Notice Type
Other
Notice Title

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, liquidators and receivers by deleting or replacing incorrect documents and otherwise adjusting the Register. Dates are those of registration:
AREOGRAPH LIMITED (1857405) - issue of 832,294 shares did not take place - 20 May 2011.
BROWNFELD CONSTRUCTION LIMITED (1270589) - C. J. Feldberg ceased as director on 1 April 2010 not 1 April 2011 - 27 May 2011.
EAST QUIP LIMITED (in liquidation) (1034885) - liquidators’ six-monthly report filed twice - 11 April 2011 (application by liquidators).
ENS LIMITED (in liquidation) (1554534) - liquidator’s first report filed in place of a report from the voluntary administrator and registered addresses notified as being in Australia - 23 May 2011 (application by liquidators).
GREEN SECURITIES LIMITED (in liquidation and in receivership) (1266495) - receivers’ six-monthly report related to Fowler & Graham Limited (in liquidation) (1259413) - 13 May 2011 (application by receivers).
KINGDOM RESIDENTIAL HOUSING LIMITED (in liquidation) (1242987) - I. B. Shephard and C. M. Dunphy were appointed liquidators on 3 June 2011 not 2 June 2011 - 3 June 2011 (application by liquidators).
MACHTHREE LIMITED (3129045) - draft constitution filed in error - 8 June 2011.
MAIRANGI HOLDINGS LIMITED (in liquidation) (977187) - liquidators’ six-monthly report attached a creditors’ list for Cornhill Investments Limited (in liquidation) (1752051) - 1 December 2010 (application by liquidators).
MARVELOX (NEW ZEALAND) LIMITED (607198) - constitution filed in error - 17 December 2010.
MAXIMEAT MART LIMITED (in liquidation) (1831883) - liquidators’ six monthly report contained errors - 7 April 2011 (application by liquidators).
MYERS BLYTH ARCHITECTS LIMITED (986885) - liquidators’ final report attached incorrect public notice - 8 June 2011 (application by liquidators).
QUEENSBURY GARDENS LIMITED (2171142) - D. C. Harker incorrectly notified as having ceased as director -
13 June 2011.
SELECT INSURANCE & INVESTMENTS LIMITED (2310169) - change of name to Select Administration Limited was made in error - 26 August 2010, and reversion to Select Insurance & Investments Limited is to be deleted -
9 February 2011.
SME BUSINESS SYSTEMS LIMITED (in liquidation) (1249042) - liquidators’ six-monthly report related to Expresso Catering Central Limited (1955737) - 21 December 2010 (application by liquidators).
THE PAINTING MATRIX LIMITED (in liquidation) (1514899) - liquidators’ final report filed as a six-monthly report - 10 June 2011 (application by liquidators).
TUTUKAKA HOLDINGS LIMITED (in receivership) (1103329) - receivers’ six-monthly report filed twice - 20 May 2011 (application by receivers).
VINEYARDS NEW ZEALAND LIMITED (978061) - liquidator’s first report filed also as six-monthly report - 25 May 2011 (application by liquidator).
WELLINGTON INTERNATIONAL AIRPORT LIMITED (396240) - K. M. Baker ceased as director on 18 May 2011 not 16 May 2011 - 17 May 2011.
YVM LIMITED (1466760) - A. Ong-Schnelle notified incorrectly as having ceased as director - 17 November 2010.
Any person who wishes to object must do so by 14 July 2011 (being not less than 20 working days after the date of this notice).
Dated this 16th day of June 2011.
NEVILLE HARRIS, Registrar of Companies.
Contact for Enquiries: 0508 COMPANIES (0508 266 726).
Postal Address for Written Objections: The Registrar of Companies, Private Bag 92061, Victoria Street West, Auckland 1142.
Facsimile No. for Written Objections: (09) 916 4559.