Company Corrections and Notices




31 JANUARY 2013 NEW ZEALAND GAZETTE, No. 11 379

ALDOUS LIMITED (537727) – receivers’ six-monthly report contained errors – 14 December 2012.

AUSTIN DIGITAL LIMITED (2204105) – S. C. Ballantyne filed duplicate director consents and was incorrectly notified as having ceased as a director – 20 December 2012 and 14 January 2013.

BURGUNDY FARMS LIMITED (1168023) – F. F. J. Vries incorrectly notified as having been appointed as director on 29 November 2001 instead of 29 November 2011 – 22 December 2011.

ENGINEERING PROJECT MANAGEMENT SERVICES LIMITED (3233092) – J. J. P. Grieve incorrectly notified as having ceased as director and transferring 100 shares to P. G. Grieve – 18 December 2012.

GLOBAL KIDS CHILDCARE LIMITED (2116528) – receivers’ first and final report contained errors and is to be withdrawn – 5 December 2012.

JARRAH ENTERPRISE LIMITED (2151788) – new director Y. Tangvellu entered as a change of name of R. R. Naidu. Appointment of R. R. Naidu and change of address of Y. Tangvellu incorrectly notified and is to be withdrawn – 17 June 2011 and 16 January 2013.

ORMISTON 411 LIMITED (1865063) – receivers six-monthly report contained errors – 9 August 2012.

SNIPER DRILLING LIMITED (4212738) – incorrect constitution registered – 14 January 2013.

SUSILA ENTERPRISERS LIMITED (3892559) – receivers’ first and final report contained errors and is to be withdrawn – 5 December 2012.

WORLD MANAGEMENT LIMITED (2195109) – receivers’ six-monthly report contained errors – 18 January 2013.

Any person who wishes to object must do so by 1 March 2013 (being not less than 20 working days after the date of this notice).

Dated this 31st day of January 2013.

NEVILLE HARRIS, Registrar of Companies.

Contact for Enquiries: 0508 COMPANIES (0508 266 726).
Email Address for Objections: compliance@companies.govt.nz


General Notices

Notice of Claim

This notice is pursuant to section 101(2) of the Public Trust Act 2001.

To all creditors and claimants of PAREORA DOWNS LIMITED (a company that ceased trading on 26 June 2009 and has since been reinstated):

The sum of $24,786.68 has been paid to Public Trust to hold in the name of the deregistered company.

A claim has now been lodged by the shareholders of PAREORA DOWNS LIMITED.

Public Trust proposes paying the amount of the claim, less associated costs, to PAREORA DOWNS LIMITED, subject to no notice of an alternative claim being received on or prior to 28 February 2013.

Any persons having any interest in priority to the claimant must submit a claim to Public Trust, PO Box 13245, Tauranga Central, Tauranga 3141 (Attention: Trish Voelkerling) on or prior to the above-mentioned date.

Note: This is the first and only notice of this claim.

Notice of Entry into Possession of Mortgaged Goods

Westpac New Zealand Limited (“the mortgagee”) gives notice, pursuant to section 156 of the Property Law Act 2007, that on 23 January 2013, the mortgagee entered into possession of the following goods:

2007 Ford Territory Ghia AWD, Registration No. DZL392.

The address for the mortgagee for communication relating to this is c/o Simpson Grierson, Level 27, 88 Shortland Street (Private Bag 92518), Auckland.

Dated at Auckland this 24th day of January 2013.

Signed by:

M. V. ROBINSON, on Behalf of the Mortgagee.


Vice Regal

Cabinet Office

Retention of the Title ‘The Honourable’

His Excellency the Governor-General of New Zealand, acting under delegated authority from Her Majesty The Queen, has approved the retention of the title “The Honourable” by:

  • Catherine Joan Wilkinson
  • Philip Reeve Heatley

in recognition of their terms as Members of the Executive Council of New Zealand.

Dated at Wellington this 25th day of January 2013.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2013, No 11





✨ LLM interpretation of page content

🏭 Corrections to Company Records

🏭 Trade, Customs & Industry
31 January 2013
Company corrections, director notifications, receiver reports
6 names identified
  • S. C. Ballantyne, Duplicate director consents filed
  • F. F. J. Vries, Incorrect director appointment date
  • J. J. P. Grieve, Incorrectly notified as ceased director
  • P. G. Grieve, Received 100 shares from J. J. P. Grieve
  • Y. Tangvellu, Incorrectly notified as change of name and address
  • R. R. Naidu, Incorrectly notified as director appointment

  • NEVILLE HARRIS, Registrar of Companies

🏢 Notice of Claim for Pareora Downs Limited

🏢 State Enterprises & Insurance
Public Trust, creditors, claim, Pareora Downs Limited

🏭 Notice of Entry into Possession of Mortgaged Goods

🏭 Trade, Customs & Industry
24 January 2013
Mortgage, Westpac, Ford Territory
  • M. V. ROBINSON, on Behalf of the Mortgagee

🏛️ Retention of the Title 'The Honourable'

🏛️ Governance & Central Administration
25 January 2013
Honourable, Members of the Executive Council
  • Catherine Joan Wilkinson, Retention of the title 'The Honourable'
  • Philip Reeve Heatley, Retention of the title 'The Honourable'