✨ Company and Partnership Notices




26 JUNE NEW ZEALAND GAZETTE 1495

Ezecost Computers 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 section 293 (1) (d) (i) of the Companies Act 1955, for the removal of Ezecost Computers Limited, whose registered office is situated at Whangarei, 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 Auckland by the 1st day of August 1997, the Registrar may remove the company from the Register.

Dated at Whangarei this 23rd day of June 1997.

K. B. BRADLEY, Applicant.

ds4181

Tasman Superannuation Funds Nominees Limited

Notice of Intention to Request Removal of Company From the Register

Notice is given that David Bennett, a member of Tasman Superannuation Funds Nominees Limited, the registered office of which is at the Eleventh Floor, National Mutual Centre, 41 Shortland Street, Auckland, intends to request the Registrar of Companies to remove the company from the Register under section 293 (1) (d) of the Companies Act 1955, 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.

The date by which an objection, under section 296 of the Companies Act 1955, to the removal must be delivered to the Registrar, is Friday, the 25th day of July 1997.

Dated this Wednesday, the 18th day of June 1997.

RUSSELL McVEAGH MCKENZIE BARTLEET & CO, Solicitors to the Company.

ds4182

Infotrol New Zealand Limited

Notice of Intention to Remove Company From the Register

Notice is hereby given that an application to remove Infotrol New Zealand Limited from the Register will be made to the Registrar of Companies, pursuant to section 293 (1) (d) of the Companies Act 1955, on the grounds that it 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.

Any objection, under section 296 of the Companies Act 1955, to the removal of the company from the Register must be delivered to the Registrar within 28 days of the date of this notice.

Dated this 23rd day of June 1997.

R. G. HILL, Director.

Address of Registered Office: Coopers & Lybrand, Chartered Accountants, UDC Tower, 113–119 The Terrace (P.O. Box 243), Wellington.

ds4268

Atlab (New Zealand) Limited

Public 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 section 293 (1) (d) of the Companies Act 1955, for the removal of Atlab (New Zealand) Limited, whose registered office is situated at Auckland, 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 Auckland by the 31st day of July 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 20th day of June 1997.

AP FACILITIES PTY LIMITED, Applicant.

ds4215

PARTNERSHIP NOTICES

Deloitte Touche Tohmatsu

Notice of Withdrawing Partners

This notice appears as a matter of record. The following persons have withdrawn from the partnership:

Effective 1 January 1997:

John David Bell.

Stephen Dermot Gerard Corbett.

Paul Robert Frampton.

Paul Norman Gadd.

Russell Stuart Hay.

Murray David Jack.

Colin Max Kropach.

JOHN C. HAGEN, Executive Chairman.

pn4189

Deloitte Touche Tohmatsu

Notice of Withdrawing Partner

This notice appears as a matter of record. The following person has withdrawn from the partnership:

Effective 31 May 1997:

Christina Madeleine Rich.

JOHN C. HAGEN, Executive Chairman.

pn4190

Dissolution of Partnership

This partnership of Neil James Cameron, Diane Patricia Cameron, Craig Michael Peattie and George Alleyne Peattie, all of New Plymouth, hereby announce that the said partnership was dissolved on the 31st day of March 1997.

pn4191



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1997, No 64


NZLII PDF NZ Gazette 1997, No 64





✨ LLM interpretation of page content

πŸ’° Notice of Intention to Remove Ezecost Computers Limited From the Register

πŸ’° Finance & Revenue
23 June 1997
Company removal, Companies Act 1955, Whangarei
  • K. B. Bradley, Applicant

πŸ’° Notice of Intention to Request Removal of Tasman Superannuation Funds Nominees Limited From the Register

πŸ’° Finance & Revenue
18 June 1997
Company removal, Companies Act 1955, Auckland
  • David Bennett, Member requesting removal

  • Russell McVeagh McKenzie Bartleet & Co, Solicitors to the Company

πŸ’° Notice of Intention to Remove Infotrol New Zealand Limited From the Register

πŸ’° Finance & Revenue
23 June 1997
Company removal, Companies Act 1955, Wellington
  • R. G. Hill, Director

πŸ’° Public Notice of Intention to Apply for Removal of Atlab (New Zealand) Limited From the Register

πŸ’° Finance & Revenue
20 June 1997
Company removal, Companies Act 1955, Auckland
  • AP Facilities Pty Limited, Applicant

🏭 Notice of Withdrawing Partners from Deloitte Touche Tohmatsu

🏭 Trade, Customs & Industry
Partnership withdrawal, Deloitte Touche Tohmatsu
7 names identified
  • John David Bell, Withdrew from partnership
  • Stephen Dermot Gerard Corbett, Withdrew from partnership
  • Paul Robert Frampton, Withdrew from partnership
  • Paul Norman Gadd, Withdrew from partnership
  • Russell Stuart Hay, Withdrew from partnership
  • Murray David Jack, Withdrew from partnership
  • Colin Max Kropach, Withdrew from partnership

  • John C. Hagen, Executive Chairman

🏭 Notice of Withdrawing Partner from Deloitte Touche Tohmatsu

🏭 Trade, Customs & Industry
Partnership withdrawal, Deloitte Touche Tohmatsu
  • Christina Madeleine Rich, Withdrew from partnership

  • John C. Hagen, Executive Chairman

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
Partnership dissolution, New Plymouth
  • Neil James Cameron, Partner in dissolved partnership
  • Diane Patricia Cameron, Partner in dissolved partnership
  • Craig Michael Peattie, Partner in dissolved partnership
  • George Alleyne Peattie, Partner in dissolved partnership