✨ Company Notices




9 DECEMBER THE NEW ZEALAND GAZETTE 4285

Dated this 2nd day of December 1982.
Marac Finance Ltd., by its duly authorised officer COLIN HEN-
DERSON.
1189

In the matter of the Companies Act 1955, and in the matter of CHRISTCHURCH TYRE SERVICES (1973) LTD. (in voluntary liquidation):
NOTICE is hereby given pursuant to regulation 85 (2) of the Companies (Winding-Up) Rules 1956, that the liquidator has fixed the 21st day of January 1983 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distributions made before the debts are proved, or, as the case may be, from objecting to the distribution.

K. J. JENSEN, Liquidator.

Care of Gilfillan Morris and Co., B.N.Z. House Cathedral Square, Christchurch.
1185

G. A. SMITH PLUMBERS LTD.
IN LIQUIDATION

Notice Calling Final Meeting of Members and Creditors

In the matter of the Companies Act 1955, and in the matter of G. A. SMITH PLUMBERS LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a final meeting of members and creditors of the company will be held at the offices of Barr, Burgess and Stewart, Twelfth Floor, C.M.L. Centre, 157-165 Queen Street, Auckland, at 3 p.m. on the 20th day of December 1982 for the purpose of:
(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of.
(b) Receive any explanations that may be given by the liquidator.
(c) Determine the manner in which the books, accounts, and documents of the company and of the liquidator are to be disposed of.

Every member or creditor entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor respectively.

Proxies for the meeting must be lodged at the address given not later than 5 p.m., on the 17th day of December 1982.

Dated this 29th day of November 1982.

P. D. LANE, Liquidator.
1179

NOTICE is given that Dunlop New Zealand Ltd. proposes to apply to the Registrar of Companies for a declaration of dissolution of Masterton Foundry Ltd. of 20 Kent Terrace, Wellington and that, unless written objection is made to the Registrar within 30 days of the 2nd day of December 1982, the Registrar may dissolve the company.
1191

NOTICE is given that Dunlop New Zealand Ltd. proposes to apply to the Registrar of Companies for a declaration of dissolution of Feilding Polymers Ltd. of 20 Kent Terrace, Wellington and that, unless written objection is made to the Registrar within 30 days of the 2nd day of December 1982, the Registrar may dissolve the company.
1192

NOTICE is given that Dunlop New Zealand Ltd. proposes to apply to the Registrar of Companies for a declaration of dissolution of Ridge Tyre Service Ltd. of 20 Kent Terrace, Wellington and that, unless written objection is made to the Registrar within 30 days of the 2nd day of December 1982, the Registrar may dissolve the company.
1193

NOTICE is given that Dunlop New Zealand Ltd. proposes to apply to the Registrar of Companies for a declaration of dissolution of

Ridge Tyre Remoulding Co. Ltd. of 20 Kent Terrace, Wellington and that, unless written objection is made to the Registrar within 30 days of the 2nd day of December 1982, the Registrar may dissolve the company.
1194

NOTICE is given that Dunlop New Zealand Ltd. proposes to apply to the Registrar of Companies for a declaration of dissolution of Nu-Tread Ltd. of 20 Kent Terrace, Wellington and that, unless written objection is made to the Registrar within 30 days of the 2nd day of December 1982, the Registrar may dissolve the company.
1195

BLENHEIM CONTRACTING SERVICES LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A, Companies Act 1955

NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, the company proposes to apply to the Registrar of Companies at Blenheim for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the date this notice is posted or advertised as the case may be the Registrar may dissolve the company.

Dated this 3rd day of December 1982.

P. F. O'BRIEN, Secretary.
1201

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER

Pursuant to Section 346 (1)

COLIN NEILSEN OLESON and RICHARD VALLANCE as trustees for the debenture holders, with reference to Eastlands & Central Exporting (Meat) Co-op Ltd., hereby gives notice that on the 1st day of December 1982, they appointed Roderick Thomas McKenzie and William John Ineson Cowan, both chartered accountants, whose offices are at Wilkinson Wilberfoss, Palmerston North and Wellington respectively, jointly and severally as receivers of the property of the company under the powers contained in instrument, dated the 23rd day of December 1981. The receivers have 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 3rd day of December 1982.

