Corporate and Legal Notices




THE NEW ZEALAND GAZETTE

NOTICE OF MEETING OF CREDITORS AND SHAREHOLDERS

In the matter of the Companies Act 1955, and in the matter of ALTONA PROPERTIES LTD.

AQUARIUS PROPERTIES LTD.
BALMORAL PROPERTIES LTD.
CAVALIER PROPERTIES LTD.
COLLEGIATE PROPERTIES LTD LTD.
CUBIC PROPERTIES LTD.
DEPENDENT SECURITIES LTD.
GRANITE PROPERTIES LTD.
IRONSIDE PROPERTIES LTD.
LODGE PROPERTIES LTD.
MATAI PROPERTIES LTD.
MEMPHIS PROPERTIES LTD.
MIDDLEMORE PROPERTIES LTD.
MISSION PROPERTIES LTD.
MUSTANG PROPERTIES LTD.
PROPERTY INVESTORS CIRCUIT TWO LTD.
SAPHRON PROPERTIES LTD.
TIRI PROPERTIES LTD.
TUDOR PROPERTIES LTD.
VALOREM PROPERTIES LTD.
VERDENT PROPERTIES LTD.
VITAL PROPERTIES LTD.
VOLCANIC PROPERTIES LTD. all in liquidation:

In accordance with clauses 4 and 10 of the Scheme of Arrangement sanctioned by an Order of the High Court of New Zealand dated the 27th day of February 1984 and in accordance with section 237 of the Companies Act 1955:

Notice is hereby given that a meeting of the creditors and shareholders of the above-named companies will be held on Tuesday, the 29th day of October 1985 commencing at 11 a.m. at the Fifteenth Floor, National Mutual Centre, Shortland Street, Auckland.

Business:

The creditors and shareholders to consider and if thought fit to:

(1) Approve an extension of the Scheme of Arrangement to 30 November 1986.

The creditors to consider and if thought fit to:

(1) Accept the resignation of David William Mace as manager of the Scheme of Arrangement.
(2) Appoint Bryan Norreys Kensington as manager of the Scheme of Arrangement.
(3) Accept the resignation of David William Mace as liquidator of the above-named companies.
(4) Appoint Bryan Norreys Kensington as liquidator of the above-named companies.

E. M. HICKEY, for the Liquidator.
D. W. MACE, Scheme Manager.

Note—Creditors and shareholders are entitled to appoint a proxy to attend and vote in their stead at the meeting or any adjournment thereof. Such proxy need not be a creditor or member of the company. An instrument appointing a proxy must be deposited with D. W. Mace, care of Arthur Young, Chartered Accountants, Fifteenth Floor, National Mutual Centre, Shortland Street, (P.O. Box 2146), Auckland by 5 p.m. on Thursday, the 24th day of October 1985.

A form of proxy may be collected from the offices of Arthur Young, Fifteenth Floor, National Mutual Centre, Shortland Street.

8361

REAL ESTATE AGENTS ACT 1976

Pursuant to Section 38 (1) of the Real Estate Agents Act 1976

Notice is hereby given that by order of the Real Estate Agents Licensing Board the certificate of approval as a salesperson issued in respect of Kevin Patrick Walsh has been cancelled and his name has been removed from the Register of Real Estate Agents and Salespersons.

Dated at Auckland this 3rd day of September 1985.

JAN MONK, Registrar.

8364

CONFISCATION OF MOTOR VEHICLE

SECTION 44b OF THE CRIMINAL JUSTICE ACT 1954

Pursuant to section 44b of the Criminal Justice Act 1954 an order for confiscation of a 1956 Singer Gazelle motorcar, registration No. CE7539, was made in the District Court at Wanganui on 4 February 1985.

M. R. HUGHES, Deputy Registrar.

8400

PERPETUAL TRUSTEES SUBSTITUTE COMPANY LIMITED

CERTIFICATE OF REGISTRATION OF COURT ORDER AND MINUTE OF REDUCTION

I, George Lawrence Roberts, Assistant Registrar of Companies, hereby certify that the Court order dated the 4th day of September 1985 and the minute of reduction confirming the reduction of the share capital of the above company from $250,002 to $2 was registered on the 24th day of September 1985.

