✨ Company Notices
7 NOVEMBER THE NEW ZEALAND GAZETTE 4877
The Companies Act 1955
GRAHAM’S DAIRY LTD.
NOTICE OF EXTRAORDINARY GENERAL MEETING
Pursuant to Section 18 (5)
NOTICE is hereby given of an extraordinary general meeting of the above-named company to be held at 10 a.m. on the 20th day of November 1985 at the offices of Messrs Wilks Toomey Robinson & Co., Solicitors, 20 Vautier Street, Napier at which it is intended to consider and if thought fit to pass the following resolution as a special resolution:
“That (a) The company alter its memorandum of association by omitting all the provisions with respect to the objects and powers of the company contained therein; and
(b) The company shall henceforth have all 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.”
Dated at Napier this 1st day of November 1985.
E. A. GRAHAM, Director.
8983
ASSOCIATED TELERAD SERVICING CO. LTD.
APPOINTMENT OF RECEIVERS AND MANAGERS
Notice is hereby given that on the 24th of October 1985, Alan James Cunningham and Angus Maclean Fraser both of Auckland, chartered accountants were appointed receivers and managers of the above company (with power to act jointly and severally) pursuant to a debenture dated the 19th day of June 1984 given in favour of National Mutual Finance Ltd. The address of the receivers and managers is at the offices of Arthur Young, National Mutual Centre, Shortland Street, Auckland. The receivers and managers have been appointed in respect of all of the assets and undertaking of the company.
Dated the 24th day of October 1985.
A. J. SCHUMACHER, Solicitor.
The Companies Act 1955
TUREPO FARMS LTD. HN. 189075
PURSUANT TO SECTION 335A
I, Daphne Irene Knutson of 3 Mac Crescent, Otorohanga, director of Turepo Farms 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.
D. I. KNUTSON, Director.
Care of P.O. Box 17, Te Awamutu.
8949
PETERSON & LAMBERT (PLUMBERS) LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A of the Companies Act 1955
Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Raymond F. Lambert, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.
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 29th day of October 1985.
R. F. LAMBERT, Applicant.
8951
H. MILLS LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A of the Companies Act 1955
NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the above-named company of which the registered office is in care of Campbell, Tyson & Co., Chartered Accountants at 17 Hall Street, Pukekohe.
Unless written objection is made to the Registrar within 30 days of the date this notice is published, the Registrar may dissolve the company.
Dated this 29th day of October 1985.
P. MILLS, Director.
8952
F. D. McLAY (OAMARU) LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A of the Companies Act 1955
Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Kevin Thorne Cusack, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.
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 29th day of October 1985.
K. T. CUSACK, Applicant.
8953
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)
P. & K. RYAN BUTCHERY LTD. a duly incorporated company having its registered office at Taupo, hereby gives notice that on the 9th day of October 1985 it appointed Messrs Richard Owen Collinge and John Michael Cronin, chartered accountants, both of Tauranga, as receiver and manager of all undertakings, property and assets of GAMCO MEATS LTD. under the powers contained in a debenture dated the 6th day of May 1984 and varied on the 12th day of June 1985.
Full particulars can be obtained from the receiver and manager whose address is at the offices of Shearman Arts & Cronin, Chartered Accountants, 24 Wharf Street, Tauranga.
Dated this 30th day of October 1985.
P. & K. Ryan Butchery Ltd. by its solicitor and duly authorised agent:
T. J. HIBBITT.
8955
In the matter of the Companies Act 1955, and in the matter of GORE ENGINEERING & RETAIL SALES LTD. (G.E.A.R.S.) in liquidation:
NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at Gore on Monday, the 18th day of November 1985 at 11 a.m. in the Waikaia Room, James Cumming Wing, Ardwick Street, Gore, for the purpose of having laid before it an account of the liquidators’ acts and dealings and the conduct of the winding up during the year ended 11 October 1985.
Dated at Gore this 29th day of October 1985.
O. L. O’CONNOR and C. T. BOYLE, Liquidators.
8957
In the matter of the Companies Act 1955, and in the matter of GORE ENGINEERING & RETAIL SALES LTD. (G.E.A.R.S.) in liquidation:
NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of contributories of the above-named company will be held at Gore on Monday, the 18th day of November 1985 at 1.30 p.m. in the Waikaia Room, James Cumming Wing, Ardwick Street, Gore, for the purpose of having laid before it an account of the liquidators’ acts and dealings and the conduct of the winding up during the year ended 11 October 1985.
Dated at Gore this 29th day of October 1985.
O. L. O’CONNOR and C. T. BOYLE, Liquidators.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 205
NZLII —
NZ Gazette 1985, No 205
✨ LLM interpretation of page content
🏭 Notice of Extraordinary General Meeting for Graham’s Dairy Ltd.
🏭 Trade, Customs & Industry1 November 1985
Extraordinary General Meeting, Memorandum of Association, Napier
- E. A. Graham, Director
🏭 Appointment of Receivers and Managers for Associated Telerad Servicing Co. Ltd.
🏭 Trade, Customs & Industry24 October 1985
Receivers and Managers, Debenture, Auckland
- Alan James Cunningham, Appointed Receiver and Manager
- Angus Maclean Fraser, Appointed Receiver and Manager
- A. J. Schumacher, Solicitor
🏭 Notice of Intention to Apply for Dissolution of Turepo Farms Ltd.
🏭 Trade, Customs & IndustryCompany Dissolution, Otorohanga
- Daphne Irene Knutson, Intends to apply for dissolution of company
- D. I. Knutson, Director
🏭 Notice of Intention to Apply for Dissolution of Peterson & Lambert (Plumbers) Ltd.
🏭 Trade, Customs & Industry29 October 1985
Company Dissolution, Dunedin
- Raymond F. Lambert, Intends to apply for dissolution of company
- R. F. Lambert, Applicant
🏭 Notice of Intention to Apply for Dissolution of H. Mills Ltd.
🏭 Trade, Customs & Industry29 October 1985
Company Dissolution, Auckland
- P. Mills, Intends to apply for dissolution of company
- P. Mills, Director
🏭 Notice of Intention to Apply for Dissolution of F. D. McLay (Oamaru) Ltd.
🏭 Trade, Customs & Industry29 October 1985
Company Dissolution, Dunedin
- Kevin Thorne Cusack, Intends to apply for dissolution of company
- K. T. Cusack, Applicant
🏭 Notice of Appointment of Receiver and Manager for GAMCO Meats Ltd.
🏭 Trade, Customs & Industry30 October 1985
Receiver and Manager, Debenture, Taupo
- Richard Owen Collinge, Appointed Receiver and Manager
- John Michael Cronin, Appointed Receiver and Manager
- T. J. Hibbitt, Solicitor
🏭 Notice of Meeting of Creditors for Gore Engineering & Retail Sales Ltd.
🏭 Trade, Customs & Industry29 October 1985
Creditors Meeting, Liquidation, Gore
- O. L. O’Connor, Liquidator
- C. T. Boyle, Liquidator
🏭 Notice of Meeting of Contributories for Gore Engineering & Retail Sales Ltd.
🏭 Trade, Customs & Industry29 October 1985
Contributories Meeting, Liquidation, Gore
- O. L. O’Connor, Liquidator
- C. T. Boyle, Liquidator