Company Notices




1926
THE NEW ZEALAND GAZETTE
No. 66

In the matter of the Companies Act 1955, and in the matter
of an application to the Registrar of Companies for a declaration
of dissolution of FEILDING NURSERY FURNISHERS &
TOYLAND LTD., pursuant to section 335A of the said Act:

Take notice that Feilding Nursery Furnishers & Toyland Ltd.,
Wellington WN.016902 proposes to apply to the Registrar of
Companies for a declaration of dissolution of the company pursuant
to the provisions of section 335A of the Companies Act 1955
(Companies Amendment Act 1980) and take further notice that
unless written objection is made to the Registrar within 30 days of
the last date of publication of this notice the Registrar may dissolve
the company.

HODSON & WHEELER, Accountants.

31 Kimbolton Road, Feilding.

Address for service of written objections: The Registrar,
Department of Justice, Commercial Affairs Division, Private Bag,
Wellington.

3326

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter
of LILLI FREEMAN (1977) LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Lilli
Freeman (1977) Ltd., which is being wound up voluntarily, does
hereby fix the 16th day of May 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 benefit of any distribution
made before the debts are proved or, as the case may be, from
objecting to the distribution.

Dated this 23rd day of April 1986.

W. D. PEACOCK, Liquidator.

Address of Liquidator: Ernst and Whinney, P.O. Box 6446,
Auckland 1.

3327

MIDDLETON ROAD FOODCENTRE 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, Gertrude Amelia
Paterson 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 21st day of April 1986.

G. A. PATERSON, Applicant.

3329

NOTICE OF APPOINTMENT OF RECEIVER AND
MANAGER
Pursuant to Section 346 (1) of the Companies Act 1955

Land and Homes Ltd., hereby gives notice that on the 17th day
of April 1986 they appointed John Rodney Langley of Christchurch,
accountant to act as receiver and manager of the property of St.
Albans Real Estate Ltd. under the powers contained in the debenture
dated the 9th day of October 1985 which property consists of all
the undertaking, goodwill and assets relating to the operation of the
business carried on by the said St. Albans Real Estate Ltd.

Further particulars can be obtained from the receiver whose
address is care of J. R. Langley, 49 Dover Street, Christchurch.

Dated at Christchurch this 22nd day of April 1986.

J. R. Langley, care of Messrs R. A. Young, Hunter & Co.,
Solicitors. 79-83 Hereford Street (P.O. Box 929), Christchurch.

3330

NOTICE CALLING FINAL MEETING OF MEMBERS AND
CREDITORS
In the matter of the Companies Act 1955, and in the matter
of ISSAC BUILDERS LTD. (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies
Act 1955, that meetings of the members and creditors of the above-
named company will be held at the offices of Peat Marwick Mitchell
& Co., 31 Stafford Street, Dunedin, at 9 a.m. on the 20th day of
May 1986, for the purpose of having an account laid before the
meetings showing how the winding up has been conducted and the
property of the company has been disposed of, and to receive any
explanations thereof by the liquidator.

Every member or creditor entitled to attend and vote at the
meetings is entitled to appoint a proxy to attend and vote instead
of him. A proxy need not also be a member or creditor respectively.

Proxies to be used at the meetings must be lodged at the offices
of Peat Marwick Mitchell & Co., 31 Stafford Street, Dunedin not
later than 4 o’clock in the afternoon on the 19th day of May 1986.

Dated this 1st day of April 1986.

I. F. FARRANT, Liquidator.

3331

THE NEW PLYMOUTH BOYS’ HIGH SCHOOL BOARD OF
GOVERNORS EMPOWERING BILL
PRIVATE

The title of which is as follows:

An Act to authorise the sale of certain land owned by the New
Plymouth Boys’ High School Board of Governors.

And to validate the sale of other land previously owned by the
said Board.

And to authorise the disposal of the proceeds of sale of the
said pieces of land.

Notice is hereby given of the intention of the New Plymouth Boys’
High School Board of Governors to apply for leave to introduce
into Parliament during the present session a Private Bill entitled
as above. The objects of the Bill are as set out in the foregoing title.

