Company Notices




THE NEW ZEALAND GAZETTE

No. 173

R. & A. McCREADIE BUILDERS LTD.

NOTICE is hereby given that a special general meeting of the above company will be held at the offices of Harris Tansey & Harvey Solicitors, 56 Clyde Street, Oamaru at 1.30 o’clock in the afternoon, on Thursday, the 27th day of November 1986 at which the directors propose that the undermentioned resolution be passed as a special resolution:

That pursuant to the powers in that behalf in the half year to the company by section 18 of the Companies Act 1955 the memorandum of association of the company be altered by omitting the whole of paragraph 3 thereof.

A member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote in his stead. A proxy need not be a member of the company.

Dated the 16th day of October 1986.

By order of the board:
S. H. McCREADIE, Secretary.

7962


ARPEL BAGS LTD.

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

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

The Bank of New Zealand with reference to Arpel Bags Ltd. hereby gives notice that on the 21st day of October 1986, the Bank appointed Spencer William Bullen and Peter William Young, both chartered accountants, whose offices are at the offices of Peat Marwick Mitchell & Co., Chartered Accountants, Ninth Floor, BNZ House, Cathedral Square, Christchurch, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 15th day of April 1985. The receivers and managers 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 21st day of October 1986.

Signed for and on behalf of the Bank of New Zealand by its General Manager New Zealand Business Ronald William Mead in the presence of:

G. R. ROHLOFF, Bank Officer.

Wellington.

7963


EARLE NEWLAND LTD.

NOTICE OF DECLARATION OF DISSOLUTION

Pursuant to Section 335A of the Companies Act 1955

NOTICE is hereby given that the above company intends to apply to the Registrar of Companies for a declaration of dissolution and that unless written objection is made to the Registrar within 30 days of the date this notice was posted, the Registrar may dissolve the company.

E. E. NEWLAND, Director.

94 Rata Street, Inglewood.

7965


NOTICE CALLING FINAL MEETING OF MEMBERS

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

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of members of the above company will be held on Friday, 14 November 1986 at 9.30 a.m., in the offices of Mason King & Partners, 99 Boulcott Street, Wellington, for the purpose of laying before it the account of how the winding up has been conducted and the property of the company has been disposed of and giving any explanation thereof.

Dated this 23rd day of October 1986.

A. G. HUGHSON, Liquidator.

7972


In the matter of the Companies Act 1955, and in the matter of PHOTOS WORDS & FILMS LTD.:

Notice is hereby given that on the 23rd day of October 1986, the following special resolution was passed by the above-named company, namely:

“That the company be wound up voluntarily.”

A declaration of solvency has been filed with the Registrar of Companies.

Dated this 23rd day of October 1986.

A. R. OWENS, Liquidator.

8008


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

Notice is hereby given that on the 22nd day of October 1986, the following special resolution was passed by the above-named company, namely:

“That the company be wound up voluntarily.”

A declaration of solvency has been filed with the Registrar of Companies.

Dated this 23rd day of October 1986.

A. R. OWENS, Liquidator.

8009


J. R. KEENAN (WHOLESALE) LTD.

NOTICE OF EXTRAORDINARY GENERAL MEETING

Notice is hereby given that an extraordinary general meeting of J. R. Keenan (Wholesale) Ltd. will be held at its registered office at the offices of Staples Rodway & Co., Eighth Floor, Reserve Bank Building, 67 Customs Street East, Auckland on the 24th day of November 1986 at 8 a.m. at which it is intended to propose as a special resolution, a resolution for the alteration of the provisions of the memorandum of the company with respect to the objects and powers of the company, pursuant to section 18 (5) of the Companies Act 1955. The following resolution will be considered, and if thought fit, passed at the meeting:

“That the memorandum of association of the company be altered by omitting paragraph C of the memorandum including all the objects and powers set out in that paragraph.”

Dated this 20th day of October 1986.

J. R. Keenan (Wholesale) Ltd. by its solicitors and duly authorised agents, Messrs Chapman Tripp Sheffield Young, P.O. Box 2206, Auckland.

T. M. SASEVE.

8010


PAULLS FASHIONS LTD.

NOTICE OF EXTRAORDINARY GENERAL MEETING

NOTICE is hereby given that an extraordinary general meeting of Paulls Fashions Ltd. will be held at its registered office at the offices of Staples Rodway & Co., Eighth Floor, Reserve Bank Building, 67 Customs Street East, Auckland on the 24th day of November 1986 at 8 a.m. at which it is intended to propose as a special resolution, a resolution for the alteration of the provisions of the memorandum of the company with respect to the objects and powers of the company, pursuant to section 18 (5) of the Companies Act 1955. The following resolution will be considered, and if thought fit, passed at the meeting:

“That the memorandum of association of the company be altered by omitting paragraph 3 of the memorandum including all the objects and powers set out in that paragraph.”

Dated this 20th day of October 1986.

Paulls Fashions Ltd. by its solicitors and duly authorised agents, Messrs Chapman Tripp Sheffield Young, P.O. Box 2206, Auckland.

T. M. SASEVE.

8011



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 173


NZLII PDF NZ Gazette 1986, No 173





✨ LLM interpretation of page content

🏭 Special General Meeting for R. & A. McCreadie Builders Ltd.

🏭 Trade, Customs & Industry
16 October 1986
Company Meeting, Special Resolution, Memorandum Alteration, Oamaru
  • S. H. McCreadie, Secretary

🏭 Appointment of Receivers and Managers for Arpel Bags Ltd.

🏭 Trade, Customs & Industry
21 October 1986
Company Receivership, Bank of New Zealand, Christchurch
  • Spencer William Bullen, Appointed receiver and manager
  • Peter William Young, Appointed receiver and manager

  • Ronald William Mead, General Manager New Zealand Business
  • G. R. Rohloff, Bank Officer

🏭 Declaration of Dissolution for Earle Newland Ltd.

🏭 Trade, Customs & Industry
Company Dissolution, Inglewood
  • E. E. Newland, Director

🏭 Final Meeting of Members for Egmont Properties Ltd.

🏭 Trade, Customs & Industry
23 October 1986
Company Liquidation, Wellington
  • A. G. Hughson, Liquidator

🏭 Voluntary Winding Up of Photos Words & Films Ltd.

🏭 Trade, Customs & Industry
23 October 1986
Company Liquidation, Voluntary Winding Up
  • A. R. Owens, Liquidator

🏭 Voluntary Winding Up of Laden Holdings Ltd.

🏭 Trade, Customs & Industry
23 October 1986
Company Liquidation, Voluntary Winding Up
  • A. R. Owens, Liquidator

🏭 Extraordinary General Meeting for J. R. Keenan (Wholesale) Ltd.

🏭 Trade, Customs & Industry
20 October 1986
Company Meeting, Memorandum Alteration, Auckland
  • T. M. Saseve

🏭 Extraordinary General Meeting for Paulls Fashions Ltd.

🏭 Trade, Customs & Industry
20 October 1986
Company Meeting, Memorandum Alteration, Auckland
  • T. M. Saseve