Company Removal Notices




2308 NEW ZEALAND GAZETTE No. 90

remove Bright Thompson Supplies Limited (in liquidation),
whose registered office is situated at Hamid & McHutchon
Limited, 1-11 Exeter Street, Levin, 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 of Companies, 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 21st day
of August 2001 (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 Levin this 31st day of July 2001.
D. C. MCHUTCHON and P. A. T. HAMID, Liquidators.
ds5625

Construction & Development Technical
Services Limited
Notice of Intention to Apply for Removal of the
Above-named Company From the Register
Notice is hereby given by the undersigned applicant that he
proposes to make application to the Registrar of Companies,
pursuant to section 318 (1) (d) (i) of the Companies Act
1993, for the removal of Construction & Development
Technical Services Limited, whose registered office is
situated at Ernst & Young, 227 Cambridge Terrace,
Christchurch, 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
constitution and the Companies Act 1993.
Notice is given that unless written objection to the removal
of the company is sent or delivered to the Registrar,
pursuant to section 321 of the Act, by the 28th day of
September 2001 (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 Christchurch this 9th day of August 2001.
Signed by the Applicant:
DOUGLAS JENNINGS MCBRIDE.
ds5653

Cameron Farms Limited
Notice of Intention to Apply for Removal of the
Above-named Company From the Register

Pursuant to Section 320 of the Companies Act 1993

Notice is hereby given that Donald B. Cameron, Phyllis
Cameron and Steven J. Bignell, as trustees for the
D & P Cameron Trust, a shareholder of the above-named
company, propose to apply to the Registrar of Companies at
Auckland, pursuant to section 318 (1) (d) of the Companies
Act 1993, for the removal from the Register of the company.
The grounds are that the company has ceased to carry on
business, has discharged in full its liabilities to all its known
creditors, and has distributed its assets in accordance with its
constitution and the Act.
Unless written objection to the company’s removal,
pursuant to section 321 of the Act, is sent or delivered to the
Registrar of Companies within 20 working days of this
notice, the Registrar may remove the company from the
Register.
DONALD B. CAMERON, PHYLLIS CAMERON and
STEVEN J. BIGNELL, as Trustees for the D & P Cameron
Trust (Shareholder).
ds5721

Horopito Farms Limited
Notice of Intention to Apply for Removal of the
Above-named Company From the Register

Pursuant to Section 320 of the Companies Act 1993

Notice is hereby given that Donald B. Cameron, Phyllis
Cameron and Steven J. Bignell, as trustees for the
D & P Cameron Trust, a shareholder of the above-named
company, propose to apply to the Registrar of Companies at
Auckland, pursuant to section 318 (1) (d) of the Companies
Act 1993, for the removal from the Register of the company.
The grounds are that the company has ceased to carry on
business, has discharged in full its liabilities to all its known
creditors, and has distributed its assets in accordance with its
constitution and the Act.
Unless written objection to the company’s removal,
pursuant to section 321 of the Act, is sent or delivered to the
Registrar of Companies within 20 working days of this
notice, the Registrar may remove the company from the
Register.
DONALD B. CAMERON, PHYLLIS CAMERON and
STEPHEN J. BIGNELL, as Trustees for the D & P Cameron
Trust (Shareholder).
ds5704

Kowhai Cove Limited (in liquidation)
Notice of Intention to Remove Company From
the Register

Pursuant to Section 320 of the Companies Act 1993

We, Jeffrey Philip Meltzer and Karen Betty Mason,
liquidators of Kowhai Cove Limited (in liquidation), whose
registered office is situated at 345 Queen Street, Auckland,
hereby give notice that, pursuant to section 318 (1) (e) of the
Companies Act 1993 and having filed with the Registrar our
final report on the liquidation, it is intended to remove the
company from the New Zealand Register.
Any objection to the removal, pursuant to section 321 of the
Companies Act 1993, must be delivered to the Registrar of
Companies no later than the 10th day of September 2001.
Dated this 10th day of August 2001.
K. B. MASON, Liquidator.
Address of Liquidators: Meltzer Mason Heath, 345 Queen
Street, Auckland. Postal Address: P.O. Box 6302,
Wellesley Street, Auckland.
ds5694

Beltons Real Estate (1993) Limited
Public Notice of Intention to Remove Company From
the Register

Pursuant to Sections 318 and 320 of the Companies Act
1993 (“the Act”)

Notice is given that it is intended to remove Beltons Real
Estate (1993) Limited, whose registered office is situated at
Level Five, 48 Greys Avenue, Auckland, from the
Companies Register by request, pursuant to section
318 (1) (d) (i) of the Act, 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 constitution and the Act.
Unless the Registrar receives written objection within
20 working days of this notice, the Registrar may remove
the company from the Register.
Dated at Auckland this 7th day of August 2001.
GLENYS RIPPON, Bell Gully.
ds5611



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 2001, No 90


Gazette.govt.nz PDF NZ Gazette 2001, No 90





✨ LLM interpretation of page content

🏭 Public Notice of Intention to Apply for Removal of Bright Thomson Supplies Limited From the Register (continued from previous page)

🏭 Trade, Customs & Industry
31 July 2001
Liquidation, Removal, Companies Act 1993
  • D. C. McHutchon, Liquidator
  • P. A. T. Hamid, Liquidator

🏭 Notice of Intention to Apply for Removal of Construction & Development Technical Services Limited From the Register

🏭 Trade, Customs & Industry
9 August 2001
Company Removal, Liquidation, Companies Act 1993
  • Douglas Jennings McBride, Applicant

🏭 Notice of Intention to Apply for Removal of Cameron Farms Limited From the Register

🏭 Trade, Customs & Industry
Company Removal, Liquidation, Companies Act 1993
  • Donald B. Cameron, Trustee
  • Phyllis Cameron, Trustee
  • Steven J. Bignell, Trustee

🏭 Notice of Intention to Apply for Removal of Horopito Farms Limited From the Register

🏭 Trade, Customs & Industry
Company Removal, Liquidation, Companies Act 1993
  • Donald B. Cameron, Trustee
  • Phyllis Cameron, Trustee
  • Stephen J. Bignell, Trustee

🏭 Notice of Intention to Remove Kowhai Cove Limited From the Register

🏭 Trade, Customs & Industry
10 August 2001
Company Removal, Liquidation, Companies Act 1993
  • Jeffrey Philip Meltzer, Liquidator
  • Karen Betty Mason, Liquidator

🏭 Public Notice of Intention to Remove Beltons Real Estate (1993) Limited From the Register

🏭 Trade, Customs & Industry
7 August 2001
Company Removal, Liquidation, Companies Act 1993
  • Glenys Rippon, Bell Gully