✨ Company Notices




27 FEBRUARY THE NEW ZEALAND GAZETTE 903

IN the matter of the Companies Act 1955, and in the matter of section 346 thereof and in the matter of WILLIAM J. STERLING LTD., a duly incorporated company having its registered office at Auckland.

TAKE notice that on the 11th day of February 1986, Robert John Warburton of Auckland, solicitor, acting pursuant to powers contained in a certain debenture document dated the 23rd day of July 1985, appointed Gerald Stanley Hampton and Kenneth Alan Ralston, both of 48 Emily Place, Auckland, chartered accountants, receivers and managers of all of the assets and undertaking of William J. Sterling Ltd.

2029

NOTICE OF APPLICATION FOR DECLARATION OF DISSOLUTION

In the matter of the Companies Act 1955, and in the matter of L. & N. FIELDING LTD. (hereinafter called "the company"):

Notice is hereby given pursuant to section 335A (3) of the Companies Act 1955, that I, Ormonde Johnston Toplis, secretary of L. & N. Fielding Ltd., propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company by reason of the fact that the company has ceased to operate and has discharged all the debts and liabilities.

Unless written objection is made to the Registrar within 30 days from the date of the last publication of posting of this notice the Registrar may dissolve the company.

Dated at Auckland this 20th day of February 1986.

O. J. TOPLIS, Secretary.

2028

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of R. D. CLEMENTS LTD. (in liquidation):

The liquidator of R. D. Clements Ltd., which is being wound up voluntarily hereby fixes the 21st day of March 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved, or as the case may be, objecting to such distribution.

G. M. J. BROWN, Liquidator.
1 Princes Street, Auckland.

2025

NOTICE OF MEETING OF THE CREDITORS

In the matter of the Companies Act 1955 and in the matter of MERCHANDISE INCENTIVE CO. (NZ) LTD.:

Notice is hereby given that by an entry in the minute book of the above-named company on the 18th day of February 1986, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at 2.30 p.m. on the 4th day of March 1986, in the Conference Room of Peat Marwick Mitchell and Co., Teuth Floor, National Mutual Centre, Shortland Street, Auckland.

Business:
(i) Consideration of a statement of the position of the company’s affairs and list of creditors;
(ii) Nomination of liquidator;
(iii) Appointment of committee of inspection if thought fit.

Dated this 21st day of February 1986.
By order of the directors:

NOEL BATTENBURG.

2024

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of MERCHANDISE INCENTIVE CO. (NZ) LTD.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 18th 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 18th day of February 1986.

NOEL BATTENBURG, Director.

2023

NOTICE OF PLACEMENT

CHURCH OF GOD INTERNATIONAL registered in New Zealand as an overseas company hereby gives notice under section 403 subsection (2) of the Companies Act 1955, that it will cease to have a place of business in New Zealand upon the expiry of 3 months from the publication of this notice.

HAIGH, LYON & CO., Barristers & Solicitors.

1680

EASTMAN WHIPSTOCK INC.

Notice is hereby given that in accordance with the provisions of section 405 of the Companies Act 1955, the above-named company has ceased to have a place of business in New Zealand.

Dated this 14th day of February 1986.

Signed Arthur Young as agent, per:
R. A. McKECHNIE.

1922

In the High Court of New Zealand
Auckland Registry
M. No. 1621/85

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of FELTEX REIDRUBBER LIMITED, a duly incorporated company having its registered office at Auckland and formerly carrying on business as a tyre manufacturer:

Notice is hereby given that the order of the High Court of New Zealand dated the 18th day of December 1985, confirming the reduction in capital of the above-named company from the sum of $4,003,243 to the sum of $10,000 and the minute approved by the Court showing, with respect to the capital of the company as altered, the several particulars required by the above-mentioned Act, was registered by the Registrar of Companies on the 13th day of February 1986. The said minute is in the words and figures following:

"The capital of Feltex Reidrubber Ltd., henceforth is ten thousand dollars ($10,000) divided into 10,000 fully paid ordinary shares of one dollar $1 each having been reduced from $4,003,243 divided into 3,485,519 fully paid ordinary shares of one dollar $1 each and 517,774 fully paid preference shares of one dollar $1 each.

