Company Notices




2896
THE NEW ZEALAND GAZETTE
No. 128

Unless written objection is made to the Registrar within 30 days
of the date of this notice, the Registrar may dissolve the company.
Dated this 20th day of July 1984.

DORIS LOUSICH, Secretary.

9420

WAITARA FLATS LTD.
NOTICE OF DECLARATION OF DISSOLUTION
Pursuant to Section 335A of the Companies Act 1955
NOTICE is hereby given that the above company intends to apply
to the Registrar of Companies for a declaration of dissolution and
that unless written objection is made to the Registrar within 30
days of the date of this notice was posted, the Registrar may
dissolve the company.

Dated this 24th day of July 1984.

G. CLELAND, Secretary.

7 Tawake Place, Waitara.

9423

DOUBLE M DRYCLEANERS LTD.
NOTICE is hereby given that I, Gavin Richard O'Dea, chartered
accountant, Hawera, propose to apply to the Registrar of Companies,
for a declaration of dissolution of the above-named company and
that, unless written objection is made to the Registrar within 30
days of the date of publication of this notice, the Registrar may
dissolve the company.

Dated this 19th day of July 1984.

G. R. O'DEA, Secretary.

9424

The Companies Act 1955
CENSOR ALARMS LTD.
NOTICE is hereby given in pursuance of section 18(5) of the
Companies Act 1955, that a general meeting of the above-named
company will be held at the office of Woodhouse and Partners,
Chartered Accountants, 124 Main Street, Greytown on Friday,
the 3rd day of August 1984 at 10 o'clock in the forenoon for the purpose
of passing a special resolution for the alteration of the memorandum
of the company.

Dated this 17th day of July 1984.

J. L. CHRISTIE, Secretary.

9425

In the matter of the Companies Act 1955, and in the matter
of ALLAN BARRETT MOTORS LTD. (in receivership) a duly
incorporated company having its registered office at Hamilton:
TAKE notice that on the 13th day of July 1984, CBA FINANCE LTD.,
a duly incorporated company having its registered office at 100
Symonds Street, Auckland appointed Graham Victor Young of
Hamilton, chartered accountant and Keith Raymond Smith of
Auckland, chartered accountant as receiver and manager of Allan
Barrett Motors Ltd., a duly incorporated company having its
registered office at Hamilton pursuant to the powers contained in
the debenture dated the 14th day of February 1983 and given by
Allan Barrett Motors Ltd. to CBA Finance Ltd.

The office of the receiver and manager is at the office of Messrs
Kirk Barclay, Chartered Accountants, 324 Tristram Street, Hamilton.

The property in respect of which the receiver and manager has
been appointed is all the property of Allan Barrett Motors Ltd.,
both present and future, including but not restricted to the uncalled
capital, unpaid capital, goodwill and motor vehicles of the company
Allan Barrett Motors Ltd.

CBA Finance Ltd. by its solicitors and duly authorised agents
Swarbrick Dixon & Partners per:

D. L. WALTER.

9426

The Companies Act 1955
T. L. MIDGLEY COMPANY LTD.
NOTICE is hereby given that by a duly signed entry in the minute
book of the above-named company on the 4th day of July 1984,
the following special resolution was passed by the company:

“That a declaration of solvency having been filed in compliance
with section 274 (2) of the Companies Act 1955, the company
be wound up voluntarily and that Donald Brian Bendall be
appointed liquidator.”

Dated this 5th day of July 1984.

MABEE, HALSTEAD & KIDDLE, Secretary.

9427

THE TOY WAREHOUSE LTD.
NOTICE is hereby given of an extraordinary general meeting of The
Toy Warehouse Ltd. to be held on the 8th day of August 1984 at
4 p.m. at the company’s offices at 1120 Great North Road, Point
Chevalier, Auckland.

Business:
The purpose of the meeting is to consider and if thought fit to
pass the following as a special resolution which provides for the
alteration of the provisions of the memorandum of association of
the company with respect to the objects and powers of the company.

“1. That the memorandum of association of the company be
altered by deleting clause 4 thereof which sets forth the objects and
powers of the company.

