Company Notices




1980

THE NEW ZEALAND GAZETTE

No. 79

The Companies Act 1955

FLOORING ENTERPRISES LTD.

NOTICE OF APPOINTMENT OF RECEIVERS

Pursuant to Section 346 (1)

The Bank of New Zealand with reference to Flooring Enterprises Ltd., hereby gives notice that on the 24th day of April 1985, the Bank appointed Laurence George Chiccotti and Peter Charles Chatfield, both of chartered accountants, whose offices are at the offices of Smith Chiccotti & Co., Chartered Accountants, Ground Floor, General Buildings, 27 Shortland Street, Auckland, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 23th day of June 1976.

The receivers have been appointed in respect of all the company’s undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever both present and future including its uncalled and unpaid capital.

BANK OF NEW ZEALAND.

John Henry Centre Branch, Henderson.

4900


NOTICE CALLING FINAL MEETING

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

Notice is hereby given in pursuance of section 291 of the Companies Act 1955 that a meeting of creditors of the above-named company will be held at 4.30 p.m. on 30 May 1985 at the offices of Slight, Lala & Co., Chartered Accountants, First Floor, Medical Building, 157 Great South Road, Manurewa, 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.

Dated this 26th day of April 1985.

R. N. SLIGHT, Liquidator.

4899


NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of SHELL WESTERN EXPLORATION COMPANY LTD. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a meeting of the members and creditors of the above-named company will be held at Shell House, 96-102 The Terrace, Wellington on the 10th day of June 1985 at 10 o’clock in the forenoon for the purpose of having an account laid before the meeting showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanations thereof by the liquidator, and to determine the manner in which the books, accounts and documents of the company and of the liquidator are to be disposed of.

Every member or creditor 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 also be a member or creditor respectively.

Proxies to be used at the meeting must be lodged at the offices of the liquidator at Shell House, 96-102 The Terrace, Wellington, not later than 4 o’clock in the afternoon on the 9th day of June 1985.

Dated this 23rd day of April 1985.

R. P. A. HAMILTON, Liquidator.

4898


The Companies Act 1955

CAMELOT LICENSED STEAK HOUSE (UPPER HUTT) LTD. (037118)

NOTICE OF APPOINTMENT OF RECEIVER

Pursuant to Section 346 (1)

J. A. Hazelwood & Company Ltd., hereby gives notice that on 26 April 1985, Trevor Parsons of Upper Hutt, accountant, was appointed to be receiver and manager of Camelot Licensed Steak House (Upper Hutt) Ltd. under and by virtue of the provisions of a debenture dated the 2nd day of March 1982 and given in favour of Quinns Post Motor Inn Ltd. and thereafter assigned to J. A. Hazelwood & Company Ltd.

The office of the receiver and manager is at the offices of Ross Purdie & Co., Astral Towers, Main Street, Upper Hutt.

The property in respect of which the said receiver and manager has been appointed is all the undertaking property and assets of the said Camelot Licensed Steak House (Upper Hutt) Ltd. including its uncalled and unpaid capital.

Dated this 29th day of April 1985.

Signed for and on behalf of J. A. Hazelwood & Company Ltd. by:

G. W. STEWART.

Rudd Watts & Stone, Solicitors, CML Building, Customhouse Quay, Wellington.

4897


The Companies Act 1955

H. N. McKINSTRY LTD. (AK. 064394)

Pursuant to Section 335A

ANNA JEAN McKINSTRY of Rotorua, secretary of H. N. McKinstry Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, H. N. McKinstry Ltd. propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that unless written objection is made to the Registrar of Companies at Auckland within 30 days of the date this notice is published, the Registrar may dissolve the company.

Dated this 22nd day of April 1985.

A. J. McKINSTRY, Secretary.

4887


M.C.B. COMPANY (NEW ZEALAND) LTD

NOTICE OF EXTRAORDINARY GENERAL MEETING TO CONSIDER SPECIAL RESOLUTION

NOTICE is hereby given that extraordinary general meetings of the members of the above-named company will be held on Friday, 24 May 1985 on the Ninth Floor, CPD House, 108 The Terrace, Wellington, commencing at 9 a.m.

