✨ Company Notices
3606
THE NEW ZEALAND GAZETTE
No. 141
NOTICE OF MEETING
In the matter of the Companies Act 1955, and in the matter of RURAL WHOLESALERS LTD. (in voluntary liquidation):
NOTICE is given pursuant to section 290 of the Companies Act 1955, that a general meeting of the members of the company will be held at Barr Burgess and Stewart, First Floor, Allan McLean Building, 208 Oxford Terrace, (P.O. Box 13-244 Armagh), Christchurch, on 3 December 1981 at 4 p.m. for the purpose of:
(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of during the year of the liquidation.
(b) Hearing any explanations that may be given by the liquidator.
Proxies for the meeting must be lodged at Barr Burgess and Stewart, P.O. Box 13-244 Armagh, Christchurch, not later than 4 o’clock on 2 December 1981.
Dated this 23rd day of November 1981.
A. G. LEWIS, Liquidator.
A member entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company.
4927
NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter of the companies mentioned hereunder are all in liquidation: ALTONA PROPERTIES LTD.; AQUARIUS PROPERTIES LTD.; AUCKLAND INDUSTRIAL PROPERTY SYNDICATE LTD.; BALMORAL PROPERTIES LTD.; CAVALIER PROPERTIES LTD.; CHAPPERALL PROPERTIES LTD.; COLLEGIATE PROPERTIES LTD.; CUBIC PROPERTIES LTD.; DEPENDENT SECURITIES LTD.; GRANITE PROPERTIES LTD.; IRONSIDE PROPERTIES LTD.; KAURI PROPERTIES LTD.; LODGE PROPERTIES LTD.; MATAI PROPERTIES LTD.; MEMPHIS PROPERTIES LTD.; MERCURY DEVELOPMENTS LTD.; MIDDLEMORE PROPERTIES LTD.; MISSION PROPERTIES LTD.; MUSTANG PROPERTIES LTD.; PROPERTY INVESTORS CIRCUIT TWO LTD.; RANGI PROPERTIES LTD.; SAPHRON PROPERTIES LTD.; SATURNE PROPERTIES LTD.; TEXAS PROPERTIES LTD.; TIRI PROPERTIES LTD.; TUDOR PROPERTIES LTD.; VALOREM PROPERTIES LTD.; VERIANT PROPERTIES LTD.; VITAL PROPERTIES LTD.; VOLCANIC PROPERTIES LTD.
NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of creditors will be held at 10 a.m. on the Third Floor, Professional Club Building, 12 Kitchener Street, Auckland, on the 9th day of December 1981.
Agenda:
-
To receive the liquidator’s report on the progress of the liquidation.
-
To consider and if thought fit to pass the following resolutions with or without amendment, namely:
(a) That the costs of the winding up of the company and other companies known as Circuit PIC Companies of which David William Mace is the liquidator be met in the proportion to which the gross realisation of the assets of any company bears to the total realisation of all the said companies except where the liquidator is able to specifically allocate those costs.
(b) To fix the liquidator’s remuneration.
Proxies to be used at the meeting must be lodged with the liquidator at his office, P.O. Box 2146, Auckland, not later than 10 a.m. on the 8th day of December 1981.
Dated this 20th day of November 1981.
C. D. W. MACE, Liquidator.
4931
R. MCDOWELL PLUMBING LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A, 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 date of this notice was posted, the Registrar may dissolve the company.
Dated this 18th day of November 1981.
C. J. MCDOWELL, Secretary.
4951
McSKIMMINGS FOODCENTRE LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THESE COMPANIES
Pursuant to Section 335A Companies Act 1955
NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I. Robert James McSkimming of Dunedin, shopkeeper, a director of the above companies, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the companies.
Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.
Dated this 23rd day of November 1981.
R. J. McSKIMMING, Applicant.
4901
KENWILL HARDWARE (1956) LTD.
