Company Notices




4284
THE NEW ZEALAND GAZETTE
No. 148

Dated this 29th day of November 1982.
KENDON COX & CO., Secretary.

1148

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

Lei Jay Catering Ltd., a duly incorporated company having its Registered Office at Hamilton with reference to E. R. & S. Cotton Ltd., hereby gives notice that on the 30th day of November 1982, the company appointed Robert Dobson and Donald Raymond Rassell, chartered accountants, whose offices are at 850 Victoria Street, Hamilton, as receivers of the property of this company under the power contained in a debenture dated 29 July 1982.

The receivers have been appointed in respect of all the company’s undertakings 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.

R. DOBSON AND D. R. RASSELL, Receivers.

Lei Jay Catering Ltd.

1155

NOTICE OF APPLICATION FOR DISSOLUTION

In the matter of the Companies Act 1955, and in the matter of W. S. HOPPER LTD. A. 1963/196:

NOTICE is hereby given pursuant to section 335A (3) of the Companies Act 1955, that W. S. Hopper Ltd. proposes to apply to the Registrar of Companies for a declaration of dissolution and that unless written objection is made to the said Registrar within 30 days of the publication of this notice the Registrar may make a declaration to dissolve the above-named company.

Dated this 6th day of December 1982.

R. H. BROOKBANKS, Secretary.

1203

The Companies Act 1955
SHAKESPEARES RESTAURANT (1979) LTD.
IN LIQUIDATION
Notice of Winding-Up Order and Second Meeting of Creditors and Contributories

Name of Company: Shakespeares Restaurant (1979) Ltd. (in liquidation).

Address of Registered Office: Formerly care of First Floor, Pascoe’s Building, corner Garden Place and Victoria Street, Hamilton. Now care of Official Assignee, Hamilton.

Registry of High Court: Hamilton.

Number of Matter: M. 85/82.

Date of Order: 8 July 1982.

Date of Presentation of Petition: 15 March 1982.

Place, Date, and Times of Second Meetings:
Creditors: Official Assignee’s Office, 16–20 Clarence Street, Hamilton, on Friday, 17 December 1982, at 11 a.m.
Contributories: Same place, date, and time.

A. DIBLEY,
Official Assignee, Official Liquidator.

16–20 Clarence Street, Hamilton.

1181

In the matter of the Companies Act 1955, and in the matter of HOPE STORE LTD.:

NOTICE is hereby given that Hope Store 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 335 (A) of the Companies Act.

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

Dated at Nelson this 3rd day of December 1982.
HOPE STORE LTD.
M. E. BETHWAITE, Secretary.

1180

NOTICE OF PASSING MEMBERS’ RESOLUTION TO WIND UP VOLUNTARILY
THE COMPANIES ACT 1955
ANDERSON’S FIBROUS PLASTER SUPPLIES LTD.

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 6th day of December 1982. The following special resolution was passed by the company:

That a declaration of solvency having been filed in compliance with section 274 (2) of the Companies Act, the company be wound up voluntarily and Mr B. W. J. Graham be appointed liquidator.

Dated this 6th day of December 1982.

B. W. J. GRAHAM, Liquidator.

1186

NOTICE OF PASSING MEMBERS’ RESOLUTION TO WIND UP VOLUNTARILY
THE COMPANIES ACT 1955
KAURI SECURITIES LTD.

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 6th day of December 1982. The following special resolution was passed by the company:

That a declaration of solvency having been filed in compliance with section 274 (2) of the Companies Act, the company be wound up voluntarily and Mr B. W. J. Graham be appointed liquidator.

Dated this 6th day of December 1982.

B. J. GRAHAM, Liquidator.

1187

NOTICE OF MEETING OF CREDITORS WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK

In the matter of the Companies Act 1955, and in the matter of VINE STREET LINE LTD.:

NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 2nd day of December 1982, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the A. and P. Society Hall, Boardroom, Dent Street, Whangarei, on Tuesday, 14th day of December 1982, at 10 a.m.

Business:

Consideration of a statement of the position of the company’s affairs and list of creditors.

Nomination of liquidator.

Appointment of committee of inspection if thought fit.

Dated this 3rd day of December 1982.

J. GREENWOOD, Director.

1200

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)

MARAC FINANCE LTD., a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 2nd day of December 1982, it appointed Alfred Albert Wakefield and Bruce Ronald Young, both of Timaru, chartered accountants as receivers and managers of the property of Jim and Joy’s Sight and Sound Centre Ltd., under the powers contained in a debenture dated the 23rd day of October 1980, which property consists of all the undertaking goodwill and assets relating to the operation of the business carried on by the said Jim and Joy’s Sight and Sound Centre Ltd.

Further particulars can be obtained from the receivers whose address is at the offices of Messrs Wakefield Milne and Co., Chartered Accountants, C.M.L. Building, Timaru.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 148


NZLII PDF NZ Gazette 1982, No 148





✨ LLM interpretation of page content

🏭 Appointment of Receiver for Lei Jay Catering Ltd.

🏭 Trade, Customs & Industry
29 November 1982
Receiver, Companies Act 1955, Hamilton
  • Robert Dobson, Appointed receiver
  • Donald Raymond Rassell, Appointed receiver

  • R. Dobson and D. R. Rassell, Receivers

🏭 Notice of Application for Dissolution of W. S. Hopper Ltd.

🏭 Trade, Customs & Industry
6 December 1982
Dissolution, Companies Act 1955, Nelson
  • R. H. Brookbanks, Secretary

🏭 Winding-Up Order and Second Meeting of Creditors for Shakespeares Restaurant (1979) Ltd.

🏭 Trade, Customs & Industry
Winding-Up, Companies Act 1955, Hamilton
  • A. Dibley, Official Assignee, Official Liquidator

🏭 Notice of Dissolution Application for Hope Store Ltd.

🏭 Trade, Customs & Industry
3 December 1982
Dissolution, Companies Act 1955, Nelson
  • M. E. Bethwaite, Secretary

🏭 Notice of Members’ Resolution to Wind Up Voluntarily for Anderson’s Fibrous Plaster Supplies Ltd.

🏭 Trade, Customs & Industry
6 December 1982
Voluntary winding-up, Companies Act 1955, Hamilton
  • B. W. J. Graham, Appointed liquidator

  • B. W. J. Graham, Liquidator

🏭 Notice of Members’ Resolution to Wind Up Voluntarily for Kauri Securities Ltd.

🏭 Trade, Customs & Industry
6 December 1982
Voluntary winding-up, Companies Act 1955, Hamilton
  • B. J. Graham, Appointed liquidator

  • B. J. Graham, Liquidator

🏭 Notice of Meeting of Creditors for Vine Street Line Ltd.

🏭 Trade, Customs & Industry
3 December 1982
Creditors meeting, Companies Act 1955, Whangarei
  • J. Greenwood, Director

🏭 Appointment of Receiver and Manager for Jim and Joy’s Sight and Sound Centre Ltd.

🏭 Trade, Customs & Industry
2 December 1982
Receiver and manager, Companies Act 1955, Timaru
  • Alfred Albert Wakefield, Appointed receiver and manager
  • Bruce Ronald Young, Appointed receiver and manager

  • Alfred Albert Wakefield and Bruce Ronald Young, Receivers and Managers