β¨ Company Removal Notices
1670 NEW ZEALAND GAZETTE No. 75
Dated at Wellington this 14th day of June 1999.
TIME & CARE CLEANING SERVICES LIMITED, Shareholders.
ds4406
Public Notice of Intention to Apply for Removal of the Above Company From the Register
In the matter of the Companies Act 1993, and in the matter of Genepool Herefords Limited (in liquidation):
Public notice is given that, pursuant to section 318 (1) (e) of the Companies Act 1993, the Registrar of Companies must remove Genepool Herefords Limited (in liquidation), whose registered office is situated at the offices of Smith Chilcott, Chartered Accountants, First Floor, General Building, 29 Shortland Street, Auckland, from the New Zealand Register on the grounds that the documents referred to in section 257 (1) (a) of the Companies Act 1993, have been sent or delivered to the Registrar, thereby completing the liquidation, pursuant to section 249 of the Act.
Unless, pursuant to section 321 of the Act, written objection to the removal is delivered to the Registrar by the 23rd day of July 1999 (being a date not less than 28 days after the date of this notice), the Registrar is obliged to remove the company from the Register.
Dated at Auckland this 15th day of June 1999.
L. G. CHILCOTT, Liquidator.
ds4407
Tanker Terminal Safety Services
Notice of Intention to Remove the Company From the Register
I, Allan Stanley Taylor, hereby give notice that I intend to apply to the Registrar of Companies, Auckland, for the removal of this company, having its registered offices at 53 Guildford Drive, Paraparaumu, from the Register.
The company has never operated, owned any assets nor incurred any liabilities.
Any written objections must be lodged with the Registrar within 28 days from the date of this publication.
Dated this 16th day of June 1999.
ALLAN STANLEY TAYLOR, Director.
ds4408
Public Notice of Intention to Apply for Removal of the Above Company From the Register
In the matter of the Companies Act 1993, and in the matter of Ashmac Contracting Limited (in liquidation):
Public notice is given that, pursuant to section 318 (1) (e) of the Companies Act 1993, the Registrar of Companies must remove Ashmac Contracting Limited (in liquidation), whose registered office is situated at the offices of Ibbotson, Cooney & Co, Chartered Accountants, Level One, 69 Tarbert Street, Alexandra, from the New Zealand Register on the grounds that the documents referred to in section 257 (1) (a) of the Companies Act 1993, have been sent or delivered to the Registrar thereby completing the liquidation, pursuant to section 249 of the Act.
Unless, pursuant to section 321 of the Act, written objection to the removal is delivered to the Registrar by the 26th day of July 1999 (being a date not less than 20 working days after the date of this notice), the Registrar is obliged to remove the company from the Register.
Dated at Alexandra this 16th day of June 1999.
K. C. COOK, Liquidator.
Any Inquiries in This Matter Should be Addressed to the Registrar or the Liquidator at the Office of: Ibbotson, Cooney & Co, Chartered Accountants, P.O. Box 267, Alexandra. Telephone: (03) 448 7232. Facsimile: (03) 448 6329.
ds4481
Fisher Contracting Limited
Notice of Intention to Apply for Removal of the Above Company From the Register
I, Andrew Fisher, hereby give notice that I intend to apply to the Registrar of Companies at Hamilton, pursuant to section 318 (1) (d) of the Companies Act 1993, for the removal from the Register of the company.
Unless objections are lodged with the Registrar within 20 days of the date of this notice, the company will be removed from the Register.
ANDREW FISHER, Director.
ds4482
Shannon Holdings Limited
Notice of Intention to Remove the Company From the Register
Address of Registered Office: 15 Sale Street, Howick, Auckland.
Notice is given that it intends to apply, pursuant to section 318 (1) (d) of the Companies Act 1993, to be removed from the Register of Companies 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 the Companies Act 1993.
Any objection to the removal must be delivered to the Registrar of Companies no later than 28 days after the date of this notice.
ROBERT B. SHANNON, Director.
ds4483
Eurokraft Kitchens Limited (in liquidation)
WN. 651163
Notice of Application for Removal From the Register
Address of Registered Office: Care of McCallum Petterson & Co, Level Eight, City Tower, 95 Customhouse Quay, Wellington.
The liquidation of the above company has been completed and the final report and accounts have been sent to the Registrar, pursuant to section 257 of the Companies Act 1993, together with a request that the company be removed from the Register.
Any objection to the removal, under section 321 of the Act, must be delivered to the Registrar by the 16th day of July 1999.
Dated this 15th day of June 1999.
BRUCE McCALLUM, Liquidator.
ds4488
Atlantis Cleaning Services Limited (in liquidation)
Notice of Intention to Remove the Company From the Register
The liquidation of the above-named company, whose registered office is care of 188 Kapiti Road, Paraparaumu, has now been completed.
The liquidatorβs final report and accounts, pursuant to section 257 of the Companies Act 1993, have been filed with the Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1999, No 75
NZLII —
NZ Gazette 1999, No 75
β¨ LLM interpretation of page content
π Public Notice of Intention to Remove Genepool Herefords Limited from the Register
π Trade, Customs & Industry15 June 1999
Company Removal, Register, Companies Act 1993, Liquidation
- L. G. Chilcott, Liquidator
π Notice of Intention to Remove Tanker Terminal Safety Services from the Register
π Trade, Customs & Industry16 June 1999
Company Removal, Register, Companies Act 1993
- Allan Stanley Taylor, Director
π Public Notice of Intention to Remove Ashmac Contracting Limited from the Register
π Trade, Customs & Industry16 June 1999
Company Removal, Register, Companies Act 1993, Liquidation
- K. C. Cook, Liquidator
π Notice of Intention to Remove Fisher Contracting Limited from the Register
π Trade, Customs & IndustryCompany Removal, Register, Companies Act 1993
- Andrew Fisher, Director
π Notice of Intention to Remove Shannon Holdings Limited from the Register
π Trade, Customs & IndustryCompany Removal, Register, Companies Act 1993
- Robert B. Shannon, Director
π Notice of Application for Removal of Eurokraft Kitchens Limited from the Register
π Trade, Customs & Industry15 June 1999
Company Removal, Register, Companies Act 1993, Liquidation
- Bruce McCallum, Liquidator
π Notice of Intention to Remove Atlantis Cleaning Services Limited from the Register
π Trade, Customs & IndustryCompany Removal, Register, Companies Act 1993, Liquidation