL CHARLES UNDERHILL, Director of Citipower Limited (Sole Shareholder of the Company).
ds2991

Jago Printing Company (1991) 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 Wellington, pursuant to section 293 (2) of the Companies Amendment Act 1993, for the removal of Jago Printing Company (1991) Limited, whose registered office is situated at New Plymouth 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 articles and association and the Companies Amendment Act 1993.

Unless written objection to such removal, pursuant to section 292 of the Act, is sent or delivered to the Registrar at Hamilton by the 9th day of June 1997 (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 New Plymouth this 7th day of May 1997.

CHRISTINE ANNE SMITH.
ds3003

Cakor Investments 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, Maurice Patrick Lowrey, 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 5 Nith Street, Invercargill, 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, the company will be removed from the Register.

Dated this 7th day of May 1997.

M. P. LOWREY, Director.
ds3004

A. M. Dawson Limited

Notice of Intention to Apply for Dissolution of the Company

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

Notice is hereby given that pursuant to section 293 (1) (d) of the Companies Act 1955, it is proposed that a request be made to the Registrar of Companies at Invercargill to remove the company from the Register. The grounds for the removal are that the company has ceased to carry on business, has charged 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,

under section 296 of the Companies Act 1955, within 28 days of the date of this notice, the Registrar may remove the company from the Register.

Dated this 7th day of May 1997.

JOHN RICHARDSON, Company Secretary.
ds3053

Findgard Nominees 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 Wellington, pursuant to section 293 (1) (d) (i) of the Companies Act 1955, for removal of Findgard Nominees Limited, whose registered office is situated at Level Seventeen, BNZ Centre, 1 Willis Street, Wellington, 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 memorandum and articles.

Unless written objection to such removal, pursuant to section 296 of the Act, is delivered to the Registrar at Wellington by the 13th day of June 1997, the Registrar may remove the company from the Register.

Dated at Wellington this 15th day of May 1996.

WAYNE SEYMOUR CHAPMAN, the Applicant.
ds3043

E M Yule Farms Limited HN. 185976

Pursuant to Section 295 (4) of the Companies Act 1955

Address of Registered Office: Finn & Partners, 250 Arawata Street, Te Awamutu.

Notice is hereby given in terms of section 295 (4) of the Companies Act 1955, that this company has ceased to carry on business and 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.

Any objection to the removal must be delivered to the Registrar prior to the 16th day of June 1997.

EUNICE E. YULE, Director.
ds3044

Focus Developments Limited (in liquidation)

WN. 661461

Public Notice of Intention to Remove Company From the Register

Notice is given of the intention to remove Focus Developments Limited (in liquidation) from the Register of Companies in accordance with section 318 (1) (e) of the Companies Act 1993, on the grounds of the delivery of the final liquidation documents to the Registrar in accordance with section 257 (1) (a).

The company’s registered office is Level Three, 17 Market Grove, Lower Hutt.

Any objection to the intended removal must be delivered to the Registrar of Companies no later than 28 days from the date of this notice.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1997, No 49


NZLII PDF NZ Gazette 1997, No 49





✨ LLM interpretation of page content

🏭 Notice of Intention to Remove Power Cables NZ Limited From the Register

🏭 Trade, Customs & Industry
7 May 1997
Company Removal, Hutt Road, Petone
  • Michael Charles Underhill, Director of Citipower Limited (Sole Shareholder of the Company)

🏭 Notice of Intention to Remove Jago Printing Company (1991) Limited From the Register

🏭 Trade, Customs & Industry
7 May 1997
Company Removal, New Plymouth
  • Christine Anne Smith

🏭 Notice of Intention to Request Removal of Cakor Investments Limited From the Register

🏭 Trade, Customs & Industry
7 May 1997
Company Removal, Invercargill
  • Maurice Patrick Lowrey, Director

🏭 Notice of Intention to Apply for Dissolution of A. M. Dawson Limited

🏭 Trade, Customs & Industry
7 May 1997
Company Dissolution, Invercargill
  • John Richardson, Company Secretary

🏭 Notice of Intention to Remove Findgard Nominees Limited From the Register

🏭 Trade, Customs & Industry
15 May 1996
Company Removal, Wellington
  • Wayne Seymour Chapman, the Applicant

🏭 Notice of Intention to Remove E M Yule Farms Limited From the Register

🏭 Trade, Customs & Industry
7 May 1997
Company Removal, Te Awamutu
  • Eunice E. Yule, Director

🏭 Public Notice of Intention to Remove Focus Developments Limited From the Register

🏭 Trade, Customs & Industry
7 May 1997
Company Removal, Lower Hutt