✨ Company Liquidation Notices




NEW ZEALAND GAZETTE

No. 23

634

The liquidator has delivered his final report on the
liquidation in terms of section 257 (1) of the Companies Act
1993 to the Registrar.

Any objection to the removal, under section 321 of the
Companies Act 1993, must be delivered to the Registrar no
later than 12th day of April 2002.

Dated at Christchurch this 5th day of March 2002.

R. K. D. RODGERS, Liquidator.

Address for Service: Care of Rodgers & Co. Limited,
1/47 Mandeville Street, Christchurch.

ds1731

La Dorf Retirement Village Limited (in liquidation)

Notice of Intention to Remove Company From the Register

Notice is hereby given that, pursuant to section 257 (1) of
the Companies Act 1993, the Registrar will be removing the
above-named company from the Register on the grounds
that the liquidator has completed his duties.

The liquidator has delivered his final report on the
liquidation in terms of section 257 (1) of the Companies Act
1993 to the Registrar.

Any objection to the removal, under section 321 of the
Companies Act 1993, must be delivered to the Registrar no
later than 12th day of April 2002.

Dated at Christchurch this 5th day of March 2002.

R. K. D. RODGERS, Liquidator.

Address for Service: Care of Rodgers & Co. Limited,
1/47 Mandeville Street, Christchurch.

ds1733

La Dorf Management Limited (in liquidation)

Notice of Intention to Remove Company From the Register

Notice is hereby given that, pursuant to section 257 (1) of
the Companies Act 1993, the Registrar will be removing the
above-named company from the Register on the grounds
that the liquidator has completed his duties.

The liquidator has delivered his final report on the
liquidation in terms of section 257 (1) of the Companies Act
1993 to the Registrar.

Any objection to the removal, under section 321 of the
Companies Act 1993, must be delivered to the Registrar no
later than 12th day of April 2002.

Dated at Christchurch this 5th day of March 2002.

R. K. D. RODGERS, Liquidator.

Address for Service: Care of Rodgers & Co. Limited,
1/47 Mandeville Street, Christchurch.

ds1732

Transport & Contracts Limited (in liquidation)

Notice of Intention to Remove the Above-named Company From the Register

Pursuant to Section 320 (2) of the Companies Act 1993

Address of Registered Office: Rodewald Hart & Associates,
corner of Jocelyn and Queen Streets, Te Puke.

Notice is hereby given that, pursuant to section 318 (1) (e)
of the Companies Act 1993, the Registrar will be removing
the above-named company from the Register on the grounds
that the joint and several liquidators have completed their
duties.

The liquidators have delivered the documents referred to in
section 257 of the Companies Act 1993 to the Registrar.

Any objection to the removal, under section 321 of the
Companies Act 1993, must be delivered to the Registrar by
the 28th day of March 2002.

KENNETH PETER BROWN, for Joint Liquidator.

ds1649

Paramount Car Sales Limited (in liquidation)

Notice of Intention to Remove Company From the Register

Pursuant to Section 320 (2) of the Companies Act 1993

We, David Donald Crichton and Keiran Anne Horne,
liquidators of Paramount Car Sales Limited, whose
registered office is situated at 109 Cambridge Terrace,
Old Library Chambers, Christchurch, 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 26th day of March 2002.

Dated this 5th day of March 2002.

DAVID DONALD CRICHTON and KEIRAN ANNE
HORNE, Liquidators, Paramount Car Sales Limited.

ds1644

Knitwit Fabrics Riccarton Limited (in liquidation)

Notice of Intention to Remove Company From the Register

Pursuant to Section 320 (2) of the Companies Act 1993

We, David Donald Crichton and Keiran Anne Horne,
liquidators of Knitwit Fabrics Riccarton Limited, whose
registered office is situated at 109 Cambridge Terrace,
Old Library Chambers, Christchurch, 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 3rd day of April 2002.

Dated this 8th day of March 2002.

DAVID DONALD CRICHTON and KEIRAN ANNE
HORNE, Liquidators, Knitwit Fabrics Riccarton Limited.

ds1677

Canterbury Panel & Spray Limited (in liquidation)

Notice of Intention to Remove Company From the Register

Pursuant to Section 320 (2) of the Companies Act 1993

We, David Donald Crichton and Keiran Anne Horne,
liquidators of Canterbury Panel & Spray Limited, whose
registered office is situated at 109 Cambridge Terrace,
Old Library Chambers, Christchurch, 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 8th day of April 2002.

Dated this 8th day of March 2002.

DAVID DONALD CRICHTON and KEIRAN ANNE
HORNE, Liquidators, Canterbury Panel & Spray Limited.

ds1655



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 2002, No 23


Gazette.govt.nz PDF NZ Gazette 2002, No 23





✨ LLM interpretation of page content

πŸ’° Notice of Intention to Remove Acme Metal & Drum (Chch) Limited From the Register (continued from previous page)

πŸ’° Finance & Revenue
5 March 2002
Company Removal, Companies Act 1993, Acme Metal & Drum (Chch) Limited
  • R. K. D. Rodgers, Liquidator

πŸ’° Notice of Intention to Remove La Dorf Retirement Village Limited From the Register

πŸ’° Finance & Revenue
5 March 2002
Company Removal, Companies Act 1993, La Dorf Retirement Village Limited
  • R. K. D. Rodgers, Liquidator

πŸ’° Notice of Intention to Remove La Dorf Management Limited From the Register

πŸ’° Finance & Revenue
5 March 2002
Company Removal, Companies Act 1993, La Dorf Management Limited
  • R. K. D. Rodgers, Liquidator

πŸ’° Notice of Intention to Remove Transport & Contracts Limited From the Register

πŸ’° Finance & Revenue
Company Removal, Companies Act 1993, Transport & Contracts Limited
  • Kenneth Peter Brown, Joint Liquidator

πŸ’° Notice of Intention to Remove Paramount Car Sales Limited From the Register

πŸ’° Finance & Revenue
5 March 2002
Company Removal, Companies Act 1993, Paramount Car Sales Limited
  • David Donald Crichton, Liquidator
  • Keiran Anne Horne, Liquidator

πŸ’° Notice of Intention to Remove Knitwit Fabrics Riccarton Limited From the Register

πŸ’° Finance & Revenue
8 March 2002
Company Removal, Companies Act 1993, Knitwit Fabrics Riccarton Limited
  • David Donald Crichton, Liquidator
  • Keiran Anne Horne, Liquidator

πŸ’° Notice of Intention to Remove Canterbury Panel & Spray Limited From the Register

πŸ’° Finance & Revenue
8 March 2002
Company Removal, Companies Act 1993, Canterbury Panel & Spray Limited
  • David Donald Crichton, Liquidator
  • Keiran Anne Horne, Liquidator