Company Notices and Dissolutions




19 DECEMBER THE NEW ZEALAND GAZETTE 5771

Unless written objection is made to the District Registrar of Companies, Private Bag, Wellington, within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Wellington this 2nd day of December 1985.

D. JOINER, Secretary.

--

9858

HUTT SERVICE STATION (1969) LTD.

Resolution of shareholders passed in the manner provided by section 362 of the Companies Act 1955.

Resolved that the company be dissolved pursuant to the provisions of section 335A of the Companies Act 1955 and the secretary take all appropriate steps to effect such dissolution.

Dated the 9th day of December 1985.

J. S. I. MANNING and J. N. LEE

--

In the matter of the Companies Act 1955, and in the matter of NUKIWAI LAND COMPANY LTD. (in voluntary liquidation):

Notice is hereby given in pursuance to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Messrs Hames Jonasson & Little, Chartered Accountants, Northumberland Street, Waipukurau on 17 January 1986 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.

Further business:
To consider, and if thought fit, to pass the following resolution as an extraordinary resolution, namely:

That the books and papers of the company and of the liquidator be committed to the custody of the liquidator under section 328 (1) (b) and (2) of the Companies Act 1955.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company.

Dated this 17th day of December 1985.

D. B. HAMES, Liquidator.

--

1013

MOUAT BOLLAND & CO.

Members of the New Zealand Stock Exchange

Partnership Notice

Notice is hereby given of the resignation from the above partnership of Denis Patrick Mouat and John Gaynor Donovan. The sharebroking practice will be continued under the same name and from existing premises at Stamford House, Lower Hutt and 150 Featherston Street, Wellington by the remaining partners: Michael Kerry Bolland, Selwyn John Blinkhorne, John Peter Reuhman and Ian Grant Waddell.

Dated at Lower Hutt this 21st day of November 1985.

--

1008

G. F. BLOGG & COMPANY LTD.

Notice of Special Resolution

Pursuant to Section 18 (1) of the Companies Act 1955

Notice is hereby given that it is intended to pass as special resolutions of G. F. Blogg & Company Ltd. the following resolutions:

  1. That the memorandum of association of the company dated 13 May 1952 be altered by deleting:

(a) clause 3 in its entirety including all the objects and powers set out in that clause;

(b) the words “the company has power to divide the shares in the above-mentioned or any increased capital into several classes and to issue the shares in any class at a premium or at par”.

  1. That the provisions of the memorandum of association having been altered as set out in the previous resolution, the company shall henceforth have the rights, powers and privileges of a natural person (including but without limiting the generality of that term the powers referred to in section 15 (1) (a) to (h) of the Companies Act 1955).

Dated this 13th day of December 1985.

G. R. WEBB, Solicitor.

--

1012

The Companies Act 1955

STRANDON SERVICE STATION (1969) LTD.

Notice of Intention to Apply for Dissolution of the Company

Pursuant to Section 335

Notice is hereby given that in accordance with the provisions of section 335 of the Companies Act 1955, I, Francis Victor Morine, secretary of Strandon Service Station (1969) Ltd., intend to apply to the Assistant Registrar of Companies at New Plymouth for a declaration of dissolution of the company. Unless written objection is made to the Assistant Registrar of Companies within 30 days after the publication of this notice, the Registrar may dissolve the company.

Dated this 16th day of December 1985.

F. V. MORINE, Secretary.

--

1011

NOTICE OF DIVIDEND

Name of Company: Post Trading Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wellington.

Number of Matter: M. 82/83.

Amount per Dollar: 4.8346c in the dollar.

First and Final or Otherwise: First and final.

When Payable: 16 December 1985.

Where Payable: My office.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

--

1022

NOTICE OF DIVIDEND

Name of Company: Aptrey Aviation Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Blenheim.

Number of Matter: M. 24/83.

Amount per Dollar: 7.9952c in the dollar.

First and Final or Otherwise: First and final.

When Payable: 16 December 1985.

Where Payable: My office.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

--

1021

DERBY WORLD LTD. WN. 239828

In Receivership and in Liquidation

Creditors’ Voluntary Winding Up

Pursuant to Section 296 of the Companies Act 1955

Presented by: Leonard Knight & Co., P.O. Box 313, Auckland.

To the Registrar of Companies

We, Norman Leslie Johnston and Raymond Wing of Auckland, chartered accountants hereby give you notice that we have been appointed liquidators of Derby World Ltd. (in receivership) by the creditors of the company.

Dated this 6th day of December 1985.

N. L. JOHNSTON and R. WING, Joint Liquidators.

Shell House, Ground Floor, corner Wyndham and Albert Streets, Auckland.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 234


NZLII PDF NZ Gazette 1985, No 234





✨ LLM interpretation of page content

🏭 Notice of Proposal to Apply for Dissolution of Hutt Service Station (1969) Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
2 December 1985
Company dissolution, Wellington
  • D. Joiner, Secretary

🏭 Resolution for Dissolution of Hutt Service Station (1969) Ltd.

🏭 Trade, Customs & Industry
9 December 1985
Company dissolution, Shareholder resolution, Wellington
  • J. S. I. Manning
  • J. N. Lee

🏭 General Meeting for Nukiwai Land Company Ltd. (in voluntary liquidation)

🏭 Trade, Customs & Industry
17 December 1985
Company liquidation, General meeting, Waipukurau
  • D. B. Hames, Liquidator

🏭 Partnership Notice for Mouat Bollard & Co.

🏭 Trade, Customs & Industry
21 November 1985
Partnership resignation, Stock exchange, Lower Hutt, Wellington
6 names identified
  • Denis Patrick Mouat, Resigned from partnership
  • John Gaynor Donovan, Resigned from partnership
  • Michael Kerry Bolland, Continuing partner
  • Selwyn John Blinkhorne, Continuing partner
  • John Peter Reuhman, Continuing partner
  • Ian Grant Waddell, Continuing partner

🏭 Notice of Special Resolution for G. F. Blogg & Company Ltd.

🏭 Trade, Customs & Industry
13 December 1985
Special resolution, Company memorandum, Wellington
  • G. R. Webb, Solicitor

🏭 Notice of Intention to Apply for Dissolution of Strandon Service Station (1969) Ltd.

🏭 Trade, Customs & Industry
16 December 1985
Company dissolution, New Plymouth
  • F. V. Morine, Secretary

🏭 Notice of Dividend for Post Trading Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Dividend notice, Liquidation, Wellington
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Dividend for Aptrey Aviation Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Dividend notice, Liquidation, Blenheim
  • P. T. C. Gallagher, Official Assignee

🏭 Appointment of Liquidators for Derby World Ltd.

🏭 Trade, Customs & Industry
6 December 1985
Liquidation, Creditors, Auckland
  • Norman Leslie Johnston, Appointed joint liquidator
  • Raymond Wing, Appointed joint liquidator