Company Notices




7 MAY THE NEW ZEALAND GAZETTE

TUBE TECH LTD.

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

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

The Bank of New Zealand with reference to Tube Tech Ltd. hereby gives notice that on the 1st day of May 1987, the Bank appointed Rodney Alexander Sinclair and Peter Morris Wood, both chartered accountants, whose offices are at 510 Cameron Road, Tauranga, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 24th day of February 1987. The receivers and managers have been appointed in respect of all the company’s undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever, both present and future including its uncalled and unpaid capital.

Dated this 1st day of May 1987.

Signed for and on behalf of the Bank of New Zealand by its General Manager, New Zealand Network, Ronald William Mead in the presence of:

G. R. ROHLOFF, Bank Officer.

Wellington.

2873


TUNICATA ENTERPRISES 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 Auckland for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the 4th day of May 1987 (the date this notice was posted in accordance with section 335A (3b) of the Companies Act), the Registrar may dissolve the company.

Dated this 1st day of May 1987.

M. J. STEWART, Secretary.

2868


ROLLWYN FARM LTD.

DECLARATION OF DISSOLUTION

Pursuant to Section 335A of the Companies Act 1955

I, John Harold Clarke of Eltham, director of Rollwyn Farm Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, 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 the date this notice was posted, the Registrar may dissolve the company.

J. H. CLARKE, Director.

Hunter Road, R.D. 13, Hawera.

2872


LOMPARK PROPERTIES 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 April 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 April 1987.

D. K. CLEAVER, Provisional Liquidator.

2695


NOTICE OF RESOLUTION FOR MEMBERS VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of FAIRLEY CONSTRUCTION LTD:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 24th day of April 1987, the following special resolution was passed by the company, namely:

That the company having filed a declaration of solvency in terms of section 274 of the Companies Act 1955, be wound up voluntarily pursuant to the Companies Act 1955 and that Charles Popper, chartered accountant of Auckland be appointed liquidator.

Dated this 24th day of April 1987.

V. JOUREY, Director.

2696


PAPAKURA GUN SHOP LTD.

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

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

Westpac Banking Corporation hereby give notice that on the 23rd day of April 1987, it appointed Brian Mayo-Smith and Keith Raymond Smith, chartered accountants whose office is: care of Messrs Kirk Barclay, Twelfth Floor, Downtown House, Auckland (P.O. Box 2219), as receivers and managers of all the assets of the above-named company under the power contained in an instrument dated the 2nd day of September 1983 being a debenture from Papakura Gun Shop Ltd. to Westpac Banking Corporation.

Dated at Wellington this 23rd day of April 1987.

WESTPAC BANKING CORPORATION, by its Attorneys.

2697


L. C. WESTGATE LTD. HN. 178404

NOTICE OF PROPOSAL TO APPLY TO THE REGISTRAR FOR DECLARATION OF DISSOLUTION OF A COMPANY

Pursuant to Section 335A (3) of the Companies Act 1955

Presented by: Geoffrey Stuart Wood.

I, Roger Giles Barry, being a director of L. C. Westgate Ltd. hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of a company, pursuant to section 335A (3) of the Companies Act 1955.

Unless written objection is made to the District Registrar of Companies, Private Bag, Hamilton within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated this 24th day of April 1987.

R. G. BARRY, Director.

2698


BENNYDALE YARD 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 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 of Companies, Hamilton, within 30 days of this notice, the Registrar may dissolve the company.

Dated this 27th day of April 1987.

R. D. E. NEW, Director.

2703


WILSON GREENSLADE SHAREBROKERS LTD.

NOTICE OF EXTRAORDINARY GENERAL MEETING

Notice is hereby given that an extraordinary general meeting of members of Wilson Greenslade Sharebrokers Ltd. will be held at M.F.L. Mutual Funds Building, 11 Bond Street, Dunedin on Tuesday, 2 June 1987.

The meeting shall consider and if it thinks fit, pass without amendment the following resolution as a special resolution:

“That pursuant to sections 15A (5) and 18 (1) (a) and 18 (1) (c) of the Companies Act 1955, the memorandum of association of the company be hereby 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 section 15A (1) (a) to (h)).”

Dated this 1st day of May 1987.

R. P. LEWIS, Secretary.

2704



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 65


NZLII PDF NZ Gazette 1987, No 65





✨ LLM interpretation of page content

🏭 Appointment of Receivers and Managers for Tube Tech Ltd.

🏭 Trade, Customs & Industry
1 May 1987
Receivers, Managers, Tube Tech Ltd., Bank of New Zealand
  • Rodney Alexander Sinclair, Appointed receiver and manager
  • Peter Morris Wood, Appointed receiver and manager

  • Ronald William Mead, General Manager, New Zealand Network, Bank of New Zealand
  • G. R. Rohloff, Bank Officer

🏭 Intention to Apply for Dissolution of Tunicata Enterprises Ltd.

🏭 Trade, Customs & Industry
1 May 1987
Dissolution, Tunicata Enterprises Ltd.
  • M. J. Stewart, Secretary

🏭 Declaration of Dissolution for Rollwyn Farm Ltd.

🏭 Trade, Customs & Industry
Dissolution, Rollwyn Farm Ltd.
  • John Harold Clarke, Director proposing dissolution

🏭 Resolution for Voluntary Winding Up of Lompark Properties Ltd.

🏭 Trade, Customs & Industry
24 April 1987
Winding up, Lompark Properties Ltd.
  • D. K. Cleaver, Provisional Liquidator

🏭 Resolution for Members Voluntary Winding Up of Fairley Construction Ltd.

🏭 Trade, Customs & Industry
24 April 1987
Winding up, Fairley Construction Ltd.
  • Charles Popper, Appointed liquidator

  • V. Jourey, Director

🏭 Appointment of Receivers and Managers for Papakura Gun Shop Ltd.

🏭 Trade, Customs & Industry
23 April 1987
Receivers, Managers, Papakura Gun Shop Ltd., Westpac Banking Corporation
  • Brian Mayo-Smith, Appointed receiver and manager
  • Keith Raymond Smith, Appointed receiver and manager

  • Westpac Banking Corporation, by its Attorneys

🏭 Proposal to Apply for Dissolution of L. C. Westgate Ltd.

🏭 Trade, Customs & Industry
24 April 1987
Dissolution, L. C. Westgate Ltd.
  • Roger Giles Barry, Director proposing dissolution

🏭 Intention to Apply for Dissolution of Bennydale Yard Company Ltd.

🏭 Trade, Customs & Industry
27 April 1987
Dissolution, Bennydale Yard Company Ltd.
  • R. D. E. New, Director

🏭 Extraordinary General Meeting of Wilson Greenslade Sharebrokers Ltd.

🏭 Trade, Customs & Industry
1 May 1987
Extraordinary General Meeting, Wilson Greenslade Sharebrokers Ltd.
  • R. P. Lewis, Secretary