Company Register Corrections




26 AUGUST 2010 NEW ZEALAND GAZETTE, No. 108 2889

EJAY PROPERTIES LIMITED (109155) – C. C. Gardiner incorrectly notified as having ceased as director – 10 May 2010.

EURO-ENERGY HOLDING LIMITED (3062031) – company transferring to New Zealand registered on Overseas Register in error – 12 August 2010.

EYE CONCEPTS HOLDINGS LIMITED (in receivership) (1149649) – A. Isaac was incorrectly notified as a receiver – 26 July 2010 (application by receivers).

GOODMAN (NZ) LIMITED (1467292) – financial statements related to Goodman Property Trust (1803301) – 15 July 2010.

GREENHILL DRIVE TRUSTEES LIMITED (2221025) – S. J. Gibson incorrectly notified as having ceased as director – 15 April 2010.

HELICO NEW ZEALAND LIMITED (in liquidation) (1473528) – receivers’ final report omitted receipts and payments appendix – 5 August 2010.

IMP DIVERSIFIED INCOME FUND LIMITED (1020185) – notice of issue of shares should have been registered against (now) Ascot Private Equity Limited (818698) – 9 April 2010; those of 18 September 2002 and 5 May 2003 were filed in duplicate – 19 September 2002 and 9 May 2003.

INNESPORT LIMITED (3061629) – company transferring to New Zealand registered on Overseas Register in error – 12 August 2010.

JIREH MIRIMIRI LIMITED (2346970) – D. Huata’s consent as director should not have been filed – 20 September 2009.

KEYSTONE NEW ZEALAND COMPANY (2371) – M. G. Keegan incorrectly notified as having ceased as director – 13 August 2010.

LEARNING STATE LIMITED (2478636) – incorrect constitution registered – 10 June 2010.

MYVIRTUALHOME INTERNATIONAL LIMITED (in receivership) (1667272) – I. G. Hutchinson was appointed as director on 28 July 2010 not 6 November 2009 – 30 July 2010 (application by receiver).

NEW ZEALAND VALVE COMPANY (48139) – M. G. Keegan incorrectly notified as having ceased as director – 13 August 2010.

NORTRAC ENGINEERING COMPANY (200462) – M. G. Keegan incorrectly notified as having ceased as director – 13 August 2010.

RAMWALL HOMES (NZ) LIMITED (in liquidation) (1870188) – liquidators’ six-monthly report contained errors – 13 July 2010 (application by liquidators).

REALM PROPERTIES LIMITED (665563) – issue of 632,500 shares did not take place – 14 March 2008.

SENOL LIMITED (in liquidation) (1646530) – liquidator’s reports related to Revell Building Limited (in liquidation) (1233640) – 16 August 2010 and 17 August 2010 (application by liquidator).

STALEY HOLDINGS LIMITED (643897) – S. J. Nattrass incorrectly notified as having ceased as director – 24 November 2009.

STONE D’AMARRES LIMITED (1474669) – C. L. Kells incorrectly notified as having ceased as director – 16 February 2010.

TAUEKI TRANSPORT LIMITED (in liquidation) (1735779) – liquidators’ six-monthly report contained errors – 8 February 2010 (application by liquidators).

TWIN PINES WAIKATO TRUSTEESHIP LIMITED (in liquidation) (1936514) – liquidators’ six-monthly report related to Twin Pines Limited (in liquidation) (1137083) – 5 August 2010 (application by liquidators).

TYCO CONSTRUCTION TECHNOLOGIES NZ LIMITED (314052) – M. G. Keegan incorrectly notified as having ceased as director – 13 August 2010.

TYCO FLEXONICS NZ COMPANY (50114) – M. G. Keegan incorrectly notified as having ceased as director – 13 August 2010.

UNISTRUT NEW ZEALAND COMPANY (1026619) – M. G. Keegan incorrectly notified as having ceased as director – 13 August 2010.

VINTAGEVILLE LIMITED (2113598) – R. J. Walker incorrectly notified as having been appointed a director – 7 October 2010.

Any person who wishes to object must do so by 23 September 2010 (being not less than 20 working days after the date of this notice).

Dated this 26th day of August 2010.

NEVILLE HARRIS, Registrar of Companies.

Contact for Enquiries: 0508 COMPANIES (0508 266 726).

Postal Address for Written Objections: The Registrar of Companies, Private Bag 92061, Victoria Street West, Auckland 1142.

Facsimile No. for Written Objections: (09) 916 4559.


Notice Prohibiting Person From Managing Companies

Pursuant to Section 385 of the Companies Act 1993

To: David Naylor Hillary.

Of: 105 Gardiners Road, Harewood, Christchurch.

Pursuant to section 385(3) of the Companies Act 1993, I, Peter Barker, Deputy Registrar of Companies, hereby prohibit David Naylor Hillary from being a director or promoter of, or being concerned in, or taking part, whether directly or indirectly, in the management of any company for a period of five years as from the date of this notice.

Dated at Wellington this 30th day of November 2009.

PETER BARKER, Deputy Registrar of Companies.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2010, No 108





✨ LLM interpretation of page content

🏭 Correction of Company Register Errors

🏭 Trade, Customs & Industry
26 August 2010
Company Register, Corrections, Companies Act 1993
9 names identified
  • C. C. Gardiner, Incorrectly notified as having ceased as director
  • A. Isaac, Incorrectly notified as a receiver
  • S. J. Gibson, Incorrectly notified as having ceased as director
  • D. Huata, Consent as director should not have been filed
  • M. G. Keegan, Incorrectly notified as having ceased as director
  • S. J. Nattrass, Incorrectly notified as having ceased as director
  • C. L. Kells, Incorrectly notified as having ceased as director
  • I. G. Hutchinson, Incorrectly notified as director appointment date
  • R. J. Walker, Incorrectly notified as having been appointed a director

  • NEVILLE HARRIS, Registrar of Companies

🏭 Notice Prohibiting Person From Managing Companies

🏭 Trade, Customs & Industry
30 November 2009
Company Management, Prohibition, Companies Act 1993
  • David Naylor Hillary, Prohibited from managing companies for five years

  • PETER BARKER, Deputy Registrar of Companies