Corporate and Trust Notices




NEW ZEALAND GAZETTE, No. 118

29 AUGUST 2013

AF INVESTMENTS LIMITED (416756) – D. Witten-Hannah appointed as director twice in error – duplicate appointment to be withdrawn – 14 August 2013.

FISHER & PAYKEL APPLIANCES LIMITED (43285) – D. Witten-Hannah appointed as director twice in error – duplicate appointment to be withdrawn – 14 August 2013.

FIVE RIVERS FARMS LIMITED (1337102) – incorrect date of issue of shares notified; board resolution for Southland Ostrich Export Corporation Limited lodged in error – 2 May 2011.

INTERNATIONAL GAME TECHNOLOGY (NZ) LIMITED (381296) – resignation of A. F. Hely as director incorrectly notified – 12 August 2013.

K. R. MCKIRDY HOLDINGS LIMITED (197865) – director Kelvin Robin McKirdy incorrectly notified on reregistration as Kelvin Robert McKirdy – 3 June 1997.

KINFOLK CAPITAL LIMITED (3473472) – date appointment of P. C. Dixon as director incorrectly notified as 13 July 2013 instead of 31 July 2013 – 22 August 2013.

LEWISHAMS RESTAURANT LIMITED (286529) – resignation of F. Durnberger as director incorrectly notified – 21 August 2013.

NEW ZEALAND EXPORT CORPORATION LIMITED (58056) – D. Witten-Hannah appointed as director twice in error – duplicate appointment to be withdrawn – 14 August 2013.

ORAKEI REAL ESTATE LIMITED (3416415) – new director G. Skeates incorrectly notified as a change of name of M. J. Jaffe – appointment of G. Skeates as director should not have been notified (30 May 2012) requiring reversal (5 August 2013) – both notice and reversal to be removed.

POSTEC DATA SYSTEMS (351941) – notice of appointment of Kathirkamathasan Vijayakumaran as director incorrectly notified as Vijayakumaran Kathirkamathasan – 26 June 2013.

QUEENSTOWN GLASS 2011 LIMITED (3300089) – liquidator’s final report not in final form – 21 August 2013 (application by liquidator).

RAIZ ENTERPRISES LIMITED (1840972) – changes of name (23 May 2013) were lodged in error requiring reversals on the same date; particulars of shares (23 May 2013) lodged in error requiring reversal on the same date.

RIPPLE EDUCATION LIMITED (3358635) – request for removal from the Register under section 318(1)(d) of the Act to be withdrawn – 19 July 2013.

ROCKET PRINT LIMITED (1809551) – notice of issue of shares and director’s certificate incorrectly notified the issue of 47 shares instead of 89 shares – 25 June 2013.

SPRINGFIELD HOTEL 2009 LIMITED (in liquidation) (223133) – liquidator was appointed outside the 10-working-day limit of section 241AA(2) of the Act of application being filed for appointment of liquidators by the High Court; notice of appointment to be removed (application by liquidator) – 31 July 2013.

STUDIO BLUE NZ LIMITED (4247918) – surname of sole director and shareholder Janet Catherine Lindstrom incorrectly notified as Janet Catherine Lindstro upon incorporation – 29 January 2013.

TAUIRA BROUGHTON LIMITED (4517678) – adoption of constitution was not in final form (10 July 2013) requiring reversal (20 July 2013); adoption of constitution to be replaced and reversal withdrawn; adoption of constitution (22 July 2013) did not take place and is to be withdrawn.

WANAKA AUTO CENTRE & RECOVERY 2011 LIMITED (3565632) – appointment of T. Bruce as director incorrectly notified as a change of name of K. J. Duncan; resignation of T. W. Bruce as director incorrectly notified requiring reversal; both notices and reversal to be withdrawn – 19 July 2013.

Any person who wishes to object must do so by 26 September 2013 (being not less than 20 working days after the date of this notice).

Dated this 29th day of August 2013.

MANDY McDONALD, Registrar of Companies.

Contact for Enquiries: 0508 COMPANIES (0508 266 726).
Email Address for Objections: compliance@companies.govt.nz


Charitable Trusts Act Notices

DAVID CUMMINGS MEDICAL TRUST

Notice of Application for Approval of a Scheme
CIV-2013-406-149

In the High Court of New Zealand, Blenheim Registry:

In the matter of a scheme under Part III of the Charitable Trusts Act 1957, by Peter Joseph Radich, solicitor of Blenheim, and Perpetual Trust Limited, at Christchurch, as the trustees of the DAVID CUMMINGS MEDICAL TRUST (“the Trust”)—Plaintiffs:

Take notice that the above-named trustees of the DAVID CUMMINGS MEDICAL TRUST (“the Trust”) have applied to the High Court at Blenheim, under CIV-2013-406-149, for an order approving a scheme extending or varying the powers of the trustees, and for varying the mode of administering the trust.

The scheme proposes to enable the trustees to provide for scholarships to be awarded to medical graduates who are ordinarily resident in or domiciled in New Zealand to enable them to carry out post-graduate medical studies at



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2013, No 118





✨ LLM interpretation of page content

💰 Corrections to Company Records

💰 Finance & Revenue
29 August 2013
Company records, Corrections, Directorships, Share issues, Liquidation
11 names identified
  • D. Witten-Hannah, Duplicate director appointment to be withdrawn
  • A. F. Hely, Resignation incorrectly notified
  • Kelvin Robin McKirdy, Director name correction
  • P. C. Dixon, Incorrect director appointment date
  • F. Durnberger, Resignation incorrectly notified
  • G. Skeates, Director appointment notice to be removed
  • M. J. Jaffe, Change of name notice to be removed
  • Kathirkamathasan Vijayakumaran, Director name correction
  • T. Bruce, Director appointment notice to be withdrawn
  • K. J. Duncan, Change of name notice to be withdrawn
  • T. W. Bruce, Resignation notice to be withdrawn

  • Mandy McDonald, Registrar of Companies

⚖️ Application for Approval of a Scheme under Charitable Trusts Act

⚖️ Justice & Law Enforcement
Charitable Trusts Act, Scheme approval, Medical scholarships, High Court
  • Peter Joseph Radich, Trustee applying for scheme approval