NOTICE OF INTENTION TO APPLY FOR A DECLARATION OF DISSOLUTION
NOTICE is hereby given pursuant to the provisions of section 335A of the Companies Act 1955, that I, William Alexander Meanie of Cambridge, being a director of Kenwill Hardware (1956) Ltd. (a company having its principal place of business in Cambridge), intend to apply to the Registrar of Companies for a declaration of dissolution in respect of Kenwill Hardware (1956) Ltd., and that unless written objection is made to the Registrar of Companies within 30 days of the date of the first publication of this notice that the registrar may dissolve the company.
Dated at Cambridge this 16th day of November 1981.
W. A. MEANIE.
4905
NOTICE OF MEETING
In the matter of the Companies Act 1955, and in the matter of LEANDER MUTUAL HOME LOANS FUND LTD. (in liquidation) a duly incorporated company having its registered office at Hamilton:
NOTICE is hereby given in pursuance of section 290 of the above Act that a meeting of the members of Leander Mutual Home Loans Fund Ltd. (in liquidation) will be held at the offices of Beattie, Wickham, Mirams and Co., 846 Victoria Street, Hamilton, on Thursday, 10 December 1981, at 11 a.m., for the purpose of laying before such meeting an account of the conduct of the winding up during the preceding year.
Dated at Hamilton this 23rd day of November 1981.
P. F. MIRAMS, Liquidator.
Forms of general and special proxies are enclosed herewith. Proxies to be used at the meeting must be lodged with the liquidator at 846 Victoria Street, Hamilton, not later than 4 p.m. on Wednesday, the 9th day of December 1981.
4928
NOTICE OF APPOINTMENT OF MANAGER
NOTICE is hereby given of the appointment of Dion Michael Murphy, of 5th Floor, 26 High Street, Auckland, as manager of Thorowgood Holdings Ltd. and General Sports Manufacturing Ltd. in respect of all their assets and business. Such appointment is pursuant to a creditors comprise sanctioned in the Auckland High Court on 6 November 1981.
D. M. MURPHY, Manager.
4907
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 141
NZLII —
NZ Gazette 1981, No 141
✨ LLM interpretation of page content
🏭
Notice of Meeting of Creditors of Rural Wholesalers Ltd.
(continued from previous page)
🏭 Trade, Customs & Industry23 November 1981
Meeting of creditors, Companies Act 1955, Christchurch
- A. G. LEWIS, Liquidator
🏭 Notice of Meeting of Creditors of Circuit PIC Companies
🏭 Trade, Customs & Industry20 November 1981
Meeting of creditors, Companies Act 1955, Auckland
- C. D. W. MACE, Liquidator
🏭 Notice of Intention to Apply for Dissolution of R. McDowell Plumbing Ltd.
🏭 Trade, Customs & Industry18 November 1981
Dissolution of company, Companies Act 1955, Auckland
- C. J. MCDOWELL, Secretary
🏭 Notice of Intention to Apply for Dissolution of McSkimmings Foodcentre Ltd.
🏭 Trade, Customs & Industry23 November 1981
Dissolution of company, Companies Act 1955, Dunedin
- Robert James McSkimming, Applicant for dissolution
- R. J. McSKIMMING, Applicant
🏭 Notice of Intention to Apply for Dissolution of Kenwill Hardware (1956) Ltd.
🏭 Trade, Customs & Industry16 November 1981
Dissolution of company, Companies Act 1955, Cambridge
- William Alexander Meanie, Applicant for dissolution
- W. A. MEANIE
🏭 Notice of Meeting of Leander Mutual Home Loans Fund Ltd.
🏭 Trade, Customs & Industry23 November 1981
Meeting of members, Companies Act 1955, Hamilton
- P. F. MIRAMS, Liquidator
🏭 Notice of Appointment of Manager for Thorowgood Holdings Ltd. and General Sports Manufacturing Ltd.
🏭 Trade, Customs & IndustryAppointment of manager, Auckland High Court, Auckland
- Dion Michael Murphy, Appointed manager
- D. M. MURPHY, Manager