Company Register Corrections




17 FEBRUARY 2011

NEW ZEALAND GAZETTE, No. 16

355

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:

AB REALTY LIMITED (in liquidation) (1846133) – liquidators’ six-monthly report related to NZ Fashions Designs Limited (in liquidation) (1807949) – 4 February 2010 (application by liquidators).

ARMORED AUTOGROUP NEW ZEALAND ULC (3169748) – issue of one share did not take place – 16 November 2010.

BMG TRADING LIMITED (in liquidation) (105479) – liquidators’ first report contained errors – 14 October 2010 (application by liquidators).

COMMUNITY DIRECT LIMITED (in liquidation) (1130384) – liquidators’ six-monthly report contained an illegible table – 1 October 2010 (application by liquidators).

COMPANY1 LIMITED (in liquidation) (1928953) – liquidators’ notice of intention for removal on conclusion of the liquidation contained an error – 7 February 2010 (application by liquidators).

DWELLER LIMITED (in liquidation) (1797762) – the liquidator’s first report should have stated he was appointed by the High Court, not by shareholders’ special resolution – 25 January 2011 (application by liquidator).

EASTERN TRANSMISSION & INSTALLATIONS COMPANY LIMITED (in liquidation) (607561) – liquidators’ first report related to Karzas Co Limited (in liquidation) (1408413) – 21 July 2010 (application by liquidators).

EXFTX LIMITED (in receivership and in liquidation) (828025) – receivers’ report repeated that of 1 June 2010 – 22 December 2010 (application by receivers).

FERGUSSON BUILDING LIMITED (72962) – copy resolution under section 243(8) of the Act contained errors – 21 January 2011.

FORESIGHT CONSTRUCTION LIMITED (in liquidation) (1347444) – liquidators were appointed outside the 10 working-day limit of section 241AA(2) of the Act of application being filed for appointment of liquidator by the High Court – 26 January 2011 (application by liquidators).

GREENTIDE LIMITED (2383310) – notice of issue of 100,000 shares should have been for 10,000 shares – 23 December 2010.

HINAU COURT LIMITED (15267) – new directors B. Odlum and M. Snow entered as changes of name of L. Fogarty and J. Orman. Continuing director H. Bray entered as a change of name of C. Hegedus; cessation of C. Hegedus and appointments of B. Odlum and M. Snow to be notified – 23 August 2010 and 23 November 2010.

LESSON FIELDS LIMITED (in liquidation) (68317) – liquidator’s final report related to Harper Holdings Limited (in liquidation) (507482) – 1 February 2011 (application by liquidator).

LICHFIELD VENTURES LIMITED (in liquidation and in receivership) (1028531) – P. J. Munro and G. S. Jarrold were appointed as receivers on 21 not 22 December 2010 – 19 January 2011 (application by receivers).

LUCEM FX INTERNATIONAL LIMITED (940635) – changes of registered addresses and directors were incorrect – 20, 21, 27 and 31 January 2011 and 2 February 2011. G. Howe and M. B. Simpson continue as directors.

MIKE HOWSE BUILDERS LIMITED (in liquidation) (826799) – consent to act as liquidator filed as six-monthly report – 22 July 2010 (application by liquidator).

MOWAT CLARK LIMITED (1913274) – issue of 20 shares did not take place – 22 February 2008.

NAPIER TAXIS LIMITED (2017767) – P. W. Tomlins incorrectly notified as having ceased as director and W. S. England as having been appointed as director – 15 August 2010.

OTAGO FARMS LIMITED (in liquidation) (150204) – liquidators’ final report related to Devils Creek Wines Limited (in liquidation) (1492393) – 7 February 2011 (application by liquidators).

PRIORITY HOLDINGS LIMITED (in liquidation) (664084) – liquidators’ notice of intention for removal on conclusion of the liquidation contained an error – 19 January 2011 (application by liquidators).

R.H.E. & ASSOCIATES LIMITED (in liquidation) (340374) – receivers’ final report stated contractors’ salvage payment as 50% instead of 25% – 2 February 2011 (application by receivers).

RYAN SHIPPING LIMITED (in receivership and in liquidation) (1588803) – receivers’ report repeated that of 25 June 2010 – 25 November 2010 (application by receivers).

S V O ENTERPRISES LIMITED (in liquidation) (1488981) – liquidators’ six-monthly report notified twice – 25 January 2011 (application by liquidators).

SOURCED LIMITED (3043926) – J. P. Bishop was appointed as director on 19 January 2011 not 29 July 2010. C.R. Newbury was director from 29 July 2010 to 19 January 2011 – 29 July 2010.

SOUTHBURY GROUP LIMITED (in receivership) (337317) – receivers’ first report to be replaced – 22 December 2010 (application by receivers).

TAY PROPERTIES LIMITED (in liquidation) (1184742) – the liquidator’s first report should have stated he was appointed by the High Court, not by shareholders’ special resolution – 25 January 2011 (application by liquidator).

TAY VENTURES LIMITED (in liquidation) (938934) – the liquidator’s first report should have stated he was appointed by the High Court, not by shareholders’ special resolution – 25 January 2011 (application by liquidator).

TE ANAU VENTURES LIMITED (in liquidation) (1381330) – liquidators’ six-monthly report filed as a first report – 29 October 2010 (application by liquidators).



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2011, No 16





✨ LLM interpretation of page content

🏭 Notice of Intention to Correct Register

🏭 Trade, Customs & Industry
Company Register, Corrections, Liquidation, Receivership, Share Issues, Director Changes
14 names identified
  • B. Odlum, New director of HINAU COURT LIMITED
  • M. Snow, New director of HINAU COURT LIMITED
  • L. Fogarty, Director change of name in HINAU COURT LIMITED
  • J. Orman, Director change of name in HINAU COURT LIMITED
  • H. Bray, Continuing director of HINAU COURT LIMITED
  • C. Hegedus, Director cessation in HINAU COURT LIMITED
  • P. J. Munro, Receiver appointment date correction for LICHFIELD VENTURES LIMITED
  • G. S. Jarrold, Receiver appointment date correction for LICHFIELD VENTURES LIMITED
  • G. Howe, Continuing director of LUCEM FX INTERNATIONAL LIMITED
  • M. B. Simpson, Continuing director of LUCEM FX INTERNATIONAL LIMITED
  • P. W. Tomlins, Director cessation error in NAPIER TAXIS LIMITED
  • W. S. England, Director appointment error in NAPIER TAXIS LIMITED
  • J. P. Bishop, Director appointment date correction in SOURCED LIMITED
  • C. R. Newbury, Director tenure correction in SOURCED LIMITED