✨ Company Notices




THE NEW ZEALAND GAZETTE

No. 210

Proxies for the meeting must be lodged at Coopers & Lybrand, P.O. Box 13-244, Armagh, Christchurch, not later than 4 p.m. on 4 November 1985.

Dated this 4th day of October 1985.

A. G. LEWIS, Liquidator.

9124

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

Pursuant to Section 346 (1)

Foodstuffs (AUCKLAND) Ltd. A duly incorporated company having its registered office at Auckland hereby gives notice that on the 6th day of November 1985 it appointed Lyall Walton Brown of Auckland, chartered accountant, as receiver and manager of the property of B. R. & P. R. ELSTON LTD., under the powers contained in a debenture dated on the 27th day of June 1984, which property consists of all the undertaking goodwill and assets relating to the operation of the grocery business carried on by the said B. R. & P. R. Elston Ltd.

Further particulars can be obtained from the receiver whose address is care of Thompson Francis & Partners, P.O. Box 5648, Auckland.

K. C. FERGUSON, Secretary.

Foodstuffs (Auckland) Ltd., P.O. Box 1034, Auckland.

9125

IAN THOMSONS SERVICE STATION 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, the company proposes to apply to the Registrar of Companies at Blenheim for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the date this notice is posted, the Registrar may dissolve the company.

Dated this 8th day of November 1985.

Ian Thomsons Service Station Ltd. by its solicitors Messrs Gascoigne, Wicks & Co.

B. G. ROWE.

9126

FYSON PROPERTIES 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 company.

Unless written objection is made to the Registrar of Companies, Auckland, within 30 days of this notice, the Registrar may dissolve the company.

Dated this 6th day of November 1985.

R. G. FYSON, Director.

9129

GATE PA HARDWARE 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 Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar of Companies, Hamilton, within 30 days of this notice, the Registrar may dissolve the company.

Dated this 6th day of November 1985.

J. A. McEWAN, Director.

9130

WENRICH INVESTMENTS LTD.

ALTERATION OF MEMORANDUM OF ASSOCIATION

Notice is hereby given that the annual general meeting of Wenrich Investments Ltd. will be held at 10 a.m. on Wednesday, 20 November 1985, North Tower, Britannic House, 68 Jervois Quay, Wellington, with the intention to propose as a special resolution the following:

  1. That pursuant to section 18 (1) (a) of the Companies Act 1955 ("the Act"), the company alter its memorandum of association by omitting all of the objects stated therein.

  2. That pursuant to section 18 (1) (c) of the Act the company alter its memorandum of association by omitting any provision with respect to the powers of the company.

  3. That pursuant to section 15A (5) of the Act the company have the rights, powers and privileges of a natural person (including the powers referred to in section 15A (1) of the Act.)

Dated this 8th day of November 1985.

RUDD WATTS & STONE,
Solicitors for the Company.

9131

THE COMPANIES ACT 1955

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

Notice is hereby given that by duly signed entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955 of the above-named company on the 6th day of November 1985 passed the following special resolution:

"1. That in accord with the recommendation of the directors the company be would up voluntarily.

  1. That the company do confirm the action of the directors in completing a declaration of solvency pursuant to section 274 of the Companies Act and the directors' opinion that the company will be able to pay its debts in full within 2 months from the commencement of voluntary liquidation.

  2. That the company's only asset namely the commercial property situated at 788 Remuwera Road, Remuera be returned in specie to the shareholders of the company namely: J. W. L. Wiseman, E. A. Dawe and P. J. Dew in their capacity as trustees of Tongue Family Trust and that I propose that the company be executed under seal such memorandum of transfer and other documents as might be necessary to effect transfer of unencumbered fee simple estate in such property to the said shareholders."

Dated this 6th day of November 1985.

J. G. FORSYTHE, Liquidator.

9132

THE COMPANIES ACT 1955

DECLARATION OF DISSOLUTION

Pursuant to Section 335A

TAKE notice: I, Anthony Robert Bull of New Plymouth, director of TARANAKI TILING COMPANY LTD., hereby give notice that pursuant to section 335A of the Companies Act 1955, I intend to apply to the District Registrar of Companies at New Plymouth for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of the posting of this notice, the Registrar may dissolve the company.

Dated this 8th day of November 1985.

A. R. BULL, Director.

Taranaki Tiling Co. Ltd., 28 Vivian Street, New Plymouth.

9134

WAHAORA SUPERMARKET LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF COMPANY

Pursuant to section 335A of the Companies Act 1955

Notice is hereby given that I propose to apply to the Registrar of Companies in Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the date this notice was posted, the Registrar may dissolve the company.

Dated this 11th day of November 1985.

J. E. THOMAS, Director.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 210


NZLII PDF NZ Gazette 1985, No 210





✨ LLM interpretation of page content

🏭 Final Meeting of Contributories for Compass Bolingbroke Travel Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
4 October 1985
Final meeting, contributories, winding up, Compass Bolingbroke Travel Ltd., Christchurch
  • A. G. Lewis, Liquidator

🏭 Appointment of Receiver and Manager for B. R. & P. R. Elston Ltd.

🏭 Trade, Customs & Industry
6 November 1985
Receiver and manager, Foodstuffs (Auckland) Ltd., B. R. & P. R. Elston Ltd., Auckland
  • Lyall Walton Brown, Appointed receiver and manager

  • K. C. Ferguson, Secretary

🏭 Notice of Intention to Apply for Dissolution of Ian Thomsons Service Station Ltd.

🏭 Trade, Customs & Industry
8 November 1985
Dissolution, Ian Thomsons Service Station Ltd., Blenheim
  • B. G. Rowe, Solicitor

🏭 Notice of Intention to Apply for Dissolution of Fyson Properties Ltd.

🏭 Trade, Customs & Industry
6 November 1985
Dissolution, Fyson Properties Ltd., Auckland
  • R. G. Fyson, Director

🏭 Notice of Intention to Apply for Dissolution of Gate Pa Hardware Ltd.

🏭 Trade, Customs & Industry
6 November 1985
Dissolution, Gate Pa Hardware Ltd., Hamilton
  • J. A. McEwan, Director

🏭 Alteration of Memorandum of Association for Wenrich Investments Ltd.

🏭 Trade, Customs & Industry
8 November 1985
Alteration, memorandum of association, Wenrich Investments Ltd., Wellington
  • Rudd Watts & Stone, Solicitors

🏭 Special Resolution for Voluntary Winding Up of Interdenominational Properties Ltd.

🏭 Trade, Customs & Industry
6 November 1985
Winding up, Interdenominational Properties Ltd., Remuera
  • J. W. L. Wiseman, Shareholder and trustee
  • E. A. Dawe, Shareholder and trustee
  • P. J. Dew, Shareholder and trustee

  • J. G. Forsythe, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Taranaki Tiling Company Ltd.

🏭 Trade, Customs & Industry
8 November 1985
Dissolution, Taranaki Tiling Company Ltd., New Plymouth
  • A. R. Bull, Director

🏭 Notice of Intention to Apply for Dissolution of Wahaora Supermarket Ltd.

🏭 Trade, Customs & Industry
11 November 1985
Dissolution, Wahaora Supermarket Ltd., Hamilton
  • J. E. Thomas, Director