✨ Companies Notices
NEW ZEALAND GAZETTE, No. 32 — 26 MARCH 2015
PETER BARKER, Deputy Registrar of Companies.
2015-ot1660
Notice Prohibiting Person From Managing Companies
Pursuant to Section 385 of the Companies Act 1993
To: Mrinal Sardana.
Of: 41 Parker Street, Blenheim.
Pursuant to section 385(3) of the Companies Act 1993, I, Peter Barker, Deputy Registrar of Companies, hereby prohibit Mrinal Sardana 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 seven years and six months from the date of this notice.
Dated at Wellington this 2nd day of March 2015.
PETER BARKER, Deputy Registrar of Companies.
2015-ot1666
TALLEY’S LONGLINE LIMITED
Public Notice of Intention to Transfer Registration of Company to Other Jurisdiction
Company No.: 938230
Public notice is hereby given, pursuant to section 353 of the Companies Act 1993, that TALLEY’S LONGLINE LIMITED, intends 20 working days after the date of this notice, being 24 April 2015, to make application under section 351 of the Act, for removal of the above-named company from the New Zealand Register of Companies in connection with the company becoming incorporated under the law in force in Australia.
Dated at Nelson this 26th day of March 2015.
ANDREW IVAN TALLEY, Director.
2015-ot1710
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:
-
BORE-WELL NZ LIMITED (1697186) – the intended liquidator’s six monthly report was not filed and is to be replaced – 8 August 2013.
-
CAREER ENGAGEMENT GROUP LIMITED (1275919) – annual return forms filed on 28 November 2014 contained errors and are to be replaced.
-
COOK STREET HOLDINGS LIMITED (5056520) – date of appointment as director for Keith Roland Smith incorrectly notified as 11 March 2015 instead of 17 March 2015 – 17 March 2015.
-
FERTCO LIMITED (1145889) – constitution contains errors and is to be replaced – 11 March 2015.
-
GLASS RESOURCES LIMITED (1862987) – incorrect date of resignation for director Janette Hulena requires amendment – 10 March 2015.
-
J TOMLINSON HOLDINGS LIMITED (32531) – the intended liquidator’s six monthly report was not filed and is to be replaced – 11 March 2015.
-
MANGATARATA SHAREMILKING GROUP LIMITED (2260046) – liquidator’s first report was not in its final form and is to be replaced (application by liquidator) – 5 March 2015.
-
PURE PROJECTS LIMITED (5082481) – change of company name contained spelling errors and is to be withdrawn – 11 March 2015.
-
THE AUSTRALASIAN EPD PROGRAMME LIMITED (5229581) – Anthony Shaun Hume incorrectly notified as having ceased to act as director and is to be reversed – 13 March 2015.
27
Next Page →
✨ LLM interpretation of page content
🏭 Notice Prohibiting Person From Managing Companies
🏭 Trade, Customs & Industry2 March 2015
Companies Act 1993, Company Management, Prohibition
- Mrinal Sardana (Mr), Prohibited from managing companies
- Peter Barker, Deputy Registrar of Companies
🏭 Public Notice of Intention to Transfer Registration of Company to Other Jurisdiction
🏭 Trade, Customs & Industry26 March 2015
Company Registration, Transfer, Australia
- Andrew Ivan Talley, Director
🏭 Notice of Intention to Correct Register
🏭 Trade, Customs & IndustryCompany Register, Corrections, Directors, Liquidators
- Keith Roland Smith, Director appointment date correction
- Janette Hulena, Director resignation date correction
- Anthony Shaun Hume, Director cessation reversal
NZ Gazette 2015, No 32