✨ Company Notices




4112
THE NEW ZEALAND GAZETTE
No. 172

The Companies Act 1955
SPEEDY RODRIGUEZ FOODS (1983) LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND/OR MANAGERS

Broadlands Finance Ltd. at Auckland hereby give notice that on the 17th day of September 1984 it appointed Laurence George Chilcott and Peter Charles Chatfield as receivers and/or managers of the property of Speedy Rodriguez Foods (1983) Ltd. under the provisions contained in a debenture dated the 9th day of May 1983 which property consists of all the assets and undertakings of the business operated by the said Speedy Rodriguez Foods (1983) Ltd. at Auckland and elsewhere.

L. G. CHILCOTT, Receiver and Manager.

Broadlands Finance Ltd., Auckland.

1050

The Companies Act 1955
ASSOCIATED CASING CO. (NZ) LTD.
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346 (1) (a)

DEVELOPMENT FINANCE CORPORATION OF NEW ZEALAND, a body corporate carrying on business under the Development Finance Corporation Act 1973 as amended from time to time, having its head office at Wellington, with reference to Associated Casing Co. (NZ) Ltd. hereby gives notice that on the 14th day of September 1984 it appointed Messrs Roderick Thomas McKenzie of Palmerston North, chartered accountant whose office is the firm of Arthur Young & Co., 61-75 Rangitikei Street, Palmerston North (P.O. Box 1245) and Christopher Edward Turland of Christchurch, chartered accountant of Arthur Young & Co., whose office is care of the Palmerston North office described above, to be receivers and managers of all the undertaking property and assets of this company charged by a certain debenture dated the 28th day of July 1981 and given by this company to Development Finance Corporation of New Zealand.

The receivers have been appointed in respect of all the company’s undertaking and all its property and assets whatsoever and wheresoever situate both present and future including its uncalled capital and called but unpaid capital.

Dated this 14th day of September 1984.

The common seal of Development Finance Corporation of New Zealand was hereunto affixed in the presence of:

A. J. RYBURN and D. J. STEELE, Regional Managers.

1039

The Companies Act 1955
WADSWORTH YARNS LTD.
NOTICE OF APPOINTMENT OF RECEIVERS

THE BANK OF NEW ZEALAND, with reference to Wadsworth Yarns Ltd. hereby gives notice that on the 17th day of September 1984 the Bank appointed Mervyn Rowland Good and Christopher Edward Turland, both chartered accountants, whose offices are at the offices of Messrs Arthur Young, Chartered Accountants, BNZ House, Cathedral Square, Christchurch, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 30th day of September 1982. The receivers have been appointed in respect of all the company’s undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever both present and future including its uncalled and unpaid capital.

Dated this 17th day of September 1984.

Signed for and on behalf of the Bank of New Zealand by its Assistant General Manager Ronald William Mear in the presence of:

K. C. STEWART, Bank Officer.

Wellington.

1035

TRANS KARI LTD.
IN LIQUIDATION
Notice of Meeting of Company
Pursuant to Section 290 of the Companies Act 1955

NOTICE is hereby given that the annual meeting of the members and creditors of Trans Kari Ltd. (in liquidation) will be held at the offices of Slight, Lala & Co., 157 Great South Road, Manurewa on the 15th day of October 1984 at 4.30 p.m.

Agenda:
(i) Statement of receipts and payments of liquidator.
(ii) General.

Dated this 19th day of September 1984.

R. N. SLIGHT, Liquidator.

Slight, Lala & Co., Chartered Accountants, Box 80, Manurewa.

1049

OPPERMAN FARMS LTD. HN. 178771
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF A SOLVENT COMPANY
Pursuant to Section 335A of the 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 27 September 1984 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company.

Dated this 21st day of September 1984.

J. S. OPPEMAN, Director.

1048

NOTICE OF PROPOSAL TO APPLY TO THE REGISTRAR FOR DECLARATION OF A COMPANY
PURSUANT TO SECTION 335A (3)

Name of Company: Lindisfarne Service Station Ltd.
Presented by: Peat Marwick Mitchell & Co.