Given under my hand and seal at Wellington this 24th day of September 1985.

G. L. ROBERTS, Assistant Registrar of Companies.

8405

VEJAC PROPERTIES LTD.

NOTICE is hereby given that:

(a) an order of the High Court of New Zealand dated the 24th day of September 1985, confirming the reduction of the share capital of the above-named company (which had been approved by special resolution passed on the 9th day of July 1985) was registered with the Registrar of Companies at Auckland on the 4th day of October 1985;

(b) the minute approved by the High Court is as follows:

“The issued share capital of VEJAC PROPERTIES LIMITED was by virtue of a special resolution of the company and with the sanction of the High Court of New Zealand reduced from $300,000 divided into 300,000 ordinary shares of $1 each (fully paid) to $45,000 divided into 45,000 ordinary shares of $1 each (fully paid) such reduction having been effected by cancelling 255,000 ordinary shares of $1 each and paying the sum of $255,000 to the shareholders.”

Dated the 4th day of October 1985.

BELL GULLY BUDDLE WEIR,
Solicitors for the Company.

8417

In the High Court of New Zealand

Masterton Registry

In the MATTER of the Companies Act 1955, and IN THE MATTER of FULLASON PRODUCTS LIMITED, a duly incorporated company having its registered office at 209 Main Street, Greytown—

Debtor:

Ex Parte—The Commissioner of Inland Revenue—Creditor:

Notice is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 4th day of October 1985, presented to the said Court by JOHN RICHARD WINDLEBORN, District Commissioner of Inland Revenue at Masterton; and that the said petition is directed to be heard before the Court sitting at Wellington on Wednesday, the 23rd day of October 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.

J. H. C. LARSEN,
Solicitor for the Petitioner.

This notice was filed by James Hugh Cassidy Larsen, solicitor for the petitioner. The petitioner’s address for service is at the offices of Messrs Burridge & Co., Solicitors, Government Life Building, Bannister Street, Masterton.

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.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 187


NZLII PDF NZ Gazette 1985, No 187





✨ LLM interpretation of page content

🏭 Notice of Meeting of Creditors and Shareholders

🏭 Trade, Customs & Industry
Meeting, Creditors, Shareholders, Scheme of Arrangement, Liquidation
  • David William Mace, Resigned as manager and liquidator
  • Bryan Norreys Kensington, Appointed as manager and liquidator

  • E. M. Hickey, for the Liquidator
  • D. W. Mace, Scheme Manager

🏭 Cancellation of Real Estate Salesperson Certificate

🏭 Trade, Customs & Industry
3 September 1985
Real Estate Agents Act, Salesperson, Cancellation
  • Kevin Patrick Walsh, Certificate of approval cancelled

  • Jan Monk, Registrar

⚖️ Confiscation of Motor Vehicle

⚖️ Justice & Law Enforcement
Criminal Justice Act, Motor Vehicle, Confiscation
  • M. R. Hughes, Deputy Registrar

🏭 Certificate of Registration of Court Order and Minute of Reduction

🏭 Trade, Customs & Industry
24 September 1985
Share Capital Reduction, Court Order
  • George Lawrence Roberts, Assistant Registrar of Companies

🏭 Reduction of Share Capital

🏭 Trade, Customs & Industry
4 October 1985
Share Capital Reduction, High Court Order
  • Bell Gully Buddle Weir, Solicitors for the Company

🏭 Winding Up Petition

🏭 Trade, Customs & Industry
4 October 1985
Winding Up, Companies Act, High Court
  • John Richard Windleborn (District Commissioner of Inland Revenue), Presented petition for winding up

  • J. H. C. Larsen, Solicitor for the Petitioner
  • James Hugh Cassidy Larsen, Solicitor for the Petitioner