Company Notices




9 AUGUST

NEW ZEALAND GAZETTE

Dated this 2nd day of August 1989.
J. P. GALLAGHER, Secretary.


Notice of Dissolution of Special Partnership

In the High Court of New Zealand, Auckland Registry
In the matter of Part II of the Partnership Act 1908, and in the matter of a special partnership known as Pelot Holdings Limited and Company:**

We, the persons described in the Schedule hereto (being the special partners) and Pelot Holdings Limited, a duly incorporated company having its registered office at 132 Halsey Street, Freemans Bay, Auckland (being the general partner) do hereby give notice pursuant to the provisions of section 62 of the said Act that the partnership shall be dissolved on the date of publication of this notice in the Commercial Edition of the New Zealand Gazette.

Schedule

| Special Partners | Capital Contributed
$ |
|------------------|----------------------|
| Roger Bruce Douglas Drummond, 43 Totara Street, Eastbourne, Wellington | 8250.00 |
| Terence Stanley Nowland, 35 Oban Street, Wadestown, Wellington | 8250.00 |
| James Max Duddingston Willis, care of P.O. Box 1291, Wellington | 8250.00 |
| Donald Hugh Simcock, 2 Te Kainga Way, Khandallah, Wellington | 8250.00 |

Dated at Auckland this 31st day of July 1989.

The common seal of Pelot Holdings Limited, signing as general partner was hereto affixed in the presence of:

J. GOW, Director.

P. L. ANGELL, Secretary.

The common seal of Pelot Holdings Limited, signing as attorney for and on behalf of the special partners described in the Schedule was hereto affixed in the presence of:

J. GOW, Director.

P. L. ANGELL, Secretary.

Witness to the above signatures:

J. C. BELCHER, Justice of the Peace.

Chartered Accountant, Auckland.


In the matter of the Companies Act 1955, and in the matter of Grower Holdings Ltd:

Notice is hereby given that the order of the High Court of New Zealand dated 28 July 1989, confirming the reduction of share capital of the above-named company from $11,973,126 to $598,656 and the minute approved by the Court showing with respect to the share capital of the company as altered the details required by the Act were registered by the Registrar of Companies on 31 July 1989.

Dated this 1st day of August 1989.

Brandon Brookfield, per:

I. K. ALEXANDER, Solicitors for the Company.


Neil Investments Ltd.

Notice of Intention to Alter Memorandum of Association

Pursuant to Section 18 of the Companies Act 1955

Neil Investments Ltd., a duly incorporated company having its registered office at Auckland, hereby gives you notice that it intends on or after 11 August 1989 to pass a special resolution by entry in the company’s minute book pursuant to section 362 of the Companies Act 1955, resolving:

  1. That the company’s memorandum of association be altered by deleting the objects and powers contained in clause 3 of the memorandum.

  2. That the company shall henceforth have the rights, powers and privileges of a natural person including (inter alia) the powers referred to in subsection (1) of section 15A of the Companies Act 1955.

Dated at Auckland this 28th day of July 1989.

L. E. STRICKLAND, Secretary.


Weir W.G. Contracting Ltd.

Notice is hereby given that a special general meeting of the company will be held on Friday, the 1st day of September 1989 at 9 a.m., at the offices of the company’s solicitors Messrs Fraser, Macdonald, Martin & Co., 13 Perry Street, Ranfurly to consider and if thought fit to pass the following resolution:

“That pursuant to section 18 of the Companies Act 1955, the memorandum of association of the company be altered by the omission therefrom of all the objects of the company being the objects specified in clause 3 subclauses (a) to (f) both inclusive.”

PEDOFSKY IBOTSON & COONEY, Secretary.


Notice of Release of Liquidator

In the matter of the Companies Act 1955, and in the matter of Bryan Robinson Motors Ltd.:

Name of Company: Bryan Robinson Motors Ltd.

Address of Registered Office: Care of Coopers & Lybrand, Level 14, UDC Tower, 113–119 The Terrace, Wellington.

Registry of High Court: Masterton.

Number of Matter: M. 3/86.

Liquidators: Tolmie Alexander Scoular and Robert Ian Thompson.

Liquidators Address: Coopers & Lybrand, P.O. Box 243, Wellington.

Date of Release: 21 July 1989.

Dated at Wellington this 7th day of August 1989.

T. A. SCOULAR and R. I. THOMPSON, Liquidators.


Kinsmen Group 1986 Ltd.

Take notice that a meeting of the above company will be held at the offices of Messrs Connell Rishworth Gerard, Solicitors, 27 Rathbone Street, Whangarei at 2 p.m. on Tuesday, the 29th day of August 1989 to consider an amendment to the memorandum of association of the company, by special resolution, extending the voting rights attaching to Class “A” shares therein.

This notice is given pursuant to section 7 (5) of the Companies Amendment Act (No. 2) 1983.

Connell Rishworth Gerard, per:

J. KILPATRICK, Solicitors to the Company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 139


NZLII PDF NZ Gazette 1989, No 139





✨ LLM interpretation of page content

🏭 Dissolution of Special Partnership

🏭 Trade, Customs & Industry
31 July 1989
Partnership, Dissolution, Pelot Holdings Limited, Auckland
  • Roger Bruce Douglas Drummond, Special Partner
  • Terence Stanley Nowland, Special Partner
  • James Max Duddingston Willis, Special Partner
  • Donald Hugh Simcock, Special Partner

  • J. Gow, Director
  • P. L. Angell, Secretary
  • J. C. Belcher, Justice of the Peace

🏭 Reduction of Share Capital

🏭 Trade, Customs & Industry
1 August 1989
Share Capital, Reduction, Grower Holdings Ltd
  • Brandon Brookfield, per I. K. Alexander, Solicitors for the Company

🏭 Notice of Intention to Alter Memorandum of Association

🏭 Trade, Customs & Industry
28 July 1989
Memorandum of Association, Alteration, Neil Investments Ltd
  • L. E. Strickland, Secretary

🏭 Special General Meeting

🏭 Trade, Customs & Industry
Special General Meeting, Memorandum of Association, Weir W.G. Contracting Ltd
  • Pedoftsky Ibotson & Cooney, Secretary

🏭 Release of Liquidator

🏭 Trade, Customs & Industry
7 August 1989
Liquidator, Release, Bryan Robinson Motors Ltd
  • Tolmie Alexander Scoular, Liquidator
  • Robert Ian Thompson, Liquidator

  • T. A. Scoular and R. I. Thompson, Liquidators

🏭 Meeting to Amend Memorandum of Association

🏭 Trade, Customs & Industry
Memorandum of Association, Amendment, Kinsmen Group 1986 Ltd
  • J. Kilpatrick, Solicitors to the Company