Company Notices




1726
THE NEW ZEALAND GAZETTE
No. 72

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS OF SURFACE APPLICATORS (HAWKE’S BAY) LTD.

TAKE notice that on the 15th day of June 1981, Revertex Industries (N.Z.) Ltd, at Auckland, pursuant to certain powers conferred on it under and by virtue of a mortgage debenture, dated the 7th day of July 1980, registered in the Companies Office at Napier on the 23rd day of July 1980 and executed by Surface Applicators (Hawke’s Bay) Ltd, appointed David William Mace of Auckland and Walter Bruce Butler of Napier, both chartered accountants, to be receivers and managers of all of the assets property and undertaking of Surface Applicators (Hawke’s Bay) Ltd.

The office of the receivers is at the offices of Messrs Wilkinson Wilberfoss, Chartered Accountants, Phoenix House, 24 Tennyson Street, Napier.

Revertex Industries (N.Z.) Ltd. by its solicitors and agents Messrs Nicholson Gribbin and Co., Fourteenth Floor, Quay Tower, Lower Albert Street, Auckland.

2493


In the High Court of New Zealand
Auckland Registry

M. No. 719/81

IN THE MATTER OF THE COMPANIES ACT 1955, AND IN THE MATTER OF LES FENTON & SON LIMITED, a duly incorporated company having its registered office care of the offices of Messrs Loft Turner and Partners, 50 Rosebank Road, Avondale and carrying on business at Auckland and elsewhere as general carriers and cartage contractors:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 29th day of May 1981, presented to the said Court by GENERAL TYRE SERVICE (NORTHERN) LIMITED, a duly incorporated company having its registered office at Auckland; and the said petition is directed to be heard before the Court sitting at Auckland, on the 8th day of July 1981, 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 that purpose; 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.

G. F. RUCK, Solicitor for Petitioner.

This notice was filed by Geoffrey Francis Ruck, solicitor for the petitioner. The petitioner’s address for service is at the offices of Messrs J. and C. Peach Ltd., A.S.B. Building, corner of Queen and Wellesley Streets, Auckland as agents for Messrs Wood, Ruck, Gibbs and Co. Solicitors, 250 Great South Road, Otahuhu (P.O. Box 22–034).

NOTE—Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the abovenamed, 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 High 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 7th day of July 1981.

2363


In the High Court of New Zealand
Hamilton District

IN THE MATTER OF THE COMPANIES ACT 1955, AND IN THE MATTER OF EBBETT WAIKATO GROUP LIMITED, a public company duly incorporated in New Zealand and having its registered office in the city of Hamilton:

NOTICE is hereby given that the order of the High Court, dated the 4th day of June 1981, confirming the reduction of capital of the above-named company from two million dollars ($2,000,000) to one million six hundred thousand dollars ($1,600,000) and the minute approved by the Court,

showing with respect to the capital of the company as altered the several particulars required by the above statute, was registered by the Registrar of Companies on the 12th day of June 1981.

Dated the 12th day of June 1981.

B. J. PATERSON.

Tompkins, Wake and Co., Solicitors for the Company.

2369


In the High Court of New Zealand
Rotorua Registry

IN THE MATTER OF Part II of the Partnership Act 1908, AND IN THE MATTER OF OGIER AND COMPANY (WHARAWHARA PARTNERSHIP):

It is hereby certified pursuant to section 51 of the Partnership Act 1908 that:

  1. The name of the special partnership is OGIER AND COMPANY (WHARAWHARA PARTNERSHIP).

  2. The names, addresses, occupations and capital contributions of the general and special partners are as set forth in the Schedule hereto.

  3. The business of the Partnership will be as follows:

(a) To carry on the business of farming and development and without limiting the generality thereof to carry on the business of growing kiwifruit, tamarillos, and avocados.

(b) To lease, purchase or by any other means acquire any freehold or leasehold property and any rights licences privileges or easements which the partnership may think necessary or convenient for the purposes of its business.

