Company Notices




THE NEW ZEALAND GAZETTE

No. 90

LTD under the powers contained in a debenture dated the 23rd day of August 1983, which property consists of all the undertaking goodwill and assets relating to the operation of the business carried on by the said Wayte Newcombe Ltd.

The office of the receiver is care of Messrs KMG Kendons, Chartered Accountants, Vincent House, Vincent Street, Auckland.

Dated this 7th day of May 1985.

UNITED PACIFIC CORPORATION LTD. and CARPET DISTRIBUTORS LTD.

4947

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of HALCYON CHAIR COMPANY LTD. (in liquidation):

Notice is hereby given that by duly signed entry in the minute book the above-named company on the 10th day of May 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 the same and accordingly that the company be wound up voluntarily.

Dated at Palmerston North this 10th day of May 1985.

W. D. TURNBULL, Director.

4946

FORT STREET BUILDINGS (1980) LTD.

In Voluntary Liquidation

Notice of Final Meeting of Members Pursuant to Section 291

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that the final general meeting will be held at the offices of A. & I. Gittoson, Goodare, Gibson and Co., 117 Vincent Street, Auckland 1 on Friday, 31 May 1985 at 9 a.m., to receive the liquidator’s statement showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator.

Dated this 7th day of May 1985.

J. M. WISEMAN, Liquidator.

4945

NOTICE OF RELEASE OF LIQUIDATOR

Name of Companies: Northbridge Properties Ltd. (in liquidation); Northbridge Holdings Ltd. (in liquidation); Northbridge Group Ltd. (in liquidation); Northbridge Heights Ltd. (in liquidation) and Northbridge Investments Ltd. (in liquidation).

Address of Registered Office: The offices of Messrs Peat, Marwick, Mitchell & Co., Tenth Floor, National Mutual Centre, Shortland Street, Auckland.

Registry of High Court: Auckland.

Number of Matter: 46–49/75, 77/75.

Liquidator’s Name: Gerald Stanley Rea.

Liquidator’s Address: Care of Messrs Peat, Marwick, Mitchell & Co., Chartered Accountants, Tenth Floor, National Mutual Centre, Shortland Street, Auckland.

Date of Release: 1st day of May 1985.

G. S. REA, Liquidator.

4978

The Companies Act 1955

NAMIUM INVESTMENTS LTD.

NOTICE OF PROPOSED APPLICATION FOR DECLARATION OF DISSOLUTION

Take notice that application is to be made to the Registrar of Companies pursuant to section 335a of the Companies Act 1955 for a declaration of dissolution in respect of Namium Investments Ltd.

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

Dated at Auckland this 7th day of May 1985.

S. C. NARRAWAY, Secretary.

4982

The Companies Act 1955

MASON CREDIT COMPANY LTD.

NAME CHANGED TO MAILROOM SERVICES (1983) LTD.

Notice of Appointment of Receivers and/or Managers

BROADBANK CORPORATION LTD. at Auckland, hereby gives notice that on the 6th day of May 1985 it appointed Laurence George Chilcott and Peter Charles Chaffed, as receivers and/or managers of the property of Mason Credit Company Ltd. under the provisions contained in a debenture dated the 3rd day of October 1983, which property consists of all the assets and undertakings of the business operated by the said Mason Credit Company Ltd. at Auckland and elsewhere.

The address of the said Laurence George Chilcott and Peter Charles Chaffed is at the offices of Smith Chilcott & Co., 27 Shortland Street, Auckland.

BROADBANK CORPORATION LTD.

Auckland.

4984

The Companies Act 1955

MOKOIA CONSTRUCTION COMPANY LTD. (HN. 190195)

NOTICE OF VOLUNTARY WINDING UP

Registered Office: Suite 1, First Floor, Schers Building, corner Fenton and Haupapa Streets, Rotorua.

Notice is hereby given that at an extraordinary general meeting, held on 13 May 1985, a special resolution was passed by the members to voluntarily wind up the company as of 13 May 1985.

A. R. STEWART, Liquidator.

4985

KEVIN M. MULQUEEN LTD.

