✨ Company Notices
520 THE NEW ZEALAND GAZETTE No. 26
Dated at Christchurch this 14th day of February 1984. Dated this 20th day of February 1984.
L. M. KERR, Assistant Registrar of Companies. D. J. HARVEY, Secretary.
6743
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Southcombes Timberyard (1969) Limited” has changed its name to “Southcombes Transport Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. NP. 171507.
Dated at New Plymouth this 15th day of February 1984.
G. D. O’BYRNE, Assistant Registrar of Companies.
6746
In the matter of the Companies Amendment Act 1980, and in the matter of TE RAPA ENGINEERING CO. LTD. (in receivership):
THE NATIONAL BANK OF NEW ZEALAND LTD., incorporated in New Zealand carrying on business as bankers at Wellington and elsewhere in New Zealand, being the registered holder of a debenture issued by Te Rapa Engineering Co. Ltd., a duly incorporated company having its registered office at Hamilton, give notice that on the 13th day of February 1984 in pursuance of the powers conferred by clause 22 of the said debenture, it appointed Ian McCormick Sommerville and Graeme Robert Finch both of Hamilton, chartered accountants, care of Lawrence, Anderson, Buddle, chartered accountants, P.O. Box 1185, Federated Farmers Building, London Street, Hamilton, to be the receivers and managers of the undertaking and assets charged by clause 4 of the said debenture upon the terms and with and subject to the powers and provisions contained in the said debenture. The property in respect of which the receivers and managers have been appointed includes debtors, plant, equipment and vehicles.
Dated this 13th day of February 1984.
The National Bank of News Zealand Ltd. Per: C. L. DAVIDSON, Manager.
Hamilton Branch.
6633
COLLIE & MCGRUTHER LTD. (AK. 064039)
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 Auckland for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of the 14th day of February 1984 (the date this notice was posted in accordance with section 335A (3) (b) Companies Act) the Registrar may dissolve the company.
Dated this 14th day of February 1984.
F. A. COLLIE. Director.
6632
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter THE FEILDING DRY CLEANING CO. LTD.
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 10th day of February 1984, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 10th day of February 1984.
A. G. DUNCAN, Liquidator.
6631
ASHFORD KENT LTD.
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.
6630
NOTICE OF APPOINTMENT OF JOINT LIQUIDATORS
IN the matter of the Companies Act 1955, and in the matter of “21ST” CENTURY VIDEO LTD. (in liquidation):
By resolution of a meeting of creditors of the above company held pursuant to section 284 of the Companies Act 1955 on Tuesday, the 14th day of February 1984, it was resolved that Kevin Nicholas Curnow and James Bruce Alfred McAlister be appointed as joint liquidators.
Dated this 16th day of February 1984.
K. N. CURNOW and J. B. A. McALISTER.
Joint Liquidators.
Office of joint liquidators is care of Deloitte Haskins & Sells, 76 Hereford Street, Christchurch.
6628
NOTICE OF CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of “21ST” CENTURY VIDEO LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the joint liquidators of the above company, which is being wound up voluntarily, do hereby fix the 16th day of March 1984 as the day on or before the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or as the case may be, from objecting to any distribution.
Dated this 16th day of February 1984.
K. N. CURNOW and J. B. A. McALISTER,
Joint Liquidators.
Deloitte Haskins & Sells, 76 Hereford Street (P.O. Box 248), Christchurch.
6629
J. SEGEDIN LTD.
NOTICE OF EXTRAORDINARY GENERAL MEETING TO PASS SPECIAL RESOLUTION FOR ALTERATION OF MEMORANDUM OF ASSOCIATION
NOTICE is hereby given that an extraordinary general meeting of J. Segedin Ltd. will be held at 226 Greenlane Road West, Auckland on 7 March 1984 at 10 a.m. in the morning for the purpose of considering the following resolution to be proposed as a special resolution:
That the memorandum of association of the company be altered by deleting the object of the company specified in clause C thereof and adopting instead the following objects as clause C:
“The company shall have the rights, powers and privileges of a natural person including (but not by way of limitation) the powers listed in s. 15A (1) paragraphs (a) to (h) inclusive of the Companies Act 1955”.
Dated the 13th day of February 1984.
R. O. EDGE, Secretary.
6627
MACHINED PRODUCTS LTD. (A. 1958276)
IN LIQUIDATION
Notice of Final Meeting of Members
PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that the final meeting of the members of the above-named company will be held at 1 Nugent Street, Auckland on the 9th day of March 1984, at 5 p.m., for the purpose of having laid before it the liquidator’s account showing how the winding up of the company has been conducted and the property of the company has been disposed of.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 26
NZLII —
NZ Gazette 1984, No 26
✨ LLM interpretation of page content
🏭 Change of Name of Company from Southcombes Timberyard (1969) Limited to Southcombes Transport Limited
🏭 Trade, Customs & Industry15 February 1984
Company name change, Southcombes Timberyard (1969) Limited, Southcombes Transport Limited
- G. D. O'Byrne, Assistant Registrar of Companies
🏭 Appointment of Receivers and Managers for Te Rapa Engineering Co. Ltd.
🏭 Trade, Customs & Industry13 February 1984
Receivership, Te Rapa Engineering Co. Ltd., National Bank of New Zealand Ltd., Ian McCormick Sommerville, Graeme Robert Finch
- Ian McCormick Sommerville, Appointed receiver and manager
- Graeme Robert Finch, Appointed receiver and manager
- C. L. Davidson, Manager, Hamilton Branch, The National Bank of New Zealand Ltd.
🏭 Notice of Intention to Apply for Dissolution of Collie & McGruther Ltd.
🏭 Trade, Customs & Industry14 February 1984
Dissolution, Collie & McGruther Ltd.
- F. A. Collie, Director
🏭 Resolution for Voluntary Winding Up of The Feilding Dry Cleaning Co. Ltd.
🏭 Trade, Customs & Industry10 February 1984
Voluntary winding up, The Feilding Dry Cleaning Co. Ltd.
- A. G. Duncan, Liquidator
🏭 Notice of Intention to Apply for Dissolution of Ashford Kent Ltd.
🏭 Trade, Customs & IndustryDissolution, Ashford Kent Ltd.
🏭 Appointment of Joint Liquidators for 21st Century Video Ltd.
🏭 Trade, Customs & Industry16 February 1984
Liquidation, 21st Century Video Ltd., Kevin Nicholas Curnow, James Bruce Alfred McAlister
- Kevin Nicholas Curnow, Appointed joint liquidator
- James Bruce Alfred McAlister, Appointed joint liquidator
- K. N. Curnow and J. B. A. McAlister, Joint Liquidators
🏭 Notice to Creditors to Prove Debts or Claims for 21st Century Video Ltd.
🏭 Trade, Customs & Industry16 February 1984
Creditors, 21st Century Video Ltd., Kevin Nicholas Curnow, James Bruce Alfred McAlister
- K. N. Curnow and J. B. A. McAlister, Joint Liquidators
🏭 Notice of Extraordinary General Meeting for J. Segedin Ltd. to Alter Memorandum of Association
🏭 Trade, Customs & Industry13 February 1984
Extraordinary general meeting, J. Segedin Ltd., memorandum of association
- R. O. Edge, Secretary
🏭 Notice of Final Meeting of Members for Machined Products Ltd.
🏭 Trade, Customs & IndustryFinal meeting, Machined Products Ltd.