✨ Company Notices




2226
THE NEW ZEALAND GAZETTE
No. 94

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.

3113

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to section 346 (1)

FOODSTUFFS (WELLINGTON) CO-OPERATIVE SOCIETY LTD., a duly incorporated company having its registered office at Lower Hutt, with reference to Midway Superette (1980) Ltd., hereby give notice that on the 28th day of July 1981, the company appointed Graeme David Meyers, chartered accountant, whose office is at 249 Wicksteed Street, Wanganui, as receiver and manager of the property of this company under the power contained in a debenture dated 16 June 1980.

Foodstuffs (Wellington) Co-operative Society Ltd., Lower Hutt.

G. D. MEYERS, Chartered Accountant.

3080

NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION

TAKE notice, we, Nicholls North and Nicholls of Christchurch, secretaries of Lexalla Holdings Ltd., hereby give notice that we intend to apply to the District Registrar of Companies at Christchurch for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.

NICHOLLS NORTH AND NICHOLLS.

3082

THE COMPANIES ACT 1955
NOTICE OF ADJOURNED FIRST MEETINGS

Name of Company: Hall's Office Equipment Service Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee's Office, Church Lane, Napier.

Registry of High Court: Palmerston North.

Date of Order: 3 July 1981.

Place, Date and Time of Adjourned First Meetings:

Creditors: The Courthouse, Palmerston North, 20 August 1981, at 1.30 p.m.

Contributories: Same place and date as above at 2 p.m.

R. ON HING,
Official Assignee and Provisional Liquidator.
Church Lane, Napier.

3065

NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION

TAKE notice, I, Evan John Owens, of Christchurch, the acting company secretary of Branston Buildings Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Christchurch for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.

E. J. OWENS.

3081

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR AND A COMMITTEE OF INSPECTION

Name of Company: Max Sheetmetals Gisborne Ltd. (in liquidation).

Address of Company: Previously care of Official Assignee, Auckland. Now: B. N. Kensington, care of Wilkinson, Wilberfoss, chartered accountants, National Mutual Centre, Shortland Street, Auckland 1.

Number of Matter: M. 489/81.

Name, Description and Address of Liquidator: Bryan Norreys Kensington, care of Wilkinson Wilberfoss, chartered accountants.

Name of Member of Committee of Inspection: Michael Barnett, General Manager, of Auckland.

Date of Order: 22 July 1981.

T. W. PAIN, Deputy Assignee.

3089

THAMES MARINE CENTRE LTD.
IN LIQUIDATION

TAKE notice that a meeting of creditors and contributories in the above matter will be held at the offices of Blake Cox and Park, 433 Pollen Street, Thames, on the 18th day of August 1981, at 1 o'clock in the afternoon.

Agenda:

  1. To receive the liquidator's report on the progress of the liquidation.

  2. To receive the statement of receipts and payments.

  3. To consider and vote on an extraordinary resolution.

Dated this 31st day of July 1981.

R. J. PARK, Liquidator.

3085

THE COMPANIES ACT 1955

PURSUANT to section 335A the members of Peninsular Concrete Ltd. have resolved that as the company has ceased to operate and has discharged all its debts and liabilities (other than those owed to its members) that I should apply to the Registrar of Companies for a declaration of dissolution of the company. Any objection must be made in writing to the Registrar within 30 days of this notice.

D. R. PILBROW, Liquidator.

3106

THE COMPANIES ACT 1955

PURSUANT to section 335A the members of Whangamata Ready Mix Ltd. have resolved that as the company has ceased to operate and has discharged all its debts and liabilities (other than those owed to its members) that I should apply to the Registrar of Companies for a declaration of dissolution of the company. Any objection must be made in writing to the Registrar within 30 days of this notice.

D. R. PILBROW, Liquidator.

3107

L. R. ADAMS LTD.
IN VOLUNTARY LIQUIDATION

Notice is hereby given that a general meeting of the company to be held on the 28th day of August 1981, at 10 a.m. at the office of Rowe and Williams, 413 Pollen Street, Thames, for the purpose of laying before it a final account of the winding up.

R. V. J. ROWE, Liquidator.

3084

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

Notice is hereby given in accordance with section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held in the office of Messrs Lawrence Anderson Buddle, 139 Moray Place, Dunedin, at 2.30 o'clock in the afternoon on Thursday, the 20th day of August 1981, for the purpose of having an account laid before it showing



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

🏭 Appointment of Receiver for Midway Superette (1980) Ltd

🏭 Trade, Customs & Industry
30 July 1981
Appointment of receiver, Companies Act 1955, Midway Superette (1980) Ltd, Wanganui
  • Graeme David Meyers (Chartered Accountant), Appointed receiver and manager

  • RONALD WILLIAM MEAR, Assistant General Manager, Bank of New Zealand
  • T. M. D. SINCLAIR, Bank Officer

🏭 Notice of Intention for Declaration of Dissolution of Lexalla Holdings Ltd

🏭 Trade, Customs & Industry
Declaration of dissolution, Companies Act 1955, Lexalla Holdings Ltd, Christchurch
  • Nicholls North and Nicholls, Secretaries

🏭 Notice of Adjourned First Meetings for Hall's Office Equipment Service Ltd

🏭 Trade, Customs & Industry
Adjourned first meetings, Companies Act 1955, Hall's Office Equipment Service Ltd, Napier
  • R. ON HING, Official Assignee and Provisional Liquidator

🏭 Notice of Intention for Declaration of Dissolution of Branston Buildings Ltd

🏭 Trade, Customs & Industry
Declaration of dissolution, Companies Act 1955, Branston Buildings Ltd, Christchurch
  • E. J. OWENS, Acting Company Secretary

🏭 Appointment of Liquidator and Committee of Inspection for Max Sheetmetals Gisborne Ltd

🏭 Trade, Customs & Industry
22 July 1981
Appointment of liquidator, Committee of Inspection, Companies Act 1955, Max Sheetmetals Gisborne Ltd, Auckland
  • Bryan Norreys Kensington, Appointed liquidator
  • Michael Barnett, Member of Committee of Inspection

  • T. W. PAIN, Deputy Assignee

🏭 Meeting of Creditors and Contributories for Thames Marine Centre Ltd

🏭 Trade, Customs & Industry
31 July 1981
Meeting of creditors and contributories, Thames Marine Centre Ltd, Thames
  • R. J. PARK, Liquidator

🏭 Declaration of Dissolution for Peninsular Concrete Ltd

🏭 Trade, Customs & Industry
Declaration of dissolution, Companies Act 1955, Peninsular Concrete Ltd
  • D. R. PILBROW, Liquidator

🏭 Declaration of Dissolution for Whangamata Ready Mix Ltd

🏭 Trade, Customs & Industry
Declaration of dissolution, Companies Act 1955, Whangamata Ready Mix Ltd
  • D. R. PILBROW, Liquidator

🏭 Final Account Meeting for L. R. Adams Ltd

🏭 Trade, Customs & Industry
Final account meeting, L. R. Adams Ltd, Thames
  • R. V. J. ROWE, Liquidator

🏭 General Meeting for Rowley and Sons Ltd

🏭 Trade, Customs & Industry
General meeting, Companies Act 1955, Rowley and Sons Ltd, Dunedin