✨ Company Notices
NEW ZEALAND GAZETTE, No. 27
6 MARCH 2014
PUNANGA LIMITED. Applicant: Mark Dicus, 4901 Whisper Lake Avenue, Las Vegas, NV89131, United States of America.
THE ICE PACK COMPANY LIMITED. Applicant: Chris Mark Turner, 174D Ladies Mile, Ellerslie, Auckland 1051.
THE SEVEN DWARFS LIMITED. Applicant: Grant Thorpe, 50 Tindalls Bay Road, Tindalls Beach, Whangaparaoa 0930.
TIMESFOUR TRUSTEES LIMITED. Applicant: Melissa Johnson, 2/465 Mount Eden Road, Mount Eden, Auckland 1024.
TONTO ENTERPRISES LIMITED. Applicant: Lynda Tracy Barlow, 33 Stanley Road, Glenfield, Auckland 0629.
TUDOR TRUCKING LIMITED. Applicant: Lyn Hansen, PO Box 33365, Petone, Lower Hutt 5046.
UNET LIMITED. Applicant: Tim Mao, 4039A Great North Road, Glen Eden, Auckland 0602.
VATS PROPERTIES LIMITED. Applicant: Anshu Vats, PO Box 454341, Dubai.
WHIO HOLDINGS LIMITED. Applicant: Nelson James Bevan, 127 Hukanui Road, Chartwell, Hamilton 3210.
YM WOODVILLE LIMITED. Applicant: Registrar of Companies, Private Bag 92061, Victoria Street West, Auckland 1142.
Z.S HOMES LIMITED. Applicant: Molly Soliola (Liew & Associates), PO Box 37770, Parnell, Auckland 1151.
Any person who wishes to object must do so by email to compliance@companies.govt.nz by 3 April 2014 (being not less than 20 working days from the date of this notice).
Dated at Auckland this 6th day of March 2014.
MANDY McDONALD, 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 (“Act”), on the application of the following companies, liquidators and receivers by deleting or replacing incorrect documents and adjusting the Register. Dates are those of registration:
CANAAN FARMING DAIRY LIMITED (966394) – change of name to Canaan Farming Deer Limited was filed in error; requiring reversal – 25 February 2014. Change of name and reversals are to be withdrawn.
CENTRAL COMMERCIAL VEHICLES LIMITED (2084333) – R. A. Wharton ceased as director on 27 May 2013 not 7 February 2014 – 7 February 2014.
CONSTRUCTION DIRECT LIMITED (3424774) – liquidator was appointed outside the 10-working-day limit of section 241AA(2) of the Act of application being filed for appointment of liquidators by the High Court; notice of appointment – 20 February 2014 to be removed (application by liquidator).
ENERGYWORKS HOLDINGS LIMITED (4863679) – W. J. Kermode was appointed as director 1 February 2014 – 17 February 2014.
ICHOR LEADERSHIP SEARCH LIMITED (986101) – change of name to Ichor Leadership Search was filed in error – 24 February 2014; requiring reversal – 28 February 2014. Both are to be withdrawn.
INDUSTRIAL ENTERPRISES LIMITED (100453) – consents from C. M. Barrow, C. L. Barrow and D. J. Barrow incorrectly referred to B L Barrow & Co Limited (47570) – 20 February 2014 – 17 February 2014.
INDUSTRY TRADING LIMITED (1334203) – liquidator’s final report incorrectly notified as a six-monthly report – 15 April 2013.
JACOBSEN PACIFIC LIMITED (1851978) – notice of issue of 1000 shares should have been for 2,271,000 shares – 4 November 2013.
JENNY CRAIG WEIGHT LOSS CENTRES (NZ) LIMITED (271677) – T. Somers ceased as director on 20 January 2014 not 14 February 2014 – 18 February 2014.
NZNET INTERNET SERVICES LIMITED (683249) – receiver’s first report contains errors – 27 November 2013.
ROXBURGER TAKEAWAYS LIMITED (4151318) – B. C. Cumming incorrectly notified as having ceased as director – 22 March 2013.
SARADAC HOLDINGS 2011 LIMITED (3250048) – liquidators’ final report contains errors – 27 February 2014.
SEATING SYSTEMS LIMITED (in liquidation and in receivership) (1861507) – notice that receivership had ended was incorrect – 29 November 2013 (application by receiver).
SENSE MEDICAL LIMITED (3065229) – directors’ resolution incorrectly uploaded instead of directors’ certificate – 24 February 2014.
SUMMER CONSTRUCTION LIMITED (667072) – particulars of company address registered in duplicate – 25 February 2014.
TURNERS FINANCE LIMITED (1450143) – G. R. Graham incorrectly notified has having ceased as director – 25 February 2014.
Any person who wishes to object must do so by 3 April 2014 (being not less than 20 working days after the date of this notice).
Dated this 6th day of March 2014.
MANDY McDONALD, Registrar of Companies.
Contact for Enquiries: 0508 COMPANIES (0508 266 726).
Email Address for Objections: compliance@companies.govt.nz
Next Page →
✨ LLM interpretation of page content
🏭 Notice of Intention to Restore Companies to the Register
🏭 Trade, Customs & Industry6 March 2014
Company restoration, Registrar of Companies, New Zealand Companies Office
10 names identified
- Mark Dicus, Applicant for PUNANGA LIMITED
- Chris Mark Turner, Applicant for THE ICE PACK COMPANY LIMITED
- Grant Thorpe, Applicant for THE SEVEN DWARFS LIMITED
- Melissa Johnson, Applicant for TIMESFOUR TRUSTEES LIMITED
- Lynda Tracy Barlow, Applicant for TONTO ENTERPRISES LIMITED
- Lyn Hansen, Applicant for TUDOR TRUCKING LIMITED
- Tim Mao, Applicant for UNET LIMITED
- Anshu Vats, Applicant for VATS PROPERTIES LIMITED
- Nelson James Bevan, Applicant for WHIO HOLDINGS LIMITED
- Molly Soliola, Applicant for Z.S HOMES LIMITED
- Mandy McDonald, Registrar of Companies
🏭 Notice of Intention to Correct Register
🏭 Trade, Customs & Industry6 March 2014
Company register correction, Registrar of Companies, Companies Act 1993
8 names identified
- R. A. Wharton, Director cessation correction for CENTRAL COMMERCIAL VEHICLES LIMITED
- W. J. Kermode, Director appointment correction for ENERGYWORKS HOLDINGS LIMITED
- C. M. Barrow, Consent correction for INDUSTRIAL ENTERPRISES LIMITED
- C. L. Barrow, Consent correction for INDUSTRIAL ENTERPRISES LIMITED
- D. J. Barrow, Consent correction for INDUSTRIAL ENTERPRISES LIMITED
- T. Somers, Director cessation correction for JENNY CRAIG WEIGHT LOSS CENTRES (NZ) LIMITED
- B. C. Cumming, Director cessation correction for ROXBURGER TAKEAWAYS LIMITED
- G. R. Graham, Director cessation correction for TURNERS FINANCE LIMITED
- Mandy McDonald, Registrar of Companies
NZ Gazette 2014, No 27