✨ Company Notices
7 AUGUST
THE NEW ZEALAND GAZETTE
3359
be held at the offices of A. U. Wells Ltd., Ninth Floor, National Mutual Centre, 41 Shortland Street, Auckland at 10 a.m. on the 21st day of August 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 explanations 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, accounts and documents of the company and of the liquidator be disposed of to the care of the liquidator.
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 also be a member.
Proxies to be used at the meeting must be lodged at the offices of A. U. Wells Ltd., Ninth Floor, National Mutual Centre, 41 Shortland Street, Auckland, not later than 4 o’clock in the afternoon on the 20th day of August 1986.
Dated this 30th day of July, 1986.
J. D. O. ELLIS, Liquidator.
5756
SPARKS AUTO-ELECTRICAL LTD.
NOTICE OF DECLARATION OF DISSOLUTION
Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I 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.
Dated this 1st day of August 1986.
R. J. SPARKS, Manager/Director.
5754
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
Notice is hereby given that the undersigned, the liquidator of STEFAN ROMANI LTD., which is being wound up voluntarily, does hereby fix Thursday, 28 August 1986 as the day on or before which the creditors of the company are to prove their 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 7th day of August 1986.
J. L. VAGUE, Liquidator.
Address of Liquidator: Care of Coopers & Lybrand, Chartered Accountants, P.O. Box 21-015. Henderson, Auckland 8.
Date of Liquidation: 15 July 1986.
5753
NOTICE OF PROPOSAL TO APPLY TO THE REGISTRAR FOR DECLARATION OF DISSOLUTION OF A COMPANY
Pursuant to Section 335A (3) of the Companies Act 1955 and in the matter of MELHOP WHOLESALE LTD.:
I, Alan Johnston Melhop being a director of Melhop Wholesale Ltd., hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of the company, pursuant to section 335 of the Companies Act 1955.
Unless written objection is made to the District Registrar of Companies, Private Bag, Invercargill within 30 days of the publication of this notice, the Registrar may dissolve the company.
Dated at Invercargill this 31st day of July 1986.
A. J. MELHOP, Director.
5752
FIRE NYMPH PRODUCTS LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1) of the Companies Act 1955
The Bank of New Zealand with reference to Fire Nymph Products Ltd., hereby gives notice that on the 29th day of July 1986 the bank appointed William John Henry Stewart and John Raymond O’Shaughnessy, both chartered accountants, whose offices are at the offices of Arthur Young & Co., Chartered Accountants, corner Marine Parade and Raffles Street, Napier, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 2nd day of September 1975.
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.
Dated this 29th day of July 1986.
Signed for and on behalf of the Bank of New Zealand by its General Manager New Zealand business Ronald William Mear in the presence of:
G. R. ROHLOFF, Bank Officer.
5751
B. S. BUTLER & SONS (1970) LTD.
Pursuant to the provisions of section 18 (5) of the Companies Act 1955, notice is hereby given that an extraordinary general meeting of the members of B. S. Butler & Sons (1970) Ltd. will be held at G. F. Sheppard, Chartered Accountant, 77–83 High Street, Rangiora on Monday, the 25th day of August 1986 at 2.30 p.m. for the purpose of considering and if thought fit of passing as special resolutions the following:
-
That pursuant to the provisions of section 15(a)(5) and 18(1)(c) of the Companies Act 1955, the provisions of the memorandum of association of the company with respect to the powers of the company be amended by deleting all such provisions and that in their place the company shall have the rights, powers and privileges of a natural person except insofar as the exercise of those rights, powers and privileges may be restricted or prohibited.
-
That pursuant to the provisions of section 18(1)(a) of the Companies Act 1955, clause 3 of the memorandum of association of the company be and is hereby deleted.
Dated this 28th day of July 1986.
B. S. Butler & Sons (1970) Ltd. by its solicitors:
PURNELL, CREIGHTON, MCGOWAN & CO.