(c) To harvest, crop, grade, store, package and otherwise prepare for market or sale all or any product of the partnership.

(d) To manage, cultivate, maintain, develop, exchange, mortgage, lease, sell or otherwise deal with or dispose of all or any part of the property and rights of the partnership.

  1. The principal place at which the business of the partnership will be conducted is at Katikati.

  2. The partnership shall commence upon registration of this certificate pursuant to section 54 of the Partnership Act 1908 and subject to the provisions in the partnership deed relating to earlier dissolution shall terminate upon the 31st day of May 1987.

SCHEDULE

General Partner:

Egan Edward Ogier of Katikati, chartered accountant, and Sylvia Mary Ogier, his wife. No capital contribution.

Special Partners:

Name, Occupation and Address Capital Contribution
Terence William Cosgrove, company director, 39 Churton Drive, Churton Park, Wellington $33,550
Malcolm Francis Dunphy, solicitor, 43 Penrose Street, Lower Hutt $33,550
Stanley Anthony George, company secretary, 114 Homebush Road, Khandallah, Wellington $33,550
Donald Noys, company director, 13 Cassley Crescent, Papakowhai, Wellington $33,550
Sylvia Mary Ogier, married woman, Wharawhara Road, R.D. 2, Katikati $33,550
Richard Dale Peterson, solicitor, 24 Simla Crescent, Khandallah, Wellington $33,550
John Michael Pope, solicitor, 8 Rama Crescent, Khandallah, Wellington $67,100
David Walton Spencer, company director, 8 Ara Kuaku, Waikanae Beach $33,550
John Harold Tracy Wilkinson, chartered accountant, 9 Rochester Street, Wilton, Wellington $33,550

Dated the 28th day of May 1981.

Witness to the above signatures:

E. C. WILLIAMS, Solicitor, Wellington.

2359



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 72


NZLII PDF NZ Gazette 1981, No 72





✨ LLM interpretation of page content

🏭 Appointment of Receivers and Managers of Surface Applicators (Hawke’s Bay) Ltd.

🏭 Trade, Customs & Industry
15 June 1981
Receivers appointment, Surface Applicators (Hawke’s Bay) Ltd., Mortgage debenture, Auckland, Napier
  • David William Mace, Appointed receiver and manager
  • Walter Bruce Butler, Appointed receiver and manager

  • Revertex Industries (N.Z.) Ltd., by its solicitors and agents Messrs Nicholson Gribbin and Co.

⚖️ Winding Up Petition for Les Fenton & Son Limited

⚖️ Justice & Law Enforcement
29 May 1981
Winding up petition, Les Fenton & Son Limited, High Court, Auckland, General Tyre Service (Northern) Limited
  • G. F. Ruck, Solicitor for Petitioner

🏭 Order Confirming Reduction of Capital for Ebbett Waikato Group Limited

🏭 Trade, Customs & Industry
4 June 1981
Reduction of capital, Ebbett Waikato Group Limited, High Court, Hamilton
  • B. J. Paterson
  • Tompkins, Wake and Co., Solicitors for the Company

🏭 Certificate of Partnership for Ogier and Company (Wharawhara Partnership)

🏭 Trade, Customs & Industry
28 May 1981
Partnership certificate, Ogier and Company, Wharawhara Partnership, Farming, Kiwifruit, Tamarillos, Avocados, Katikati
11 names identified
  • Egan Edward Ogier, General Partner
  • Sylvia Mary Ogier, General Partner
  • Terence William Cosgrove, Special Partner
  • Malcolm Francis Dunphy, Special Partner
  • Stanley Anthony George, Special Partner
  • Donald Noys, Special Partner
  • Sylvia Mary Ogier, Special Partner
  • Richard Dale Peterson, Special Partner
  • John Michael Pope, Special Partner
  • David Walton Spencer, Special Partner
  • John Harold Tracy Wilkinson, Special Partner

  • E. C. Williams, Solicitor, Wellington