✨ Company Notices




3358 THE NEW ZEALAND GAZETTE No. 123

COMMODORE INDUSTRIES LTD.

NOTICE OF EXTRAORDINARY GENERAL MEETING FOR PASSING SPECIAL RESOLUTION ALTERING MEMORANDUM OF ASSOCIATION

NOTICE is hereby given that an extraordinary general meeting of Commodore Industries Ltd. will be held at 4 Patrick Street, Orewa on 29 August 1986 at 2 o’clock in the afternoon when a resolution will be proposed as a special resolution that the memorandum of association of the company be altered omitting the provisions of clause 3 thereof with respect to the objects and powers of the company and that the company shall have the rights, powers and privileges of a natural person (including the powers referred to in subsection 1(a) to (h) of section 15A of the Companies Act 1955).

Commodore Industries Ltd. by its solicitors and duly authorised agents:

HUNT HUNT & CHAMBERLAIN.

5715

LARSENS DAIRY 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 Norman Harold Larsen of Invercargill, company director, 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 after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 31st day of July 1986.

N. H. LARSEN, Applicant.

5714

IN THE MATTER of sections 30 and 39 of the Partnership Act 1908, and in the matter of partnership known as GALLERY PACIFIC PARTNERSHIP, Tyler Street, Auckland:

TAKE notice that Noel William Bierre and Helen Annette Bierre hereby give you notice that the partnership between themselves and Rita Maureen Webster and David John Webster, known as Gallery Pacific Partnership, is hereby terminated as at the 31st day of July 1986 and that Noel William Bierre and Helen Annette Bierre will not be responsible for any debts incurred after that date in respect of the partnership of Gallery Pacific Partnership, nor for any liabilities incurred in respect of the partnership from the 31st day of July 1986.

Dated this 1st day of August 1986.

N. W. BIERRE, Partner.

5713

THE WOODVILLE - PAHIATUA RACECOURSE LTD.

RESOLUTION WINDING-UP THE COMPANY

It is hereby resolved this 29th day of July 1986 as a special resolution of the company by means of a memorandum signed for the purpose of becoming an entry in the minute book of the company as provided by section 362 of the Companies Act 1955:

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.

D. J. BOURKE, Chairman of Directors.

5716

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

Pursuant to SECTION 269

In the matter of the Companies Act 1955, and in the matter of W. A. & S. K. VOWELL LTD.

Notice is hereby given that by extraordinary resolution of shareholders passed by entry in the minute book dated the 31st day of July 1986 it was resolved:

(a) That the company be wound up voluntarily.

(b) That Anthony Peter Southwick of Rotorua, chartered accountant, be and he is hereby appointed liquidator for the purpose of winding-up the affairs of the company and distributing the assets.

NOTEβ€”A declaration of solvency has been filed.

Dated this 31st day of July 1986.

A. P. SOUTHWICK, Liquidator.

5718

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

IN THE MATTER OF SECTION 346 of THE COMPANIES Act 1955

TAKE notice that on the 29th day of July 1986 NEW ZEALAND WOODCRAFT LTD., a duly incorporated company having its registered office at Tauranga, appointed Richard Owen Collinge and John Michael Cronin, both of Tauranga, chartered accountants (P.O. Box 120), Phone (075) 85 131 as the receivers and managers of all the property both present and future including uncalled capital, unpaid capital and goodwill of New Zealand Woodcraft (1985) Ltd., a duly incorporated company having its registered office at Tauranga, such appointment being made pursuant to the provisions of an instrument dated the 22nd day of August 1985.

Dated at Tauranga this 30th day of July 1986.

A. M. C. BLAIR, Solicitor.

5719

WAIHOU GARDEN & GIFT CENTRE LTD. HN. 200908

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, we 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 within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

W. L. CRUICKSHANK, Director.

L. CRUICKSHANK, Secretary.

5720

G. & C. HICKS ENTERPRISES LTD. AK. 079041

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF SOLVENT COMPANY

Notice is hereby given pursuant to section 335A (3) of the Companies Act 1955, that G. & C. Hicks Enterprises Ltd. proposes to apply to the Registrar of Companies for a declaration of dissolution, and that unless written objection is made to the said Registrar within 30 days of the publication of this notice the Registrar may make a declaration to dissolve the company.

Dated this 24th day of July 1986.

