Company Notices




20 FEBRUARY
THE NEW ZEALAND GAZETTE
817

  1. That the objects of the company as set forth in the memorandum of association be altered by deleting the existing clause 3 of the memorandum of association.

  2. That the memorandum of association of the company be altered by:

(a) Renumbering clause 4 and clause 3.

(b) Deleting clause 5 and substituting the following to be numbered as clause 4:

“4. The share capital of the company is two hundred and ninety eight thousand seven hundred and twenty four dollars ($298,724.00) divided into one hundred and forty nine thousand three hundred and sixty two shares (149,362) shares of two dollars ($2.00) each.”

  1. That the company shall have the rights, powers and privileges of a natural person including the powers referred to in subsections (1) (a) to (h) of section 15A of the Companies Act 1955.

1952
J. P. HALL.

The Companies Act 1955

NOTICE OF GENERAL MEETING

NOTICE is hereby given that an extraordinary general meeting of the members of LANDERS ESTATE LTD. will be held at the offices of Keegan Alexander Tedcastle & Friedlander, Sixth Floor, A.M.P. Building, Queen Street, Auckland at 11 a.m. on the 28th day of February 1986, for the purpose of considering and, if thought fit, of passing as a special resolution the following:

  1. That the objects of the company as set forth in the memorandum of association be altered by deleting the existing clause 4 of the memorandum of association.

  2. That the memorandum of association of the company be altered by:

(a) Deleting clause 3.

(b) Renumbering clause 5 and clause 3.

(c) Deleting clause 6 and substituting the following to be numbered as clause 4:

“4. The share capital of the company is three hundred and sixty five thousand five hundred and ninety dollars ($365,590.00) divided into one hundred and eighty two thousand seven hundred and ninety five (182,795) shares of two dollars ($2.00) each.”

  1. That the company shall have the rights, powers and privileges of a natural person including the powers referred to in subsections (1) (a) to (h) of section 15A of the Companies Act 1955.

1951
J. P. HALL.

The Companies Act 1955

NOTICE OF GENERAL MEETING

NOTICE is hereby given that an extraordinary general meeting of the members of ROSSI INVESTMENTS LTD. will be held at the offices of Keegan Alexander Tedcastle & Friedlander, Sixth Floor, A.M.P. Building, Queen Street, Auckland at 11 a.m. on the 28th day of February 1986, for the purpose of considering and, if thought fit, of passing as a special resolution the following:

  1. That the objects of the company as set forth in the memorandum of association be altered by deleting the existing clause 3 of the memorandum of association.

  2. That the memorandum of association of the company be altered by:

(a) Substituting the following clause for clause 1 namely:—

“1. The name of the Company is “Rossi Investments Limited”.

(b) Renumbering clause 4 and clause 3.

(c) Deleting clause 5 and substituting the following to be numbered as clause 4:

“4. The share capital of the company is two hundred and fifty four thousand six hundred and fourteen dollars ($254,614.00) divided into one hundred and twenty two thousand three hundred and seven shares (127,307) shares of two dollars ($2.00) each.”

  1. That the company shall have the rights, powers and privileges of a natural person including the powers referred to in subsections (1) (a) to (h) of section 15A of the Companies Act 1955.

1950
J. P. HALL.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING-UP

IN the matter of the Companies Act 1955, and in the matter of STEWART TIMBER & HARDWARE (WHANGAREI) LTD. (in receivership):

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 14th day of February 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 14th day of February 1986.

G. M. JEEVES, Director.

1959
1c

NOTICE OF MEETING OF CREDITORS

IN the matter of the Companies Act 1955, and in the matter of STEWART TIMBER & HARDWARE (WHANGAREI) LTD. (in receivership)

NOTICE is hereby given that by an entry in the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 14th day of February 1986, passed a resolution for voluntarily winding up and that a meeting of creditors of the above named company will accordingly be held at 2 p.m. on the 26th day of February 1986, in the Conference Room of Peat, Marwick, Mitchell & Company, First Floor, 560 Great South Road, Otahuhu.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors.

  2. Nomination of liquidator.

  3. Appointment of committee of inspection if thought fit.

Important Notice: This company is a separate entity to Stewart Timber & Hardware Ltd. (in liquidation) which liquidation commenced 13 June 1980.

Dated this 14th day of February 1986.

By order of the Directors:

G. M. JEEVES, Director.

1958
1c

MARTINS BOOKSHOP (TAURANGA) 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 Tauranga 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 November 1985.

E. C. MARTINS, Director/Secretary.

1945
1c

RUSSELL MURDOCH LTD. CH. 239445

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

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

Presented by: General Finance Acceptance Ltd., 120–124 Featherston Street, Wellington (P.O. Box 2695).

GENERAL FINANCE ACCEPTANCE LTD., a duly incorporated company having its registered office at 120–124 Featherston Street, Wellington being the holder of a debenture in its favour bearing date the 20th day of November 1984.

Hereby gives you notice that on the 5th day of February 1986 it appointed James Bruce Alfred McAlister and Oliver William Pucatily, both of Christchurch, chartered accountants and whose offices are at 76 Hereford Street, Christchurch jointly and severally as receivers and managers of the property of the company under the powers contained in the said debenture.

Dated this 5th day of February 1986.

The Common Seal of General Finance Acceptance Ltd. was hereunto affixed by and in the presence of:

R. V. KEENE and G. STEWART, Directors.

1837
1c



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 23


NZLII PDF NZ Gazette 1986, No 23





✨ LLM interpretation of page content

🏭 Notice of General Meeting for Armagh Apartments Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
Company Meeting, Special Resolutions, Armagh Apartments Ltd.
  • J. P. HALL

🏭 Notice of General Meeting for Landers Estate Ltd.

🏭 Trade, Customs & Industry
Company Meeting, Special Resolutions, Landers Estate Ltd.
  • J. P. HALL

🏭 Notice of General Meeting for Rossi Investments Ltd.

🏭 Trade, Customs & Industry
Company Meeting, Special Resolutions, Rossi Investments Ltd.
  • J. P. HALL

🏭 Notice of Resolution for Voluntary Winding-Up of Stewart Timber & Hardware (Whangarei) Ltd.

🏭 Trade, Customs & Industry
14 February 1986
Voluntary Winding-Up, Company Resolution, Stewart Timber & Hardware (Whangarei) Ltd.
  • G. M. JEEVES, Director

🏭 Notice of Meeting of Creditors for Stewart Timber & Hardware (Whangarei) Ltd.

🏭 Trade, Customs & Industry
14 February 1986
Creditors Meeting, Liquidation, Stewart Timber & Hardware (Whangarei) Ltd.
  • G. M. JEEVES, Director

🏭 Notice of Intention to Apply for Dissolution of Martins Bookshop (Tauranga) Ltd.

🏭 Trade, Customs & Industry
30 November 1985
Company Dissolution, Martins Bookshop (Tauranga) Ltd.
  • E. C. MARTINS, Director/Secretary

🏭 Notice of Appointment of Receivers and Managers for Russell Murdoch Ltd.

🏭 Trade, Customs & Industry
5 February 1986
Receivers and Managers, Russell Murdoch Ltd., General Finance Acceptance Ltd.
  • James Bruce Alfred McAlister, Appointed as receiver and manager
  • Oliver William Pucatily, Appointed as receiver and manager

  • R. V. KEENE and G. STEWART, Directors