Company Dissolutions and Meetings




2422
THE NEW ZEALAND GAZETTE
No. 86

Unless written objection is made to the Registrar of Companies within 30 days of the 6th day of June 1986 (being the date on which this notice was last posted in accordance with section 335A (3) of the Companies Act 1955) the Registrar may dissolve the companies.

Dated this 4th day of June 1986.

E. A. BATTEN, Applicant.

4149

NOTICE CALLING FINAL MEETING

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

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955 that a general meeting of the above-named company and a meeting of the creditors of the above-named company will be held in the Boardroom of Coopers & Lybrand, Chartered Accountants, 15–19 Edsel Street, Henderson, Auckland 8, on Friday, 27 June 1986 at 10.30 o’clock in the forenoon for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further Business:

To consider and if thought fit, to pass the following resolution as an extraordinary resolution, namely:

“That the books and papers of the company be retained by the liquidator for a period of 12 months from the date thereof and then destroyed.”

Dated this 5th day of June 1986.

J. L. VAGUE, Liquidator.

4151

OTAGO LAND COMPANY 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. Kelvin Cuthbert Marks of Dunedin, solicitor 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 28th day of May 1986.

K. C. MARKS, Applicant.

4117

NOTICE OF MEETING

ALTERATION OF MEMORANDUM OF ASSOCIATION

Pursuant to Section 18 (5) of the Companies Act 1955

S. H. BROWN & CO. LTD., hereby gives notice that a general meeting of the company will be held at the offices of Auckland Farmers’ Freezing Co-operative Ltd., Tooley Street, Auckland on the 24th day of June 1986 at 10 a.m. to consider, and if thought fit, pass the following special resolutions:

“That the memorandum of association of the company be and is hereby altered by deleting Clause 3 thereof including all the objects and powers set out in that Clause and substituting the following:

  1. The company shall have the rights, powers and privileges of a natural person, including the powers set out in paragraphs (a) to (h) of subsection 13A (1) of the Companies Act 1955.”

Dated this 30th day of May 1986.

W. M. RALPH, Company Secretary.

4118

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

PURSUANT TO SECTION 346 (1) (A) OF THE COMPANIES ACT 1955

A.M.P. FINANCIAL CORPORATION (N.Z.) LTD., a company having its registered office at Wellington, hereby gives notice that on 22 April 1986 it appointed Donald Leroy Francis of Wellington and William John Dent of Hastings, both chartered accountants to be receivers and managers of all the undertaking property and assets of W. J. EMMERSON LTD. (“the Company”) under the provisions of a debenture dated 10 April 1984 (“the debenture”) granted in its favour by the company.

The amount secured by the debenture has now been repaid in full and accordingly the receivers and managers have been or will shortly be discharged. The address of the said Donald Leroy Francis and William John Dent is at the offices of Messrs Deloitte Haskins & Sells, corner Queen and Warren Streets, Hastings (P.O. Box 46).

Dated this 30th day of May 1986.

A.M.P. FINANCIAL CORPORATION (N.Z.) LTD. by its:
Solicitors CHAPMAN TRIPP SHEFFIELD YOUNG.

4119

TOKO FINANCE CO. 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, James David Sumpter, 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 30th day of May 1986.

J. D. SUMPTER, Applicant.

4120

IN the matter of the Companies Act 1955, and in the matter of IAN BARTLETT LTD.:

TAKE notice that 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 within 30 days of this date, the Registrar may dissolve the company.

Dated this 29th day of May 1986.

I. G. BARTLETT, Director.

4122

VISCOUNT DISTRIBUTORS LTD.

IN LIQUIDATION

Notice of Annual Meeting of Creditors and Contributors

TAKE notice that a meeting of creditors to be followed by a meeting of contributors in the above-named matter will be held in the Board Room of Peat Marwick Mitchell & Co., Peat Marwick House, 192 Spey Street, Invercargill at 4 p.m. on the 27th day of June 1986 to consider a statement of transactions for the year ended 31 May 1986.

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., 192 Spey Street, Invercargill not later than 4 o’clock in the afternoon on the 26th day of June 1986.

Dated this 3rd day of June 1986.

M. P. FENTON and M. A. FARLEY. Liquidators.

4123

VISCO HOMES LTD.

IN LIQUIDATION

Notice of Annual Meeting of Creditors and Contributors

TAKE notice that a meeting of creditors to be followed by a meeting of contributors in the above-named matter will be held in the Board Room of Peat Marwick Mitchell & Co., Peat Marwick House, 192 Spey Street, Invercargill at 4 p.m. on the 27th day of June 1986 to consider a statement of transactions for the year ended 31 May 1986.

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.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 86


NZLII PDF NZ Gazette 1986, No 86





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution (continued from previous page)

🏭 Trade, Customs & Industry
4 June 1986
Company, Dissolution, Registrar of Companies, Wellington
  • E. A. Batten, Applicant

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
5 June 1986
Company, Liquidation, Meeting, Creditors, Auckland
  • J. L. Vague, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Otago Land Company Ltd.

🏭 Trade, Customs & Industry
28 May 1986
Company, Dissolution, Registrar of Companies, Dunedin
  • Kelvin Cuthbert Marks, Applicant for dissolution

  • K. C. Marks, Applicant

🏭 Notice of Meeting for Alteration of Memorandum of Association

🏭 Trade, Customs & Industry
30 May 1986
Company, Memorandum of Association, Special Resolution, Auckland
  • W. M. Ralph, Company Secretary

🏭 Notice of Appointment of Receivers and Managers

🏭 Trade, Customs & Industry
30 May 1986
Company, Receivers, Managers, Debenture, Wellington
  • Donald Leroy Francis, Receiver and Manager
  • William John Dent, Receiver and Manager

  • A.M.P. Financial Corporation (N.Z.) Ltd. by its Solicitors Chapman Tripp Sheffield Young

🏭 Notice of Intention to Apply for Dissolution of Toko Finance Co. Ltd.

🏭 Trade, Customs & Industry
30 May 1986
Company, Dissolution, Registrar of Companies, Dunedin
  • James David Sumpter, Applicant for dissolution

  • J. D. Sumpter, Applicant

🏭 Notice of Intention to Apply for Dissolution of Ian Bartlett Ltd.

🏭 Trade, Customs & Industry
29 May 1986
Company, Dissolution, Registrar of Companies
  • I. G. Bartlett, Director and Applicant for dissolution

  • I. G. Bartlett, Director

🏭 Notice of Annual Meeting of Creditors and Contributors for Viscount Distributors Ltd.

🏭 Trade, Customs & Industry
3 June 1986
Company, Liquidation, Meeting, Creditors, Invercargill
  • M. P. Fenton, Liquidator
  • M. A. Farley, Liquidator

🏭 Notice of Annual Meeting of Creditors and Contributors for Visco Homes Ltd.

🏭 Trade, Customs & Industry
3 June 1986
Company, Liquidation, Meeting, Creditors, Invercargill
  • M. P. Fenton, Liquidator
  • M. A. Farley, Liquidator