✨ Company and Land Notices
5210 NEW ZEALAND GAZETTE No. 184
OTHER
Notice of Release of Liquidator
Pursuant to Rule 172 of the Companies Winding Up Rules 1956
Name of Company: Kenbill Motors (1980) Ltd. (in liquidation).
Address of Registered Office: Sixteenth Floor, National Mutual Building, Shortland Street, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. No. 879/84.
Liquidators’ Names: Bryan Norreys Kensington and David William Mace.
Liquidators’ Address: Ernst & Young, Chartered Accountants, Sixteenth Floor, National Mutual Building, Shortland Street, Auckland.
Date of Release: 19 September 1989.
Westbay Motor Company Ltd.
Notice of Extraordinary General Meeting to Pass Special Resolution Amending Memorandum of Association
Pursuant to Sections 15A and 18 of the Companies Act 1955
Notice is hereby given that an extraordinary general meeting of the members of the company will be held at the offices of McElroy Milne, Solicitors, Sixteenth Floor, Southpac Tower, Queen Street, Auckland on the 27th day of October 1989 at 10 o’clock in the morning for the purpose of considering and, if thought fit, of passing the following resolution:
-
The memorandum of association of the company is altered by omitting all the stated objects of the company and all the provisions with respect to the powers of the company.
-
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) of the Companies Act 1955).
Dated this 5th day of October 1989.
For and on behalf of Westbay Motor Company Ltd.:
McELROY MILNE, Solicitors.
Trevor Hooker Construction Ltd.
Notice of Extraordinary General Meeting
Pursuant to Section 18 (5) of the Companies Act 1955
Notice is hereby given that an extraordinary general meeting of shareholders of Trevor Hooker Construction Ltd. will be held at 111A Heta Road, New Plymouth on Wednesday, the 15th day of November 1989 at 12 noon, to consider and if thought fit to pass the following resolution which will be proposed as a special resolution:
That pursuant to section 18 (1) (a) and 18 (1) (c) of the Companies Act 1955, the memorandum of association of the company, be and is hereby altered by omitting all of the objects and all provisions with respect to the 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 subsections (1) (a) to (h) of section 15A of the Companies Act 1955).
By order of the board:
T. N. HOOKER, Secretary.
Land Transfer Act Notices
The instruments of title described in the Schedule hereto having been declared lost, notice is hereby given of my intention to replace the same by the issue of new or provisional instruments upon the expiry of 14 days from the date of the New Zealand Gazette newspaper containing this notice.
Schedule
-
Certificate of title 13C/326 in the name of John Joseph Dellabarca of Wellington, company manager and Ann Christine Dellabarca, his wife. Application B. 028477.1.
-
Memorandum of mortgage 797423.2 in the name of National Australia Finance Ltd. Application B. 028477.1.
-
Certificate of title 606/78 in the name of H. W. Moss Ltd. Application B. 032353.1.
-
Certificate of title D4/406 and D2/1151 in the name of Arthur Dennis Pitt Williams, company director, Paul Barnaby, company director, Gregory John Shanahan, solicitor, Charles MacKinder Wright, company director, all of Wellington, and John Cooper Treadawell of Whangarei, chartered accountant. Application B. 035048.1.
-
Certificate of title 865/71 in the name of Seiesitina Christina Bickers of Wainuiomata, teacher. Application B. 035076.1.
-
Memorandum of lease 093495.2 in the name of Carl Harrison, printer and Leonie Janet Harrison, clerk, both of Wellington as lessees. Application B. 035460.1.
-
Certificate of title 582/131 in the name of William Sydney Widestrom of Wellington, cutter. Application B. 034890.1.
-
Certificate of title 780/15 in the name of Rodney Francis Desmond Berry of Lower Hutt, locomotive driver and Ruby Doreen Berry, his wife. Application B. 035676.
-
Certificate of title 23D/357 in the name of Joseph Tomlinson of Lower Hutt, company director and Luisa Tomlinson, his wife. Application B. 032446.1.
-
Certificate of title E1/690 in the name of Richard Wayne Arundle Lambert, lineman and Maureen Elizabeth Rose Deegan, proof reader, both of Palmerston North. Application B. 035031.1.
-
Memorandum of mortgage 994934.2 in the name of the National Bank of New Zealand Ltd. as mortgagee. Application B. 035031.1.
Dated at the Land Registry Office, Wellington this 11th day of October 1989.
W. R. MOYES, District Land Registrar.
Wellington.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1989, No 184
NZLII —
NZ Gazette 1989, No 184
✨ LLM interpretation of page content
💰 Release of Liquidator for Kenbill Motors (1980) Ltd.
💰 Finance & Revenue19 September 1989
Liquidation, Release, Companies Winding Up Rules 1956, Auckland
- Bryan Norreys Kensington, Liquidator released
- David William Mace, Liquidator released
🏭 Extraordinary General Meeting to Amend Memorandum of Association
🏭 Trade, Customs & Industry5 October 1989
Extraordinary General Meeting, Memorandum of Association, Companies Act 1955, Auckland
- McElroy Milne, Solicitors
🏭 Extraordinary General Meeting to Alter Memorandum of Association
🏭 Trade, Customs & IndustryExtraordinary General Meeting, Memorandum of Association, Companies Act 1955, New Plymouth
- T. N. Hooker, Secretary
🗺️ Notice of Intention to Replace Lost Land Titles
🗺️ Lands, Settlement & Survey11 October 1989
Land Transfer Act, Lost Titles, Replacement, Wellington
17 names identified
- John Joseph Dellabarca, Lost certificate of title
- Ann Christine Dellabarca, Lost certificate of title
- Arthur Dennis Pitt Williams (Company Director), Lost certificate of title
- Paul Barnaby (Company Director), Lost certificate of title
- Gregory John Shanahan (Solicitor), Lost certificate of title
- Charles MacKinder Wright (Company Director), Lost certificate of title
- John Cooper Treadawell, Lost certificate of title
- Seiesitina Christina Bickers, Lost certificate of title
- Carl Harrison, Lost memorandum of lease
- Leonie Janet Harrison, Lost memorandum of lease
- William Sydney Widestrom, Lost certificate of title
- Rodney Francis Desmond Berry, Lost certificate of title
- Ruby Doreen Berry, Lost certificate of title
- Joseph Tomlinson, Lost certificate of title
- Luisa Tomlinson, Lost certificate of title
- Richard Wayne Arundle Lambert, Lost certificate of title
- Maureen Elizabeth Rose Deegan, Lost certificate of title
- W. R. Moyes, District Land Registrar