Company Notices and Prohibitions




22 MARCH 2012 NEW ZEALAND GAZETTE, No. 35 1055

FMG PACIFIC LIMITED (2138870) – W. G. Rowley and S. Pearce notified incorrectly as having ceased as directors – 17 November 2011.

GOLDFIELDS PRINT LIMITED (in receivership) (1051984) – receivers and managers were appointed under powers of an instrument dated 9 April 2008 not 9 April 2009 – 6 March 2012 (application by receivers).

JENNIAN HOMES OTAGO LIMITED (in liquidation) (2063796) – liquidators’ six-monthly report was incorrectly dated – 8 March 2012 (application by liquidators).

LILLY AND VOICE LIMITED (2373180) – C. Voice incorrectly notified as having ceased as director – 21 February 2012.

MADDISON LIMITED (in liquidation) (1605025) – D. Ah Sam and P. Vlasic incorrectly notified as having been appointed as liquidators for this company instead of Maddison Group Limited (in liquidation) (2430429) to which their first report related – 17 February 2012 and 22 February 2012 (application by liquidators).

NATIONAL DATA CENTRES LIMITED (in liquidation) (3070047) – K. S. Thompson incorrectly notified as having been appointed as liquidator with an incorrect first report – 5 March 2012 and 6 March 2012 (application by K. S. Thompson).
The "in liquidation" status will be withdrawn.

NINE 4 ALL BUILDERS LIMITED (in liquidation) (2105791) – liquidators’ six-monthly report filed twice – 9 June 2011 (application by liquidators).

PFIZER NEW ZEALAND INVESTMENTS LIMITED (3634713) – changes of name did not take place – 5 March 2012.

PRECISION HARVESTERS – FEEDS LIMITED (in liquidation) (1117005) – P. Clark incorrectly notified as having been appointed as liquidator on a vacancy – 15 March 2012 (application by liquidator).

R J ANDERSON INVESTMENTS LIMITED (in liquidation) (1475722) – liquidators’ final report related to MYOB Practice Systems NZ Limited (in liquidation) (986386) – 10 May 2011 (application by liquidators).

RPL LIMITED (in liquidation) (1929039) – liquidators’ six-monthly report filed thrice – 10 November 2011 (application by liquidators).

SECUTAY TRUSTEE LIMITED (883809) – J. L. Taylor incorrectly notified as having ceased as director – 14 March 2012.

STAY@DRIFTERSINN LIMITED (in liquidation) (2511853) – liquidators’ six-monthly report contained errors – 27 February 2012 (application by liquidators).

WESTPAC LIFE-NZ-LIMITED (321098) – change of name related to Westpac Superannuation Nominees-NZ-Limited (31084) – 11 November 2002.

Any person who wishes to object must do so by 23 April 2012 (being not less than 20 working days after the date of this notice).

Dated this 22nd day of March 2012.

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 Persons From Managing Companies

Pursuant to Section 385 of the Companies Act 1993

To: Gary Angus French.
Of: Beckwiths Road, RD 1, Coalgate.

Pursuant to section 385(3) of the Companies Act 1993, I, Peter Barker, Deputy Registrar of Companies, hereby prohibit Gary Angus French 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 four years and six months as from the date of this notice.

Dated at Wellington this 25th day of January 2012.

PETER BARKER, Deputy Registrar of Companies.


Notice Prohibiting Persons From Managing Companies

Pursuant to Section 385 of the Companies Act 1993

To: Janis Maree French.
Of: Beckwiths Road, RD 1, Coalgate.

Pursuant to section 385(3) of the Companies Act 1993, I, Peter Barker, Deputy Registrar of Companies, hereby prohibit Janis Maree French 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 four years and six months as from the date of this notice.

Dated at Wellington this 25th day of January 2012.

PETER BARKER, Deputy Registrar of Companies.


Notice Prohibiting Person From Managing Companies

Pursuant to Section 385 of the Companies Act 1993

To: Dale Evans-Dyer.
Of: 21 Centaurus Street, Cashmere, Christchurch.

Pursuant to section 385(3) of the Companies Act 1993, I, Peter Barker, Deputy Registrar of Companies, hereby



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2012, No 35





✨ LLM interpretation of page content

🏭 Correction of Company Register Notices

🏭 Trade, Customs & Industry
22 March 2012
Company register corrections, Liquidators, Receivers, Directors
8 names identified
  • W. G. Rowley, Incorrectly notified as ceased director
  • S. Pearce, Incorrectly notified as ceased director
  • C. Voice, Incorrectly notified as ceased director
  • D. Ah Sam, Incorrectly notified as appointed liquidator
  • P. Vlasic, Incorrectly notified as appointed liquidator
  • K. S. Thompson, Incorrectly notified as appointed liquidator
  • P. Clark, Incorrectly notified as appointed liquidator
  • J. L. Taylor, Incorrectly notified as ceased director

  • Neville Harris, Registrar of Companies

🏭 Notice Prohibiting Gary Angus French From Managing Companies

🏭 Trade, Customs & Industry
25 January 2012
Company management prohibition, Directors, Promoters
  • Gary Angus French, Prohibited from managing companies

  • Peter Barker, Deputy Registrar of Companies

🏭 Notice Prohibiting Janis Maree French From Managing Companies

🏭 Trade, Customs & Industry
25 January 2012
Company management prohibition, Directors, Promoters
  • Janis Maree French, Prohibited from managing companies

  • Peter Barker, Deputy Registrar of Companies

🏭 Notice Prohibiting Dale Evans-Dyer From Managing Companies

🏭 Trade, Customs & Industry
Company management prohibition, Directors, Promoters
  • Dale Evans-Dyer, Prohibited from managing companies

  • Peter Barker, Deputy Registrar of Companies