β¨ Company Liquidations and Notices
11 MARCH
THE NEW ZEALAND GAZETTE
747
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR AND A COMMITTEE
OF INSPECTION
Name of Company: Cosmos Foods Ltd. (in liquidation).
Address of Company: Care of Official Assignee, Auckland.
Number of Matter: M. 75/81.
Name, Description, and Address of Liquidator: Official
Assignee, Auckland.
Names of Members of Committee of Inspection: Brian
Samuel Clegg, company director, of Auckland; Ivan Stanley
Balle, farmer, of Pukekohe; and Geoffrey Charles Thorpe,
barrister, of Auckland.
Date of Order: 17 June 1981.
F. P. EVANS, Official Assignee.
Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland.
6433
NOTICE OF WINDING-UP ORDER AND
FIRST MEETINGS
Name of Company: Nimbus Trawling Co. Ltd.
Address of Registered Office: Formerly 96 Regan Street,
Stratford. Now Courthouse, New Plymouth.
Registry of High Court: New Plymouth.
Number of Matter: M. 57/81.
Date of Order: 26 February 1982.
Date of Presentation of Petition: 9 December 1981.
Place of First Meetings: Courthouse, New Plymouth.
Time of First Meetings:
Creditors: 10.30 a.m.
Contributories: 11 a.m.
E. B. FRANKLYN,
Official Assignee, Provisional Liquidator.
6430
NOTICE OF WINDING-UP ORDER AND
FIRST MEETINGS
Name of Company: Devon Motors Ltd.
Address of Registered Office: Formerly 402 St. Aubyn Street,
New Plymouth. Now Courthouse, New Plymouth.
Registry of High Court: New Plymouth.
Number of Matter: M. 54/81.
Date of Order: 26 February 1982.
Date of Presentation of Petition: 12 November 1981.
Date of First Meetings: 7 April 1982.
Place of First Meetings: Courthouse, New Plymouth.
Time of First Meetings:
Creditors: 10.30 a.m.
Contributories: 11 a.m.
E. B. FRANKLYN,
Official Assignee, Provisional Liquidator.
6429
IN the matter of the Companies Act 1955, and in the matter
of WILSON JONES PROPERTIES LTD.:
NOTICE is hereby given that by an entry in its minute book
in accordance with section 362 (1) of the Companies Act
1955, the above-named company on the 24th day of February
1982 passed the following special resolutions, namely:
-
That the company be wound up voluntarily.
-
That Mr Donald Leroy Francis of Wellington, chartered
accountant, be appointed liquidator.
Dated at Wellington this 3rd day of March 1982.
D. L. FRANCIS, Liquidator.
6415
MONTANA PROPERTIES LTD.
IN LIQUIDATION
Notice of Final Meeting of Members
PURSUANT to section 281 of the Companies Act 1955, notice
is hereby given that the final meeting of the members of the
above-named company will be held at 171 Pilkington Road,
Glen Innes, Auckland 6, on the 26th day of March 1982,
at 2 p.m., for the purpose of having laid before it the
liquidators statement showing how the winding up of the
company has been conducted and the property of the company
disposed of.
The company is being wound up as part of the restructuring
of the Montana Group of Companies and its business will
be carried on by Montana Wines Ltd.
Dated this 11th day of March 1982.
F. J. J. GRIFFIN, Liquidator.
6411
THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned companies
have been dissolved:
H. R. Kemp and Sons Ltd. T. 1946/10.
Pat-Syl Ltd. T. 1975/154.
Dated at New Plymouth this 2nd day of March 1982.
K. J. GUNN, Assistant Registrar of Companies.
6464
COLLIER MACMILLAN SCHOOLS (AUSTRALASIA)
PTY. LTD.
NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND
NOTICE is hereby given in pursuance of section 405 (2) of the
Companies Act 1955, that Collier Macmillan Schools (Australasia) Pty. Ltd., a company incorporated in Australian but
having a place of business in New Zealand at Auckland,
intends to cease to have a place of business in New Zealand
as from the 1st day of July 1982.
