Company and Legal Notices




25 OCTOBER THE NEW ZEALAND GAZETTE 4655

Unless written objection is made to the Registrar of Companies
within 30 days of the date of this notice, the Registrar may dissolve
the company.

Dated at Auckland this 11th day of October 1984.

L. G. ARMSTRONG, Director.

1751

CONFISCATION OF MOTOR VEHICLE

PURSUANT to the Criminal Justice Act 1954, section 44b, motor
vehicle, registration No. DU 608, Vauxhall Victor motor car, Engine
No. 3078410, owned by Jeremia Pauuhi Mauu, also known as
Jeremia Baufi, of 25 Lyon Street, Invercargill, was confiscated by
Judge E. B. Anderson in the District Court, Invercargill on the 11th
day of October 1984, in accordance with the above Act.

D. B. JOHNSTONE, Deputy Registrar.

1857

IN the matter of the Partnership Act 1908, Vincent George Borlase,
Raymond Cameron Drake, Phyllis Mary Drake, Cameron John
Drake, Maurice David Chandler, Barbara Anne Chandler and
Steven John Ruck as partners in the firm known as DIAMOND
FUR FARM:

HEREBY give notice that the partnership dissolved as at 20 June
1984 and that they shall not be responsible whatsoever for any
liabilities of the partnership incurred subsequent to 20 June 1984.

Dated this 19th day of October 1984.

Signed by the said Vincent George Borlase, Raymond Cameron
Drake, Phyllis Mary Drake, Cameron John Drake, Maurice David
Chandler, Barbara Anne Chandler and Steven John Ruck by their
duly authorised agents and solicitors:

GAZE BOND CARDEN & MUNN.

1831

IN the matter of the Companies Act 1955, and in the matter
of GRAVITY CONVEYORS (N.Z.) LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies
Act 1955, that a meeting of the creditors of the above-named
company will be held at the offices of Deloitte Haskins & Sells,
Chartered Accountants, Downtown House, Queen Street, Auckland
on Friday, the 9th day of November 1984 at 11.30 in the forenoon
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.

Further Business:

To consider and if thought fit to pass the following resolution as
an extraordinary resolution, namely:

That the books and papers be returned by the liquidator for 5
years and then destroyed.

Proxies to be used at the meeting must be lodged with the
undersigned at the office of Deloitte Haskins & Sells, Chartered
Accountants, Downtown House, Queen Street, Auckland. Not later
than 10 a.m. on the 8th day of November 1984.

Dated this 15th day of October 1984.

W. SUMPTER, Liquidator.

1827

IN the matter of the Companies Act 1955, and in the matter
of GRAVITY CONVEYORS (N.Z.) LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies
Act 1955, that a general meeting of the above-named company will
be held at the offices of Deloitte Haskins & Sells, Chartered
Accountants, Auckland, on the 9th day of November 1984, at 11
o’clock in the forenoon 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.

Every member entitled to attend and vote at the meeting is entitled
to appoint a proxy, to attend and vote instead of him. A proxy
need not also be a member.

Dated this 15th day of October 1984.

W. SUMPTER, Liquidator.

1828

RHEEM INDUSTRIES LTD.

NOTICE OF EXTRAORDINARY GENERAL MEETING

For Passing a Special Resolution Altering Memorandum of
Association and Changing the Company’s Name

NOTICE is hereby given that an extraordinary general meeting of
the above-named company will be held at the company’s offices at
475 Rosebank Road, Avondale, Auckland at 10 a.m. on the 30th
day of October 1984, for the purposes of considering and if thought
fit passing the following resolution as a special resolution, namely:

  1. That the memorandum of association of the company be
    amended omitting therefrom Clause III and the second
    paragraph of Clause V.

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

  3. That the name of the company be and is hereby changed to
    CON-FORM NEW ZEALAND LIMITED.

Dated the 17th day of October 1984.

By Order of the Board.

J. D. CARDEN, Secretary.

Special Note: Interested parties should note that the above-
mentioned company is a subsidiary of, and should not be confused
with the parent company Rheem New Zealand Ltd.

1825

The Companies Act 1955

LAKES GIFT SHOP LTD.

NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION

Pursuant to Section 335A

TAKE notice I, David John Studholme, partner in Anderson
Studholme & Co., Chartered Accountants of Christchurch, the
company secretary of Lakes Gift Shop Ltd. hereby give notice that
I intend to apply to the District Registrar of Companies at
Christchurch for a declaration of dissolution of the company and
unless there are written objections lodged with the District Registrar
of Companies within 30 days of this notice the company will be
dissolved.

