✨ Company Notices
4686
THE NEW ZEALAND GAZETTE
No. 197
CRAGO STUDIOS LTD.
NOTICE OF EXTRAORDINARY GENERAL MEETING TO CONSIDER SPECIAL RESOLUTION
NOTICE is hereby given, pursuant to section 18 of the Companies Act 1955, that an extraordinary general meeting of the members of Crago Studios Ltd. will be held on the 15th day of November 1985, at 2 p.m., at Messrs Rudd Watts & Stone, Solicitors, 32 Vivian Street, New Plymouth to consider and if thought fit, to pass the following special resolution:
That, pursuant to sections 15A (5) and 18 (1) (a) and (c) of the Companies Act 1955, the memorandum of association of the company be amended by:
(a) Altering all present objects and powers of the company; and
(b) Resolving that the company shall have the rights, powers and privileges of a natural person (including the powers referred to in subsection (1) (a)-(h) of section 15A of the Companies Act 1955).
Dated this 16th day of October 1985.
M. B. WILSON, Solicitor of the Company.
8739
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of KONE FASHIONS LTD. (in voluntary liquidation):
NOTICE is hereby given that the undersigned, the liquidator of the above company which is being wound up, does hereby fix the 8th day of November 1985 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to any distribution.
Dated this 16th day of October 1985.
D. B. HUGHEY, Liquidator.
Address of Liquidator: Care of J. C. Saunders & Hughey, 227 Cambridge Terrace, P.O. Box 13-237, Christchurch.
8740
IN the matter of the Companies Act 1955, and in the matter of FITZGERALD MOTORS LTD.:
NOTICE is hereby given that the order of the High Court of New Zealand dated the 7th day of August 1985 confirming the reduction of the capital of the above-named company from $9,830 to $2,900 and the minute (approved by the Court) showing with respect to the capital of the company as altered the several particulars required by the above statute were registered by the District Registrar of Companies at Napier on the 16th day of September 1985; and notice is further given that the said minute is in the words and figures following:
“The capital of the company be reduced from $9,830 divided into 3965 ordinary shares of $2 each and 950 preference shares of $2 each to $2,900 divided into 1450 shares of $2 each.”
Dated this 17th day of October 1985.
McKAY ROEBUCK ROCKEL & WAITE,
Solicitors for the Company.
8715
IN the matter of the Companies Act 1955, and in the matter of an application to the Registrar of Companies for a declaration of dissolution of HAREWOOD ESTATES LTD. pursuant to section 335A of the said Act:
TAKE notice that Harewood Estates Ltd. at Christchurch, proposes to apply to the Registrar of Companies for a declaration of dissolution of the company pursuant to the provisions of section 335A of the Companies Act 1955; and take further notice that unless written objection is made to the Registrar within 30 days of the date of the publication of this notice, the Registrar may dissolve the company.
MEARES WILLIAMS, Solicitors for the Company.
Sixth Floor, CML Building, Cathedral Square, Christchurch.
Address for Service of Written Objections: The Registrar, Department of Justice, Commercial Affairs Division, Private Bag, 159 Hereford Street, Christchurch.
8713
PALMER & FRASER CONSTRUCTION LTD.
IN RECEIVERSHIP TRADING AS MADRAS JOINERY SERVICES
IN accordance with the provision contained in section 284 (2) of the Companies Act 1955 and pursuant to section 362 (8) of the Companies Act 1955, the directors resolved to place the above-named company into voluntary liquidation on the 18th day of October 1985.
M. D. HANNA, Secretary.
8774
CARTER HOLT HOLDINGS LTD.
NOTICE OF EXTRAORDINARY GENERAL MEETING
NOTICE is hereby given that an extraordinary general meeting of shareholders of Carter Holt Holdings Ltd. will be held at the registered office of the company, 321 Great South Road, Greenlane, Auckland 5 on Friday, the 15th day of November 1985 at 10.30 a.m.
