Company Notices




10 JANUARY THE NEW ZEALAND GAZETTE 65

Ltd. in favour of NZI Finance Ltd., NZI Securities Ltd. and NZI International Acceptances Ltd., a copy of which was registered with the Registrar of Companies the 13th day of March 1984.

Dated at Hamilton this 20th day of December 1984.

Signed for and on behalf of N.Z.I. International Acceptances Ltd. by:

M. J. WELLS, Director.

3187

ABACUS HOLDINGS LTD.

Notice is hereby given that on 18 December 1984 a sealed copy of the Order of the High Court of New Zealand confirming the special resolution of the company passed on the 6 September 1984 authorising distributions from time to time from its share premium reserve account of $856,930 was duly registered.

LUKE CUNNINGHAM AND CLERE,
Solicitors to Abacus Holdings Ltd.

3186

NOTICE OF FINAL MEETING OF COMPANY

In the matter of the Companies Act 1955, and in the matter of WALSH & O'BRIEN 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 Lawrence Anderson Buddle, Chartered Accountants, Seventh Floor, Lambton House, Lambton Quay, Wellington on the 25th day of January 1985 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, accounts and documents of the company and the liquidator be destroyed by the liquidator two years from the date of this meeting.

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.

P. W. MILLAR, Liquidator

Liquidator’s Address: Care of Lawrence Anderson Buddle, Chartered Accountants, P.O. Box 390, Wellington.

3185

In the matter of the Companies Act 1955, and in the matter of I. & E. WILKS INDUSTRIES LTD.:

Notice is hereby given that I, Janet May Wilkes, married woman of Urenui, 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 this advertisement, the Registrar may dissolve the company.

Dated this 21st day of December 1984.

JANET MAY WILKES, Secretary.

Address of Director: R.D. 47, Urenui.

3213

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of BRIAN HASSALL LTD.:

Notice is hereby given that by special resolution of shareholders, passed by entry in the minute book of the above-named company on the 13th day of December 1984 it was resolved—

(a) That the company be wound up voluntarily, and

(b) That Peter Ronald Ballantyne of Christchurch, chartered accountant, be appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 20th day of December 1984.

P. R. BALLANTYNE, Liquidator.

NOTE: A declaration of solvency has been filed with the District Registrar of Companies, Christchurch.

3215

THE COMPANIES ACT 1955

G. E. BROWN LTD.

NOTICE OF INTENTION TO APPLY FOR DECLARATION OF DISSOLUTION

Notice is hereby given that the undersigned applicant proposes to apply to the Registrar of Companies for a declaration of dissolution of the company pursuant to section 335A of the Companies Act 1955. Unless written objection is made to the Registrar within 30 days of the publication of this notice the Registrar may dissolve the company.

P. A. DOMETT, Director.

3217

The Companies Act 1955

RENTCO INTERNATIONAL LTD.

NOTICE OF INTENTION TO APPLY FOR DECLARATION OF DISSOLUTION

Notice is hereby given that the undersigned applicant proposes to apply to the Registrar of Companies for a declaration of dissolution of the company pursuant to section 335A of the Companies Act 1955. Unless written objection is made to the Registrar within 30 days of the publication of this notice the Registrar may dissolve the company.

P. A. DOMETT, Director.

3218

The Companies Act 1955

DOMETT FRUEHAUF TRAILERS (AUCKLAND) LTD.

NOTICE OF INTENTION TO APPLY FOR DECLARATION OF DISSOLUTION

Notice is hereby given that the undersigned applicant proposes to apply to the Registrar of Companies for a declaration of dissolution of the company pursuant to section 335A of the Companies Act 1955. Unless written objection is made to the Registrar within 30 days of the publication of this notice the Registrar may dissolve the company.

P. A. DOMETT, Director.

3219

NOTICE OF DISSOLUTION OF PARTNERSHIP

JAMES WOODFORD SHANAHAN, MURRAY PATRIC WINTER and ANDREW JOHN TOMLIN all of Christchurch, chartered accountants, formerly practising as chartered accountants at Riccarton and Hornby under the name Shanahan Winter Tomlin & Co., hereby give notice that they have dissolved their partnership as at the 1st April 1984.