Promoter of Bill: The New Plymouth Boys’ High School Board
of Governors.

Address to which communications or notices may be sent: Care
of Govett Quilliam, Solicitors, Legal House, 14 Brougham
Street, New Plymouth.

A copy of the above Private Bill has been deposited in the District
Court at New Plymouth (corner of Powderham and Robe Streets)
where it is open for public inspection during office hours without
fee.

3176

JANQUE CHARTERS LTD.
NOTICE OF EXTRAORDINARY GENERAL MEETING
Pursuant to Section 18 (5) of the Companies Act 1955

Notice is hereby given in accordance with the provisions of section
18 (5) of the Companies Act 1955, that an extraordinary general
meeting of Janque Charters Ltd. will be held at 79 Carlton Gore
Road, Newmarket, Auckland on Friday, the 23rd day of May 1986
at 10 a.m. to consider (inter alia) the following special resolution:

  1. (a) That the memorandum of association of the company be
    altered by omitting all of the objects therein expressed and
    omitting all of the provisions therein contained with respect
    to the powers of the company be deleting clauses 3 and 5
    in their entirety, renumbering the existing clause 4 as clause
    3 and substituting the following clause as the new clause
    4:

The capital of the company is twenty five thousand
dollars ($25,000) divided into 25 000 ordinary shares of
one dollar ($1) each.

(b) 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).

RUSSELL McVEAGH McKENZIE BARTLEET & CO.
Solicitors to the Company.

3380

In the High Court of New Zealand
Auckland Registry
M. No. 151/86

In the matter of the Companies Act 1955, and in the matter
of ZENITHCORP HOLDINGS LIMITED, a company duly incorporated
in New Zealand and having its registered office at Auckland:

Notice is hereby given that the order of the High Court of New
Zealand dated the 7th day of March 1986, confirming the reduction
of the issued capital of ZENITHCORP HOLDINGS LIMITED by the sum
of one million two hundred and sixty-nine thousand five hundred



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 66


NZLII PDF NZ Gazette 1986, No 66





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of Feilding Nursery Furnishers & Toyland Ltd.

🏭 Trade, Customs & Industry
Dissolution, Company, Feilding
  • HODSON & WHEELER, Accountants

🏭 Notice to Creditors to Prove Debts or Claims for Lilli Freeman (1977) Ltd.

🏭 Trade, Customs & Industry
23 April 1986
Liquidation, Creditors, Debts, Auckland
  • W. D. PEACOCK, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Middleton Road Foodcentre Ltd.

🏭 Trade, Customs & Industry
21 April 1986
Dissolution, Company, Dunedin
  • Gertrude Amelia Paterson, Applicant for dissolution

  • G. A. PATERSON, Applicant

🏭 Notice of Appointment of Receiver and Manager for St. Albans Real Estate Ltd.

🏭 Trade, Customs & Industry
22 April 1986
Receiver, Manager, Company, Christchurch
  • John Rodney Langley, Appointed receiver and manager

  • J. R. Langley, care of Messrs R. A. Young, Hunter & Co., Solicitors

🏭 Notice Calling Final Meeting of Members and Creditors for Issac Builders Ltd.

🏭 Trade, Customs & Industry
1 April 1986
Final Meeting, Liquidation, Company, Dunedin
  • I. F. FARRANT, Liquidator

🎓 Notice of Intention to Introduce Private Bill for New Plymouth Boys’ High School Board of Governors

🎓 Education, Culture & Science
Private Bill, Land Sale, New Plymouth
  • The New Plymouth Boys’ High School Board of Governors

🏭 Notice of Extraordinary General Meeting for Janque Charters Ltd.

🏭 Trade, Customs & Industry
Extraordinary General Meeting, Company, Auckland
  • RUSSELL McVEAGH McKENZIE BARTLEET & CO., Solicitors to the Company

🏭 Notice of High Court Order for Reduction of Issued Capital of Zenithcorp Holdings Limited

🏭 Trade, Customs & Industry
7 March 1986
Capital Reduction, High Court, Company, Auckland