✨ Company Notices




  1.                                                                                       THE NEW ZEALAND GAZETTE                                                                 No. 1

The office of the receivers and managers is situated at the office of Wilkinson Wilberfoss, Chartered Accountants, National Mutual Buildings, Shortland Street, Auckland.
Dated at Auckland this 23rd day of December 1981.
The National Bank of New Zealand Ltd. by its solicitors and duly authorised agents Hesketh and Richmond, per:
ALAN R. HILL.

5527

Notice of Appointment of Receivers and Managers
COMMERCIAL SERVICES LTD.
IN RECEIVERSHIP

The National Bank of New Zealand Ltd. gives notice that on the 23rd day of December 1981, it appointed David William Mace and Bryan Norreys Kensington, both of Auckland, chartered accountants to be joint and several receivers and managers of all the undertaking and assets present and future of Commercial Services Ltd., pursuant to powers contained in a mortgage debenture dated the 8th day of August 1980 a copy whereof was duly registered with the Registrar of Companies at Auckland on the 13th day of December 1980.
The office of the receivers and managers is situated at the office of Wilkinson Wilberfoss, Chartered Accountants, National Mutual Buildings, Shortland Street, Auckland.
Dated at Auckland this 23rd day of December 1981.
The National Bank of New Zealand Ltd. by its solicitors and duly authorised agents Hesketh and Richmond, per:
ALAN R. HILL.

5528

TAURANGA CITY HOLDINGS LTD.
No. 1966/343
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A Companies Act 1955

Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of 15 December 1981 (the date this notice was posted in accordance with section 335A (3) (b), Companies Act 1955), the Registrar may dissolve the company.

Dated this 15th day of December 1981.
R. T. HOWELLS, Director.

5396

IN the matter of the Companies Act 1955 (section 335A (3)) and TAKIA HOLDINGS LTD.:

Take note that it is my intention to apply to the Registrar of Companies for a declaration of dissolution of the above company. Any person objecting to this proposed action must make written objection to the Registrar within 30 days of the date of this notice.

Dated at Blenheim this 14th day of January 1982.
KERRIDGE AND SUTHERLAND, Secretaries.

5563

The Companies Act 1955
BENNETT, KEANE AND WHITE LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Under Section 346 (i)

GENERAL FINANCE ACCEPTANCE LTD. hereby gives notice that it has appointed, Walter Bruce Butler and John Raymond O'Shaughnessy, both of Napier, chartered accountants, and whose offices are Messrs Wilkinson, Wilberfoss and Co., chartered accountants, Phoenix House, Tennyson Street, Napier, jointly and severally as receivers and managers of the property of the company under the powers contained in debenture dated the 3rd day of April 1981.

The receivers have been appointed in respect of all the company’s undertaking, the goodwill of all its business, all its property and assets whatsoever and wheresoever situate, both present and future, and its uncalled capital (including reserve capital).

Dated the 29th day of December 1981.

Signed for and on behalf of General Finance Acceptance Ltd.:
P. LYNN, Chief Controller.

5442

R. J. MADIGAN PROPERTIES LTD.
No.: HN 1969/376
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335Aβ€”Companies Act 1955

Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of 22 December 1981 (the date this notice was posted in accordance with section 335A (3) (b) Companies Act), the Registrar may dissolve the company.

Dated this 22nd day of December 1981.
E. MADIGAN, Secretary.

5391

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of LETHABYS INVESTMENTS LTD. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the abovenamed company will be held at Tenth Floor, National Mutual Centre, Shortland Street, Auckland 1, on the 21st day of January 1982, at noon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

Also to consider and, if thought fit, to pass the following resolution as an extraordinary resolution:

That at the end of 6 months from this date, the liquidator be authorised to destroy the books, accounts and documents of the company.

A. R. MARTIN, Liquidator.

5435

DISSOLUTION OF COMPANY

I, John William Hall Maslin, District Registrar of Companies hereby declare that R. L. H. Minchin & Son Ltd. (NL 1959/45) is dissolved pursuant to section 335A (7) Companies Act 1955.

Dated at Nelson this 23rd day of December 1981.
J. W. H. MASLIN, District Registrar of Companies.

5549

No. of Company: 1871/12

IN the matter of the Companies Act 1955, and in the matter of WELLINGTON MARINE REPAIR WORKS LTD.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 18th day of December 1981, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 22nd day of December 1981.
P. E. MAXWELL, Liquidator.

5407



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 1


NZLII PDF NZ Gazette 1982, No 1





✨ LLM interpretation of page content

🏭 Notice of Appointment of Receivers and Managers for Creditmen-Duns Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
23 December 1981
Receivers, Managers, Creditmen-Duns Ltd.
  • ALAN R. HILL

🏭 Notice of Appointment of Receivers and Managers for Commercial Services Ltd.

🏭 Trade, Customs & Industry
23 December 1981
Receivers, Managers, Commercial Services Ltd.
  • David William Mace, Appointed receiver and manager
  • Bryan Norreys Kensington, Appointed receiver and manager

  • ALAN R. HILL

🏭 Notice of Intention to Apply for Dissolution of Tauranga City Holdings Ltd.

🏭 Trade, Customs & Industry
15 December 1981
Dissolution, Tauranga City Holdings Ltd.
  • R. T. HOWELLS, Director

🏭 Notice of Intention to Apply for Dissolution of Takia Holdings Ltd.

🏭 Trade, Customs & Industry
14 January 1982
Dissolution, Takia Holdings Ltd.
  • KERRIDGE AND SUTHERLAND, Secretaries

🏭 Notice of Appointment of Receivers for Bennett, Keane and White Ltd.

🏭 Trade, Customs & Industry
29 December 1981
Receivers, Bennett, Keane and White Ltd.
  • Walter Bruce Butler, Appointed receiver and manager
  • John Raymond O'Shaughnessy, Appointed receiver and manager

  • P. LYNN, Chief Controller

🏭 Notice of Intention to Apply for Dissolution of R. J. Madigan Properties Ltd.

🏭 Trade, Customs & Industry
22 December 1981
Dissolution, R. J. Madigan Properties Ltd.
  • E. MADIGAN, Secretary

🏭 Notice Calling Final Meeting for Lethabys Investments Ltd.

🏭 Trade, Customs & Industry
21 January 1982
Final Meeting, Lethabys Investments Ltd.
  • A. R. MARTIN, Liquidator

🏭 Dissolution of R. L. H. Minchin & Son Ltd.

🏭 Trade, Customs & Industry
23 December 1981
Dissolution, R. L. H. Minchin & Son Ltd.
  • J. W. H. MASLIN, District Registrar of Companies

🏭 Notice of Voluntary Winding Up of Wellington Marine Repair Works Ltd.

🏭 Trade, Customs & Industry
22 December 1981
Winding Up, Wellington Marine Repair Works Ltd.
  • P. E. MAXWELL, Liquidator