Company Notices




NEW ZEALAND GAZETTE, No. 143 — 27 NOVEMBER 2014

Facsimile: (07) 957 8677.

2014-md7236

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 by deleting or replacing incorrect documents and otherwise adjusting the Register. Dates are those of registration:

9D CINEMAS AUCKLAND LIMITED (5010360) – notice of change of name of the director N. B. Basava to S. K. Hanumantharayappa was incorrect – 28 October 2014.

APEX BRICK & TILE LIMITED (5094801) – notice of change of name of the director S. Lao to L. J. Phillips was incorrect – 6 November 2014.

ATLAS SPECIALTY METALS LIMITED (524015) – R. P. Barclay was appointed as director on 7 October 2014 not 7 November 2014 – 12 November 2014.

COPELAND CONSTRUCTION NZ LIMITED (4987782) – M. C. Wolfgram incorrectly notified as having ceased as director – 18 November 2014.

ELECTRO TECHNOLOGIES LIMITED (1934223) – request for removal from the Register under section 318(1)(d) of the Act to be withdrawn – 20 October 2014.

EVER WARM LIMITED (2186599) – A. Chalhoub notified twice as having been appointed as director – 27 October 2014.

FELICITAS LIMITED (3740216) – address notified for J. G. L. Lew and also recorded in the 2014 annual return was incorrect – 4 September 2014 and 9 September 2014.

JOE PUBLIC LIMITED (4655799) – notice of issue of 1,127,500 shares should have been for 1,072,500 shares – 10 October 2014.

MATTHEW HALLIDAY RACING LIMITED (1022772) – C. Halliday incorrectly notified as having ceased as director – 13 November 2014.

SIMNEK CORPORATE TRUSTEE LIMITED (1828831) – request for removal from the Register under section 318(1)(d) of the Act to be withdrawn – 3 November 2014.

SUCCESSUS LIMITED (3740199) – address notified for J. G. L. Lew and also recorded in the 2014 annual return was incorrect – 4 September 2014 and 9 September 2014.

TIO (NZ) LIMITED (3744171) – notice of issue of 7,920,344 shares recorded a prior total of 58,958,671 shares instead of 58,928,672 shares – 31 March 2014.

Any person who wishes to object must do so by 24 December 2014 (being not less than 20 working days after the date of this notice).

Dated this 27th day of November 2014.

MANDY McDONALD, Registrar of Companies.

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

2014-ot7277

Notice of Intention to Restore Companies to the Register

Section 328 of the Companies Act 1993

Take notice that the Registrar of Companies proposes to restore the following companies to the Register, on the application of the persons named below, on the grounds that such companies were either carrying on business or some other reason existed for them to remain on the Register or were party to legal proceedings or were in liquidation at the time of removal:

ALISTAIR AND MARGARET MCKAY PROPERTIES LIMITED . Applicant: Margaret McKay, 389A Drury Hills Road, RD 1, Drury 2577.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2014, No 143





✨ LLM interpretation of page content

🏭 Notice of Intention to Correct Register

🏭 Trade, Customs & Industry
27 November 2014
Companies Act 1993, Register of Companies, Corrections
9 names identified
  • N. B. Basava, Director name change
  • S. K. Hanumantharayappa, Director name change
  • S. Lao, Director name change
  • L. J. Phillips, Director name change
  • R. P. Barclay, Director appointment date correction
  • M. C. Wolfgram, Director cessation correction
  • A. Chalhoub, Duplicate director appointment
  • J. G. L. Lew, Incorrect address
  • C. Halliday, Director cessation correction

  • Mandy McDonald, Registrar of Companies

🏭 Notice of Intention to Restore Companies to the Register

🏭 Trade, Customs & Industry
Companies Act 1993, Restoration of Companies
  • Margaret McKay, Applicant for company restoration