Company Notices




NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP
IN the matter of the Companies Act 1955, and in the matter
of GROUP RENTALS LTD.:
NOTICE is hereby given that by duly signed entry in the
minute book of the above-named company on the 18th day
of June 1973 the following special resolution was passed
by the company, namely:
That the company be wound up voluntarily.
Dated this 22nd day of June 1973.
R. L. DAVIS, Liquidator.
EXPLANATORY FOOTNOTE—The above-named company became
a wholly owned subsidiary of Group Rentals New Zealand
Ltd. during 1972 and the winding up of this subsidiary is
in the course of internal reorganisation.
1290
NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP
IN the matter of the Companies Act 1955, and in the matter
of GROUP RENTALS (AUCKLAND) LTD.:
NOTICE is hereby given that by duly signed entry in the
minute book of the above-named company on the 18th day
of June 1973 the following special resolution was passed
by the company, namely:
That the company be wound up voluntarily.
Dated this 22nd day of June 1973.
R. L. DAVIS, Liquidator.
EXPLANATORY FOOTNOTE—The above-named company became
a wholly owned subsidiary of Group Rentals New Zealand
Ltd. during 1972 and the winding up of this subsidiary is
in the course of internal reorganisation.
1291
NOTICE is hereby given that a meeting of the creditors of
TANEATUA MOTORS LTD. will be held, pursuant to
section 284 of the Companies Act 1955, on Monday, 9 July
1973, in the Red Cross Rooms, Commerce Street, Whakatane,
at 11 a.m.
At which a resolution for winding up, passed on the
19th day of June 1973 by the company by way of entry
in its minute book, pursuant to section 362 of the said
Act, will be considered, and at which a full statement of
the position of the company's affairs, together with a list
of the creditors and the estimated amount of their claims
will be laid before the meeting and at which the creditors,
in pursuance of section 285 of the said Act, may nominate
a person to be liquidator of the company and, in pursuance
of section 286 of the said Act, may appoint a committee
of inspection.
Dated at Whakatane this 20th day of June 1973.
W. H GREENE, Director.
1288
IN THE MATTER OF THE COMPANIES ACT 1955
MECHANICAL HANDLING LTD. hereby gives notice,
pursuant to section 405 of the Companies Act 1955, that
it will cease to have a place of business in New Zealand
at the expiration of 3 months from the first publication
of this notice.
Dated at Wellington this 22nd day of June 1973.
Mechanical Handling Ltd. by its solicitors:
MACALISTER, MAZENGARB, PARKIN,
AND ROSE,
National Bank Building, Featherston Street,
Wellington.
This is the first publication of this notice.
1306
RICE RESEARCH LABORATORIES PTY. LTD.
NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN NEW
ZEALAND
RICE Research Laboratories Pty. Ltd. hereby gives notice
that it intends at the expiration of 3 months from the date
of the first publication of this notice in the Gazette to cease
to have a place of business in New Zealand.
Dated this 5th day of June 1973.
Rice Research Laboratories Pty. Ltd. by its solicitors:
TOWLE AND COOPER.
1187
In the Supreme Court of New Zealand
Auckland Registry
IN THE MATTER of Part II of the Partnership Act 1908 and
IN THE MATTER of a Special Partnership known as TAURANGA
MOTEL PARTNERSHIP - SHEFFIELD ASSOCIATES MANAGEMENT
LIMITED and COMPANY
WE the persons named and described in the Schedule hereto
and SHEFFIELD ASSOCIATES MANAGEMENT LIMITED a duly
incorporated company having its registered office at Auckland
do hereby certify that by registration of this Certificate we
do hereby form and constitute a Special Partnership under
the provisions of Part II of the Partnership Act 1908 and
do hereby further certify pursuant to the provisions of
section 51 of the said Act as follows:
(a) The style of the firm under which the partnership is
to be conducted is “Tauranga Motel Partnership -
Sheffield Associates Management Limited and
Company”
(b) The names and places of residence of all partners
are as follows:—
General Partner: SHEFFIELD ASSOCIATES MANAGEMENT LIMITED a duly incorporated company having
its registered office at Auckland
Special Partners: The persons whose names and
addresses are set forth in the Schedule hereto
(c) The aforesaid special partners have contributed to the
common stock of the partnership the sums listed
against their respective names in the Schedule hereto.
The general partner has contributed to the common
stock of the partnership the sum of $7,000.00
(d) The general nature of the business to be transacted
by the partnership is that of carrying on the business
of motel proprietors.
(e) The principal place at which the business is to be
transacted is at the offices of the general partner,
Sheffield Associates Management Limited, Ground
Floor, Hampton Court, Corner Federal and Wellesley
Streets, Auckland 1.
(f) The partnership is to commence on the date of registration of this certificate and is to terminate on the
7th day of May 1980.
Dated at Auckland this 19th day of June 1973.
The Common Seal of SHEFFIELD ASSOCIATES MANAGEMENT LIMITED was hereunto affixed in the presence } [L.S.]
of:
R. ADAMS, Director.
T. A. FROMONT, Director.
and acknowledged before me:
A. R. CAMPBELL, Justice of the Peace, Auckland.
Signed and Acknowledged by }
the special partners being }
The Special Partners by }
their persons named in the }
Their Attorney Christopher }
Schedule hereto by their }
John Allan }
Attorney Christopher John }
C. J. ALLAN }
Allan in the presence of: }
A. R. CAMBELL, Justice of the Peace.
THE SCHEDULE HEREINBEFORE REFERRED TO
Names of Special Partners Place of Amounts
Residence Contributed to
Common Stock of
Partnership $
Peter Calvery Allely ... Auckland 1,000.00
Mabel Hillier Bell ... Auckland 1,500.00
Marie Eugenie Bent ... Otorohanga 1,000.00
Robert Jefcoate Bent ... Otorohanga 1,000.00
Arthur Edward Keith Bilkey
and Joy Margaret Bilkey
(jointly) ... Kerikeri 1,000.00
Jill Hardie Bradley ... Auckland 1,000.00
Phyllis Martha Cartwright ... Auckland 1,500.00
Frank Clarke ... Auckland 2,000.00
Lorraine Heather Clendon ... Murupara 1,000.00
Lloyd Craig Cruickshank ... Auckland 1,500.00
Murray Irving Cruickshank ... Hamilton 1,500.00
Muriel Anne Cruickshank ... Maungaturoto 1,000.00
Margaret Patricia Cummings ... Lower Hutt 4,000.00
Leonie Ruth Daniel ... Raumati Beach 1,000.00
Betty Lorraine de Willimoff ... Pukekohe 1,000.00
Jesse Julius de Willimoff ... Pukekohe 500.00
Margaret McDonald Donaldson ... Auckland 1,000.00
Gladys Mary Douglas ... Dargaville 1,000.00
Vera Ann May Dowthwaite ... Whakatane 1,000.00
Noel Evans ... Heretaunga 2,000.00
Lionel B. Fleming ... Auckland 1,000.00



