Company Notices




430
THE NEW ZEALAND GAZETTE
No. 15

SIMMONS TRANSPORT 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 propose 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 posted, the Registrar may dissolve the company.

Dated this 30th day of January 1986.

J. CAMPBELL, Director.

1628

The Companies Act 1955
HADLOWS TRADING COMPANY LTD.
NOTICE OF APPOINTMENT OF RECEIVER

Pursuant to Section 346 (1)

Presented by: Westpac Banking Corporation.

WESTPAC BANKING CORPORATION hereby give notice that on the 29th day of January 1986, it appointed Paul Richard Preston, chartered accountant, care of K.M.G. Kendons, 80 Greys Avenue, Auckland; and manager of all the assets of the above company under the power contained in an instrument dated the 27th day of October 1982, being a mortgage debenture from Hadlows Trading Company Ltd. to Westpac Banking Corporation.

Dated at Wellington this 29th day of January 1986.

Westpac Banking Corporation by its attorneys:

E. J. MILLS, Manager Relieving.

1626

The Companies Act 1955
MOULDING SERVICES LTD.
NOTICE OF APPOINTMENT OF RECEIVERS

Pursuant to Section 346 (1)

WESTPAC BANKING CORPORATION hereby give notice that on the 28th day of January 1986, it appointed Keith Raymond Smith and Brian Mayo-Smith, chartered accountants, care of Kirk Barclay, Twelfth Floor, Downtown House, Auckland, as receivers and managers of all the assets of the above company under the power contained in an instrument dated the 29th day of November 1984, being a mortgage debenture from Moulding Services Ltd. to Westpac Banking Corporation.

Dated at Wellington this 28th day of January 1986.

Westpac Banking Corporation by its attorneys:

D. E. PURCELL, for the Manager.

1625

THE COMPANIES ACT 1955
ALTERATION OF MEMORANDUM OF ASSOCIATION

Pursuant to Section 18 (5)

MARLIN TRADERS LTD. (“the company”), a duly incorporated company having its registered office at Auckland hereby gives notice that an extraordinary general meeting of the company will be held at the registered office of the company, Shell House, corner Albert and Wyndham Streets, Auckland on Wednesday, the 5th day of March 1986 at 11 a.m. at which it is intended to propose as a special resolution a resolution to alter 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 is hereby altered by omitting clause 5 thereof which sets forth the objects and powers of the company and substituting the following clause.

  1. The company shall have the rights, powers and privileges of a natural person, including the powers set out in subsection (1) of section 15A of the Companies Act 1955”.

Dated this 30th day of January 1986.

R. S. PHILLIPS, Solicitor to the Company.

1623

CONFISCATION OF MOTOR VEHICLE

PURSUANT to the Criminal Justice Act 1985, section 84, motor vehicle registration No. DL7558, Holden Kingswood motorcar, owned by Robert Adams Timothy, 405 Tay Street, Invercargill, was confiscated by Judge E. B. Anderson in the Invercargill District Court on 19 November 1985, in accordance with the above Act.

M. P. SUTHERLAND, Deputy Registrar.

1595

The Companies Act 1955
LENTHERIC LTD. NZ BRANCH
NOTICE OF PROPOSAL TO APPLY TO REGISTER FOR THE COMPANY TO BE STRUCK OFF THE REGISTRAR

Under Section 336

TAKE notice I, John Gianout sos, secretary of the above-named company propose to apply to the Registrar of Companies for the above-named company to be struck off the Registrar.

Dated this 4th day of February 1986.

J. GIANOUTSOS, Secretary.

1644

tc

The Companies Act 1955
JUVENA (NZ) LTD. WN. 014901
NOTICE OF PROPOSAL TO APPLY TO REGISTER FOR DECLARATION OF DISSOLUTION OF A COMPANY

Pursuant to Section 335A (3)

TAKE notice I, John Gianout sos, secretary of the above-named company propose to apply to the Registrar of Companies for a declaration of dissolution of the company.

Dated at Wellington this 4th day of February 1986.

J. GIANOUTSOS, Secretary.

1643

1c

The Companies Act 1955
GRANT BOWEN PLUMBER LTD.

