✨ Company Notices




THE NEW ZEALAND GAZETTE

No. 45

R. AND A. GOODSON LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION

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 the date of this notice the Registrar may dissolve the company.

Dated this 16th day of March 1987.

A. E. GOODSON, Secretary.

2052


DISSOLUTION OF PARTNERSHIP

The partnership between Janice Helen Jones and Richard Andrew Nutter, both of Auckland, school teachers, conducted under the name and style of Dial-a-lunch at Mount Wellington, Auckland, and dissolved as at 16 March 1987.

J. H. JONES and R. A. NUTTER, Applicants.

2055


MULLIGAN AND ROOTH ENTERPRISES LTD.

Pursuant to Section 335A of the Companies Amendment Act 1980

I hereby give notice that on behalf of the above 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.

K. J. MULLIGAN, Director.

2133


DECLARATION OF DISSOLUTION

Pursuant to Section 335A of the Companies Act 1955

Take notice I, Thomas John Mills of Hawera, director of MANHATTAN COFFEE LOUNGE LTD. hereby give notice that pursuant to section 335A of the Companies Act 1955, intend to apply to the District Registrar of Companies at New Plymouth for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of the posting of this notice, the Registrar may dissolve the company.

T. J. MILLS, Director.

Manhattan Coffee Lounge Ltd., 214 Waihi Road, Hawera.

2134


GEORGESON BRAVO HOLDINGS LTD.

NOTICE OF EXTRAORDINARY GENERAL MEETING

Notice is hereby given that an extraordinary general meeting of the members of Georgeson Bravo Holdings Ltd. will be held on Friday, the 24th day of April 1987 at 11:30 a.m., Fourth Floor, Plimmer Building, 99 Boulcott Street, Wellington for the purpose of transacting the following item of special business:

  1. To consider and if thought fit to pass the following as a special resolution:

"That the memorandum of association of the company be and is hereby amended by revoking and omitting all of the objects and powers of the company which are stated in clause III, and that the company shall henceforth have all the rights, powers and privileges of a natural person in accordance with section 15 (a) (1) of the Companies Act 1955".

Dated this 30th day of March 1987.

By order of the board of Georgeson Bravo Holdings Ltd:

A. R. BROWN, Director.

2132


NOTICE OF APPLICATION FOR DISSOLUTION

In the Matter of the Companies Act 1955

Notice is hereby given that pursuant to section 335A (3) of the Companies Act 1955 that LAURIE PYNE MOTORS LTD. has ceased to operate, has discharged all its debts and liabilities, and proposes to apply for a declaration of dissolution unless written objection is made to the Registrar of Companies at Christchurch within 30 days of the publication of this notice.

Dated this 27th day of March 1987.

LAURIE PYNE MOTORS LTD.

Care of Francis Crosbie & Mason, P.O. Box 935, Christchurch.

2136


DECLARATION OF DISSOLUTION OF COMPANY

I, Gregory Charles Joseph Crott, District Registrar of Companies, hereby declare that FRANCIS WASHES LTD. NA. 163877 is hereby dissolved pursuant to section 335A (7) of the Companies Act 1955.

Dated at Napier this 30th day of March 1987.

2138


DECLARATION OF DISSOLUTION OF COMPANY

I, Gregory Charles Joseph Crott, District Registrar of Companies, hereby declare that TULIP CATERING LTD. NA. 166193 is hereby dissolved pursuant to section 335A (7) of the Companies Act 1955.

Dated at Napier this 30th day of March 1987.

2137


The Companies Act 1955

JOHANS RESTAURANT LTD.

Notice is hereby given that at an extraordinary general meeting of the above-named company that by a duly signed entry in the minute book of the above-named company on the 6th day of December 1986 the following special resolution was passed by the company:

Resolved as a special resolution that the company be wound up voluntarily.

Dated this 23rd day of March 1987.

D. J. BEVAN, Liquidator.

2143


In the matter of the Companies Act 1955, and in the matter of BURGESS HOMES LTD. (in liquidation):

Notice is hereby given that a meeting of creditors of Burgess Homes Ltd. (in liquidation) has been summoned and will be held pursuant to section 290 of the Companies Act 1955 at KPMG Peat Marwick, 164 Spey Street, Invercargill at 11 a.m. on Monday, 27 April 1987.

Business:

To receive an account of the liquidator’s acts and dealings and of the conduct of the winding up during the year to 4 March 1987.

Proxies to be used at the meeting must be lodged at the registered office of the company, 164 Spey Street (P.O. Box 169), Invercargill not later than 12 noon on Friday, 24 April 1987.

C. M. HERCUS, Liquidator.

Burgess Homes Ltd (in liquidation).

2140


KENRIC PRINT LTD.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 24th day of March 1987, 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 24th day of March 1987.

K. G. BRENAN and J. A. BRENAN, Directors.

2142



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 45


NZLII PDF NZ Gazette 1987, No 45





✨ LLM interpretation of page content

🏭 Notice of Intention to Dissolve R. and A. Goodson Ltd.

🏭 Trade, Customs & Industry
16 March 1987
Dissolution, Companies Act 1955, Hamilton
  • A. E. Goodson, Secretary

🏭 Dissolution of Partnership between Janice Helen Jones and Richard Andrew Nutter

🏭 Trade, Customs & Industry
16 March 1987
Partnership dissolution, School teachers, Mount Wellington
  • Janice Helen Jones, Dissolved partnership
  • Richard Andrew Nutter, Dissolved partnership

  • J. H. Jones, Applicant
  • R. A. Nutter, Applicant

🏭 Notice of Intention to Dissolve Mulligan and Rooth Enterprises Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Amendment Act 1980
  • K. J. Mulligan, Director

🏭 Declaration of Dissolution of Manhattan Coffee Lounge Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955, Hawera
  • T. J. Mills, Director

🏭 Notice of Extraordinary General Meeting of Georgeson Bravo Holdings Ltd.

🏭 Trade, Customs & Industry
30 March 1987
Extraordinary general meeting, Companies Act 1955, Wellington
  • A. R. Brown, Director

🏭 Notice of Application for Dissolution of Laurie Pyne Motors Ltd.

🏭 Trade, Customs & Industry
27 March 1987
Dissolution, Companies Act 1955, Christchurch
  • Laurie Pyne Motors Ltd.

🏭 Declaration of Dissolution of Francis Washes Ltd.

🏭 Trade, Customs & Industry
30 March 1987
Dissolution, Companies Act 1955, Napier
  • Gregory Charles Joseph Crott, District Registrar of Companies

🏭 Declaration of Dissolution of Tulip Catering Ltd.

🏭 Trade, Customs & Industry
30 March 1987
Dissolution, Companies Act 1955, Napier
  • Gregory Charles Joseph Crott, District Registrar of Companies

🏭 Special Resolution for Voluntary Winding Up of Johans Restaurant Ltd.

🏭 Trade, Customs & Industry
23 March 1987
Winding up, Companies Act 1955
  • D. J. Bevan, Liquidator

🏭 Notice of Creditors' Meeting for Burgess Homes Ltd.

🏭 Trade, Customs & Industry
Creditors meeting, Winding up, Invercargill
  • C. M. Hercus, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Kenric Print Ltd.

🏭 Trade, Customs & Industry
24 March 1987
Winding up, Companies Act 1955
  • K. G. Brenan, Director
  • J. A. Brenan, Director