Company and Partnership Notices




27 JUNE THE NEW ZEALAND GAZETTE 2751

Name and Address Contribution $
Gordon John Hardy, 99 East Coast Road, Forest Hill, Auckland, general manager 20,548
Stuart Hamilton Johnstone, 78 Selwyn Avenue, Auckland, sharebroker 80,000
Noreen Louise Colmore-Williams, 3A/59 St Heliers Bay Road, Auckland, company director 40,000
Nesta Anne Batley, 208 Godley Road, Titirangi, Auckland, company director 80,000
Herbert Forshaw Batley, 210 Godley Road, Titirangi, Auckland, company director 80,000
David Snelling Hill, 6 Mertoun Terrace, Wellington, manager 10,000
Debenture Nominees Ltd., Fifth Floor, National Mutual Centre, Shortland Street, Auckland, company 39,007

Dated this 27th day of May 1985.

The Common Seal of AONGATE WINES LIMITED (No. 2) AND COMPANY was hereunto affixed in the presence of:

Justice of the Peace.

Signed by the above-named special partners by their duly appointed attorney AONGATE WINES LIMITED (No. 2) AND COMPANY in the presence of:

Justice of the Peace

6321 1c

In the High Court of New Zealand M. No. 37/85
New Plymouth Registry

IN THE MATTER OF THE Companies Act 1955 and its amendments, and IN THE MATTER OF IVON WATKINS-DOW LIMITED, a duly incorporated company having its registered office at New Plymouth and carrying on business as a manufacturer of chemicals:

NOTICE OF REGISTRATION OF ORDER

NOTICE is hereby given that the order of the High Court of New Zealand dated the 28th day of May 1985 confirming a distribution from the applicant company’s share premium account was registered by the Registrar of Companies at New Plymouth on the 11th day of June 1985.

Dated this 17th day of June 1985.

R. C. LAURENSON, Solicitor for the Company.

6380 1c

In the High Court of New Zealand M. No. 602/85
Auckland Registry

IN THE MATTER OF THE Companies Act 1955, and IN THE MATTER OF SCOTIA GLEN ENTERPRISES LIMITED (formerly known as CURTAIN MANUFACTURERS LIMITED), a duly incorporated company having its registered office at 5 Domain Road, Panmure, manufacturer:

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 29th day of May 1985, presented to the said Court by MICHAEL JOHN SHORTER of Auckland, company director, and that the said petition is directed to be heard before the Court sitting at Auckland on the 10th day of July 1985 at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

G. BOGIATTO, Solicitor for the Petitioner.

Address for Service: At the offices of Messrs Anthony Grove & Darlow, Third Floor, Air New Zealand House, 1 Queen Street, Auckland 1.

NOTE—Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 9th day of July 1985.

6381

In the High Court of New Zealand M. No. 577/85
Auckland Registry

IN THE MATTER OF THE Companies Act 1955, and IN THE MATTER OF RPD GROUP HOLDINGS LIMITED, a duly incorporated company having its registered office at Edgecumbe:

NOTICE is hereby given that:

  1. The High Court of New Zealand at Auckland has, on the 31st day of May 1985, made an order confirming the reduction of share capital of RDP Group Holdings Limited to $200,000 comprising 200,000 shares of $1 each.

  2. A sealed copy of the said order and minute therein was registered with the Assistant Registrar of Companies at Auckland on the 13th day of June 1985.

NICHOLSON GRIBBIN & CO., Solicitors.

P.O. Box 160, Auckland.

6386

In the High Court of New Zealand M. No. 282/82
Wellington Registry

IN THE MATTER OF THE Partnership Act 1908, and IN THE MATTER OF the formation of a special partnership pursuant to Part II of the Partnership Act 1908 to be known as ALEXANDER PROPERTIES LAMBTON QUAY LIMITED AND COMPANY:

CERTIFICATE (PURSUANT TO SECTION 51)

A. The style of the firm under which the partnership is to be conducted is ALEXANDER PROPERTIES LAMBTON QUAY LIMITED AND COMPANY.

B. General Partner: Alexander Properties Pandora Road Limited, Fifth Floor, Gleneagles Building, 69–71 The Terrace, Wellington.

