Company Notices




6 AUGUST
THE NEW ZEALAND GAZETTE
2223

No. of Company: 1978/17
THE COMPANIES ACT 1955
DECLARATION OF DISSOLUTION
Pursuant to section 335A

Name of company: FOREMAN’S REAL ESTATE LTD.

I, Gordon Kenneth Foreman, of New Plymouth, director of Foreman’s Real Estate Ltd, hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that, unless written objection is made to the Registrar within 30 days of the date this notice was posted, the Registrar may dissolve the company.

G. K. FOREMAN, Director.

Level 3, T.S.B. Centre Court, 122 Devon Street East, New Plymouth. P.O. Box 57.

30 July 1981.

3078

NOTICE OF MEETING OF CREDITORS
WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK
Pursuant to Section 362

IN the matter of the Companies Act 1955, and in the matter of DOWNTOWN TYRE SERVICE LTD.:

Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (8) of the Companies Act 1955, the following minute was passed;

That resolved as an extraordinary resolution pursuant to section 268 (1) (c) of the Companies Act 1955, that; The company by reason of its liabilities cannot continue its business and it is advisable to wind up. Accordingly it is resolved that the company be wound up voluntarily and that Graham Charles Edgar and Peter Lawrence Hays, Chartered Accountants of Auckland, be appointed joint liquidators.

Dated this 21st day of July 1981.

Accordingly a meeting of the creditors of the above-named company will be held at the offices of McCulloch Menzies, Chartered Accountants, Seventh Floor, Quay Towers, 29 Customs Street West, Auckland, on Monday, the 3rd day of August 1981, at 11 o’clock in the forenoon.

Business:

  1. Consideration of a statement of the position of the company’s affairs.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.

M. J. FROST, Governing Director.

Dated this 24th day of July 1981.

3094

NOTICE CALLING FINAL MEETING

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

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and a meeting of the creditors of the above-named company will be held in the Board Room of Creditmen-Duns Commercial Division Ltd., Second Floor, T & G Building, corner Wellesley Street West and Elliott Street, Auckland 1, on Wednesday, the 19th day of August 1981, at 2.30 p.m., 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.

Dated this 30th day of July 1981.

C. M. H. GIBSON, Liquidator.

3110

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of BOWLER AND DOYLE LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and a meeting of the creditors of the above-named company will be held in the Board Room, of Creditmen-Duns Com-

mercial Division Ltd., Second Floor, T & G Building, corner Wellesley Street West and Elliott Street, Auckland 1, on Wednesday, the 19th day of August 1981, at 3.30 p.m., 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.

Dated this 30th day of July 1981.

C. M. H. GIBSON, Liquidator.

3111

IN the matter of the Companies Amendment Act 1980, and in the matter of MAUNGANUI MOTOR BODIES (1973) LTD. HN. 1973/139:

NOTICE is hereby given that I, Kevin Phillip Grogan, being secretary of the above company, propose to apply to the Registrar of Companies for a declaration of dissolution of the company. Unless written objection is made to the Registrar within 30 days of this date the Registrar may dissolve the company.

For and on behalf of Maunganui Motor Bodies (1973) Ltd.

Dated the 15th day of August 1981.

K. P. GROGAN, Secretary.

3103

CREDITORS VOLUNTARY WINDING UP
NOTICE OF FINAL GENERAL MEETING OF THE COMPANY AND MEETING OF THE CREDITORS
Pursuant to section 291 of the Companies Act 1955, and the MARIA MALL CATERERS LTD. CO. (in liquidation):

NOTICE is hereby given that a final general meeting of the company and of the creditors will be held at the office of G. J. Gullery, chartered accountant, 32A Ridgway Street, Wanganui, on Wednesday, 26 August 1981, at 10.30 a.m., for the purpose of having laid before it an account showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanations thereof by the liquidator.

Dated this 31st day of July 1981, at Wanganui.

G. J. GULLERY, Liquidator.

3105

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY

An order for the winding up of R. A. Pratt and Son Ltd. of 7 Liverpool Street, Christchurch, was made by the High Court at Christchurch on 29 July 1981.

The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Friday, 28 August 1981, at 10.30 a.m.

Meeting of contributories to follow.

Note—Would creditors please forward their proofs of debt as soon as possible.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

3097

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY

An order for the winding up of Blenheim Road Auto Parts Ltd. care of Messrs Murray Sparks & Erskine, 1 Rimu Street, Christchurch 4, was made by the High Court at Christchurch on 29 July 1981.

The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Monday, 24 August 1981, at 10.30 a.m.

Meeting of contributories to follow.

Note—Would creditors please forward their proofs of debt as soon as possible.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

3098



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 94


NZLII PDF NZ Gazette 1981, No 94





✨ LLM interpretation of page content

🏭 Declaration of Dissolution for Foreman’s Real Estate Ltd.

🏭 Trade, Customs & Industry
30 July 1981
Dissolution, Companies Act 1955, Foreman’s Real Estate Ltd., New Plymouth
  • Gordon Kenneth Foreman, Director proposing dissolution

  • G. K. Foreman, Director

🏭 Notice of Meeting of Creditors for Downtown Tyre Service Ltd.

🏭 Trade, Customs & Industry
24 July 1981
Winding-up, Companies Act 1955, Downtown Tyre Service Ltd., Auckland
  • Graham Charles Edgar, Joint liquidator
  • Peter Lawrence Hays, Joint liquidator

  • M. J. Frost, Governing Director

🏭 Notice Calling Final Meeting for Peacock Earthmovers Ltd.

🏭 Trade, Customs & Industry
30 July 1981
Final meeting, Companies Act 1955, Peacock Earthmovers Ltd., Auckland
  • C. M. H. Gibson, Liquidator

🏭 Notice Calling Final Meeting for Bowler and Doyle Ltd.

🏭 Trade, Customs & Industry
30 July 1981
Final meeting, Companies Act 1955, Bowler and Doyle Ltd., Auckland
  • C. M. H. Gibson, Liquidator

🏭 Declaration of Dissolution for Maunganui Motor Bodies (1973) Ltd.

🏭 Trade, Customs & Industry
15 August 1981
Dissolution, Companies Amendment Act 1980, Maunganui Motor Bodies (1973) Ltd.
  • Kevin Phillip Grogan, Secretary proposing dissolution

  • K. P. Grogan, Secretary

🏭 Notice of Final General Meeting for Maria Mall Caterers Ltd.

🏭 Trade, Customs & Industry
31 July 1981
Final meeting, Companies Act 1955, Maria Mall Caterers Ltd., Wanganui
  • G. J. Gullery, Liquidator

🏭 Notice of Order to Wind Up R. A. Pratt and Son Ltd.

🏭 Trade, Customs & Industry
29 July 1981
Winding-up, Companies Act 1955, R. A. Pratt and Son Ltd., Christchurch
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Notice of Order to Wind Up Blenheim Road Auto Parts Ltd.

🏭 Trade, Customs & Industry
29 July 1981
Winding-up, Companies Act 1955, Blenheim Road Auto Parts Ltd., Christchurch
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator