Legal and Company Notices




30 SEPTEMBER 2010 NEW ZEALAND GAZETTE, No. 134 3383

Martyn Robert Edward Cherry, contact details as noted above.
Dated this 30th day of September 2010.
MARTYN ROBERT EDWARD CHERRY, Solicitor for Plaintiff.
aw7637

Advertisement of Application for Putting Company into Liquidation

CIV-2010-485-1763

This document notifies you that:

  1. On 13 September 2010, an application for putting BHM LIMITED into liquidation was filed in the High Court at Wellington. The application is to be heard by the High Court at Wellington on 11 October 2010 at 10.00am.

  2. A person, other than the defendant company, who wants to appear at the hearing of the application must file an appearance not later than the second working day before that day.

  3. The plaintiff is the Commissioner of Inland Revenue, whose address for service is Legal and Technical Services, 1st Floor, NZ Post House, 7–27 Waterloo Quay (PO Box 1462), Wellington. Telephone: (04) 890 4635. Facsimile: (04) 890 0009.

Note: You may obtain further information from the Court or from the plaintiff or the plaintiff’s solicitor, Yan Meng, contact details as noted above.

Dated this 30th day of September 2010.
YAN MENG, Solicitor for Plaintiff.
aw7621

OTHER

Notice of Intention to Correct Register

I intend to rectify the New Zealand Register of Companies and the Overseas Register, in terms of section 360A(1)(a) of the Companies Act 1993, on the application of the following companies and liquidators by deleting or replacing incorrect documents and otherwise adjusting the Register. Dates are those of registration:

  • AMBULANT (3098406) – constitution to be withdrawn and name changed to AMBULANT LIMITED – 9 February 2010.
  • AVALON BUSINESS PARK LIMITED (1869317) – constitution filed in draft form – 12 March 2007.
  • BELFOR USA GROUP INC (3133185) – name spelt as Belfour upon incorporation – 17 March 2010.
  • BHW TRUSTEE COW100 LIMITED (3122946) – names of D. Harry and B. J. Walters reversed in director consents – 15 September 2010.
  • GOUGH BROTHERS LIMITED (154969) – A. R. J. Gough’s name reversed in director consent – 28 September 2010.
  • KERSTIENS DEVELOPMENT LIMITED (2100329) – R. Raharuhi ceased as director on 28 April 2010 not 30 August 2010 – 30 August 2010 (application by R. Raharuhi).
  • LOWER WAITAKI IRRIGATION COMPANY LIMITED (416447) – issue of 27,735 shares did not take place – 12 August 2009.
  • NEW ZEALAND OFFICE SUPPLIES LIMITED (3006720) – M. Manikas appointed director on 30 July 2010 not 2 July 2010 – 30 July 2010.
  • NZ SPORTING LODGES LIMITED (in liquidation) (564092) – liquidator appointed on 29 July 2010 not 19 July 2010 – 30 August 2010 (application by liquidator).
  • SLIM HEAT LIMITED (3107746) – registered office and address for service were incorrect – 9 September 2010.
  • SPOTLESS SERVICES (NZ) LIMITED (78729) – certificate was not registrable – 8 September 2010.
  • TASMAN GOLDFIELDS OTAGO LIMITED (in liquidation) (1595339) – liquidator’s six-monthly report contained errors – 8 September 2010 (application by liquidator).
  • TAYLORS GROUP LIMITED (121048) – J. P. Farnik incorrectly notified as having ceased as director – 7 September 2010.
  • TTK LIMITED (2416868) – constitution was in another company’s name – 10 March 2010.

Any person who wishes to object must do so by 29 October 2010 (being not less than 20 working days after the date of this notice).

Dated this 30th day of September 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.
aw7632

Land Transfer Act / Joint Family Homes Act Notices

Land Transfer Act Notice

The owners of land adjoining the bank of the Waimataitai Stream in the District of Timaru have applied to me to bring part of the dry bed of the Waimataitai Stream under the provisions of the Land Transfer Act 1952 and issue a Computer Freehold Register for it in their name.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2010, No 134





✨ LLM interpretation of page content

🏭 Application for Liquidation of DE GRAAFF TRUSTEES LIMITED (continued from previous page)

🏭 Trade, Customs & Industry
30 September 2010
Liquidation, High Court, Wellington, Commissioner of Inland Revenue
  • Martyn Robert Edward Cherry, Solicitor for Plaintiff

  • Martyn Robert Edward Cherry, Solicitor for Plaintiff

🏭 Application for Putting BHM LIMITED into Liquidation

🏭 Trade, Customs & Industry
30 September 2010
Liquidation, High Court, Wellington, Commissioner of Inland Revenue
  • Yan Meng, Solicitor for Plaintiff

  • Yan Meng, Solicitor for Plaintiff

🏭 Notice of Intention to Correct Register

🏭 Trade, Customs & Industry
30 September 2010
Companies Act, Register Correction, Company Names, Directors
6 names identified
  • D. Harry, Director consent names reversed
  • B. J. Walters, Director consent names reversed
  • A. R. J. Gough, Director consent name reversed
  • R. Raharuhi, Ceased as director
  • M. Manikas, Appointed director
  • J. P. Farnik, Incorrectly notified as ceased director

  • Neville Harris, Registrar of Companies

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
Land Transfer, Waimataitai Stream, Timaru