Notice is hereby given that a general meeting of the shareholders of Kevin M. Mulqueen Ltd. will be held at 11 a.m. on the 5th day of June 1985, at the offices of Messrs Tanner Fitzgerald Gettys, Solicitors, New Zealand Insurance Building, Garden Place, Hamilton.

The business of the meeting will be to consider a proposal of which notice has been received by the secretary, that the meeting pass a special resolution altering the provisions of the memorandum of association of the company with respect to the objects and powers of the company by omitting from the memorandum of the objects and powers stated therein and affirming that the company shall have the rights, powers and privileges of a natural person (including the powers referred to in subsections (1) (a) to (h) of section 15a of the Companies Act 1955.

Dated this 8th day of May 1985.

R. MULQUEEN, Secretary.

4986

The Companies Act 1955

HOTEL FEDERAL (PICTON) LTD. (118701)

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF A COMPANY

Pursuant to Section 335A (3)

Presented by: Wisheart, Macnab & Partners, Solicitors, 73 Alfred Street, Blenheim.

I, Murray George Bugler of Blenheim, baker, being a director of Hotel Federal (Picton) Ltd., hereby give notice that I propose to apply to the Registrar of Companies for declaration of dissolution of the company, pursuant to section 335a of the Companies Act 1955.

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

Dated at Blenheim this 6th day of May 1985.

M. G. BUGLER, Director.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 90


NZLII PDF NZ Gazette 1985, No 90





✨ LLM interpretation of page content

🏭 Appointment of Receiver and Manager for Wayte Newcombe Ltd.

🏭 Trade, Customs & Industry
7 May 1985
Receiver, Manager, Wayte Newcombe Ltd., Debenture
  • KMG Kendons, Chartered Accountants

🏭 Resolution for Voluntary Winding Up of Halcyon Chair Company Ltd.

🏭 Trade, Customs & Industry
10 May 1985
Voluntary winding up, Halcyon Chair Company Ltd., Companies Act 1955
  • W. D. Turnbull, Director

🏭 Final Meeting of Members for Fort Street Buildings (1980) Ltd.

🏭 Trade, Customs & Industry
7 May 1985
Final meeting, Fort Street Buildings (1980) Ltd., Voluntary liquidation
  • J. M. Wiseman, Liquidator

🏭 Release of Liquidator for Northbridge Properties Ltd. and Related Companies

🏭 Trade, Customs & Industry
1 May 1985
Release of liquidator, Northbridge Properties Ltd., Northbridge Holdings Ltd., Northbridge Group Ltd., Northbridge Heights Ltd., Northbridge Investments Ltd.
  • Gerald Stanley Rea, Liquidator

🏭 Proposed Application for Dissolution of Namium Investments Ltd.

🏭 Trade, Customs & Industry
7 May 1985
Dissolution, Namium Investments Ltd., Companies Act 1955
  • S. C. Narraway, Secretary

🏭 Appointment of Receivers and/or Managers for Mason Credit Company Ltd.

🏭 Trade, Customs & Industry
6 May 1985
Receivers, Managers, Mason Credit Company Ltd., Broadbank Corporation Ltd.
  • Laurence George Chilcott, Receiver
  • Peter Charles Chaffed, Receiver

🏭 Voluntary Winding Up of Mokoia Construction Company Ltd.

🏭 Trade, Customs & Industry
13 May 1985
Voluntary winding up, Mokoia Construction Company Ltd.
  • A. R. Stewart, Liquidator

🏭 General Meeting of Shareholders for Kevin M. Mulqueen Ltd.

🏭 Trade, Customs & Industry
8 May 1985
General meeting, Kevin M. Mulqueen Ltd., Memorandum of association
  • R. Mulqueen, Secretary

🏭 Intention to Apply for Dissolution of Hotel Federal (Picton) Ltd.

🏭 Trade, Customs & Industry
6 May 1985
Dissolution, Hotel Federal (Picton) Ltd., Companies Act 1955
  • M. G. Bugler, Director