C. Special Partner: Alan Luke Frost, 16 Woodmancote Road, Khandallah, Wellington, company director.

D. The authorised partnership capital is 48 units of $25,000 each giving a total authorised partnership capital of $1,200,000. The amount of capital which each special partner contributes shall be $25,000 for each unit allotted to each special partner. The general partner will not be allotted any units in the authorised partnership capital and will not be making any contribution to the common stock.

E. The general nature of the business to be transacted by the partnership shall be the purchase, ownership and leasing of real property in New Zealand and elsewhere and to undertake and carry out any other business which may in the opinion of the general partner and the special partners be conveniently and profitably undertaken by the partnership whether or not such business shall be similar in nature.

F. The principal place at which the partnership business is to be transacted is the Fifth Floor, Gleneagles Building, 69–71 The Terrace, Wellington.

G. The partnership shall commence on the 12th day of June 1985 and terminate upon the sooner to occur of:

(a) The registration of the certificate of dissolution pursuant to section 62 of the Partnership Act 1908; or

(b) The arrival of the 11th day of June 1992; or

(c) If the term of the partnership shall have been extended in accordance with sections 57 and 58 of the Partnership Act 1908, the expiration of the extended term.

This certificate was executed on the 12th day of June 1985 by Alexander Properties Lambton Quay Limited in its capacity as general partner and Alan Luke Frost in his capacity as special partner in the presence of:

T. S. JOHNSON, Justice of the Peace.

6391

In the High Court of New Zealand M. No. 281/85
Wellington Registry

IN THE MATTER OF THE Partnership Act 1908, and IN THE MATTER OF the formation of a special partnership pursuant to Part II of the Partnership Act 1908 to be known as ALEXANDER PROPERTIES LAMBTON QUAY LIMITED AND COMPANY:

CERTIFICATE (PURSUANT TO SECTION 51)

A. The style of the firm under which the partnership is to be conducted is ALEXANDER PROPERTIES ALPHA STREET LIMITED AND COMPANY.

B. General Partner: Alexander Properties Pandora Road Limited, Fifth Floor, Gleneagles Building, 69–71 The Terrace, Wellington.

C. Special Partner: Alan Luke Frost, 16 Woodmancote Road, Khandallah, Wellington, company director.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 122


NZLII PDF NZ Gazette 1985, No 122





✨ LLM interpretation of page content

🏭 Certification of Partnership for Aongatete Wines Limited (No.2) and Company (continued from previous page)

🏭 Trade, Customs & Industry
27 May 1985
Partnership, Winemaking, Certificate, Bay of Plenty
7 names identified
  • Gordon John Hardy, General manager contributing $20,548
  • Stuart Hamilton Johnstone, Sharebroker contributing $80,000
  • Noreen Louise Colmore-Williams, Company director contributing $40,000
  • Nesta Anne Batley, Company director contributing $80,000
  • Herbert Forshaw Batley, Company director contributing $80,000
  • David Snelling Hill, Manager contributing $10,000
  • Debenture Nominees Ltd., Company contributing $39,007

🏭 Notice of Registration of Order for Ivon Watkins-Dow Limited

🏭 Trade, Customs & Industry
17 June 1985
Share premium account, Distribution, New Plymouth
  • R. C. Laurenson, Solicitor for the Company

🏭 Notice of Winding Up for Scotia Glen Enterprises Limited

🏭 Trade, Customs & Industry
Winding up, Petition, Auckland
  • Michael John Shorter, Company director presenting petition

  • G. Bogiatto, Solicitor for the Petitioner

🏭 Notice of Reduction of Share Capital for RPD Group Holdings Limited

🏭 Trade, Customs & Industry
Share capital reduction, Edgecumbe
  • Nicholson Gribbin & Co., Solicitors

🏭 Certificate of Special Partnership for Alexander Properties Lambton Quay Limited and Company

🏭 Trade, Customs & Industry
12 June 1985
Special partnership, Real property, Wellington
  • Alan Luke Frost, Special partner

  • T. S. Johnson, Justice of the Peace

🏭 Certificate of Special Partnership for Alexander Properties Alpha Street Limited and Company

🏭 Trade, Customs & Industry
12 June 1985
Special partnership, Real property, Wellington
  • Alan Luke Frost, Special partner

  • T. S. Johnson, Justice of the Peace