Company Liquidation and Register Corrections




3890 NEW ZEALAND GAZETTE, No. 156 25 NOVEMBER 2010

Dated this 25th day of November 2010.
YAN MENG, Solicitor for Plaintiff.
aw9021

Advertisement of Application for Putting Company into Liquidation

CIV-2010-485-2053

This document notifies you that:

  1. On 20 October 2010, an application for putting BOB THOMSON SPRAYPAINTING LIMITED into liquidation was filed in the High Court at Wellington. The application is to be heard by the High Court at Wellington on 6 December 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 3384. Facsimile: (04) 890 0009.

Note: You may obtain further information from the registry of the Court or from the plaintiff or the plaintiff’s solicitor, Gerhardus Christoffell Engelbrecht, contact details as noted above.

Dated this 25th day of November 2010.
GERHARDUS CHRISTOFFEL ENGELBRECHT, Solicitor for Plaintiff.
aw9024

OTHER

Notice of Intention to Correct Register

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

  • ALLIANCE GROUP LIMITED (154786) – notice of issue should have shown a total of 76,056,853 not 76,856,853 shares – 5 October 2010.

  • BHSL LIMITED (1797956) – A. C. Petersen ceased as director on 4 November 2010 not 9 November 2010 – 12 November 2010.

  • BLUEHAVEN DEVELOPMENTS LIMITED (in liquidation) (810509) – liquidators were appointed on 28 October 2010 not 28 September 2010 – 15 November 2010 (application by liquidators).

  • CORPORATE DIRECT WINE 2008 LIMITED (2010818) – director’s name is Don Carlyle Archibald (not Donald Carlyle Archibald) – 28 March 2010.

  • EURASIA HOTELS LIMITED (in receivership) (1872778) – D. Bridgman notified twice as receiver – 2 September 2010 (application by receivers).

  • HOUSING NEW ZEALAND LIMITED (544867) – issue of 108,468,636 shares notified twice and date of issue was 29 October 2010 not 30 September 2010 – 12 November 2010.

  • HUAWEI TECHNOLOGIES (NEW ZEALAND) COMPANY LIMITED (1750653) – directors and registered addresses changed in error – 11 November 2010.

  • JIN CREW LIMITED (in receivership) (1954173) – D. Bridgman notified twice as receiver – 2 September 2010 (application by receivers).

  • MAGNUM DAIRY LIMITED (2199467) – D. M. Oakes incorrectly notified as having ceased as director – 27 August 2009.

  • MOTOR TRADE FINANCES LIMITED (148074) – notice of issue should have been for 40,532 not 62,934,538 shares – 23 August 2010.

  • PGR TRADING 2009 LIMITED (in liquidation) (1486609) – liquidators’ six-monthly report related to Quick Earthmovers & Landscape Service Limited (in liquidation) (1228181) – 15 October 2010 (application by liquidators).

  • PRIME ASSETS LIMITED (in receivership) (2098954) – D. Bridgman notified twice as receiver – 2 September 2010 (application by receivers).

  • RURAL AERIAL COOPERATIVE LIMITED (39390) – N. A. Cresswell incorrectly notified as having ceased as director – 19 November 2010.

  • SAGAR CONSTRUCTION LIMITED (in liquidation) (1236833) – liquidators’ first report filed as a six-monthly report – 4 November 2010 (application by liquidators).

  • SCL ENTERPRISES LIMITED (1239997) – acquisition of 10,000 shares from N. B. Lodder did not take place – 26 August 2009.

  • THE RURAL FENCE PAINTING COMPANY LIMITED (1686030) – annual return to be withdrawn – 5 October 2010.

  • VCL AUTO SERVICES LIMITED (in liquidation) (1178723) – liquidators were appointed on 5 February 2009 not 5 January 2009 (application by liquidators).

  • WALDEN NATIONWIDE LIMITED (1285932) – J. D. Booth ceased as director on 1 November 2010 not 1 October 2010 – 5 November 2010.

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

Dated this 25th day of November 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.
aw9042



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2010, No 156





✨ LLM interpretation of page content

💰 Application for Putting BOB THOMSON SPRAYPAINTING LIMITED into Liquidation

💰 Finance & Revenue
25 November 2010
Liquidation, Company, High Court, Wellington, BOB THOMSON SPRAYPAINTING LIMITED
  • Gerhardus Christoffel Engelbrecht, Solicitor for Plaintiff

💰 Notice of Intention to Correct Register

💰 Finance & Revenue
25 November 2010
Register Correction, Companies Act 1993, Shares, Directors
7 names identified
  • A. C. Petersen, Ceased as director
  • Don Carlyle Archibald, Director's name correction
  • D. Bridgman, Notified twice as receiver
  • D. M. Oakes, Incorrectly notified as ceased director
  • N. A. Cresswell, Incorrectly notified as ceased director
  • N. B. Lodder, Acquisition of shares did not take place
  • J. D. Booth, Ceased as director

  • Neville Harris, Registrar of Companies