  1. That the company shall henceforth have the rights, powers and
    privileges of a natural person including the powers referred to in
    subsection (1) of section 15A of the Companies Act 1955.”

SIMPSON GRIERSON, Solicitors to the Company.

9428

ADVANCED CARAVAN CENTRE LTD.
NOTICE is hereby given of an extraordinary general meeting of
Advanced Caravan Centre Ltd. to be held on the 3rd day of August
1984 at 10 a.m. at the offices of Messrs Chester and Grey, Chartered
Accountants at 208 Great South Road, Papatoetoe.

Business:
The purpose of the meeting is to consider and if thought fit to
pass the following as a special resolution which provides for the
alteration of the provisions of the memorandum of association of
the company with respect to the objects and powers of the company.

“1. That the memorandum of association of the company be
altered by deleting clause 3 thereof which sets forth the objects and
powers of the company.

  1. That the company shall henceforth have the rights powers and
    privileges of a natural person including the powers referred to in
    subsection (1) of section 15A of the Companies Act 1955.”

SIMPSON GRIERSON, Solicitors to the Company.

9429

The Companies Act 1955
ROMAN’S STORE LTD.
NOTICE OF APPOINTMENT OF RECEIVER AND/OR MANAGER
BROADLANDS FINANCE LTD. at Auckland, hereby gives notice that
on the 17th day of July 1984, it appointed Christopher Calder
Hamilton Allan of Auckland, solicitor as receiver and/or manager
of the property of Roman’s Store Ltd. under the provisions contained
in a debenture dated the 31st day of May 1981, which property
consists of all the assets and undertaking of the business operated
by the said Roman’s Store Ltd. at Katikati and elsewhere.

The address of the said Christopher Calder Hamilton Allan is at
the office of Messrs Anthony Grove & Darlow, Solicitors, Third
Floor, Air New Zealand House, 1 Queen Street, Auckland.

9430



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 128


NZLII PDF NZ Gazette 1984, No 128





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of Cafe Monaco 1977 Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
20 July 1984
Company Dissolution, Notice, Companies Act 1955, Wellington
  • DORIS LOUSICH, Secretary

🏭 Notice of Declaration of Dissolution for Waitara Flats Ltd.

🏭 Trade, Customs & Industry
24 July 1984
Company Dissolution, Notice, Companies Act 1955, Waitara
  • G. CLELAND, Secretary

🏭 Notice of Declaration of Dissolution for Double M Drycleaners Ltd.

🏭 Trade, Customs & Industry
19 July 1984
Company Dissolution, Notice, Companies Act 1955, Hawera
  • G. R. O'DEA, Secretary

🏭 General Meeting Notice for Censor Alarms Ltd.

🏭 Trade, Customs & Industry
17 July 1984
General Meeting, Special Resolution, Companies Act 1955, Greytown
  • J. L. CHRISTIE, Secretary

🏭 Appointment of Receiver and Manager for Allan Barrett Motors Ltd.

🏭 Trade, Customs & Industry
Receiver Appointment, Debenture, Companies Act 1955, Hamilton
  • D. L. WALTER, Solicitor

🏭 Special Resolution for T. L. Midgley Company Ltd.

🏭 Trade, Customs & Industry
5 July 1984
Special Resolution, Winding Up, Companies Act 1955
  • MABEE, HALSTEAD & KIDDLE, Secretary

🏭 Extraordinary General Meeting for The Toy Warehouse Ltd.

🏭 Trade, Customs & Industry
Extraordinary General Meeting, Special Resolution, Companies Act 1955, Auckland
  • SIMPSON GRIERSON, Solicitors to the Company

🏭 Extraordinary General Meeting for Advanced Caravan Centre Ltd.

🏭 Trade, Customs & Industry
Extraordinary General Meeting, Special Resolution, Companies Act 1955, Papatoetoe
  • SIMPSON GRIERSON, Solicitors to the Company

🏭 Appointment of Receiver and/or Manager for Roman’s Store Ltd.

🏭 Trade, Customs & Industry
Receiver Appointment, Debenture, Companies Act 1955, Katikati
  • BROADLANDS FINANCE LTD., Auckland