✨ Company Liquidation and Dissolution Notices




6 AUGUST
THE NEW ZEALAND GAZETTE
2225

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

NOTICE OF MEETING OF CREDITORS WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK (UNDER SECTION 362 (1))

In the matter of the Companies Act 1955, and in the matter of TOKI MARKETING LTD. (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 4th day of August 1981, the following extraordinary resolution was passed by the company, namelyβ€”

  1. That the company cannot by reason of its liabilities continue its business and the company be wound up and accordingly the company be wound up voluntarily.

  2. That Warwick Sumpter be nominated as liquidator.

  3. A meeting of creditors of the above-named company will accordingly be held at the offices of Messrs Hutchison Hull and Co., Chartered Accountants, Eleventh Floor, Downtown House, Queen Street, Auckland on the 12th day of August 1981, at 11 a.m.

Business:

Consideration of a statement of position of the company's affairs and a list of creditors of the company and the estimated amount of their claims.

Appointment of a liquidator.

Appointment of a committee of inspection if thought fit.

Dated this 4th day of August 1981.

J. C. KING, Secretary.

3160

No. of Company: T. 1929/12

THE COMPANIES ACT 1955

DECLARATION OF DISSOLUTION

Pursuant to section 335A

Name of company: KIBBY AND CALGHER LTD.

I, Kenneth James Kibby, of New Plymouth, director of Kibby and Calgher 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.

K. J. KIBBY, Director.

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

30 July 1981.

3077

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Metal and Engineering Sales Ltd. (in liquidation).

Address of Registered Office: 16 Wilkie Road, Dunedin.

Registry of High Court: Dunedin.

Number of Matter: M. 79/81.

Date of Order: 29 July 1981.

First Meetings:

Creditors: Wednesday, 19 August 1981, at 11 a.m., in the Conference Room, Second Floor, State Insurance Building, corner Princes and Rattray Streets, Dunedin.

Contributories: Wednesday, 19 August 1981, at 10.45 a.m., in the Conference Room, Second Floor, State Insurance Building, corner Princes and Rattray Streets, Dunedin.

T. E. LAING, Official Assignee.

Dunedin.

3092

FOUR PEAKS STATION LTD.

I, James William Lucas, being a director of Four Peaks Station Ltd., intend to apply to the Registrar of Companies for a declaration of dissolution for this company, pursuant to the provisions of section 37 of the Companies Amendment Act 1980. Unless written objections are received by the registrar (Dunedin) within 30 days of the publication of this notice, the registrar may dissolve the company.

J. W. LUCAS, Director.

3161

MATAURA MOTORS LTD.

IN LIQUIDATION

Notice is hereby given that, pursuant to section 291 of the Companies Act 1955, the final meeting of creditors and shareholders of the company will be held:

Date: Wednesday, 19 August 1981.

Time: 2 p.m.

Place: Board Room, Barr, Burgess and Stewart, Abacus House, 160 Spey Street, Invercargill.

Business:

(a) To receive a report of the liquidation showing how the winding up has been conducted and the property of the company has been disposed of.

(b) Approve the final accounts of the liquidation.

(c) Consider any further action necessary to complete the winding up of the company.

B. W. McCLOY, Liquidator.

Invercargill, New Zealand.

27 July 1981.

3083

NOTICE OF INTENTION TO APPLY FOR A DECLARATION OF DISSOLUTION

In the matter of the Companies Act 1955, and in the matter of C. J. AND M. J. MCISAAC LTD.:

Notice is hereby given in accordance with section 335A (3) of the Companies Act 1955, that I, the undersigned, Margaret Irene McIsaac, intend to apply to the Registrar of Companies for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within thirty days of the date of publication of this notice the Registrar may dissolve the company.

M. I. MCISAAC, Secretary.

3066

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF RECEIVER

Pursuant to Section 346 (1)

Name of Company: BEATSON ENTERPRISES LTD.