G. W. R. HICKS, Director.

C. S. HICKS, Secretary.

5721

AEROSPEED CUSTOMS SERVICES LTD.

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

Pursuant to Section 346 (f) of the Companies Act 1955

Westpac Banking Corporation, hereby give notice that on the 25th day of July 1986 it appointed Bryan Norris Kensington and Alan James Cunningham, both of Auckland, chartered accountants, care of Arthur Young, Sixteenth Floor, NML Centre, 37 Shortland Street, Auckland, as receivers and managers of all the assets of the above company under the power contained in an instrument dated the 23rd day of September 1983 being a debenture from Aerospeed Customs Services Ltd. to Westpac Banking Corporation.

Dated at Auckland this 25th day of July 1986.

Westpac Banking Corporation by its attorneys:

R. A. KING and J. R. AUSTIN,

5757

NOTICE CALLING FINAL MEETING OF MEMBERS

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

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 123


NZLII PDF NZ Gazette 1986, No 123





✨ LLM interpretation of page content

🏭 Notice of Extraordinary General Meeting for Commodore Industries Ltd.

🏭 Trade, Customs & Industry
Extraordinary general meeting, Special resolution, Memorandum of Association, Commodore Industries Ltd.
  • Hunt Hunt & Chamberlain, Solicitors

🏭 Notice of Intention to Apply for Dissolution of Larsens Dairy Ltd.

🏭 Trade, Customs & Industry
31 July 1986
Dissolution, Companies Act 1955, Larsens Dairy Ltd.
  • Norman Harold Larsen, Applicant

🏭 Notice of Dissolution of Gallery Pacific Partnership

🏭 Trade, Customs & Industry
1 August 1986
Partnership dissolution, Gallery Pacific Partnership, Partnership Act 1908
  • Noel William Bierre, Terminated partnership
  • Helen Annette Bierre, Terminated partnership
  • Rita Maureen Webster, Partner in dissolved partnership
  • David John Webster, Partner in dissolved partnership

  • N. W. Bierre, Partner

🏭 Resolution Winding-Up The Woodville - Pahiatua Racecourse Ltd.

🏭 Trade, Customs & Industry
29 July 1986
Voluntary winding-up, Companies Act 1955, Woodville-Pahiatua Racecourse Ltd.
  • D. J. Bourke, Chairman of Directors

🏭 Notice of Resolution for Voluntary Winding Up of W. A. & S. K. Vowell Ltd.

🏭 Trade, Customs & Industry
31 July 1986
Voluntary winding-up, Liquidator appointment, W. A. & S. K. Vowell Ltd.
  • Anthony Peter Southwick, Appointed liquidator

  • Anthony Peter Southwick, Liquidator

🏭 Notice of Appointment of Receiver and Manager for New Zealand Woodcraft Ltd.

🏭 Trade, Customs & Industry
30 July 1986
Receiver and manager appointment, Companies Act 1955, New Zealand Woodcraft Ltd.
  • Richard Owen Collinge, Appointed receiver and manager
  • John Michael Cronin, Appointed receiver and manager

  • A. M. C. Blair, Solicitor

🏭 Notice of Intention to Apply for Dissolution of Waihou Garden & Gift Centre Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955, Waihou Garden & Gift Centre Ltd.
  • W. L. Cruickshank, Director
  • L. Cruickshank, Secretary

🏭 Notice of Intention to Apply for Dissolution of G. & C. Hicks Enterprises Ltd.

🏭 Trade, Customs & Industry
24 July 1986
Dissolution, Companies Act 1955, G. & C. Hicks Enterprises Ltd.
  • G. W. R. Hicks, Director
  • C. S. Hicks, Secretary

🏭 Notice of Appointment of Receivers and Managers for Aerospeed Customs Services Ltd.

🏭 Trade, Customs & Industry
25 July 1986
Receiver and manager appointment, Companies Act 1955, Aerospeed Customs Services Ltd.
  • Bryan Norris Kensington, Appointed receiver and manager
  • Alan James Cunningham, Appointed receiver and manager

  • R. A. King, Attorney
  • J. R. Austin, Attorney

🏭 Notice Calling Final Meeting of Members for Recap Ltd.

🏭 Trade, Customs & Industry
Final meeting, Companies Act 1955, Recap Ltd.