✨ Company Removal Notices




1142 NEW ZEALAND GAZETTE, No. 46 29 APRIL 2004


Address of Liquidator: Mabee Halstead & Kiddle Limited,
Chartered Accountants, Fourth Floor, 70 Shortland Street,
Auckland.
ds2596

Buller Timber Processing Limited

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

Notice is hereby given by the undersigned applicants, being all the shareholders of the company, that they propose to make application to the Registrar of Companies, pursuant to section 318 (1) (d) (i) of the Companies Act 1993, for the removal of Buller Timber Processing Limited, whose registered office is situated at New Renwick Road, Blenheim, 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 20th day of May 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 this 20th day of April 2004.

Signed by the applicants:
WILLIAM PATERSON MUSGROVE.
Winstanley Kerridge Trustees Limited, signed by:
PETER JAMES FORREST and ROBERT JOHN MARKS.
(Being all the shareholders of the company).
ds2603


Strauss Holdings (No. 32) Limited (in liquidation)

Notice of Intention to Apply for Removal of Company From the New Zealand Register and Transfer of Incorporation
The Companies Act 1993

Notice is hereby given that the undersigned applicant proposes to apply to the Registrar of Companies at Auckland after the 31st day of May 2004, pursuant to section 351 of the Companies Act 1993, for the removal of Strauss Holdings (No. 32) Limited, whose registered office is situated at Sixth Floor, Ernst & Young House, 227 Cambridge Terrace, Christchurch, from the New Zealand Register in connection with the company becoming incorporated under the law in force in the State of New South Wales, Australia.

Dated at Christchurch this 23rd day of April 2004.
T. J. PERRY, Director.

Address for Service: Strauss Holdings (No 32) Limited, Sixth Floor, Ernst & Young House, 227 Cambridge Terrace, Christchurch.
ds2669


Beehive On York 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

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 liquidator has completed his duties.

The liquidator has 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 31st day of May 2004.

MATTHEW TAYLOR, Liquidator.

Address of Liquidator and Registered Office of the Company: Taylor McLachlan Limited, 44 York Place (P.O. Box 188), Dunedin. Telephone: (03) 477 5790. Facsimile: (03) 474 1564.
ds2658


Strathmore Administration Company Limited (in liquidation)

Notice of Intention to Remove the Above-named Company From the Register
Pursuant to Section 320 of the Companies Act 1993

I, Murray Gordon Wells, liquidator of the above-named company, 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 of the Companies Act 1993, must be delivered to the Registrar no later than 24th day of May 2004.

Dated this 26th day of April 2004.

MURRAY GORDON WELLS, Liquidator.
ds2699


Cajun No 50 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 Cajun No 50 Limited (in liquidation), which has its registered office at Level Six, Clarendon Tower, corner of Worcester Street and Oxford Terrace, 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 discharged in full its liabilities to all its known creditors, and has distributed its surplus assets in accordance with its constitution and the Act.

The date by which an objection to the removal, under section 321 of the Act, must be delivered to the Registrar is the 27th day of May 2004 (being 20 working days from the date of this notice).

Dated this 29th day of April 2004.

R. W. PURCHAS and S. A. DUNBAR, Joint Liquidators.
ds2645


Waipu Timber Co Limited

Notice of Intention to Apply for Removal of the Above-named Company From the Register
Company No.: AK. 48619

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 Waipu Timber Co Limited, whose registered office is situated at Cove Road, Waipu, 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,



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 2004, No 46


Gazette.govt.nz PDF NZ Gazette 2004, No 46





✨ LLM interpretation of page content

πŸ’° Notice of Intention to Remove Buller Timber Processing Limited From the Register

πŸ’° Finance & Revenue
20 April 2004
Company Removal, Buller Timber Processing Limited, Liquidation
  • William Paterson Musgrove, Shareholder of Buller Timber Processing Limited
  • Peter James Forrest, Director of Winstanley Kerridge Trustees Limited
  • Robert John Marks, Director of Winstanley Kerridge Trustees Limited

  • WILLIAM PATERSON MUSGROVE
  • PETER JAMES FORREST
  • ROBERT JOHN MARKS

πŸ’° Notice of Intention to Remove Strauss Holdings (No. 32) Limited From the Register

πŸ’° Finance & Revenue
23 April 2004
Company Removal, Strauss Holdings (No. 32) Limited, Liquidation
  • T. J. Perry, Director of Strauss Holdings (No. 32) Limited

  • T. J. PERRY

πŸ’° Notice of Intention to Remove Beehive On York Limited From the Register

πŸ’° Finance & Revenue
Company Removal, Beehive On York Limited, Liquidation
  • Matthew Taylor, Liquidator of Beehive On York Limited

  • MATTHEW TAYLOR

πŸ’° Notice of Intention to Remove Strathmore Administration Company Limited From the Register

πŸ’° Finance & Revenue
26 April 2004
Company Removal, Strathmore Administration Company Limited, Liquidation
  • Murray Gordon Wells, Liquidator of Strathmore Administration Company Limited

  • MURRAY GORDON WELLS

πŸ’° Notice of Intention to Remove Cajun No 50 Limited From the Register

πŸ’° Finance & Revenue
29 April 2004
Company Removal, Cajun No 50 Limited, Liquidation
  • R. W. Purchas, Joint Liquidator of Cajun No 50 Limited
  • S. A. Dunbar, Joint Liquidator of Cajun No 50 Limited

  • R. W. PURCHAS
  • S. A. DUNBAR

πŸ’° Notice of Intention to Remove Waipu Timber Co Limited From the Register

πŸ’° Finance & Revenue
Company Removal, Waipu Timber Co Limited, Liquidation