217 Gloucester Street, Christchurch.
5773
The Companies Act 1955
ENSIGN MARKETING LTD.
Notice is hereby given that an extraordinary meeting of Ensign Marketing Ltd. will be held at the offices of McDonald Brummer & Co., corner Russell Street and Heretaunga Street, Hastings on the 29th day of August 1986, at which it is intended to propose as a special resolution a resolution for the alteration of the provisions of the memorandum of association of the company with respect to the objects and powers of the company.
The following resolution will be considered and if thought fit, passed at the meeting:
“That the memorandum of association of the company be and hereby is altered by omitting paragraph 111 of the memorandum, including all the objects and powers set out in that paragraph and substituting the following:
- The company shall have the rights, powers and privileges of a natural person, including the powers set out in subsection 15A (1) of the Companies Act 1955.”
Dated the 1st day of August 1986.
McDONALD BRUMMER & CO., Solicitors for the Company.
5770
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of P. B. & I. A. ADKINS LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of the above-named company which is being wound up voluntarily, does hereby fix the 22nd day of August 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 31st day of July 1986.
J. M. HICKS, Liquidator.
Address of Liquidator: John M. Hicks, C.P.O. Box 4507, Auckland.
5769
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 123
NZLII —
NZ Gazette 1986, No 123
✨ LLM interpretation of page content
🏭 Final Meeting of Members for Recap Ltd.
🏭 Trade, Customs & Industry30 July 1986
Final meeting, Companies Act 1955, Recap Ltd.
- J. D. O. Ellis, Liquidator
- J. D. O. Ellis, Liquidator
🏭 Declaration of Dissolution for Sparks Auto-Electrical Ltd.
🏭 Trade, Customs & Industry1 August 1986
Dissolution, Companies Act 1955, Sparks Auto-Electrical Ltd.
- R. J. Sparks, Manager/Director
- R. J. Sparks, Manager/Director
🏭 Notice to Creditors to Prove Debts for Stefan Romani Ltd.
🏭 Trade, Customs & Industry7 August 1986
Creditors, Companies Act 1955, Stefan Romani Ltd.
- J. L. Vague, Liquidator
- J. L. Vague, Liquidator
🏭 Proposal to Apply for Declaration of Dissolution of Melhop Wholesale Ltd.
🏭 Trade, Customs & Industry31 July 1986
Dissolution, Companies Act 1955, Melhop Wholesale Ltd.
- Alan Johnston Melhop, Director
- A. J. Melhop, Director
🏭 Appointment of Receivers for Fire Nymph Products Ltd.
🏭 Trade, Customs & Industry29 July 1986
Receivers, Companies Act 1955, Fire Nymph Products Ltd.
- William John Henry Stewart, Receiver
- John Raymond O’Shaughnessy, Receiver
- Ronald William Mear, General Manager New Zealand business, Bank of New Zealand
- G. R. Rohloff, Bank Officer
- William John Henry Stewart, Receiver
- John Raymond O’Shaughnessy, Receiver
- Ronald William Mear, General Manager New Zealand business, Bank of New Zealand
- G. R. Rohloff, Bank Officer
🏭 Extraordinary General Meeting of B. S. Butler & Sons (1970) Ltd.
🏭 Trade, Customs & Industry28 July 1986
Extraordinary general meeting, Companies Act 1955, B. S. Butler & Sons (1970) Ltd.
- Purnell, Creighton, McGowan & Co., Solicitors
🏭 Extraordinary Meeting of Ensign Marketing Ltd.
🏭 Trade, Customs & Industry1 August 1986
Extraordinary meeting, Companies Act 1955, Ensign Marketing Ltd.
- McDonald Brummer & Co., Solicitors
🏭 Notice to Creditors to Prove Debts for P. B. & I. A. Adkins Ltd.
🏭 Trade, Customs & Industry31 July 1986
Creditors, Companies Act 1955, P. B. & I. A. Adkins Ltd.
- J. M. Hicks, Liquidator
- J. M. Hicks, Liquidator