✨ Company Notices
2 JULY
THE NEW ZEALAND GAZETTE
NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter of FOXY HYGIEIA (WELLINGTON) LTD.:
Notice is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 22nd day of June 1987, passed a resolution for voluntarily winding up and that a meeting of the creditors of the above-named company will accordingly be held in Meeting Room 1, Little Theatre Complex, Lower Hutt (entrance at back of library) on Thursday, the 2nd day of July 1987 at 2.30 p.m. in the afternoon.
Business:
(a) Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
(b) Nomination of liquidator.
(c) Appointment of committee of inspection if thought fit.
Dated this 22nd day of June 1987.
By order of the directors:
L. J. SUTHERLAND, Governing Director.
4106
In the matter of the Companies Act 1955, and in the matter of FOXY HYGIEIA LTD.:
Notice is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 22nd day of June 1987, passed a resolution for voluntarily winding up and that a meeting of the creditors of the above-named company will accordingly be held in Meeting Room 1, Little Theatre Complex, Lower Hutt (entrance at back of library) on Thursday, the 2nd day of July 1987 at 3 o’clock in the afternoon.
Business:
(a) Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
(b) Nomination of liquidator.
(c) Appointment of committee of inspection if thought fit.
Forms of general and special proxies are enclosed herewith. If a proxy is to be used at the meeting it must be lodged with Messrs KMG Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt not later than 4 o’clock in the afternoon of the 1st day of July 1987.
Dated this 22nd day of June 1987.
By order of the directors:
L. J. SUTHERLAND, Governing Director.
4107
NORTHBRICK PROPERTIES LTD.
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
For Advertisement under Section 269
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 22nd day of June 1987, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 23rd day of June 1987.
G. MacINTOSH, Liquidator.
4123
RAKI ENTERPRISES LTD. AK. 262212
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
Pursuant to Section 346 (1) of the Companies Act 1955
Simon Randall Ltd., a duly incorporated company having its registered office at Auckland hereby gives notice that on the 8th day of June 1987 it appointed Gerald Stanley Rea and Frederick Nelson Watson, chartered accountants of Auckland as receivers and managers of the property of Raki Enterprises Ltd. under the powers contained in a debenture dated the 28th day of March 1985, which property consists of all freehold and leasehold land, fixed plant and machinery, patents, trade names, unpaid and uncalled capital and goodwill and all other assets.
Dated this 8th day of June 1987.
Simon Randall Ltd., by their solicitor:
BELL GULLY BUDDLE WEIR.
Office of the Receivers and Managers is: care of Peat Marwick, Tenth Floor, National Mutual Centre, 41 Shortland Street, Auckland 1.
4125
CAMPBELL’S GARDENLAND 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, Colin William Wollstein of 43 Hall Street, Oamaru, proposes 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 24th day of June 1987.
C. W. WOLLSTEIN, Applicant.
4126
OREWA MARINE PARK LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1) of the Companies Act 1955
Notice is hereby given that on the 25th day of June 1987, DFC New Zealand Ltd. appointed Messrs Peter Reginald Howell and Kevin Reginald Lewis, both chartered accountants of Auckland, as receivers and managers of all the undertakings and assets present and future of Orewa Marine Park Ltd. pursuant to powers contained in a debenture dated the 2nd day of March 1984 given by that company.
The offices of the receivers and managers are at the offices of Messrs Coopers & Lybrand, Chartered Accountants, Twelfth Floor, C.M.L. Centre, 157-165 Queen Street, Auckland.
Dated this 25th day of June 1987.
P. R. HOWELL, as Receiver for the Debenture Holder.
4139
In the matter of the Companies Amendment Act 1980, pursuant to section 335A, and in the matter of D. E. BAKER & SON LTD.:
I hereby give notice that, on behalf of the above-named company, I intend applying 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 the date of publication of this notice, the Registrar may dissolve the company.
D. E. BAKER, Director.
4142
STRATTON & STRATTON LTD. NP. 170246
DECLARATION OF DISSOLUTION
Pursuant to Section 335A of the Companies Act 1955
TAKE notice I, George Athol Stratton of Waitara, director of Stratton & Stratton Ltd. hereby give notice that pursuant to section 335A of the Companies Act 1955, I intend 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 the date of the posting of this notice, the Registrar may dissolve the company.
Dated this 25th day of June 1987.
G. A. STRATTON, Director.
4143
UNITY GROUP INVESTMENTS LTD.
NOTICE OF PROPOSED RESOLUTION TO ALTER MEMORANDUM OF ASSOCIATION
Pursuant to Section 18 (5) of the Companies Act 1955
Notice is hereby given that it is proposed to pass by an entry in the minute book of the company in lieu of a general meeting of the members of Unity Group Investments Ltd. the following special resolution:
[Text of resolution not provided in the OCR excerpt]
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1987, No 101
NZLII —
NZ Gazette 1987, No 101
✨ LLM interpretation of page content
🏭 Notice of Meeting of Creditors for Foxy Hygieia (Wellington) Ltd.
🏭 Trade, Customs & Industry22 June 1987
Voluntary Winding Up, Meeting of Creditors, Foxy Hygieia (Wellington) Ltd.
- L. J. Sutherland, Governing Director
🏭 Notice of Meeting of Creditors for Foxy Hygieia Ltd.
🏭 Trade, Customs & Industry22 June 1987
Voluntary Winding Up, Meeting of Creditors, Foxy Hygieia Ltd.
- L. J. Sutherland, Governing Director
🏭 Notice of Resolution for Voluntary Winding Up of Northbrick Properties Ltd.
🏭 Trade, Customs & Industry23 June 1987
Voluntary Winding Up, Northbrick Properties Ltd.
- G. MacIntosh, Liquidator
🏭 Notice of Appointment of Receivers and Managers for Raki Enterprises Ltd.
🏭 Trade, Customs & Industry8 June 1987
Appointment of Receivers and Managers, Raki Enterprises Ltd.
- Gerald Stanley Rea, Appointed Receiver and Manager
- Frederick Nelson Watson, Appointed Receiver and Manager
- Simon Randall Ltd., by their solicitor: Bell Gully Buddle Weir
🏭 Notice of Intention to Apply for Dissolution of Campbell’s Gardenland Ltd.
🏭 Trade, Customs & Industry24 June 1987
Dissolution, Campbell’s Gardenland Ltd.
- Colin William Wollstein, Applicant for Dissolution
- C. W. Wollstein, Applicant
🏭 Notice of Appointment of Receivers for Orewa Marine Park Ltd.
🏭 Trade, Customs & Industry25 June 1987
Appointment of Receivers, Orewa Marine Park Ltd.
- Peter Reginald Howell, Appointed Receiver
- Kevin Reginald Lewis, Appointed Receiver
- P. R. Howell, as Receiver for the Debenture Holder
🏭 Notice of Intention to Apply for Dissolution of D. E. Baker & Son Ltd.
🏭 Trade, Customs & IndustryDissolution, D. E. Baker & Son Ltd.
- D. E. Baker, Director
- D. E. Baker, Director
🏭 Declaration of Dissolution of Stratton & Stratton Ltd.
🏭 Trade, Customs & Industry25 June 1987
Dissolution, Stratton & Stratton Ltd.
- George Athol Stratton, Director
- G. A. Stratton, Director
🏭 Notice of Proposed Resolution to Alter Memorandum of Association for Unity Group Investments Ltd.
🏭 Trade, Customs & IndustryMemorandum of Association, Unity Group Investments Ltd.