✨ Company Notices
15 NOVEMBER
THE NEW ZEALAND GAZETTE
4925
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 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.)
L. COLLINS, Solicitor.
2172
IN the matter of the Companies Act 1955, and in the matter of PHILIPP HUBNER LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 5th day of November 1984, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 5th day of November 1984.
A. D. KENNINGHAM, Liquidator.
2168
IN the matter of the Companies Act 1955, and in the matter of TAKAPUNA PROPERTIES LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 5th day of November 1984, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 5th day of November 1984.
A. D. KENNINGHAM, Liquidator.
2169
IN the matter of the Companies Act 1955, and in the matter of J. H. PROPERTIES LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 5th day of November 1984, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 5th day of November 1984.
A. D. KENNINGHAM, Liquidator.
2170
The Companies Act 1955
KAIAUA CARAVAN PARK LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
REGINALD NORMAN HABGOOD of Kaiaua, school bus proprietor and Dorothy May Habgood, his wife, being the holders of a debenture in their favour bearing date the 15th day of July 1980 (as varied by a certain variation of debenture) and registered at the companies office at Auckland on the 24th day of July 1980 issued by Kaiaua Caravan Park Ltd. (“the company”), hereby gives notice that on the 1st day of November 1984, under the powers contained in the said debenture they appointed Alan James Cunningham and Bryan Norreys Kensington, both of Auckland, chartered accountants, jointly and severally as receivers and managers of all the undertaking property and assets of the company.
The office of the said receivers and managers is at the offices of Messrs Arthur Young, Chartered Accountants, National Mutual Centre, Shortland Street, Auckland 1.
Dated this 2nd day of November 1984.
Reginald Norman Habgood and Dorothy May Habgood by their solicitors King Gerrard & Co., per:
P. J. RUTHERFORD.
2163
G
The Companies Act 1955
AUTO CENTRE VICTORIA STREET (1982) LTD.
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346 (1)
THE NATIONAL BANK OF NEW ZEALAND LTD., with reference to Auto Centre Victoria Street (1982) Ltd., hereby gives notice that on the 1st day of November 1984, the bank appointed Anthony George Lewis and Geoffrey Alexander Hamilton, Chartered Accountants, Coopers & Lybrand, 208 Oxford Terrace, Christchurch, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 30th day of May 1983.
The receivers and managers have been appointed in respect of all the company’s undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever, both present and future, including its uncalled and unpaid capital.
Dated this 1st day of November 1984.
Signed by The National Bank of New Zealand Ltd., by its attorney Graham John Hamilton in the presence of:
H. K. WELLS, Bank Officer.
Wellington.
2161
The Companies Act 1955
JOHN FAIRDALE LTD. (HN. 189335)
PURSUANT TO SECTION 335A
I, David Phillip Cole of William Street, Te Kuiti, secretary of John Fairdale Ltd., hereby gives notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies, Hamilton for a declaration of dissolution of the company and that unless written objection is made to the Registrar of Companies, Hamilton within 30 days of the date this notice is published, the Registrar may dissolve the company.
D. P. COLE, Secretary.
Care of P.O. Box 165, Te Kuiti.
2158
ALTERATION TO MEMORANDUM OF ASSOCIATION
In the matter of section 18 of the Companies Act 1955, and COCA-COLA BOTTLERS (WELLINGTON) LTD.:
NOTICE is hereby given that an extraordinary general meeting of the company will be held in the Conference Room, Grove Motel, Market Grove, Lower Hutt on Wednesday, the 28th day of November 1984 at 3.30 p.m. or at the conclusion of the annual general meeting to consider and if thought fit to pass with or without modification the following resolution which will be proposed as a special resolution:
(a) That pursuant to section 18(1)(a) of the Companies Act 1955, the company alters its memorandum of association by omitting all of the objects stated therein.
(b) That pursuant to section 18(1)(c) of the Companies Act 1955, the company alters its memorandum of association by omitting any provision with respect to the powers of the company.
(c) That pursuant to section 15A(5) of the Companies Act 1955, the company have the rights, powers and privileges of a natural person (including the powers referred to in section 15A(1) of the Act).
Dated this 15th day of November 1984.
PERRY WYLIE, Solicitors for the Company.
2157
NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION
TAKE notice, I, Lindsay David Webb of Wellington, the company secretary of ATLAS TRANSPORT LTD., hereby give notice that I intend to apply to the District Registrar of Companies at Wellington for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar within 30 days of the date of this notice the company will be dissolved.
Dated this 15th day of November 1984.
L. D. WEBB, Company Secretary.
2152
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 210
NZLII —
NZ Gazette 1984, No 210
✨ LLM interpretation of page content
🏭 Amendment to Memorandum of Association for International Design Furniture Ltd.
🏭 Trade, Customs & IndustryMemorandum of Association, Amendment, Company
- L. Collins, Solicitor
🏭 Voluntary Winding Up of Philipp Hubner Ltd.
🏭 Trade, Customs & Industry5 November 1984
Voluntary Winding Up, Company
- A. D. Kenningham, Liquidator
🏭 Voluntary Winding Up of Takapuna Properties Ltd.
🏭 Trade, Customs & Industry5 November 1984
Voluntary Winding Up, Company
- A. D. Kenningham, Liquidator
🏭 Voluntary Winding Up of J. H. Properties Ltd.
🏭 Trade, Customs & Industry5 November 1984
Voluntary Winding Up, Company
- A. D. Kenningham, Liquidator
🏭 Appointment of Receivers and Managers for Kaiaua Caravan Park Ltd.
🏭 Trade, Customs & Industry2 November 1984
Appointment of Receivers and Managers, Company
- Reginald Norman Habgood, Debenture holder
- Dorothy May Habgood, Debenture holder
- Alan James Cunningham, Appointed Receiver and Manager
- Bryan Norreys Kensington, Appointed Receiver and Manager
- P. J. Rutherford, Solicitor
🏭 Appointment of Receiver for Auto Centre Victoria Street (1982) Ltd.
🏭 Trade, Customs & Industry1 November 1984
Appointment of Receiver, Company
- Anthony George Lewis, Appointed Receiver and Manager
- Geoffrey Alexander Hamilton, Appointed Receiver and Manager
- H. K. Wells, Bank Officer
🏭 Notice of Intention for Declaration of Dissolution of John Fairdale Ltd.
🏭 Trade, Customs & IndustryDeclaration of Dissolution, Company
- D. P. Cole, Secretary
🏭 Notice of Extraordinary General Meeting for Coca-Cola Bottlers (Wellington) Ltd.
🏭 Trade, Customs & Industry15 November 1984
Extraordinary General Meeting, Amendment to Memorandum of Association, Company
- Perry Wylie, Solicitors for the Company
🏭 Notice of Intention for Declaration of Dissolution of Atlas Transport Ltd.
🏭 Trade, Customs & Industry15 November 1984
Declaration of Dissolution, Company
- L. D. Webb, Company Secretary