✨ Company Removal Notices




11 NOVEMBER 2004

NEW ZEALAND GAZETTE, No. 145

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 30th day of
November 2004 (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 Whangarei this 29th day of October 2004.
Signed by the applicant:
CAVAN JAMES MURPHY.
ds7366

McCallum Inns Limited (in liquidation)
Notice of Intention to Remove the Above-named Company From the Register
Pursuant to Section 320 of the Companies Act 1993
We, John Robert Buchanan and Callum James Macdonald,
joint liquidators of the above-named company, whose
registered offices are situated at 441 Lake Road, Takapuna,
Auckland, hereby give notice that, pursuant to section
318 (1) (e) of the Companies Act 1993 and having filed with
the Registrar the final liquidation reports, it is intended to
remove the above-named 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 8th day of December 2004.
Dated this 3rd day of November 2004.
J. R. BUCHANAN and C. J. MACDONALD, Joint
Liquidators.
ds7405

Hunza External Lighting Limited
Notice of Intention to Apply for Removal of the Above-named Company From the Register
Pursuant to Section 318 (1) (d) (i) of the Companies Act 1993
Address of Registered Office: 234 Marua Road,
Mt Wellington, Auckland.
Grounds for Removal: 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.
Any objection to the removal of the company, under section
321 of the Act, must be advised to the Registrar at Auckland
no later than 20 working days after the date of this notice.
GUILFORD JAMES BONEHILL, ANDREW WILLIAM
CUNNINGHAM and MICHAEL GORDON GRAHAM,
Directors.
ds7484

Janfer Holdings Limited
Notice of Intention to Apply for Removal of the Above-named Company From the Register
Pursuant to Section 318 (1) (d) (i) of the Companies Act 1993
Address of Registered Office: 21 Mont Le Grand Road,
Mt Eden, Auckland.
Grounds for Removal: 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.

3661

Any objection to the removal of the company, under section
321 of the Act, must be advised to the Registrar at Auckland
no later than 20 working days after the date of this notice.
MOHAMMED FEROZ and MOHAMMED JANIF,
Directors.
ds7486

Metropolitan Export Limited
Notice of Intention to Apply for Removal of the Above-named Company From the Register
Pursuant to Section 318 (1) (d) (i) of the Companies Act 1993
Address of Registered Office: 21 Mont Le Grand Road,
Mt Eden, Auckland.
Grounds for Removal: 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.
Any objection to the removal of the company, under section
321 of the Act, must be advised to the Registrar at Auckland
no later than 20 working days after the date of this notice.
MOHAMMED FEROZ and MOHAMMED JANIF,
Directors.
ds7483

Status Roofing Limited
Notice of Intention to Apply for Removal of the Above-named Company From the Register
Pursuant to Section 318 (1) (d) (i) of the Companies Act 1993
Address of Registered Office: 21 Mont Le Grand Road,
Mt Eden, Auckland.
Grounds for Removal: 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.
Any objection to the removal of the company, under section
321 of the Act, must be advised to the Registrar at Auckland
no later than 20 working days after the date of this notice.
HAROLD MELVINE ROSS and PAMELA DEPHNEY
ROSS, Directors.
ds7485

Carpet Mill Products New Zealand Limited
Public Notice of Intention to Remove Company From the Register
Pursuant to Sections 318 and 320 of the Companies Act 1993
(β€œthe Act”)
Notice is given that it is intended to remove Carpet Mill
Products New Zealand Limited, whose registered office is
situated at Seventh Floor, Feltex Centre, 145 Symonds
Street, Auckland, from the Companies Register by request,
pursuant to section 318 (1) (d) (i) of the Act, 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 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 Australia this 11th day of November 2004.
TIM SAUNDERS, for Feltex Carpets Limited.
ds7471



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 2004, No 145


Gazette.govt.nz PDF NZ Gazette 2004, No 145





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Removal of Murphy Electrical Limited From the Register (continued from previous page)

🏭 Trade, Customs & Industry
29 October 2004
Company Removal, Companies Act 1993, Murphy Electrical Limited
  • Cavan James Murphy, Applicant for company removal

  • CAVAN JAMES MURPHY

🏭 Notice of Intention to Remove McCallum Inns Limited From the Register

🏭 Trade, Customs & Industry
3 November 2004
Company Removal, Companies Act 1993, McCallum Inns Limited
  • John Robert Buchanan, Joint liquidator
  • Callum James Macdonald, Joint liquidator

  • J. R. BUCHANAN and C. J. MACDONALD, Joint Liquidators

🏭 Notice of Intention to Apply for Removal of Hunza External Lighting Limited From the Register

🏭 Trade, Customs & Industry
Company Removal, Companies Act 1993, Hunza External Lighting Limited
  • Guilford James Bonehill, Director
  • Andrew William Cunningham, Director
  • Michael Gordon Graham, Director

  • GUILFORD JAMES BONEHILL, ANDREW WILLIAM CUNNINGHAM and MICHAEL GORDON GRAHAM, Directors

🏭 Notice of Intention to Apply for Removal of Janfer Holdings Limited From the Register

🏭 Trade, Customs & Industry
Company Removal, Companies Act 1993, Janfer Holdings Limited
  • Mohammed Feroz, Director
  • Mohammed Janif, Director

  • MOHAMMED FEROZ and MOHAMMED JANIF, Directors

🏭 Notice of Intention to Apply for Removal of Metropolitan Export Limited From the Register

🏭 Trade, Customs & Industry
Company Removal, Companies Act 1993, Metropolitan Export Limited
  • Mohammed Feroz, Director
  • Mohammed Janif, Director

  • MOHAMMED FEROZ and MOHAMMED JANIF, Directors

🏭 Notice of Intention to Apply for Removal of Status Roofing Limited From the Register

🏭 Trade, Customs & Industry
Company Removal, Companies Act 1993, Status Roofing Limited
  • Harold Melvine Ross, Director
  • Pamela Dephney Ross, Director

  • HAROLD MELVINE ROSS and PAMELA DEPHNEY ROSS, Directors

🏭 Public Notice of Intention to Remove Carpet Mill Products New Zealand Limited From the Register

🏭 Trade, Customs & Industry
11 November 2004
Company Removal, Companies Act 1993, Carpet Mill Products New Zealand Limited
  • Tim Saunders, Representative for Feltex Carpets Limited

  • TIM SAUNDERS, for Feltex Carpets Limited