Pursuant to Section 335A

I, Ian Murray Young, secretary of Grant Bowen Plumber Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that, unless written objection is made to the Registrar of Companies within 30 days of the date this notice is published, the Registrar may dissolve the company.

Dated this 4th day of February 1986.

I. YOUNG, Secretary.

1641

1c

NOTICE OF EXTRAORDINARY GENERAL MEETINGS TO CONSIDER SPECIAL RESOLUTIONS

NOTICE is hereby given that extraordinary meetings of the members of each of the companies named below will be held on Wednesday, the 19th day of March 1986 on the Eighteenth Floor, Pastoral House, 23–27 The Terrace, Wellington, between 10 a.m. and 10.30 a.m.

  1. Crown Export Ltd.
  2. Crown Forests Ltd.
  3. Crown Superannuation Investments Ltd.
  4. Pax Arms Ltd.
  5. Agricultural Machinery Ltd.
  6. Bill Hamill Ltd.
  7. Read Engineering (South Canterbury) Ltd.
  8. Alta Lipids (N.Z.) Ltd.
  9. Bay Tractors Ltd.
  10. Investment Research Unit Ltd.
  11. HBF Dalgety Ltd.
  12. Crown Farmers Ltd.
  13. Crown Wholesale Ltd.
  14. Crown Wine & Spirits Ltd.
  15. Aorangi Fellmongery (Timaru) Ltd.
  16. Crown Nominees N.Z. Ltd.
  17. Dalgety Crown Ltd.
  18. Aotearoa Meats Ltd.
  19. C. B. Norwood Ltd.
  20. Riverside Piggeries Ltd.


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 15


NZLII PDF NZ Gazette 1986, No 15





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of Simmons Transport Ltd.

🏭 Trade, Customs & Industry
30 January 1986
Dissolution, Companies Act 1955, Simmons Transport Ltd.
  • J. Campbell, Director

🏭 Notice of Appointment of Receiver for Hadlows Trading Company Ltd.

🏭 Trade, Customs & Industry
29 January 1986
Receiver, Companies Act 1955, Hadlows Trading Company Ltd.
  • Paul Richard Preston, Appointed as receiver

  • E. J. Mills, Manager Relieving

🏭 Notice of Appointment of Receivers for Moulding Services Ltd.

🏭 Trade, Customs & Industry
28 January 1986
Receivers, Companies Act 1955, Moulding Services Ltd.
  • Keith Raymond Smith, Appointed as receiver
  • Brian Mayo-Smith, Appointed as receiver

  • D. E. Purcell, for the Manager

🏭 Notice of Extraordinary General Meeting to Alter Memorandum of Association of Marlin Traders Ltd.

🏭 Trade, Customs & Industry
30 January 1986
Memorandum of Association, Companies Act 1955, Marlin Traders Ltd.
  • R. S. Phillips, Solicitor to the Company

⚖️ Confiscation of Motor Vehicle

⚖️ Justice & Law Enforcement
Confiscation, Criminal Justice Act 1985, Motor Vehicle
  • Robert Adams Timothy, Owner of confiscated vehicle

  • M. P. Sutherland, Deputy Registrar

🏭 Notice of Proposal to Apply to Register for Lentheric Ltd. NZ Branch to be Struck Off

🏭 Trade, Customs & Industry
4 February 1986
Struck Off, Companies Act 1955, Lentheric Ltd. NZ Branch
  • J. Gianoutsos, Secretary

🏭 Notice of Proposal to Apply to Register for Declaration of Dissolution of Juvena (NZ) Ltd.

🏭 Trade, Customs & Industry
4 February 1986
Dissolution, Companies Act 1955, Juvena (NZ) Ltd.
  • J. Gianoutsos, Secretary

🏭 Notice of Intention to Apply for Dissolution of Grant Bowen Plumber Ltd.

🏭 Trade, Customs & Industry
4 February 1986
Dissolution, Companies Act 1955, Grant Bowen Plumber Ltd.
  • I. Young, Secretary

🏭 Notice of Extraordinary General Meetings to Consider Special Resolutions

🏭 Trade, Customs & Industry
Extraordinary General Meetings, Special Resolutions