Company Removal Notices




6 JULY 2006

NEW ZEALAND GAZETTE, No. 78

Unless, pursuant to section 321 of the Act, written objection
to the removal is delivered to the Registrar by the 2nd day of
August 2006 (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 Christchurch this 5th day of July 2006.
MICHAEL SOUTAR, Liquidator.
ds4497

Tiare Taporo Limited (in liquidation)
Public Notice of Intention to Apply for Removal of
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 Tiare Taporo Limited (in liquidation), whose
registered office is situated at 3/144 Landing Drive,
Kerikeri, 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 22nd
day of July 2006, the Registrar is obliged to remove the
company from the Register.
Dated at Whangaparaoa this 28th day of June 2006.
CLINTON ERNEST SANFORD, Liquidator.
ds4486

Fieldway Services Limited, Vistec Prints Limited
and Vistec Big Print Limited (all in liquidation)
Notice of Intention to Remove the Above-named
Companies 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 of Companies Fieldway Services
Limited, Vistec Prints Limited and Vistec Big Print Limited
(all in liquidation), which have their registered offices at
Level Five, Beattie Rickman Centre, corner of Bryce and
Anglesea Streets, Hamilton, by request, pursuant to section
318 (1) (e) of the Companies Act 1993 (“the Act”), on the
grounds that the liquidations have been completed and
the documents referred to in section 257 (1) (a) of the Act,
namely the liquidator’s final reports and accounts, have been
sent to the Registrar of Companies.
The date by which any objection to the removals, pursuant to
section 321 of the Act, must be delivered to the Registrar is
20 working days from the date of this notice.
Dated this 27th day of June 2006.
DAVID BLANCHETT, Liquidator, for Fieldway Services
Limited, Vistec Prints Limited and Vistec Big Print Limited
(all in liquidation).
ds4449

Capital Pictures Limited (in liquidation)
(“the company”)
Notice of Intention to Remove the Above-named
Company From the Register
Pursuant to Section 320 of the Companies Act 1993
We, Richard Dale Agnew and John Anthony Waller,
liquidators of the above-named company, hereby give notice
that, pursuant to section 318 (1) (e) of the Companies Act
1993 (“the Act”) and having filed with the Registrar our
final report on the liquidation, it is intended to remove the
company from the New Zealand Register.

2437

Any objection to the removal, pursuant to section 321 of the
Act, must be delivered to the Registrar no later than the 7th
day of August 2006.
Dated this 30th day of June 2006.
RICHARD DALE AGNEW, Liquidator.
ds4468

Silverdale Motor Park Limited (in liquidation)
Notice of Intention to Remove the Above-named
Company From the Register
In the matter of the Companies Act 1993, and in the matter
of Silverdale Motor Park Limited (in liquidation):
Notice is hereby given, pursuant with section 318 of the
Companies Act 1993 (“the Act”), that:
(a) It is intended that the above-named company be
removed from the Register, under section 318 (1) (e)
of the Act, on the grounds that the duties of the
liquidator have been completed and the liquidator
has sent to the Registrar the documents referred to in
section 257 (1) (a) of the Act.
(b) Any objections to the removal, pursuant to section
321 of the Act, must be lodged with the Registrar of
Companies together with the grounds for such an
objection no later than the 27th day of July 2006.
Dated at Auckland this 27th day of June 2006.
PETER R. JOLLANDS, Liquidator.
Address of Liquidator and Address for Service of
Company: Jollands Callander, Level Four, 3-13 Shortland
Street (P.O. Box 106-141), Auckland City. Telephone:
(09) 379 0463.
Facsimile:
(09) 379 0465.
Email:
admin@jollandscallander.co.nz
ds4357

Hautapu Buildings 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) (ii) of the Companies Act
1993, for the removal of Hautapu Buildings Limited, whose
registered office is situated at the offices of Horwath
Chapman Limited, 21 Tui Street, Taihape, 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 7th day of August
2006 (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 Taihape this 4th day of July 2006.
Signed by the applicant:
JOHN CHAPMAN.
ds4361

Station Road Holdings 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 Station Road Holdings Limited



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 2006, No 78


Gazette.govt.nz PDF NZ Gazette 2006, No 78





✨ LLM interpretation of page content

💰 Public Notice of Intention to Apply for Removal of Tiare Taporo Limited From the Register

💰 Finance & Revenue
28 June 2006
Company Removal, Liquidation, Tiare Taporo Limited, Companies Act 1993
  • Clinton Ernest Sanford, Liquidator

💰 Notice of Intention to Remove Fieldway Services Limited, Vistec Prints Limited, and Vistec Big Print Limited From the Register

💰 Finance & Revenue
27 June 2006
Company Removal, Liquidation, Fieldway Services Limited, Vistec Prints Limited, Vistec Big Print Limited, Companies Act 1993
  • David Blanchett, Liquidator

💰 Notice of Intention to Remove Capital Pictures Limited From the Register

💰 Finance & Revenue
30 June 2006
Company Removal, Liquidation, Capital Pictures Limited, Companies Act 1993
  • Richard Dale Agnew, Liquidator
  • John Anthony Waller, Liquidator

💰 Notice of Intention to Remove Silverdale Motor Park Limited From the Register

💰 Finance & Revenue
27 June 2006
Company Removal, Liquidation, Silverdale Motor Park Limited, Companies Act 1993
  • Peter R. Jollands, Liquidator

💰 Notice of Intention to Apply for Removal of Hautapu Buildings Limited From the Register

💰 Finance & Revenue
4 July 2006
Company Removal, Liquidation, Hautapu Buildings Limited, Companies Act 1993
  • John Chapman, Applicant

💰 Notice of Intention to Remove Station Road Holdings Limited From the Register

💰 Finance & Revenue
Company Removal, Liquidation, Station Road Holdings Limited, Companies Act 1993