Company Liquidation Notices




4 DECEMBER

NEW ZEALAND GAZETTE


Eleven, Shortland Tower One, 51-53 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 7th day of
January 2004 (being a date not less than 20 days after the
date of this notice), the Registrar is obliged to remove
the company from the Register.
Dated at Auckland this 27th day of November 2003.
L. G. CHILCOTT, Liquidator.

ds7959


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 Companies Act 1993, 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.
Dated this Tuesday, the 25th day of November 2003.

GEOFFREY
ROBERTSON
ASHLEY
HOSKING,
Liquidator.

ds7892


4599

N K Tooling Limited (in liquidation)
Notice of Intention to Remove Company From
the Register

Pursuant to Section 320 (4) of the Companies Act 1993

I, John Huntsbury Midgley, liquidator of N K Tooling
Limited, whose registered office is situated at Level Two,
90 Armagh Street, Christchurch, hereby give notice that,
pursuant to section 318 (1) (e) of the Companies Act 1993
and having filed with the Registrar my 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 (1) of
the Companies Act 1993, must be delivered to the Registrar
no later than the 16th day of January 2004.
Dated this 27th day of November 2003.
J. H. MIDGLEY, Liquidator.

ds7973


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

Pursuant to Section 320 of the Companies Act 1993
Company No.: 284929

Notice is hereby given that John Bolitho, a director of the
above-named company, proposes to apply to the Registrar
of Companies at Hamilton, pursuant to section 318 (1) (d) of
the Companies Act 1993, for the removal of the company
from the Register.
The grounds are that the company has ceased to carry on
business and has discharged in full its liabilities to all its
known creditors.
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.
JOHN BOLITHO, Director.

ds7986


James Trading Co 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 Don James Turkington, a
shareholder of the above-named company, proposes to apply
to the Registrar of Companies at Wellington, 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 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.
DON JAMES TURKINGTON, Shareholder.

ds7970


Texturite Coating Systems (1986) Limited
Notice of Intention to Remove the Above-named
Company From the Register

Pursuant to Section 320 of the Companies Act 1993

Notice is given that Geoffrey Robertson Ashley Hosking,
liquidator of the above-named company, proposes to
apply to the Registrar of Companies at Auckland, pursuant
to a director’s resolution dated Monday, the 17th day
of November 2003, under section 241 (2) (b) of the
Companies Act 1993, pursuant to section 318 (1) (e) of
the Companies Act 1993, for removal of the company
from the Register.


N.J.MacKenzie Farming Co.Limited (in liquidation)
Public Notice of Intention to Apply for Removal of the
Above-named Company From the Register

Public notice is given that, pursuant to section 318 (1) (e) of
the Companies Act 1993, the Registrar of Companies
must remove N.J.Mackenzie Farming Co.Limited
(in liquidation), whose registered office is situated at
248 East Street, Ashburton, 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 20th day
of January 2004 (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 Ashburton this 28th day of November 2003.
N. J. DONALDSON, Liquidator.

ds7985


Eyrewell Orchards Limited (in liquidation)
Notice of Intention to Remove Company From
the Register

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

Notice is given that it is intended to remove from the
New Zealand Register Eyrewell Orchards Limited
(in liquidation), which has its registered office at 77B
Aikmans Road, Christchurch, by request, under section
318 (1) (d) of the Companies Act 1993, on the grounds
that the company has ceased to carry on business, has



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 2003, No 166


Gazette.govt.nz PDF NZ Gazette 2003, No 166





✨ LLM interpretation of page content

🏭 Notice of Intention to Remove C W S Asia Pacific Holdings Limited from the Register

🏭 Trade, Customs & Industry
27 November 2003
Company, Liquidation, Removal from Register, C W S Asia Pacific Holdings Limited
  • L. G. Chilcott, Liquidator

🏭 Notice of Intention to Remove Company from the Register

🏭 Trade, Customs & Industry
25 November 2003
Company, Liquidation, Removal from Register
  • Geoffrey Robertson Ashley Hosking, Liquidator

🏭 Notice of Intention to Remove N K Tooling Limited from the Register

🏭 Trade, Customs & Industry
27 November 2003
Company, Liquidation, Removal from Register, N K Tooling Limited
  • John Huntsbury Midgley, Liquidator

🏭 Notice of Intention to Remove Zion Investments Limited from the Register

🏭 Trade, Customs & Industry
Company, Liquidation, Removal from Register, Zion Investments Limited
  • John Bolitho, Director

🏭 Notice of Intention to Apply for Removal of James Trading Co Limited from the Register

🏭 Trade, Customs & Industry
Company, Liquidation, Removal from Register, James Trading Co Limited
  • Don James Turkington, Shareholder

🏭 Notice of Intention to Remove Texturite Coating Systems (1986) Limited from the Register

🏭 Trade, Customs & Industry
Company, Liquidation, Removal from Register, Texturite Coating Systems (1986) Limited
  • Geoffrey Robertson Ashley Hosking, Liquidator

🏭 Public Notice of Intention to Apply for Removal of N.J.Mackenzie Farming Co.Limited from the Register

🏭 Trade, Customs & Industry
28 November 2003
Company, Liquidation, Removal from Register, N.J.Mackenzie Farming Co.Limited
  • N. J. Donaldson, Liquidator

🏭 Notice of Intention to Remove Eyrewell Orchards Limited from the Register

🏭 Trade, Customs & Industry
Company, Liquidation, Removal from Register, Eyrewell Orchards Limited