✨ Company Notices
10 JANUARY
THE NEW ZEALAND GAZETTE
61
Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.
Dated this 3rd day of December 1984.
L. J. TOMLINSON.
3146
The Companies Act 1955
L. B. EWEN LTD.
Pursuant to Section 335A
I, Lewis Ben Ewen of Tauranga, a director of L. B. Ewen Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of the company and that unless written objection is made to the Registrar of Companies, within 30 days of the date this notice is published, the Registrar may dissolve the company.
L. B. EWEN, Director.
3223
The Companies Act 1955
KAKAHI KNITWEAR LTD. HN. 196907.
Pursuant to Section 335A
I, John Lesley Birrell of 26 North Street, Taumarunui, secretary of Kakahi Knitwear Ltd., hereby give 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.
J. L. BIRRELL, Secretary.
3222
THE COMPANIES ACT 1955, PURSUANT TO SECTION 78
NOTICE OF ORDER OF HIGH COURT CONFIRMING PAYMENT
FROM SHARE PREMIUM ACCOUNT
Name of Company: THE SELBY SHOE COMPANY LTD. (AK. 041512)
Presented by: Alexander Bennett & Co., Solicitors, P.O. Box 427, Auckland.
THE SELBY SHOE COMPANY LTD., hereby gives notice that on the 6th day of November 1984 the High Court at Auckland made an Order approving the sum of $167,716 standing to the credit of the share premium account of the company being distributed to shareholders as authorised by a special resolution of the company passed on 24th October 1984.
A copy of the Order of the Court under number 1444/84 is attached hereto.
Dated this 15th day of November 1984.
ALEXANDER BENNETT & CO.,
Barristers and Solicitors.
2938
CYRIL FISHER 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 this notice was posted, the Registrar may dissolve the company.
Dated this 18th day of December 1984.
KENDON COX & CO, Secretary.
62 Powderham Street, New Plymouth.
3182
NOTICE OF RESOLUTION OF WINDING UP
In the matter of the Companies Act 1955, and in the matter of GERARD J. HENDRICKX BUILDERS LTD.
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 26 day of November 1984 the following resolution was passed by the company.
That the Company be wound up voluntarily.
A declaration of solvency has been filed in compliance with section 274 (2) of the Companies Act 1955.
A. W. JACOBSEN, Liquidator.
Address of Liquidator: Care of Jacobsen Associates, 33 Penney Avenue, Mount Roskill, Auckland.
3180
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of CLAIRVINE PROPERTIES LTD. (in liquidation):
Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Hoskin & Co., Chartered Accountants, 564 Victoria Street, Hamilton on Wednesday, the 16th day of January 1985 at 4 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.
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 20th day of December 1984.
D. C. HOSKIN, Liquidator.
3179
A. E. SHAW LTD.
MEMBERS VOLUNTARY WINDING UP
Minutes of special meeting of members held at Christchurch on the 20th day of December 1984, resolved:
The company having filed a declaration of solvency, has resolved that the company be wound up voluntarily and that Neville Petrie Fagerlund be appointed for the purposes of such winding up.
A. E. SHAW, Shareholder.
Address of Liquidator: Hilson, Fagerlund & Keyse, P.O. Box 5071, Papanui.
3178
FORSYTH PROPERTIES LTD.
Notice is hereby given, pursuant to section 335A of the Companies Act 1955, that the members of the above company propose to apply to the Registrar of Companies for a declaration of dissolution of the company. Unless written objection is made to the Registrar within 30 days of the date hereof the Registrar may dissolve the company.
Dated this 10th day of January 1985.
D. J. HICKMAN, Chartered Accountant.
St. Heliers, Auckland.
3177
In the matter of the Companies Act 1955, and in the matter of INTERFLORA PACIFIC UNIT LTD. (the Company):
Notice is hereby given that the above-named company intends to pass a special resolution at an extraordinary general meeting of the company on the 24th day of February 1985 altering the provisions of the memorandum of association of the company as follows:
- That the memorandum of association of the company be altered pursuant to section 18 (1) (a) of the Companies Act 1955 by:
(1) Adding after the letter (a) in clause 3 the numeral “(i)” and,
(2) By adding a new sub-clause (ii) to clause 3 (a) as follows:
“3 (a) (ii) To supply goods and services to members for the purpose of promoting Interflora orders”.
HARGREAVES AND FELTON, Chartered Accountants.
3175
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 1
NZLII —
NZ Gazette 1985, No 1
✨ LLM interpretation of page content
🏭
Notice of Intention to Apply for Dissolution of Len's A1 Foodstore Ltd.
(continued from previous page)
🏭 Trade, Customs & Industry3 December 1984
Company Dissolution, Len's A1 Foodstore Ltd., Dunedin
- L. J. Tomlinson
🏭 Notice of Intention to Apply for Dissolution of L. B. Ewen Ltd.
🏭 Trade, Customs & IndustryCompany Dissolution, L. B. Ewen Ltd., Tauranga
- Lewis Ben Ewen, Director proposing dissolution
- L. B. Ewen, Director
🏭 Notice of Intention to Apply for Dissolution of Kakahi Knitwear Ltd.
🏭 Trade, Customs & IndustryCompany Dissolution, Kakahi Knitwear Ltd., Taumarunui
- John Lesley Birrell, Secretary proposing dissolution
- J. L. Birrell, Secretary
🏭 Notice of Order of High Court Confirming Payment from Share Premium Account
🏭 Trade, Customs & Industry15 November 1984
Share Premium Account, Distribution to Shareholders, The Selby Shoe Company Ltd., Auckland
- Alexander Bennett & Co., Solicitors
🏭 Notice of Declaration of Dissolution of Cyril Fisher Ltd.
🏭 Trade, Customs & Industry18 December 1984
Company Dissolution, Cyril Fisher Ltd., New Plymouth
- Kendon Cox & Co, Secretary
🏭 Notice of Resolution of Winding Up of Gerard J. Hendrickx Builders Ltd.
🏭 Trade, Customs & Industry26 November 1984
Voluntary Winding Up, Gerard J. Hendrickx Builders Ltd., Mount Roskill, Auckland
- A. W. Jacobsen, Liquidator
🏭 Notice Calling Final Meeting of Clairvine Properties Ltd.
🏭 Trade, Customs & Industry20 December 1984
Final Meeting, Winding Up, Clairvine Properties Ltd., Hamilton
- D. C. Hoskin, Liquidator
🏭 Notice of Members Voluntary Winding Up of A. E. Shaw Ltd.
🏭 Trade, Customs & Industry20 December 1984
Voluntary Winding Up, A. E. Shaw Ltd., Christchurch
- A. E. Shaw, Shareholder approving winding up
- Neville Petrie Fagerlund, Liquidator appointed
- A. E. Shaw, Shareholder
🏭 Notice of Intention to Apply for Dissolution of Forsyth Properties Ltd.
🏭 Trade, Customs & Industry10 January 1985
Company Dissolution, Forsyth Properties Ltd., St. Heliers, Auckland
- D. J. Hickman, Chartered Accountant
🏭 Notice of Special Resolution to Alter Memorandum of Association of Interflora Pacific Unit Ltd.
🏭 Trade, Customs & IndustryMemorandum of Association, Alteration, Interflora Pacific Unit Ltd.
- Hargreaves and Felton, Chartered Accountants