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 60


NZLII PDF NZ Gazette 1973, No 60





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Group Rentals Ltd.

🏭 Trade, Customs & Industry
22 June 1973
Voluntary Winding Up, Group Rentals Ltd., Companies Act 1955
  • R. L. Davis, Liquidator

🏭 Voluntary Winding Up of Group Rentals (Auckland) Ltd.

🏭 Trade, Customs & Industry
22 June 1973
Voluntary Winding Up, Group Rentals (Auckland) Ltd., Companies Act 1955
  • R. L. Davis, Liquidator

🏭 Meeting of Creditors for Taneatua Motors Ltd.

🏭 Trade, Customs & Industry
20 June 1973
Meeting of Creditors, Taneatua Motors Ltd., Companies Act 1955
  • W. H. Greene, Director

🏭 Notice of Ceasing Business by Mechanical Handling Ltd.

🏭 Trade, Customs & Industry
22 June 1973
Ceasing Business, Mechanical Handling Ltd., Companies Act 1955
  • MACALISTER, MAZENGARB, PARKIN, AND ROSE, Solicitors

🏭 Notice of Ceasing Business by Rice Research Laboratories Pty. Ltd.

🏭 Trade, Customs & Industry
5 June 1973
Ceasing Business, Rice Research Laboratories Pty. Ltd.
  • TOWLE AND COOPER, Solicitors

🏭 Formation of Special Partnership: Tauranga Motel Partnership - Sheffield Associates Management Limited and Company

🏭 Trade, Customs & Industry
19 June 1973
Special Partnership, Tauranga Motel Partnership, Sheffield Associates Management Limited, Partnership Act 1908
26 names identified
  • R. Adams (Director), Signed the certificate
  • T. A. Fromont (Director), Signed the certificate
  • A. R. Campbell (Justice of the Peace), Witnessed the signing
  • C. J. Allan, Attorney for special partners
  • Peter Calvery Allely, Special Partner
  • Mabel Hillier Bell, Special Partner
  • Marie Eugenie Bent, Special Partner
  • Robert Jefcoate Bent, Special Partner
  • Arthur Edward Keith Bilkey, Special Partner
  • Joy Margaret Bilkey, Special Partner
  • Jill Hardie Bradley, Special Partner
  • Phyllis Martha Cartwright, Special Partner
  • Frank Clarke, Special Partner
  • Lorraine Heather Clendon, Special Partner
  • Lloyd Craig Cruickshank, Special Partner
  • Murray Irving Cruickshank, Special Partner
  • Muriel Anne Cruickshank, Special Partner
  • Margaret Patricia Cummings, Special Partner
  • Leonie Ruth Daniel, Special Partner
  • Betty Lorraine de Willimoff, Special Partner
  • Jesse Julius de Willimoff, Special Partner
  • Margaret McDonald Donaldson, Special Partner
  • Gladys Mary Douglas, Special Partner
  • Vera Ann May Dowthwaite, Special Partner
  • Noel Evans, Special Partner
  • Lionel B. Fleming, Special Partner

  • R. Adams, Director
  • T. A. Fromont, Director
  • A. R. Campbell, Justice of the Peace
  • Christopher John Allan, Attorney