✨ Company Notices




370 THE NEW ZEALAND GAZETTE No. 11

(b) That the memorandum of association as attached hereto be adopted as the memorandum of association of the company.

Australasia Commercial Life Insurance Co. Ltd. by its solicitors and agent

EARL KENT & CO.
Auckland.

1505

RANGATAUA PROPERTIES LTD.

NOTICE OF EXTRAORDINARY GENERAL MEETING

Notice is hereby given that an extraordinary general meeting of shareholders will be held at 640 Great South Road, Manukau City, on Friday, the 21st day of February 1986 at 10.30 a.m., to consider and if thought fit, to pass the following as a special resolution:

That the memorandum of association of the company be altered by deleting clause 3 thereof which sets forth the objects and powers of the company, the company shall have henceforth 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 the 24th day of January 1986.
By order of the directors:

N. M. MANSSEN, Secretary.

1503

The Companies Act 1955
CARPET CALL LTD.

In Receivership

Notice of Intention to Apply for Dissolution of the Company

I, Alan Chettle Warner of Auckland, accountant, the receiver of the above named company hereby give notice that in accordance with the provisions of section 335A of the Companies Act 1955, the above-named company proposes 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 within 30 days of the date this notice was last published the registrar may dissolve the company.

Dated this 12th day of December 1985.

A. C. WARNER, Receiver.

1502

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

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

Notice is hereby given that the undersigned, the liquidator of the above company which is being wound up, does hereby fix the 22nd day of February 1986, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to any distribution.

Dated this 22nd day of January 1986.

J. D. O. ELLIE, Liquidator.
Address of Liquidator: Care of A. U. Wells Ltd., Tenth Floor, National Mutual Centre, Shortland Street, Auckland 1.

1499

LORIS PROPERTIES LTD.

In Liquidation

Notice of Final General Meeting

Notice is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of Loris Properties Ltd. (in liquidation) will be held in the offices of the liquidators, Sixteenth Floor, National Mutual Centre, Shortland Street, Auckland on the 14th day of February 1986, at 9 a.m.

Business:

  1. To receive and consider the liquidator’s account 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.
  2. To be proposed as an extraordinary resolution.
    That the liquidator be authorised to dispose of the books of the company and of the liquidator as he thinks fit.
  3. General business.

Dated this 23rd day of January 1986.

B. N. KENSINGTON, Liquidator.

All shareholders are entitled to attend and vote at the meeting. A shareholder of the company entitled to attend and vote may appoint a proxy to attend and vote in his stead. A proxy need not be a shareholder of the company. A proxy form is enclosed and must be lodged with the liquidator of the company not later than 4 p.m. on the 13th day of February 1986.

1498

The Companies Act 1955
R. J. PHILIP 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, John Sinclair Masters, 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 of 27 January 1986 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company.

Dated this 24th day of January 1986.

J. S. MASTERS, Secretary.

1497

CONTINENTAL MOTEL

PARTNERSHIP DISSOLVED

THAT as at the 28th day of December 1985, H. A. Tucker, is sole owner/operator and the partnership is of that date dissolved.

H. A. TUCKER, Applicant.

1462

The Companies Act 1955
WAIAPU FLATS LTD.

Notice is hereby given that by a special resolution of the company dated the 16th day of January 1986 it was resolved:

That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound-up voluntarily and Cynthia Mary Kirk of Hastings, chartered accountant and James Terrance Taffe of Hastings, chartered accountant, be appointed as liquidators.

Dated this 24th day of January 1986.

BATE HALLETT & PARTNERS

1460

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

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

Notice is hereby given that the undersigned, the liquidators of Great Freight Ltd., which is being wound-up voluntarily, do hereby fix the 28th day of February 1986, as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act, 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 28th day of January 1986.

S. B. ASHTON and J. W. WHEELANDS, Joint Liquidators.
Address: Ashton Wheelans and Hegan, 127 Armagh Street, P.O. Box 13-042, Christchurch.

1458



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 11


NZLII PDF NZ Gazette 1986, No 11





✨ LLM interpretation of page content

🏭 Memorandum of Association Adoption

🏭 Trade, Customs & Industry
Memorandum of association, company adoption
  • EARL KENT & CO., Solicitors and Agent

🏭 Extraordinary General Meeting Notice

🏭 Trade, Customs & Industry
24 January 1986
Extraordinary general meeting, special resolution, company memorandum alteration
  • N. M. MANSSEN, Secretary

🏭 Notice of Intention to Apply for Dissolution

🏭 Trade, Customs & Industry
12 December 1985
Company dissolution, receiver notice
  • A. C. WARNER, Receiver

🏭 Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
22 January 1986
Creditors, debt claims, liquidation
  • J. D. O. ELLIE, Liquidator

🏭 Notice of Final General Meeting

🏭 Trade, Customs & Industry
23 January 1986
Final general meeting, liquidation, extraordinary resolution
  • B. N. KENSINGTON, Liquidator

🏭 Notice of Intention to Apply for Dissolution

🏭 Trade, Customs & Industry
24 January 1986
Company dissolution, secretary notice
  • J. S. MASTERS, Secretary

🏭 Partnership Dissolved

🏭 Trade, Customs & Industry
Partnership dissolution, sole ownership
  • H. A. Tucker, Sole owner/operator

  • H. A. TUCKER, Applicant

🏭 Voluntary Winding-Up and Liquidator Appointment

🏭 Trade, Customs & Industry
24 January 1986
Voluntary winding-up, liquidator appointment
  • Cynthia Mary Kirk, Appointed liquidator
  • James Terrance Taffe, Appointed liquidator

  • BATE HALLETT & PARTNERS

🏭 Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
28 January 1986
Creditors, debt claims, liquidation
  • S. B. ASHTON, Joint Liquidator
  • J. W. WHEELANDS, Joint Liquidator