Company Notices




11 SEPTEMBER THE NEW ZEALAND GAZETTE 3855

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 3rd day of September 1986.

PEAT MARWICK MITCHELL & CO., Secretaries.

6472

R. J. TANSLEY APARTMENTS LTD. DN. 149880.

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, we, Peat Marwick Mitchell & Co., 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 3rd day of September 1986.

PEAT MARWICK MITCHELL & CO., Secretaries.

6473

R. J. TANSLEY DEVELOPMENTS LTD. DN. 150078.

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, we, Peat Marwick Mitchell & Co., 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 3rd day of September 1986.

PEAT MARWICK MITCHELL & CO., Secretaries.

6474

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

Pursuant to Section 346 (1) of the Companies Act 1955

WADSWORTH NORTON SOLICITORS NOMINEE COMPANY LTD., (formerly known as Driver Wadsworth Kyd and Ray Solicitors Ltd.), a duly incorporated company having its registered office at Auckland, hereby give notice that on the 27th day of August 1986 they appointed Frederick Nelson Watson and Graeme George McDonald of Auckland, Chartered Accountants, as Joint Receivers of the property of Ferguson & Young Ltd. under the powers contained in a debenture dated the 14th day of June 1984 which property consists of all freehold and leasehold land, fixed plant and machinery, patents, trade names, unpaid and uncalled capital and goodwill and all other assets.

Office of the receivers is care of Peat Marwick Mitchell & Co., Tenth Floor, National Mutual Centre, 41 Shortland Street, Auckland.

Dated this 27th day of August 1986.

WARREN KYD, Director.
Wadsworth Norton Solicitors Nominee Company Ltd.

6476

In the matter of the Companies Act 1955, and in the matter of WENSHIELD HOLDINGS LTD:

Notice is hereby given that the above-named company has resolved by extraordinary resolution (as an entry in its minute book signed in accordance with section 362 (8) of the Companies Act 1955) that it cannot by reason of its liabilities continue its business and that it is advisable to wind up.

A meeting of the creditors of the above-named company will be held in the Library, Canterbury Chamber of Commerce, corner Oxford Terrace and Worcester Street, Christchurch on September 15, 1986 at 11 a.m.

Business:
(a) Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
(b) Appointment of Liquidator.
(c) Appointment of committee of inspection if thought fit.

Proxies to be used at the meeting must be lodged at the office of the company solicitors, care of Messrs Clark Boyce & Co., 267 Madras Street, P.O. Box 13-259, Christchurch, not later than 4 p.m. on the afternoon of 12 September 1986.

Dated this 5th day of September 1986.

TIM WENMOTH, Director.

6475

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of WANGANUI STEEL FABRICATIONS LTD:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 22nd day of August 1986, 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 22nd day of August 1986.

J. R. McKENZIE, Director.

On the 22nd day of August 1986 the company passed a resolution that the official assignee be appointed provisional liquidator. On the 27th day of August 1986 G. G. McDonald and G. S. Rea whose address is Care of Peat Marwick Mitchell & Co., Tenth Floor National Mutual Centre, Shortland Street, Auckland, were appointed agent for the provisional liquidator.

6477

C.S.A. LTD.

NOTICE OF GENERAL MEETING

Pursuant to Section 145 (5) of the Companies Act 1955

Notice is hereby given that it is intended to convene an extraordinary general meeting of the members of C.S.A. Ltd. for the purpose of proposing the following special resolution:

  1. That the company’s memorandum of association be altered by omitting all of the objects therein expressed and omitting all of the provisions therein contained with respect of the powers of the company by deleting clauses (III), (IV) and (V) of the memorandum of association and renumbering the existing clauses (VI) and (VII) as clauses (III) and (IV) respectively.

  2. That the company’s memorandum of association be altered by deleting clause (IV), as re-numbered above, and inserting the following replacement thereof:

"IV The capital of the company is six hundred thousand dollars ($600,000) divided into 600,000 shares of one dollar ($1) each."

  1. 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).

Dated this 3rd day of September 1986.

RUSSELL McVEAGH McKENZIE BARTLETT & CO., Solicitors for the Company.

6478

In the matter of the Companies Act 1955, and in the matter of DEAN WITTERS LTD:

Notice is hereby given that Dean Witters Ltd. has ceased to operate and has discharged its debts and liabilities. The company is making application to the Registrar of Companies, to be dissolved under section 335A of the Companies Act 1955.

Any objections should be made in writing to the District Registrar of Companies, Private Bag, Porirua within 30 days of this notice.

Dated at Gisborne this 5th day of September 1986.

N. G. HARDY, Secretary.

6480

NOTICE OF INTENTION TO APPLY FOR A DECLARATION OF DISSOLUTION

In the matter of the Companies Act 1955, and in the matter of FOUNTAIN OF YOUTH LABORATORIES LTD:

Notice is hereby given in accordance with section 335A (1) of the Companies Act that we propose to apply to the Registrar of Companies for a declaration of dissolution of the above-named company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 141


NZLII PDF NZ Gazette 1986, No 141





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of R. J. Tansley Holdings Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
3 September 1986
Dissolution application, R. J. Tansley Holdings Ltd., Registrar of Companies
  • Peat Marwick Mitchell & Co., Secretaries

🏭 Notice of Intention to Apply for Dissolution of R. J. Tansley Apartments Ltd.

🏭 Trade, Customs & Industry
3 September 1986
Dissolution application, R. J. Tansley Apartments Ltd., Registrar of Companies
  • Peat Marwick Mitchell & Co., Secretaries

🏭 Notice of Intention to Apply for Dissolution of R. J. Tansley Developments Ltd.

🏭 Trade, Customs & Industry
3 September 1986
Dissolution application, R. J. Tansley Developments Ltd., Registrar of Companies
  • Peat Marwick Mitchell & Co., Secretaries

🏭 Notice of Appointment of Receiver and Manager

🏭 Trade, Customs & Industry
27 August 1986
Appointment, Receiver and Manager, Ferguson & Young Ltd., Debenture
  • Frederick Nelson Watson, Appointed Joint Receiver
  • Graeme George McDonald, Appointed Joint Receiver

  • Warren Kyd, Director, Wadsworth Norton Solicitors Nominee Company Ltd.

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
22 August 1986
Voluntary winding up, Wanganui Steel Fabrications Ltd., Liquidator
  • G. G. McDonald, Appointed agent for provisional liquidator
  • G. S. Rea, Appointed agent for provisional liquidator

  • J. R. McKenzie, Director

🏭 Notice of Creditors' Meeting for Wenshield Holdings Ltd.

🏭 Trade, Customs & Industry
5 September 1986
Creditors meeting, Wenshield Holdings Ltd., Liquidation
  • Tim Wenmoth, Director

🏭 Notice of General Meeting for C.S.A. Ltd.

🏭 Trade, Customs & Industry
3 September 1986
General meeting, C.S.A. Ltd., Memorandum of association
  • Russell McVeagh McKenzie Bartlett & Co., Solicitors for the Company

🏭 Notice of Dissolution Application for Dean Witters Ltd.

🏭 Trade, Customs & Industry
5 September 1986
Dissolution application, Dean Witters Ltd., Registrar of Companies
  • N. G. Hardy, Secretary

🏭 Notice of Intention to Apply for Declaration of Dissolution

🏭 Trade, Customs & Industry
Dissolution application, Fountain of Youth Laboratories Ltd., Registrar of Companies