✨ Company Notices




2064
THE NEW ZEALAND GAZETTE
No. 89

THE COMPANIES ACT 1955

MGV STATIONERY AND OFFICE APPLIANCES LTD.
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

NOTICE is hereby given that after delivery to the Registrar of Companies on the 16th day of July 1981 of a declaration of solvency, pursuant to the provisions of section 274, the company at a duly convened shareholder’s meeting held in Wellington on 16 July 1981, the following resolutions as special resolutions were passed:

  1. That the company be wound up voluntarily.

  2. That Roy James Cowley and David Leonard Wootton of Wellington, New Zealand, be and are hereby appointed joint liquidators of the company.

Dated this 17th day of July 1981.

R. J. COWLEY and D. L. WOOTTON, Liquidators.

2891

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES

Name of Company: Ngaroma Logging Co. Ltd. (in liquidation).

Address of Registered Office: Formerly 444 Te Ngao Road, Rotorua. Now care of Official Assignee, Hamilton.

Registry of High Court: Rotorua.

Number of Matter: M. 53/81.

Date of Order: 12 May 1981.

Date of Presentation of Petition: 12 March 1981.

Place, Date and Times of First Meetings:

Creditors: Conference Room, Labour Department, Rotorua, on Friday, 31 July 1981, at 11 a.m.

Contributors: Same place and date at 11.30 a.m.

A. DIBLEY,
Official Assignee, Provisional Liquidator.

16-20 Clarence Street, Hamilton.

2860

IN the matter of the Companies Act 1955, and in the matter of LARRY STILLS LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the Boardroom of Messrs Markham and Partners 850 Victoria Street, Hamilton, on Monday, the 10th day of August 1981, at 10 o’clock in the forenoon for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further business:

To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

That the records of the company be retained for 6 months and then disposed of.

Proxies to be used at the meeting must be lodged with the undersigned not later than 5 p.m. on the 7th day of August 1981.

Dated this 20th day of July 1981.

R. DOBSON, Liquidator.

P.O. Box 9444, Hamilton.

2925

J. D. MOWER AND CHAINSAWS LTD.

IN the matter of the Companies Act 1955, and in the matter of J. D. MOWER AND CHAINSAWS CO. LTD.:

NOTICE is hereby given that the J. D. Mower and Chainsaws Co. Ltd. has ceased to operate and has discharged all its debts and liabilities.

The company is making application to the Registrar of Companies to be dissolved under section 335A of the Companies Act 1955.

Any written objection should be made to the District Registrar of Companies, Private Bag, Hamilton within 30 days of this notice.

Dated at Morrinsville this 20th day of July 1981.

KAYE E. DYKZEUL, Secretary.

2924

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: J. E. Boyd and Co. Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 88/80.

Amount per Dollar: 100 cents.

First and Final or Otherwise: First and Final.

When Payable: Monday, 20 July 1981.

Where Payable: My office.

F. P. EVANS, Official Assignee, Official Liquidator.

Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland 1.

2920

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Alko Frei (N.Z.) Ltd. (in liquidation).

Address of Registered Office: Formerly 50 Lake Road, Northcote. Now care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 724/81.

Date of Order: 8 July 1981.

Date of Presentation of Petition: 29 May 1981.

Place, Date and Time of First Meetings:

Creditors: My office, Thursday, 6 August 1981, at 10.30 a.m.

Contributors: Same place and date at 11.30 a.m.

F. P. EVANS,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

2875

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Hampstead Garden Properties Ltd. (in liquidation).

Address of Registered Office: Formerly care of Budden and Johns, Accountants, 136 Greenlane Road, Greenlane, Auckland 5. Now care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 721/81.

Date of Order: 8 July 1981.

Date of Presentation of Petition: 29 May 1981.

Place, Date and Time of First Meetings:

Creditors: My office, Wednesday, 5 August 1981, at 10.30 a.m.

Contributors: Same place and date at 11.30 a.m.

F. P. EVANS,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

2876

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Embassy Manufacturing Ltd. (in liquidation).

Address of Registered Office: Formerly care of Lester, McKinstry and Co., Chartered Accountants, Dalgety House, 41 Albert Street, Auckland. Now care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 658/81.

Date of Order: 8 July 1981.

Date of Presentation of Petition: 18 May 1981.

Place, Date and Time of First Meetings:

Creditors: My office, Tuesday, 4 August 1981, at 10.30 a.m.

Contributors: Same place and date at 11.30 a.m.

F. P. EVANS,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

2877



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 89


NZLII PDF NZ Gazette 1981, No 89





✨ LLM interpretation of page content

🏭 Notice of Voluntary Winding-Up Resolution for MGV Stationery and Office Appliances Ltd (continued from previous page)

🏭 Trade, Customs & Industry
17 July 1981
Voluntary winding-up, Liquidation, Wellington
  • Roy James Cowley, Appointed joint liquidator
  • David Leonard Wootton, Appointed joint liquidator

  • R. J. Cowley, Liquidator
  • D. L. Wootton, Liquidator

🏭 Notice of Winding-Up Order and First Meetings of Creditors and Contributors for Ngaroma Logging Co. Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Creditors meeting, Contributors meeting, Rotorua
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Creditors Meeting for Larry Stills Ltd.

🏭 Trade, Customs & Industry
20 July 1981
Creditors meeting, Liquidation, Hamilton
  • R. Dobson, Liquidator

🏭 Notice of Dissolution Application for J. D. Mower and Chainsaws Ltd.

🏭 Trade, Customs & Industry
20 July 1981
Company dissolution, Debt discharge, Hamilton
  • Kaye E. Dykzeul, Secretary

🏭 Notice of Dividend for J. E. Boyd and Co. Ltd.

🏭 Trade, Customs & Industry
Dividend payment, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Alko Frei (N.Z.) Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Creditors meeting, Contributors meeting, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Hampstead Garden Properties Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Creditors meeting, Contributors meeting, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Embassy Manufacturing Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Creditors meeting, Contributors meeting, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator