Legal and Business Notices




11 APRIL

THE NEW ZEALAND GAZETTE

No. M. 230/79

In the Supreme Court of New Zealand

Auckland Registry

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of MACHEE AND SONS MOTOR REPAIR LIMITED, a duly incorporated company having its registered office at 73 Upper Queen Street, Auckland, garage proprietors:

NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 28th day of February 1979, presented to the Court by ACE TRADERS LIMITED, a duly incorporated company having its registered office at Automotive House, 91-95 Mt Eden Road, Auckland, motor vehicle spare parts dealers; and the said petition is directed to be heard before the Court sitting at Auckland on the 2nd day of May 1979, at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for the purposes; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

J. W. STEWART, Solicitor for the Petitioner.

The petitioner's address for service is at the offices of Messieurs Stewart and Stewart, Solicitors, QBE Insurance Building, Victoria Street East, Auckland.

NOTE—Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named petitioner, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 3 miles of the office of the Supreme Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 1st day of May 1979.

1148

NEW ZEALAND FRIENDLY SOCIETIES ACT 1909

ADVERTISING OF CANCELLING

NOTICE is hereby given that the Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies Act 1909, by writing under his hand dated this 5th day of April 1979, cancelled the registry of Star of Tuapeka Lodge No. 15, Register No. 298/15, a branch of the Grand Lodge of Otago and Southland, New Zealand, of the Ancient Order of Druids Friendly Society on the ground that the said branch has ceased to exist.

K. M. PRISK, Registrar of Friendly Societies.

1165

NEW ZEALAND WOOL BOARD

The announcement in New Zealand Gazette, No. 25, dated 29 March 1979, of the Adjusted Weighted Average Sale Price for the Wellington sale, held on 15 March 1979 (254.17 cents per kilogram), refers to a Government Supplementary percentage being payable.

The Adjusted Weighted Average Sale Price of 254.17 is above the Trigger Price of 250 cents per kilogram set by the Minister of Agriculture for the 1978-79 wool season, and this produces a specified percentage of 0.8 percent. This percentage is therefore payable as retentions under the terms of Part IV of the Wool Industry Act 1977, for all wool sold between midnight 14 March 1979 and midnight on 20 March 1979.

Contrary to the previous announcement no Government supplement is payable during this period.

A. J. N. ARTHUR, Levies Administration Manager.

1135

NOTICE OF DISSOLUTION

IN the matter of Part II of the Partnership Act 1908, and IN the matter of a special partnership known as Classic Motel Partnership—Sheffield Associates Management Ltd. and Co.:

WE the persons named and described in the Schedule hereto and Sheffield Associates Management Ltd., a duly incorporated company having its registered office at Auckland, do hereby give notice that by registration of this certificate, we do hereby dissolve the special partnership formed under the provisions of Part II of the Partnership Act 1908, details of which are set out hereunder and do hereby further certify pursuant to the provisions of section 51 and 62 of the said Act, as follows:

(a) The style of the firm under which the partnership has been conducted is “Classic Motel Partnership—Sheffield Associates Management Ltd. and Co.”.

(b) The names and places of residence of all partners are as follows:

General Partner: Sheffield Associates Management Ltd., 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 $5,000.

(d) The general nature of the business transacted by the partnership is that of carrying on the business of motel proprietors.

(e) The principal place at which the business has been 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 commenced on the 21st day of October 1975 and is terminated or dissolved at the date of registration of this notice.

Dated at Auckland this 15th day of March 1979.

The common seal of Sheffield Associates Management Limited was hereunto affixed in the presence of:

T. A. FROMONT, Director,
R. M. ADAMS, Director,

and acknowledged before me:

J. LILL, Justice of the Peace.

Signed and acknowledged by the special partners being the persons named in the Schedule hereto by their attorney Bruce Eynon Tunnicliffe in the presence of:

J. LILL, J.P., Management Consultant of Auckland.

SCHEDULE

SPECIAL PARTNERS

Name Place of Residence Capital ($)
Bak, Hilda Hamilton 1,000
Bates, Donald Ian Northland 1,000
Beecroft, Judith Helen Maungatapere 1,000
Bell, Mabel Hillier Auckland 1,000
Bell, Lenn Gifford Wellington 500
Bent, Robert Jefcoate Te Awamutu 1,000
Bent, Marie Eugenie Te Awamutu 1,000
Caldwell, Colin Hamilton (Jointly) 500
Caldwell, Rosa Hamilton
Cartwright, Phyllis Martha Auckland 1,500
Cartwright, Judith Ann Auckland 1,000
Clarke, Frank Auckland 2,000
Classic Motels Ltd. Hamilton 23,500
Clendon, Heather Mary Murupara 1,000
Clendon, Frederick Thomas Murupara 2,000
Coley, Isabella Penman Auckland 1,000
Coley, Ngaire Isabel Auckland 1,000
Coley, William Charles Auckland 1,000
Cooke, Foster Wolseley Auckland 1,000
Cruickshank, Lloyd Craig Auckland (Jointly) 1,000
Cruickshank, Kathleen Violet Auckland 3,000
Cummings, Margaret Patricia Lower Hutt 1,000
Dallinger, Patricia Eileen Hamilton 1,000
Daniel, Robert Hunter Raumati Beach 1,000
Dowthwaite, Leslie Ohope Beach (Jointly) 1,000
Dowthwaite, Vera Ann Ohope Beach 2,000
Drake, Margaret Abigail Raumati South


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 30


NZLII PDF NZ Gazette 1979, No 30





✨ LLM interpretation of page content

🏭 Winding-Up Petition for Machee and Sons Motor Repair Limited

🏭 Trade, Customs & Industry
Winding-up petition, Machee and Sons Motor Repair Limited, Supreme Court, Auckland Registry, ACE Traders Limited
  • J. W. Stewart (Solicitor), Solicitor for the Petitioner

  • J. W. Stewart, Solicitor for the Petitioner

🏥 Cancellation of Registry for Star of Tuapeka Lodge No. 15

🏥 Health & Social Welfare
5 April 1979
Friendly Societies Act 1909, Cancellation of Registry, Star of Tuapeka Lodge No. 15, Ancient Order of Druids
  • K. M. Prisk, Registrar of Friendly Societies

🌾 Wool Industry Adjusted Weighted Average Sale Price

🌾 Primary Industries & Resources
Wool Industry Act 1977, Adjusted Weighted Average Sale Price, Government Supplementary Percentage
  • A. J. N. Arthur, Levies Administration Manager

🏭 Dissolution of Classic Motel Partnership—Sheffield Associates Management Ltd. and Co.

🏭 Trade, Customs & Industry
15 March 1979
Partnership Act 1908, Dissolution of Partnership, Classic Motel Partnership, Sheffield Associates Management Ltd.
31 names identified
  • T. A. Fromont (Director), Director of Sheffield Associates Management Limited
  • R. M. Adams (Director), Director of Sheffield Associates Management Limited
  • J. Lill (Justice of the Peace), Justice of the Peace acknowledging the dissolution
  • Bruce Eynon Tunnicliffe, Attorney for special partners
  • Hilda Bak, Special Partner
  • Donald Ian Bates, Special Partner
  • Judith Helen Beecroft, Special Partner
  • Mabel Hillier Bell, Special Partner
  • Lenn Gifford Bell, Special Partner
  • Robert Jefcoate Bent, Special Partner
  • Marie Eugenie Bent, Special Partner
  • Colin Caldwell, Special Partner
  • Rosa Caldwell, Special Partner
  • Phyllis Martha Cartwright, Special Partner
  • Judith Ann Cartwright, Special Partner
  • Frank Clarke, Special Partner
  • Classic Motels Ltd., Special Partner
  • Heather Mary Clendon, Special Partner
  • Frederick Thomas Clendon, Special Partner
  • Isabella Penman Coley, Special Partner
  • Ngaire Isabel Coley, Special Partner
  • William Charles Coley, Special Partner
  • Foster Wolseley Cooke, Special Partner
  • Lloyd Craig Cruickshank, Special Partner
  • Kathleen Violet Cruickshank, Special Partner
  • Margaret Patricia Cummings, Special Partner
  • Patricia Eileen Dallinger, Special Partner
  • Robert Hunter Daniel, Special Partner
  • Leslie Dowthwaite, Special Partner
  • Vera Ann Dowthwaite, Special Partner
  • Margaret Abigail Drake, Special Partner

  • T. A. Fromont, Director
  • R. M. Adams, Director
  • J. Lill, Justice of the Peace
  • Bruce Eynon Tunnicliffe, Attorney