D. J. STUDHOLME, Secretary.

1822

The Companies Act 1955

CREATIVE CLOWNS LTD.

NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION

Pursuant to Section 335A

TAKE notice I, David John Studholme, Chartered Accountant of
Christchurch, the company secretary of Creative Clowns Ltd., hereby
give notice that I intend to apply to the District Registrar of
Companies at Christchurch for a declaration of dissolution of the
company and unless there are written objections, lodged with the
District Registrar of Companies within 30 days of the date of this
notice the company will be dissolved.

D. J. STUDHOLME, Secretary.

1823

ASTUTE INVESTMENTS LTD.

NOTICE OF SPECIAL RESOLUTION

NOTICE is hereby given that the company intends passing the
following special resolution by means of entry in the minute book
pursuant to section 362 of the Companies Act 1955 on the 2nd day
of November 1984:

That the company’s memorandum of association be amended
pursuant to section 18 (1) (c) of the Companies Act 1955 by
omitting all provisions with respect to the powers of the
company contained in the memorandum of association of
the company and that the company shall have the rights,
powers and privileges of a natural person (including the
powers referred to in subsection (1) (a) to (h) of section 15A
of the Companies Act 1955).

S. R. CHAMBERS, Applicant.

1874



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 195


NZLII PDF NZ Gazette 1984, No 195





✨ LLM interpretation of page content

🏭 Notice of Application for Dissolution of St Annes Properties Ltd.

🏭 Trade, Customs & Industry
11 October 1984
Company dissolution, Director
  • L. G. Armstrong (Director), Director of St Annes Properties Ltd.

  • L. G. Armstrong, Director

⚖️ Confiscation of Motor Vehicle

⚖️ Justice & Law Enforcement
Motor vehicle confiscation, Criminal Justice Act, District Court
  • Jeremia Pauuhi Mauu, Owner of confiscated motor vehicle
  • E. B. Anderson (Judge), Judge who ordered confiscation

  • D. B. Johnstone, Deputy Registrar

🏭 Dissolution of Diamond Fur Farm Partnership

🏭 Trade, Customs & Industry
19 October 1984
Partnership dissolution, Fur Farm
7 names identified
  • Vincent George Borlase, Partner in Diamond Fur Farm
  • Raymond Cameron Drake, Partner in Diamond Fur Farm
  • Phyllis Mary Drake, Partner in Diamond Fur Farm
  • Cameron John Drake, Partner in Diamond Fur Farm
  • Maurice David Chandler, Partner in Diamond Fur Farm
  • Barbara Anne Chandler, Partner in Diamond Fur Farm
  • Steven John Ruck, Partner in Diamond Fur Farm

  • GAZE BOND CARDEN & MUNN, Solicitors

🏭 Meeting of Creditors for Gravity Conveyors (N.Z.) Ltd.

🏭 Trade, Customs & Industry
15 October 1984
Creditors meeting, Liquidation, Companies Act
  • W. Sumpter (Liquidator), Liquidator of Gravity Conveyors (N.Z.) Ltd.

  • W. Sumpter, Liquidator

🏭 General Meeting of Gravity Conveyors (N.Z.) Ltd.

🏭 Trade, Customs & Industry
15 October 1984
General meeting, Liquidation, Companies Act
  • W. Sumpter (Liquidator), Liquidator of Gravity Conveyors (N.Z.) Ltd.

  • W. Sumpter, Liquidator

🏭 Notice of Extraordinary General Meeting for Rheem Industries Ltd.

🏭 Trade, Customs & Industry
17 October 1984
Extraordinary general meeting, Memorandum of Association, Company name change
  • J. D. Carden, Secretary

🏭 Notice of Intention for Declaration of Dissolution for Lakes Gift Shop Ltd.

🏭 Trade, Customs & Industry
Company dissolution, Chartered Accountants
  • David John Studholme, Company secretary of Lakes Gift Shop Ltd.

  • David John Studholme, Secretary

🏭 Notice of Intention for Declaration of Dissolution for Creative Clowns Ltd.

🏭 Trade, Customs & Industry
Company dissolution, Chartered Accountants
  • David John Studholme, Company secretary of Creative Clowns Ltd.

  • David John Studholme, Secretary

🏭 Notice of Special Resolution for Astute Investments Ltd.

🏭 Trade, Customs & Industry
Special resolution, Memorandum of Association
  • S. R. Chambers, Applicant for Astute Investments Ltd.

  • S. R. Chambers, Applicant