✨ Company Notices




26 MARCH THE NEW ZEALAND GAZETTE 1371

HEWVAN ENTERPRISES LTD.

NOTICE OF GENERAL MEETING TO CONSIDER SPECIAL RESOLUTION

Pursuant to Section 18 of the Companies Act 1955

Notice is hereby given of an extraordinary general meeting of the members of Hewvan Enterprises Ltd, to be held at the Trail Roadhouse, Tiverton Street, Palmerston at 11 a.m. on the 1st day of May 1987 to consider the following special resolution:

That pursuant to sections 15A (5), 18 (1) (a) and 18 (1) (c) of the Companies Act 1955 the memorandum of association of the company is amended by omitting all the objects and powers of the company contained therein and that henceforth the company shall have the rights, powers and privileges of a natural person (including the powers referred to in sections 15A (1) (a) to (h)).

Dated this 20th day of March 1987.

By order of the board.

1995

WAIKAIA STORES LTD.

NOTICE OF MEETING OF CREDITORS

Pursuant to Section 284

Notice is hereby given that a meeting of the Waikaia Stores Ltd. will be held on Thursday, the 2nd day of April 1987 at which a resolution for voluntary winding up is to be proposed and that a meeting of the creditors of the company will be held pursuant to section 284 of the Companies Act 1955 at the office of Grieves & Allott, 143 Main Street, Gore, on the 2nd day of April 1987 at 3 p.m. at which meeting a full statement of the position of the company's affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting and at which meeting of creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company and in pursuance of section 286 of the said Act, may appoint a committee of inspection.

Dated this 21st day of March 1987.

A. M. McLAY, Secretary.

1994

ACRA TOOLING (N.Z.) LTD.

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

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

General Finance Acceptance Ltd. hereby gives notice that on the 23rd day of March 1987 it appointed Graeme Ian Ingham and Robert Christopher Malcolm, chartered accountants and whose offices are at Ernst and Whinney, B.N.Z. Building, Wharf Street, Tauranga, jointly and severally as receivers and managers of the property of the company under the powers contained in a debenture dated the 5th day of September 1986. The receivers and managers have been appointed in respect of all the company’s undertaking, the goodwill of its business, all its property and assets whatsoever and wheresoever both present and future and its uncalled capital (including reserve capital).

Dated this 23rd day of March 1987.

The common seal of General Finance Acceptance Ltd. was hereunto affixed in the presence of:

K. N. EAGAR and B. T. NEAME, Authorised Officers.

1996

J. E. & S. J. TAPP LTD.

The Companies Act 1955

J. E. & S. J. TAPP LTD.

  1. John E. Tapp of Auckland, being a director of the above company do hereby declare that I intend to apply to the Registrar of Companies for a declaration of dissolution of the company, and advise that unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 16th day of March 1987.

J. E. TAPP, Director.

1997

R. W. & D. M. HANCOCK LTD.

DISSOLUTION OF A SOLVENT COMPANY

The Companies Act 1955

R. W. & D. M. HANCOCK LTD.

I, Rex William Hancock of Papakura, being a director of the above company do hereby declare that I intend to apply to the Registrar of Companies for a declaration of dissolution of the company, and advise that unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 16th day of March 1987.

R. W. HANCOCK, Director.

1998

ANDERSON HOMES 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 Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of 24 March 1987 the Registrar may dissolve the company.

Dated this 24th day of March 1987.

I. V. ANDERSON, Secretary.

1999

ANORAN CONTRACTORS 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 Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of 24 March 1987 the Registrar may dissolve the company.

Dated this 24th day of March 1987.

I. V. ANDERSON, Secretary.

2000

The Companies Act 1955

CREDITORS' VOLUNTARY WINDING UP

NOTICE OF APPOINTMENT OF LIQUIDATORS

BIO OIL AND MEAL PRODUCTS LTD. (In liquidation) gives notice that at a meeting of creditors of the company held on the 19th day of March 1987 it was resolved that James Rickman and Peter Ross McLean of Hamilton, chartered accountants, care of Touche Ross, Chartered Accountants, 846 Victoria Street, Hamilton, be appointed liquidators of the company.

Dated the 24th day of March 1987.

J. J. RICKMAN and P. R. McLEAN, Liquidators.

2002

The Companies Act 1955

H. E. GEDDIS & COMPANY LTD.

Notice is hereby given that after making a declaration of solvency the following special resolution was passed by the company by means of a duly signed entry in the minute book of the company on the 23rd day of March 1987:

"That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and Bryan Norman Gundersen and John David Hanning of Messrs Perry Castle, Solicitors, Wellington be appointed as liquidators."

Dated this 23rd day of March 1987.

J. D. HANNING and B. N. GUNDERSEN, Liquidators.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 38


NZLII PDF NZ Gazette 1987, No 38





✨ LLM interpretation of page content

🏭 Notice of General Meeting to Consider Special Resolution for Hewvan Enterprises Ltd.

🏭 Trade, Customs & Industry
20 March 1987
General Meeting, Special Resolution, Companies Act 1955, Hewvan Enterprises Ltd.
  • Board of Hewvan Enterprises Ltd.

🏭 Notice of Meeting of Creditors for Waikaia Stores Ltd.

🏭 Trade, Customs & Industry
21 March 1987
Creditors Meeting, Voluntary Winding Up, Companies Act 1955, Waikaia Stores Ltd.
  • A. M. McLAY, Secretary

🏭 Notice of Appointment of Receivers and Managers for Acra Tooling (N.Z.) Ltd.

🏭 Trade, Customs & Industry
23 March 1987
Receivers and Managers, Companies Act 1955, Acra Tooling (N.Z.) Ltd.
  • Graeme Ian Ingham, Appointed Receiver and Manager
  • Robert Christopher Malcolm, Appointed Receiver and Manager

  • K. N. EAGAR and B. T. NEAME, Authorised Officers

🏭 Notice of Intention to Apply for Dissolution of J. E. & S. J. Tapp Ltd.

🏭 Trade, Customs & Industry
16 March 1987
Dissolution of Company, Companies Act 1955, J. E. & S. J. Tapp Ltd.
  • J. E. TAPP, Director

🏭 Notice of Dissolution of a Solvent Company for R. W. & D. M. Hancock Ltd.

🏭 Trade, Customs & Industry
16 March 1987
Dissolution of Company, Companies Act 1955, R. W. & D. M. Hancock Ltd.
  • Rex William Hancock, Director

🏭 Notice of Intention to Apply for Dissolution of Anderson Homes Ltd.

🏭 Trade, Customs & Industry
24 March 1987
Dissolution of Company, Companies Act 1955, Anderson Homes Ltd.
  • I. V. ANDERSON, Secretary

🏭 Notice of Intention to Apply for Dissolution of Anoran Contractors Ltd.

🏭 Trade, Customs & Industry
24 March 1987
Dissolution of Company, Companies Act 1955, Anoran Contractors Ltd.
  • I. V. ANDERSON, Secretary

🏭 Notice of Appointment of Liquidators for Bio Oil and Meal Products Ltd.

🏭 Trade, Customs & Industry
24 March 1987
Appointment of Liquidators, Companies Act 1955, Bio Oil and Meal Products Ltd.
  • James Rickman, Appointed Liquidator
  • Peter Ross McLean, Appointed Liquidator

  • J. J. RICKMAN and P. R. McLEAN, Liquidators

🏭 Notice of Voluntary Winding Up for H. E. Geddis & Company Ltd.

🏭 Trade, Customs & Industry
23 March 1987
Voluntary Winding Up, Companies Act 1955, H. E. Geddis & Company Ltd.
  • Bryan Norman Gundersen, Appointed Liquidator
  • John David Hanning, Appointed Liquidator

  • J. D. HANNING and B. N. GUNDERSEN, Liquidators