✨ Company Notices
NEW ZEALAND GAZETTE, No. 61 — 7 JULY 2016
Notice of Meeting of Creditors
Notice is hereby given that a meeting of the creditors of FORDYCE ROAD DEVELOPMENT LIMITED (in liquidation) will be held at the offices of Chapman Tripp, Level 35, ANZ Tower, 23 Albert Street, Auckland, on 12 July 2016 commencing at 11.00am.
The business of the meeting is to:
- consider the liquidator’s report on the proceeding of the liquidation;
- receive the views of the creditors in regard to the company’s affairs;
- confirm the appointment of Bryan Edward Williams as liquidator of the company or to appoint another liquidator, or liquidators, in his place; and
- consider whether to appoint a liquidation committee and, if so, to appoint members of that committee.
BRYAN WILLIAMS, Liquidator.
Enquiries to: BWA Insolvency Limited, PO Box 609, Kumeu 0841. Telephone: (09) 412 9762. Facsimile: (09) 412 9763. Email: bryan@bwainsolvency.co.nz.
2016-md3884
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, in relation to the following companies on the application of the following persons by deleting or replacing incorrect documents and otherwise adjusting the Register. Dates are those of registration:
K AND N DAWSON TRUSTEE LIMITED (2474634) – particulars of shareholding (20 August 2012, 3 January 2013 and 31 March 2016) recorded transfers of shares that did not take place. M. Edwards, M. N. Dawson and F. McLellan were incorrectly notified as having been appointed as directors (21 August 2012). L. M. Chevin (3 January 2013) and K. F. Dawson (26 March 2015) were incorrectly notified as having ceased as directors. Annual returns (16 July 2013, 2 July 2014, 14 June 2015 and 30 June 2016) did not record correct shareholder and director information (application by K. F. Dawson).
PACKAGING PARTNERS LIMITED (3777516) – notice that M. Mannington ceased as director on 19 January 2016 was not given to the Registrar of Companies (application by M. Mannington).
Any person who wishes to object must do so by 4 August 2016 (being not less than 20 working days after the date of this notice).
Dated this 7th day of July 2016.
MANDY McDONALD, Registrar of Companies.
Contact for Enquiries: 0508 COMPANIES (0508 266 726).
Email Address for Objections: compliance@companies.govt.nz.
2016-ot3902
Removals
THISTLEHURST NZ LIMITED (in liquidation)
Notice of Intention to Remove Company From the Register
Pursuant to Section 320 of the Companies Act 1993 (“Act”)
We, Karen Betty Mason and Rachel Mason-Thomas, liquidators of the above-named company, whose registered office is situated at Suite 6, Level 2, 100 Parnell Road, Auckland, hereby give notice that, pursuant to section
Next Page →
✨ LLM interpretation of page content
🏭
Meetings/Last Dates for Debts & Claims
(continued from previous page)
🏭 Trade, Customs & IndustryLiquidation, Debts, Claims, Fordyce Road Development Limited
- Bryan Edward Williams, Liquidator of Fordyce Road Development Limited
- Bryan Williams, Liquidator
🏭 Notice of Intention to Correct Register
🏭 Trade, Customs & Industry7 July 2016
Companies Act, Register Correction, Shareholding, Directors
6 names identified
- M. Edwards, Incorrectly notified as director
- M. N. Dawson, Incorrectly notified as director
- F. McLellan, Incorrectly notified as director
- L. M. Chevin, Incorrectly notified as ceased director
- K. F. Dawson, Incorrectly notified as ceased director
- M. Mannington, Ceased as director
- Mandy McDonald, Registrar of Companies
🏭 Notice of Intention to Remove Company From the Register
🏭 Trade, Customs & IndustryLiquidation, Company Removal, Companies Act
- Karen Betty Mason, Liquidator of Thistlehurst NZ Limited
- Rachel Mason-Thomas, Liquidator of Thistlehurst NZ Limited
- Karen Betty Mason, Liquidator
- Rachel Mason-Thomas, Liquidator
NZ Gazette 2016, No 61