In the matter of the Companies Act 1955, and in the matter of LINDISFARNE SERVICE STATION LTD.:

We, Peat Marwick Mitchell & Co., being Secretaries of Lindisfarne Service Station Ltd., hereby give notice that we propose to apply to the Registrar of Companies for a declaration of dissolution of the company, pursuant to section 335 of the Companies Act 1955.

Unless written objection is made to the District Registrar of Companies, Private Bag, Invercargill within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Invercargill this 18th day of September 1984.

PEAT MARWICK MITCHELL & CO., Secretaries.

65 Don Street, Invercargill.

1046

THE CREEK POTTERY LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A of the Companies Act 1955

NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, the company proposes to apply to the Registrar of Companies at Blenheim for a declaration of dissolution for the company.

Unless written objection is made to the Registrar within 30 days of the date this notice is published, the Registrar may dissolve the company.

Dated this 19th day of September 1984.

PARKER COLLINS & PETERS, Secretaries.

1055

R.H.O. INVESTMENTS LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A of the 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 Wellington for the declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the date of publishing of this notice the Registrar may dissolve the company.

Dated this 19th day of September 1984.

M. F. GREGG, Director.

1043



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 172


NZLII PDF NZ Gazette 1984, No 172





✨ LLM interpretation of page content

🏭 Appointment of Receivers and Managers for Speedy Rodriguez Foods (1983) Ltd.

🏭 Trade, Customs & Industry
17 September 1984
Receivers, Managers, Speedy Rodriguez Foods (1983) Ltd., Broadlands Finance Ltd., Auckland
  • Laurence George Chilcott, Appointed receiver and manager
  • Peter Charles Chatfield, Appointed receiver and manager

  • L. G. Chilcott, Receiver and Manager

🏭 Appointment of Receiver for Associated Casing Co. (NZ) Ltd.

🏭 Trade, Customs & Industry
14 September 1984
Receiver, Associated Casing Co. (NZ) Ltd., Development Finance Corporation of New Zealand, Palmerston North
  • Roderick Thomas McKenzie, Appointed receiver and manager
  • Christopher Edward Turland, Appointed receiver and manager

  • A. J. Ryburn and D. J. Steele, Regional Managers

🏭 Appointment of Receivers for Wadsworth Yarns Ltd.

🏭 Trade, Customs & Industry
17 September 1984
Receivers, Wadsworth Yarns Ltd., Bank of New Zealand, Christchurch
  • Mervyn Rowland Good, Appointed receiver
  • Christopher Edward Turland, Appointed receiver

  • Ronald William Mear, Assistant General Manager
  • K. C. Stewart, Bank Officer

🏭 Notice of Meeting of Company for Trans Kari Ltd. (in liquidation)

🏭 Trade, Customs & Industry
19 September 1984
Liquidation, Meeting, Trans Kari Ltd., Manurewa
  • R. N. Slight, Liquidator

🏭 Notice of Intention to Apply for Dissolution of a Solvent Company for Opperman Farms Ltd.

🏭 Trade, Customs & Industry
21 September 1984
Dissolution, Opperman Farms Ltd., Hamilton
  • J. S. Opperman, Director

🏭 Notice of Proposal to Apply to the Registrar for Declaration of a Company for Lindisfarne Service Station Ltd.

🏭 Trade, Customs & Industry
18 September 1984
Dissolution, Lindisfarne Service Station Ltd., Invercargill
  • Peat Marwick Mitchell & Co., Secretaries

🏭 Notice of Intention to Apply for Dissolution of The Creek Pottery Ltd.

🏭 Trade, Customs & Industry
19 September 1984
Dissolution, The Creek Pottery Ltd., Blenheim
  • Parker Collins & Peters, Secretaries

🏭 Notice of Intention to Apply for Dissolution of R.H.O. Investments Ltd.

🏭 Trade, Customs & Industry
19 September 1984
Dissolution, R.H.O. Investments Ltd., Wellington
  • M. F. Gregg, Director