3211

R. A. WOOD INVESTMENTS LTD.

APPOINTMENT OF RECEIVER

John George Russell, chartered accountant, whose office is at 6 Downview Road, Auckland 6, was appointed receiver and manager of the property and undertaking of R. A. Wood Investments Ltd. on 28 December 1984.

J. G. RUSSELL, Receiver.

3302

NOTICE CALLING FINAL MEETING OF MEMBERS AND CREDITORS

In the matter of the Companies Act 1955, and in the matter of BLAZEDO INDUSTRIES LTD. (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named company will be held at the offices of Price Waterhouse, Eighth Floor, IBM Centre, The Terrace, Wellington at 3 p.m. on the 25th day of January 1985 for the purpose of having an account laid before the meetings showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

Every member or creditor 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 or creditor respectively.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 1


NZLII PDF NZ Gazette 1985, No 1





✨ LLM interpretation of page content

🏭 Notice of Appointment of Receivers and Managers for Colonial Brass Foundry Ltd.

🏭 Trade, Customs & Industry
20 December 1984
Receivers, Managers, Colonial Brass Foundry Ltd., NZI Finance Ltd.
  • M. J. Wells, Director

🏭 Notice of Confirmation of Special Resolution for Abacus Holdings Ltd.

🏭 Trade, Customs & Industry
18 December 1984
Special Resolution, Share Premium Reserve, High Court, Abacus Holdings Ltd.
  • Luke Cunningham and Clere, Solicitors

🏭 Notice of Final Meeting of Company for Walsh & O'Brien Ltd.

🏭 Trade, Customs & Industry
20 December 1984
Final Meeting, Winding Up, Liquidator, Walsh & O'Brien Ltd.
  • P. W. Millar, Liquidator

🏭 Notice of Intention to Apply for Declaration of Dissolution for I. & E. Wilks Industries Ltd.

🏭 Trade, Customs & Industry
21 December 1984
Dissolution, I. & E. Wilks Industries Ltd., Registrar of Companies
  • Janet May Wilkes, Secretary

🏭 Notice of Resolution for Voluntary Winding Up for Brian Hassall Ltd.

🏭 Trade, Customs & Industry
20 December 1984
Voluntary Winding Up, Liquidator, Brian Hassall Ltd.
  • P. R. Ballantyne, Liquidator

🏭 Notice of Intention to Apply for Declaration of Dissolution for G. E. Brown Ltd.

🏭 Trade, Customs & Industry
Dissolution, G. E. Brown Ltd., Registrar of Companies
  • P. A. Domett, Director

🏭 Notice of Intention to Apply for Declaration of Dissolution for Rentco International Ltd.

🏭 Trade, Customs & Industry
Dissolution, Rentco International Ltd., Registrar of Companies
  • P. A. Domett, Director

🏭 Notice of Intention to Apply for Declaration of Dissolution for Domett Fruehauf Trailers (Auckland) Ltd.

🏭 Trade, Customs & Industry
Dissolution, Domett Fruehauf Trailers (Auckland) Ltd., Registrar of Companies
  • P. A. Domett, Director

🏭 Notice of Dissolution of Partnership for Shanahan Winter Tomlin & Co.

🏭 Trade, Customs & Industry
Dissolution, Partnership, Chartered Accountants, Shanahan Winter Tomlin & Co.
  • James Woodford Shanahan, Dissolved partnership
  • Murray Patric Winter, Dissolved partnership
  • Andrew John Tomlin, Dissolved partnership

🏭 Appointment of Receiver for R. A. Wood Investments Ltd.

🏭 Trade, Customs & Industry
28 December 1984
Receiver, R. A. Wood Investments Ltd.
  • John George Russell, Receiver

🏭 Notice Calling Final Meeting of Members and Creditors for Blazedo Industries Ltd.

🏭 Trade, Customs & Industry
20 December 1984
Final Meeting, Winding Up, Liquidator, Blazedo Industries Ltd.
  • P. W. Millar, Liquidator