C. N. OLESON and R. VALLANCE.
1177

IN the matter of the Companies Act 1955, and in the matter of HANMER MOTORS 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 1st 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 Canterbury Chamber of Commerce on Friday, the 10th day of December 1982, at 11 a.m.
Business:
Consideration of a statement of the position of the company's affairs and list of creditors etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.

Dated this 1st day of December 1982.

C. RIGBY, Director.
1178

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of SEABROOK FOWLDS (PAPAKURA) LTD. (in liquidation):
NOTICE is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at 57-65 Manners Street, Wellington on the 23rd day of December 1982, at 10 o'clock in the forenoon for the purpose of having an account laid before it showing how the winding up has



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 and Manager for Marac Finance Ltd.

🏭 Trade, Customs & Industry
2 December 1982
Receiver and manager, Companies Act 1955, Marac Finance Ltd.
  • Colin Henderson, Authorised officer for Marac Finance Ltd.

  • Colin Henderson

🏭 Creditors' Meeting for Christchurch Tyre Services (1973) Ltd.

🏭 Trade, Customs & Industry
2 December 1982
Creditors' meeting, Companies Act 1955, Christchurch Tyre Services
  • K. J. Jensen, Liquidator

🏭 Final Meeting of Members and Creditors for G. A. Smith Plumbers Ltd.

🏭 Trade, Customs & Industry
29 November 1982
Final meeting, Companies Act 1955, G. A. Smith Plumbers Ltd.
  • P. D. Lane, Liquidator

🏭 Notice of Dissolution for Masterton Foundry Ltd.

🏭 Trade, Customs & Industry
2 December 1982
Dissolution, Companies Act 1955, Masterton Foundry Ltd.

🏭 Notice of Dissolution for Feilding Polymers Ltd.

🏭 Trade, Customs & Industry
2 December 1982
Dissolution, Companies Act 1955, Feilding Polymers Ltd.

🏭 Notice of Dissolution for Ridge Tyre Service Ltd.

🏭 Trade, Customs & Industry
2 December 1982
Dissolution, Companies Act 1955, Ridge Tyre Service Ltd.

🏭 Notice of Dissolution for Ridge Tyre Remoulding Co. Ltd.

🏭 Trade, Customs & Industry
2 December 1982
Dissolution, Companies Act 1955, Ridge Tyre Remoulding Co. Ltd.

🏭 Notice of Dissolution for Nu-Tread Ltd.

🏭 Trade, Customs & Industry
2 December 1982
Dissolution, Companies Act 1955, Nu-Tread Ltd.

🏭 Notice of Intention to Dissolve Blenheim Contracting Services Ltd.

🏭 Trade, Customs & Industry
3 December 1982
Dissolution, Companies Act 1955, Blenheim Contracting Services Ltd.
  • P. F. O'Brien, Secretary

🏭 Appointment of Receivers for Eastlands & Central Exporting (Meat) Co-op Ltd.

🏭 Trade, Customs & Industry
3 December 1982
Receivers, Companies Act 1955, Eastlands & Central Exporting (Meat) Co-op Ltd.
  • Roderick Thomas McKenzie, Appointed receiver
  • William John Ineson Cowan, Appointed receiver

  • Colin Neilson Oleson
  • Richard Vallance

🏭 Voluntary Winding Up of Hanmer Motors Ltd.

🏭 Trade, Customs & Industry
1 December 1982
Voluntary winding up, Companies Act 1955, Hanmer Motors Ltd.
  • C. Rigby, Director

🏭 Final Meeting for Seabrook Fowlds (Papakura) Ltd.

🏭 Trade, Customs & Industry
Final meeting, Companies Act 1955, Seabrook Fowlds (Papakura) Ltd.