HUTCHISON HULL & CO.,
Accountants for the Company.
6418
In the matter of the Companies Act 1955, section 335A and
in the matter of NUMEREX HOLDINGS LTD. a duly
incorporated company having its registered office at Christ-church:
TAKE notice that the above-named Numerex Holdings Ltd.
proposes to apply to the Registrar of Companies at Christ-church for a declaration of dissolution of the company,
and that unless written objection is made to the Registrar
within 30 days of the date of this notice the Registrar may
dissolve the company.
K. J. JONES.
Numerex Holdings Ltd. by its solicitors and duly authorised
agents Messrs White, Fox and Jones.
6420
The Companies Act 1955
DISCOUNT TRADERS (WAIMATE) LTD.
NOTICE OF FINAL MEETING PURSUANT TO SECTION 281
NOTICE is hereby given that a final meeting of the company
will be held at 3 p.m. on Tuesday, the 30th day of March
1982, at the home of M. J. Leonard, 91 Timaru Road, Waimate. The purpose of the meeting is to consider the liquidator's
account of the winding up and giving any explanation thereof.
M. J. LEONARD, Liquidator.
6419
In the matter of the Companies Act 1955, and in the matter
of C. RENWICK LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 281 of the
Companies Act 1955, that a general meeting of the above-named company will be held on the Eighth Floor, Feltex
Centre, 145 Symonds Street, Auckland 1, on Thursday, the
25th day of March 1982, at 10.00 a.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.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1982, No 26
NZLII —
NZ Gazette 1982, No 26
β¨ LLM interpretation of page content
π Appointment of Liquidator and Committee of Inspection for Cosmos Foods Ltd.
π Trade, Customs & IndustryLiquidation, Committee of Inspection, Auckland
- Brian Samuel Clegg, Member of Committee of Inspection
- Ivan Stanley Balle, Member of Committee of Inspection
- Geoffrey Charles Thorpe, Member of Committee of Inspection
- F. P. Evans, Official Assignee
π Winding-Up Order and First Meetings for Nimbus Trawling Co. Ltd.
π Trade, Customs & IndustryWinding-Up, Creditors, Contributories, New Plymouth
- E. B. Franklyn, Official Assignee, Provisional Liquidator
π Winding-Up Order and First Meetings for Devon Motors Ltd.
π Trade, Customs & IndustryWinding-Up, Creditors, Contributories, New Plymouth
- E. B. Franklyn, Official Assignee, Provisional Liquidator
π Voluntary Winding-Up and Appointment of Liquidator for Wilson Jones Properties Ltd.
π Trade, Customs & Industry3 March 1982
Voluntary Liquidation, Liquidator Appointment, Wellington
- Donald Leroy Francis, Appointed Liquidator
- D. L. Francis, Liquidator
π Final Meeting of Members for Montana Properties Ltd.
π Trade, Customs & Industry11 March 1982
Final Meeting, Liquidation, Montana Group, Auckland
- F. J. J. Griffin, Liquidator
π Dissolution of Companies under Section 335A of the Companies Act 1955
π Trade, Customs & Industry2 March 1982
Company Dissolution, H. R. Kemp and Sons Ltd., Pat-Syl Ltd.
- K. J. Gunn, Assistant Registrar of Companies
π Notice of Ceasing to Carry on Business in New Zealand for Collier Macmillan Schools (Australasia) Pty. Ltd.
π Trade, Customs & IndustryCeasing Business, Australian Company, Auckland
- Hutchison Hull & Co., Accountants for the Company
π Notice of Proposed Dissolution for Numerex Holdings Ltd.
π Trade, Customs & IndustryProposed Dissolution, Christchurch
- K. J. Jones, Solicitor
π Final Meeting for Discount Traders (Waimate) Ltd.
π Trade, Customs & IndustryFinal Meeting, Liquidation, Waimate
- M. J. Leonard, Liquidator
π General Meeting for C. Renwick Ltd.
π Trade, Customs & IndustryGeneral Meeting, Liquidation, Auckland