Business:

The purpose of the meeting is to consider and if thought fit pass the following special resolution:

That pursuant to section 15A (5) and 18 (1) (a) and 18 (1) (e) of the Companies Act 1955, the memorandum of association of the company is amended by omitting all the objects and powers of the company contained therein and that henceforth the company shall have the rights, powers and privileges of a natural person (including the powers referred to in sections 15A (1) (a) to (h)).

Dated this 30th day of April 1985.

M.C.B. Company (New Zealand) Ltd. by its solicitor and duly authorised agent Buddle Findlay, BNZ Centre, 1 Wills Street, (P.O. Box 2694), Wellington, per:

H. A. SMITH.

4882


In the matter of the Companies Act 1955, and in the matter of HAYES & HARRISON SPORTS SCENE LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 16th day of April 1985, the following extraordinary resolution was passed by the company, namely:—

That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.

Dated this 24th day of April 1985.

R. P. HARRISON, Director.

4881


RENOLD CHRISTIAN LTD.

NOTICE OF A GENERAL MEETING

Pursuant to Section 18 (5) of the Companies Act 1955

NOTICE is hereby given that at the annual general meeting of the members of Renold Christian Ltd., to be held at the Fitzherbert Motor Inn, 110 Fitzherbert Avenue, Palmerston North, on Wednesday, 15 May 1985 at 11.30 a.m., under special business, the shareholders will be asked to consider, and if thought fit, to pass the following special resolution:

That pursuant to section 15A (5) of the Companies Act 1955 the memorandum of association of the company be altered by deleting all the objects of the company set forth therein and substituting therefor the following:

“To carry on any business whatsoever or howsoever which in the opinion of the Board of Directors can be advantageously carried on by the company in connection with or ancillary to the main objects of the company.”

Dated this 30th day of April 1985.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 79


NZLII PDF NZ Gazette 1985, No 79





✨ LLM interpretation of page content

🏭 Appointment of Receivers for Flooring Enterprises Ltd.

🏭 Trade, Customs & Industry
Receivers, Flooring Enterprises Ltd., Bank of New Zealand, Companies Act 1955
  • Laurence George Chiccotti, Appointed receiver
  • Peter Charles Chatfield, Appointed receiver

  • Bank of New Zealand

🏭 Final Meeting of Creditors for Trans Kari Ltd.

🏭 Trade, Customs & Industry
26 April 1985
Final meeting, Trans Kari Ltd., Liquidation, Companies Act 1955
  • R. N. Slight, Liquidator

🏭 Final Meeting of Members and Creditors for Shell Western Exploration Company Ltd.

🏭 Trade, Customs & Industry
23 April 1985
Final meeting, Shell Western Exploration Company Ltd., Liquidation, Companies Act 1955
  • R. P. A. Hamilton, Liquidator

🏭 Appointment of Receiver for Camelot Licensed Steak House (Upper Hutt) Ltd.

🏭 Trade, Customs & Industry
29 April 1985
Receiver, Camelot Licensed Steak House (Upper Hutt) Ltd., Companies Act 1955
  • Trevor Parsons, Appointed receiver and manager

  • G. W. Stewart, J. A. Hazelwood & Company Ltd.

🏭 Notice of Intention to Apply for Dissolution of H. N. McKinstry Ltd.

🏭 Trade, Customs & Industry
22 April 1985
Dissolution, H. N. McKinstry Ltd., Companies Act 1955
  • A. J. McKinstry, Secretary

🏭 Notice of Extraordinary General Meeting for M.C.B. Company (New Zealand) Ltd.

🏭 Trade, Customs & Industry
30 April 1985
Extraordinary general meeting, M.C.B. Company (New Zealand) Ltd., Companies Act 1955
  • H. A. Smith, M.C.B. Company (New Zealand) Ltd.

🏭 Notice of Voluntary Winding Up for Hayes & Harrison Sports Scene Ltd.

🏭 Trade, Customs & Industry
24 April 1985
Voluntary winding up, Hayes & Harrison Sports Scene Ltd., Companies Act 1955
  • R. P. Harrison, Director

🏭 Notice of General Meeting for Renold Christian Ltd.

🏭 Trade, Customs & Industry
30 April 1985
General meeting, Renold Christian Ltd., Companies Act 1955