Special Business:
- Change of Name—To consider, and if thought fit, pass the following as an ordinary resolution:
That the name of the company be changed to ‘Carter Holt Harvey Limited’.
- Articles of Association—To consider, and if thought fit, pass the following as a special resolution:
That the existing articles of association of the company be cancelled and that the articles of association contained in the document submitted to the meeting and for the purposes of identification signed by the chairman of the meeting be approved and adopted as the articles of association of the company.
- Memorandum of Association—To consider, and if thought fit, pass the following as a special resolution:
That the memorandum of association of the company be altered by deleting clause 3 thereof which sets forth the objects and powers of the company and the company shall have the rights, powers and privileges of a natural person, including the powers referred to in section 15A (1) (a) to (h) of the Companies Act 1955.
Proxies—Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him or her. A proxy need not be a member of the company.
Proxies must be deposited at the office of the share registrar of the company (Bank of New Zealand Share Registry, 80 Anzac Avenue (Private Bag), Auckland) not less than 48 hours before the time for holding the meeting.
Dated the 23rd day of October 1985.
By order of the directors:
N. J. KEEN, Secretary.
8773
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
FOR ADVERTISEMENT UNDER SECTION 269
IN the matter of the Companies Act 1955, and in the matter of NGATITOA PROPERTIES LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 18th day of October 1985 the following special resolution was passed by the company:
“That the company be wound up voluntarily and that Dudley Reginald Porter of Tawa, chartered accountant, be and is hereby appointed liquidator of the company.”
Dated this 18th day of October 1985.
D. R. PORTER, Liquidator.
8778
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of NGATITOA PROPERTIES LTD. (in voluntary 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 Dudley Reginald Porter of Tawa, chartered accountant, 2 The Drive, Tawa on the 15th day of November 1985 at 3 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.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 197
NZLII —
NZ Gazette 1985, No 197
✨ LLM interpretation of page content
🏭 Notice of Extraordinary General Meeting for Crago Studios Ltd.
🏭 Trade, Customs & Industry16 October 1985
Extraordinary General Meeting, Special Resolution, Companies Act 1955, Memorandum of Association
- M. B. Wilson, Solicitor of the Company
🏭 Notice to Creditors to Prove Debts or Claims for Kone Fashions Ltd.
🏭 Trade, Customs & Industry16 October 1985
Creditors, Debts, Claims, Voluntary Liquidation
- D. B. Hughey, Liquidator
🏭 Notice of Capital Reduction for Fitzgerald Motors Ltd.
🏭 Trade, Customs & Industry17 October 1985
Capital Reduction, High Court Order, Companies Act 1955
- McKay Roebuck Rockel & Waite, Solicitors for the Company
🏭 Notice of Application for Declaration of Dissolution of Harewood Estates Ltd.
🏭 Trade, Customs & IndustryDissolution, Companies Act 1955, Written Objection
- Meares Williams, Solicitors for the Company
🏭 Notice of Voluntary Liquidation for Palmer & Fraser Construction Ltd.
🏭 Trade, Customs & IndustryVoluntary Liquidation, Companies Act 1955
- M. D. Hanna, Secretary
🏭 Notice of Extraordinary General Meeting for Carter Holt Holdings Ltd.
🏭 Trade, Customs & Industry23 October 1985
Extraordinary General Meeting, Change of Name, Articles of Association, Memorandum of Association
- N. J. Keen, Secretary
🏭 Notice of Resolution for Voluntary Winding Up of Ngatitoa Properties Ltd.
🏭 Trade, Customs & Industry18 October 1985
Voluntary Winding Up, Liquidator Appointment, Companies Act 1955
- Dudley Reginald Porter, Appointed liquidator
- D. R. Porter, Liquidator
🏭 Notice Calling Final Meeting for Ngatitoa Properties Ltd.
🏭 Trade, Customs & IndustryFinal Meeting, Winding Up, Companies Act 1955
- Dudley Reginald Porter, Liquidator