✨ Company Notices
16 MAY THE NEW ZEALAND GAZETTE 2189
MATAMATA COLLEGE TRUST FUND
NOTICE OF GENERAL MEETING
Pursuant to section 291 of the Companies Act 1955, notice is hereby given that a general meeting to approve the liquidator's statement of account concerning the winding up of the Trust will be held on Friday, 31 May 1985, in the Matamata College Library at 9.30 a.m.
Dated this 7th day of May 1985.
R. A. PREVETT, Trustee.
4979
BECK MOTORS LTD.
NOTICE OF EXTRAORDINARY GENERAL MEETING
Pursuant to Section 18 (5) of the Companies Act
Notice is hereby given that an extraordinary general meeting of Beck Motors Ltd. is to be held at 10 a.m. on the 12th day of June 1985 at the registered office of the company at 113 Courtney Street, New Plymouth, to consider and if thought fit to pass the following special resolution:
“That: 1. Pursuant to section 18 (1) (a) and 18 (1) (c) of the Companies Act 1955, the Memorandum of Association of the company be altered by omitting all the objects and all the provisions in respect of the powers of the company set out in Clause III of the Memorandum of Association.
- The company shall have the rights, powers and privileges of a natural person including the powers referred to in subsections 1 (a) to (h) of section 15A of the Companies Act 1955.”
B. J. McCARTHY, Secretary.
4944
The Companies Act 1955
B. S. & R. L. GOOD LTD.
NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION
Pursuant to Section 335:
TAKE notice I, Rosemary Lyndall Good of Main Road, Matapouri, Northland, the company secretary of B. S. & R. L. Good Ltd., hereby give notice that I intend to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice, the company will be dissolved.
Dated this 10th day of May 1985.
BRANDON BROOKFIELD TOWLE & BEYER,
Solicitor for the Company.
4929
The Companies Act 1955
G. R. TUCKER LTD.
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346 (1)
The National Bank of New Zealand Ltd., with reference to G. R. Tucker Ltd., hereby gives notice that on the 3rd day of May 1985, the bank appointed Roderick Thomas McKenzie and James Gerard Jeffries, chartered accountants, Arthur Young and Co., 61 Rangitikei Street, Palmerston North, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 27th day of May 1985.
The receivers and managers 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 7th day of May 1985.
G. J. HAMILTON, Attorney.
4927
The Companies Act 1955
NOEL MUDIE LTD. (No. 154458)
DECLARATION OF DISSOLUTION
Pursuant to Section 335:
I, ALAN NOEL MUDIE of Invercargill, director of Noel Mudie Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that, unless written objection is made to the Registrar within 30 days of the date this notice was posted, the Registrar may dissolve the company.
Dated this 10th day of May 1985.
A. N. MUDIE, Director.
4928
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of THE IRISH LINEN SPINNING AND WEAVING COMPANY LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 3rd day of May 1985, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 3rd day of May 1985.
T. S. HARDY, Liquidator.
4938
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of MANAGES (N.Z.) LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 3rd day of May 1985, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 3rd day of May 1985.
T. S. HARDY, Liquidator.
4939
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of LINCOT LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 3rd day of May 1985, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 3rd day of May 1985.
T. S. HARDY, Liquidator.
4940
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Nelson Plumbing Company Ltd. (in liquidation).
Address of Registered Office: Formerly 28 Amesbury Street, Palmerston North, now care of the liquidators, Palmerston North.
Registry of High Court: Palmerston North.
Number of Matter: M. No. 133/76.
Liquidators’ Names and Address: H. A. Morrison and J. R. Forsythe, care of Coopers & Lybrand, Chartered Accountants, Fourth Floor, Civic Centre, The Square, Palmerston North.
Date of Release: 27 March 1985.
H. A. MORRISON and J. R. FORSYTHE, Liquidators.
4934
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 90
NZLII —
NZ Gazette 1985, No 90
✨ LLM interpretation of page content
🎓 General Meeting for Matamata College Trust Fund
🎓 Education, Culture & Science7 May 1985
Meeting, Liquidator's Statement, Matamata College Trust Fund
- R. A. Prevett, Trustee
🏭 Extraordinary General Meeting of Beck Motors Ltd.
🏭 Trade, Customs & IndustryExtraordinary General Meeting, Beck Motors Ltd., Memorandum of Association
- B. J. McCarthy, Secretary
🏭 Intention for Declaration of Dissolution of B. S. & R. L. Good Ltd.
🏭 Trade, Customs & Industry10 May 1985
Dissolution, B. S. & R. L. Good Ltd., Companies Act 1955
- Rosemary Lyndall Good, Intends to apply for dissolution
- Brandon Brookfield Towle & Beyer, Solicitor
🏭 Appointment of Receiver for G. R. Tucker Ltd.
🏭 Trade, Customs & Industry7 May 1985
Receiver, G. R. Tucker Ltd., National Bank of New Zealand
- Roderick Thomas McKenzie, Appointed receiver and manager
- James Gerard Jeffries, Appointed receiver and manager
- G. J. Hamilton, Attorney
🏭 Declaration of Dissolution of Noel Mudie Ltd.
🏭 Trade, Customs & Industry10 May 1985
Dissolution, Noel Mudie Ltd., Companies Act 1955
- Alan Noel Mudie, Intends to apply for dissolution
- A. N. Mudie, Director
🏭 Resolution for Voluntary Winding Up of The Irish Linen Spinning and Weaving Company Ltd.
🏭 Trade, Customs & Industry3 May 1985
Voluntary Winding Up, The Irish Linen Spinning and Weaving Company Ltd.
- T. S. Hardy, Liquidator
🏭 Resolution for Voluntary Winding Up of Manages (N.Z.) Ltd.
🏭 Trade, Customs & Industry3 May 1985
Voluntary Winding Up, Manages (N.Z.) Ltd.
- T. S. Hardy, Liquidator
🏭 Resolution for Voluntary Winding Up of Lincot Ltd.
🏭 Trade, Customs & Industry3 May 1985
Voluntary Winding Up, Lincot Ltd.
- T. S. Hardy, Liquidator
🏭 Release of Liquidator for Nelson Plumbing Company Ltd.
🏭 Trade, Customs & Industry27 March 1985
Release of Liquidator, Nelson Plumbing Company Ltd.
- H. A. Morrison, Liquidator
- J. R. Forsythe, Liquidator