✨ Company and Partnership Notices
1586
THE NEW ZEALAND GAZETTE
No. 42
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Sporting Life Centre Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee's Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 59/78.
Last Day for Receiving Proofs of Debt: 8 June 1979.
F. P. EVANS,
Official Assignee, Official Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.
1640
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of the SPECTRUM GROUP OF COMPANIES LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and a meeting of the creditors of the above-named company will be held in the Meeting Room of N.Z. National Credit-men's Association (Auckland Adjustments) Ltd., Second Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Friday, the 1st day of June 1979, at 2.15 o'clock in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.
Dated this 14th day of May 1979.
K. S. CRAWSHAW, Liquidator.
1626
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of HUTT VALLEY ENTERPRISES LTD.
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 10th day of May 1979, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 14th day of May 1979.
N. V. McGRATH, Liquidator.
1611
NOTICE OF RESOLUTION OF VOLUNTARY WINDING UP
UNDER SECTION 269 (1)
IN the matter of the Companies Act 1955, and in the matter of DYCO INDUSTRIES LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 8th day of May 1979, having been duly made by the directors of the company and filed with the Registrar of Companies, it is resolved that the company be wound up voluntarily and that Mr John Ernest Neale, of Auckland, company financial controller, be and is hereby appointed liquidator of the company.
Dated this 10th day of May 1979.
J. E. NEALE, Liquidator.
1612
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 REGENT 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 renew the special partnership under the provisions of Part II of the Partnership Act 1908, and do hereby further certify pursuant to the provisions of section 58 of the said Act as follows:
(a) The style of the firm under which the partnership is conducted is “Regent Motel Partnership—Sheffield Associates Management Limited and Company”.
(b) The names and places of residence of all the partners are as follows:
General Partner: Sheffield Associates Management Limited, a duly incorporated company having its registered office at First Floor, Azure House, corner Queen and Wellesley Streets, 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 $3,500.
(d) The general nature of the business transacted by the partnership is that of carrying on business of motel proprietors and operators.
(e) The principal place at which the business is to be transacted is at the offices of the general partner, Sheffield Associates Management Limited, at First Floor, Azure House, corner Queen and Wellesley Streets, Auckland.
(f) The partnership is renewed from the 15th day of May 1979 and is to terminate on the 14th day of May 1986.
Dated at Auckland this 30th 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, Secretary.
and acknowledged before me:
J. V. LILL, Justice of the Peace.
Signed and acknowledged by the special partners being the persons named in the Schedule hereto by their attorney Peter David Ellis in the presence of:
J. K. RADLEY, Solicitor, Auckland.
and acknowledged before me:
T. F. PAULL, Justice of the Peace.
THE SCHEDULE HEREBEFORE REFERRED TO
| Names of Special Partners | Places of Residence | Amounts Contributed to Common Stock of Partnership $ |
|---|---|---|
| Bear, Winton Graham, and Bear, Margaret Alice Mary | P.O. Box 30-082, Lower Hutt | 1,000 |
| Bell, Edgar Alexander | 59 Marine Parade, Herne Bay, Auckland | 5,500 |
| Benton, Harold | 3/40 Griffen Road, Mt. Roskill, Auckland 4 | 1,000 |
| Bradley, Jill Hardie | 30A Hart Road, Takapuna, Auckland 9 | 1,000 |
| Breen, Norman Frederick | 82 Pukatca Street, Timaru | 1,000 |
| Clendon, Frederick Thomas | Galatea R.D. 1, Murupara | 1,000 |
| Clendon, Heather Mary | Galatea R.D. 1, Murupara | 1,000 |
| Cowcll, Ronald Edmund | 17 Littlebourne Road, Dunedin | 1,000 |
| Craig, Leslie Mitton | 63 Kitenui Avenue, Mt. Albert, Auckland 3 | 1,000 |
| Cramp, Eric Hector | 2/1 Richards Avenue, Milford 9 | 1,000 |
| Cruickshank, Jeremy Landale | Waipu Gorge Road, Maungaturoto, Northland | 2,500 |
| Dumbleton, Molly Vera | 22 Wilford Street, Lower Hutt | 1,000 |
| Follas, Harry Haywood | 5 Arthurs Crescent, Takapuna, Auckland 9 | 5,000 |
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 42
NZLII —
NZ Gazette 1979, No 42
✨ LLM interpretation of page content
🏭 Last Day for Receiving Proofs of Debt for Sporting Life Centre Ltd.
🏭 Trade, Customs & IndustryLiquidation, Proofs of debt, Sporting Life Centre Ltd.
- F. P. Evans, Official Assignee, Official Liquidator
🏭 Final Meeting for Spectrum Group of Companies Ltd.
🏭 Trade, Customs & Industry14 May 1979
Final meeting, Liquidation, Spectrum Group of Companies Ltd.
- K. S. Crawshaw, Liquidator
🏭 Resolution for Voluntary Winding Up of Hutt Valley Enterprises Ltd.
🏭 Trade, Customs & Industry14 May 1979
Voluntary winding up, Hutt Valley Enterprises Ltd.
- N. V. McGrath, Liquidator
🏭 Resolution of Voluntary Winding Up of Dyco Industries Ltd.
🏭 Trade, Customs & Industry10 May 1979
Voluntary winding up, Liquidator appointment, Dyco Industries Ltd.
- John Ernest Neale, Appointed liquidator
- J. E. Neale, Liquidator
🏭 Renewal of Regent Motel Partnership—Sheffield Associates Management Limited and Company
🏭 Trade, Customs & Industry30 March 1979
Partnership renewal, Motel proprietors, Regent Motel Partnership
20 names identified
- T. A. Fromont (Director), Witnessed seal affixing
- R. M. Adams (Secretary), Witnessed seal affixing
- J. V. Lill (Justice of the Peace), Acknowledged seal affixing
- J. K. Radley (Solicitor), Witnessed attorney acknowledgment
- T. F. Paull (Justice of the Peace), Acknowledged attorney acknowledgment
- Peter David Ellis, Attorney for special partners
- Winton Graham Bear, Special partner
- Margaret Alice Mary Bear, Special partner
- Edgar Alexander Bell, Special partner
- Harold Benton, Special partner
- Jill Hardie Bradley, Special partner
- Norman Frederick Breen, Special partner
- Frederick Thomas Clendon, Special partner
- Heather Mary Clendon, Special partner
- Ronald Edmund Cowell, Special partner
- Leslie Mitton Craig, Special partner
- Eric Hector Cramp, Special partner
- Jeremy Landale Cruickshank, Special partner
- Molly Vera Dumbleton, Special partner
- Harry Haywood Follas, Special partner