β¨ Company and Partnership Notices
7 JULY
NEW ZEALAND GAZETTE
2217
CESSATION OF BUSINESS IN NEW ZEALAND
Dashwood Inc.
Pursuant to Section 405 of the Companies Act 1955
Notice is hereby given that the company shall cease to have
a place of business in New Zealand as from the 23rd day of
September 1994.
Inquiries to Ms K. James, Solicitor for the Company, P.O.
Box 9912, Wellington.
cb4545
Westinghouse McKenzie-Holland Pty Limited
Notice of Ceasing to Carry on Business in New
Zealand
Notice is hereby given, in pursuance of section 405 (2) of
the Companies Act 1955, that Westinghouse McKenzie-Holland Pty Limited, a company incorporated in Australia
but having a place of business in New Zealand at
Wellington, intends to cease to have a place of business in
New Zealand as from the 30th day of September 1994.
G. ROBERTSON, Director.
cb4871
PARTNERSHIP NOTICES
Chrisp Caley & Co
Notice of Retirement
The partners of Chrisp Caley & Co, practising as barristers
and solicitors at Treble Court, 180 Palmerston Road,
Gisborne, announce that Vicki Thorpe retired from the
practice on the 30th day of June 1994.
T. D. Caley, C. J. Devonport, N. M. Mackie and A. M.
Sceats continue to practice in partnership under the name
of Chrisp Caley & Co at the same address.
Note: P.O. Box 1141, telephone number (06) 867 1209,
facsimile number (06) 867 9835 and D.X. 13-801, remain
unchanged.
pn4878
Coopers & Lybrand
Notice of Change of Partnership
The partners of Coopers & Lybrand advise that Trevor
England of Christchurch, retired from the national
partnership on the 30th day of June 1994. The remaining
partners carrying on practice as chartered accountants at
Whangarei, Auckland, Manukau, Hamilton, Tauranga,
Napier, Hastings, New Plymouth, Palmerston North,
Feilding, Wellington, Johnsonville, Christchurch, Dunedin
and Invercargill, will continue to practice under the same
name from the same addresses.
Dated this 30th day of June 1994.
COOPERS & LYBRAND.
pn4879
OTHER
Transportation Auckland Corporation Limited
Certificate of Registration of Court Order Confirming
Minute of Reduction
I, Lee Raewyn Shrubb, Assistant Registrar of Companies,
hereby certify that the Court order dated the 3rd day of
June 1994, and minute of reduction, as set out below, was
registered on the 7th day of June 1994.
"That the authorised, issued and paid up capital of the
company is reduced from $39,447,400.00 divided into
39 447 400 ordinary shares of $1.00 each to
$30,000,000.00 divided into 30 000 000 ordinary
shares of $1.00 each."
Given under my hand and the seal of the District Registrar
of Companies at Auckland this 7th day of June 1994.
L. R. SHRUBB, Assistant Registrar of Companies.
ot4927
Notice of Confirming Reduction of Capital
M. No. 1914/93
In the High Court of New Zealand, Auckland Registry
In the matter of section 76 of the Companies Act 1955,
and American Luggage Holdings Limited, at
Auckland.
On the 25th day of March 1994, before the Honourable Mr
Justice Tompkins, upon reading ex parte notice of
application for order confirming reduction of capital,
approval of minute and publication of the registration of the
order and approved minute and the statement of claim and
the affidavit of Russell Lindsay Charles Fisk and the
memorandum of counsel filed herein, the Court hereby
orders:
-
That the reduction of paid up capital approved by a
special resolution of the company on the 22nd day of
October 1993, be confirmed. -
That the following minute showing the amount of
capital of the company be approved:
"The 100 000 ordinary shares in the capital of
American Luggage Holdings Limited of $1.00 each
fully paid up was reduced to 1000 shares of $1.00
each fully paid up and for each share so reduced
$1.00 has been paid to the holder thereof."
- That notice of the registration of the order confirming
reduction and the approved minute be published once
in the New Zealand Gazette, pursuant to section 78 (3)
of the Companies Act 1955.
By the Court.
Sealed this 20th day of April 1994.
G. SONDEREGGER, Deputy Registrar.
ot4975
Rattigan Investments Limited
Certificate of Registration of Court Order Confirming
Minute of Reduction
I, Lee Raewyn Shrubb, Assistant Registrar of Companies,
hereby certify that the Court order dated the 13th day of
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1994, No 68
NZLII —
NZ Gazette 1994, No 68
β¨ LLM interpretation of page content
π Dashwood Inc. Cessation of Business
π Trade, Customs & IndustryCessation of Business, Companies Act 1955, Wellington
- Ms K. James, Solicitor for the Company
π Westinghouse McKenzie-Holland Pty Limited Ceasing Business
π Trade, Customs & IndustryCeasing Business, Companies Act 1955, Wellington
- G. Robertson, Director
π Chrisp Caley & Co Partnership Retirement
π Trade, Customs & IndustryPartnership Retirement, Barristers and Solicitors, Gisborne
- Vicki Thorpe, Retired from partnership
- T. D. Caley, Continuing partner
- C. J. Devonport, Continuing partner
- N. M. Mackie, Continuing partner
- A. M. Sceats, Continuing partner
π Coopers & Lybrand Partnership Change
π Trade, Customs & Industry30 June 1994
Partnership Change, Chartered Accountants, National
- Trevor England, Retired from partnership
- Coopers & Lybrand
π Transportation Auckland Corporation Limited Capital Reduction
π Trade, Customs & Industry7 June 1994
Capital Reduction, Court Order, Auckland
- Lee Raewyn Shrubb, Assistant Registrar of Companies
π American Luggage Holdings Limited Capital Reduction Order
π Trade, Customs & Industry20 April 1994
Capital Reduction, Court Order, Auckland
- Russell Lindsay Charles Fisk, Affidavit submitted
- Honourable Mr Justice Tompkins
- G. Sondergger, Deputy Registrar
π Rattigan Investments Limited Capital Reduction
π Trade, Customs & IndustryCapital Reduction, Court Order, Auckland
- Lee Raewyn Shrubb, Assistant Registrar of Companies