The Bank of New Zealand with reference to Beatson Enterprises Ltd., hereby gives notice that on the 30th day of July 1981, the bank appointed David William Mace, chartered accountant, whose office is at the offices of Messrs Wilkinson, Wilberfoss, chartered accountants, National Mutual Centre, Shortland Street, Auckland, as receiver of the property of this company under the powers contained in an instrument dated the 9th day of December 1980. The receiver has been appointed in respect of all the company's undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever, both present and future including its uncalled and unpaid capital.

Dated this 30th day of July 1981.

Signed for and on behalf of the Bank of New Zealand by its Assistant General Manager:

RONALD WILLIAM MEAR.

In the presence of:

T. M. D. SINCLAIR, Bank Officer.

Wellington.

3114

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF RECEIVER

Pursuant to Section 346 (1)

Name of Company: D. L. AND B. A. PATTERSON LTD.

The Bank of New Zealand with reference to D. L. and B. A. Patterson Ltd., hereby gives notice that on the 30th day of July 1981, the bank appointed David William Mace, chartered accountant, whose office is at the offices of Messrs Wilkinson, Wilberfoss, chartered accountants, National Mutual Centre, Shortland Street, Auckland, as receiver of the property of this company under the powers contained in an instrument dated the 19th day of February 1980. The receiver has been appointed in respect of all the company's undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever, both present and future including its uncalled and unpaid capital.



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

🏭 Resolution for Voluntary Winding Up of Toki Marketing Ltd

🏭 Trade, Customs & Industry
4 August 1981
Voluntary winding-up, Companies Act 1955, Toki Marketing Ltd, Auckland
  • Warwick Sumpter, Nominated as liquidator
  • J. C. King, Secretary of the company

🏭 Declaration of Dissolution for Kibby and Calgher Ltd

🏭 Trade, Customs & Industry
30 July 1981
Declaration of dissolution, Companies Act 1955, Kibby and Calgher Ltd, New Plymouth
  • Kenneth James Kibby, Director applying for dissolution

🏭 Winding-Up Order and First Meetings for Metal and Engineering Sales Ltd

🏭 Trade, Customs & Industry
30 July 1981
Winding-up order, Companies Act 1955, Metal and Engineering Sales Ltd, Dunedin
  • T. E. Laing, Official Assignee

🏭 Notice of Intention to Apply for Declaration of Dissolution of Four Peaks Station Ltd

🏭 Trade, Customs & Industry
Declaration of dissolution, Companies Amendment Act 1980, Four Peaks Station Ltd, Dunedin
  • James William Lucas, Director applying for dissolution

🏭 Final Meeting of Creditors and Shareholders of Mataura Motors Ltd

🏭 Trade, Customs & Industry
27 July 1981
Final meeting, Companies Act 1955, Mataura Motors Ltd, Invercargill
  • B. W. McCloy, Liquidator

🏭 Notice of Intention to Apply for Declaration of Dissolution of C. J. and M. J. McIsaac Ltd

🏭 Trade, Customs & Industry
Declaration of dissolution, Companies Act 1955, C. J. and M. J. McIsaac Ltd
  • Margaret Irene McIsaac, Secretary applying for dissolution

🏭 Appointment of Receiver for Beatson Enterprises Ltd

🏭 Trade, Customs & Industry
30 July 1981
Appointment of receiver, Companies Act 1955, Beatson Enterprises Ltd, Auckland
  • David William Mace, Appointed as receiver
  • Ronald William Mear, Assistant General Manager of Bank of New Zealand
  • T. M. D. Sinclair, Bank Officer

🏭 Appointment of Receiver for D. L. and B. A. Patterson Ltd

🏭 Trade, Customs & Industry
30 July 1981
Appointment of receiver, Companies Act 1955, D. L. and B. A. Patterson Ltd, Auckland
  • David William Mace, Appointed as receiver