✨ Company and Trust Notices
NEW ZEALAND GAZETTE, No. 40
5 APRIL 2012
WHEN WE WERE SIX INVESTMENTS LIMITED. Applicant: Tamzin Lee Pitt, 7 Clarice Place, Takanini 2112.
WOODFLOW LOGISTICS LIMITED. Applicant: Deborah Leigh MacKay (Dynes Transport Tapanui Limited), PO Box 7045, Dunedin 9040.
Any person who wishes to object must do so by notice to the Registrar at Private Bag 92061, Victoria Street West, Auckland 1142, or by facsimile on (09) 916 4559 or by email to compliance@companies.govt.nz by 8 May 2012 (being not less than 20 working days from the date of this notice).
Dated at Auckland this 5th day of April 2012.
NEVILLE HARRIS, Registrar of Companies.
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:
BENZONI CATERING KITCHEN LIMITED (in liquidation and in receivership) (3407135) – J. A. Price was appointed liquidator by special resolution under section 241(2)(a) not by the board under section 241(2)(b) – 20 December 2011 (application by liquidator).
DIGGABITS LIMITED (3082245) – D. M. French incorrectly notified as having ceased as director – 19 March 2012.
DSQ HOLDINGS LIMITED (1562383) – annual return to be replaced – 26 March 2012.
HARVEY WORLD TRAVEL WAIPUKURAU LIMITED (in liquidation) (1005241) – liquidator’s six-monthly report filed twice – 19 March 2012 (application by liquidator).
RAAP NZ LIMITED (1898013) – change of name did not take place – 29 March 2012.
RIVERSIDE FARMS (TARANAKI) LIMITED (2124594) – M. P. Schrader incorrectly notified as having ceased as director – 27 February 2012.
RODNEY FORESTS LIMITED (79279) – M. E. F. Smith incorrectly notified as having ceased as director – 27 March 2012.
SHED 21 INVESTMENTS LIMITED (in liquidation) (901106) – C. C. McCullough and S. M. Lawrence were appointed as liquidators on 17 March 2012 not 17 March 2011 and their first report recording the incorrect date is to be replaced – 8 March 2012 and 16 March 2012 (application by liquidators).
SMARTPRESENCE LIMITED (3678471) – constitution to be replaced – 12 March 2012.
TOY ENTERPRISES LIMITED (in receivership and in liquidation) (1779152) – liquidators’ six-monthly report contained an error – 28 March 2012 (application by liquidators).
TURNER CATERING HOLDINGS LIMITED (in liquidation and in receivership) (2449530) – J. A. Price was appointed liquidator by special resolution under section 241(2)(a) not by the board under section 241(2)(b) – 20 December 2011 (application by liquidator).
WASHINGTON LIMITED (in liquidation) (1225473) – liquidators’ six-monthly report filed twice – 5 October 2011 (application by liquidators).
Any person who wishes to object must do so by 8 May 2012 (being not less than 20 working days after the date of this notice).
Dated this 5th day of April 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.
Charitable Trusts Act Notices
Dissolution of Charitable Trust Boards
Section 26(1) of the Charitable Trusts Act 1957
The Registrar of Incorporated Societies is satisfied these trust boards are no longer carrying on their operations and, accordingly, are dissolved from the date of the declaration made by an Assistant Registrar of Incorporated Societies:
BALGOWNIE CHARITABLE TRUST INC 1007460.
THE COAST CARE TRUST INCORPORATED 502876.
Dated this 5th day of April 2012.
AGNESE ABELITE, Assistant Registrar of Incorporated Societies.
Dissolution of Charitable Trust Boards
Section 26(1) of the Charitable Trusts Act 1957
The Registrar of Incorporated Societies is satisfied these trust boards are no longer carrying on their operations and, accordingly, are dissolved from the date of the declaration made by an Assistant Registrar of Incorporated Societies:
(Additional entries, if any, would follow here as per the original notice format.)
Next Page →
✨ LLM interpretation of page content
🏭 Notice of Intention to Restore Companies to the Register
🏭 Trade, Customs & Industry5 April 2012
Company restoration, Registrar of Companies, Companies Act 1993
- Tamzin Lee Pitt, Applicant for restoration of WHEN WE WERE SIX INVESTMENTS LIMITED
- Deborah Leigh MacKay, Applicant for restoration of WOODFLOW LOGISTICS LIMITED
- NEVILLE HARRIS, Registrar of Companies
🏭 Notice of Intention to Correct Register
🏭 Trade, Customs & Industry5 April 2012
Company register correction, Companies Act 1993
7 names identified
- J. A. Price, Liquidator for BENZONI CATERING KITCHEN LIMITED
- D. M. French, Director correction for DIGGABITS LIMITED
- M. P. Schrader, Director correction for RIVERSIDE FARMS (TARANAKI) LIMITED
- M. E. F. Smith, Director correction for RODNEY FORESTS LIMITED
- C. C. McCullough, Liquidator for SHED 21 INVESTMENTS LIMITED
- S. M. Lawrence, Liquidator for SHED 21 INVESTMENTS LIMITED
- J. A. Price, Liquidator for TURNER CATERING HOLDINGS LIMITED
- NEVILLE HARRIS, Registrar of Companies
🏛️ Dissolution of Charitable Trust Boards
🏛️ Governance & Central Administration5 April 2012
Charitable trusts, dissolution, Charitable Trusts Act 1957
- AGNESE ABELITE, Assistant Registrar of Incorporated Societies
NZ Gazette 2012, No 40