Dated this 21st day of February 1986.

G. R. DUNNING, Solicitor for the Company.

2070

In the High Court of New Zealand
Auckland Registry
M. No. 1622/85

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of SMITH & BROWN MAPLE FURNISHING LIMITED, a duly incorporated company having its registered office at Auckland:

Notice is hereby given that the order of the High Court of New Zealand dated the 18th day of December 1985, confirming the reduction in capital of the above-named company from the sum of $3,847,977 to the sum of $10,000 and the minute approved by the Court showing, with respect to the capital of the company as altered, the several particulars required by the above-mentioned Act, was registered by the Registrar of Companies on the 18th day of February 1986. The said minute is in the words and figures following:

"The capital of Smith & Brown Maple Furnishing Ltd., henceforth is ten thousand dollars ($10,000) divided into 20,000 fully paid ordinary shares of fifty cents $0.50 each having been reduced from $3,847,977 divided into 7,295,954 fully paid ordinary shares of fifty cents $0.50 each and one hundred (100,000) fully paid preference shares of two dollars $2 each."

Dated this 21st day of February 1986.

G. R. DUNNING, Solicitor for the Company.

2071



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 26


NZLII PDF NZ Gazette 1986, No 26





✨ LLM interpretation of page content

🏭 Appointment of Receivers for William J. Sterling Ltd.

🏭 Trade, Customs & Industry
Receivers appointment, William J. Sterling Ltd., Auckland
  • Robert John Warburton (solicitor), Appointed receivers and managers
  • Gerald Stanley Hampton (chartered accountant), Appointed receivers and managers
  • Kenneth Alan Ralston (chartered accountant), Appointed receivers and managers

🏭 Notice of Application for Declaration of Dissolution of L. & N. Fielding Ltd.

🏭 Trade, Customs & Industry
20 February 1986
Dissolution, L. & N. Fielding Ltd., Auckland
  • Ormonde Johnston Toplis (secretary), Applied for dissolution of company

🏭 Notice to Creditors to Prove Debts or Claims of R. D. Clements Ltd.

🏭 Trade, Customs & Industry
Creditors, R. D. Clements Ltd., Auckland
  • G. M. J. Brown (Liquidator), Fixed date for creditors to prove debts

🏭 Notice of Meeting of the Creditors of Merchandise Incentive Co. (NZ) Ltd.

🏭 Trade, Customs & Industry
21 February 1986
Creditors meeting, Merchandise Incentive Co. (NZ) Ltd., Auckland
  • Noel Battenburg, Ordered meeting of creditors

🏭 Notice of Resolution for Voluntary Winding Up of Merchandise Incentive Co. (NZ) Ltd.

🏭 Trade, Customs & Industry
18 February 1986
Voluntary winding up, Merchandise Incentive Co. (NZ) Ltd.
  • Noel Battenburg (Director), Signed resolution for voluntary winding up

🏭 Notice of Placement by Church of God International

🏭 Trade, Customs & Industry
Cessation of business, Church of God International
  • Haigh, Lyon & Co., Barristers & Solicitors

🏭 Notice of Cessation of Business by Eastman Whipstock Inc.

🏭 Trade, Customs & Industry
14 February 1986
Cessation of business, Eastman Whipstock Inc.
  • R. A. McKechnie, agent for Arthur Young

🏭 Notice of Reduction in Capital of Feltex Reidrubber Ltd.

🏭 Trade, Customs & Industry
21 February 1986
Capital reduction, Feltex Reidrubber Ltd., Auckland
  • G. R. Dunning, Solicitor for the Company

🏭 Notice of Reduction in Capital of Smith & Brown Maple Furnishing Ltd.

🏭 Trade, Customs & Industry
21 February 1986
Capital reduction, Smith & Brown Maple Furnishing Ltd., Auckland
  • G. R. Dunning, Solicitor for the Company