Company Notices




1064
THE NEW ZEALAND GAZETTE
No. 34

  1. That the company be wound up voluntarily.
  2. That Mr Eric John Laird of Te Awamutu, chartered accountant be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 19th day of March 1982.

ERIC J. LAIRD, Liquidator.

6730

THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

F. O. Weine and Co. Ltd. W. 1963/344.
Newdick & Loveridge Holdings Ltd. W. 1948/51.
Webb’s Real Estate Ltd, W. 1957/97.

Given under my hand at Wellington this 18th day of March 1982.

M. MANAWATU, Assistant Registrar of Companies.

6717

THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

Kanieri-Hokitika Sawmills Ltd, W. 1968/121.
The Odlin Timber and Hardware Company (Gisborne) Ltd, W. 1938/15.

Given under my hand at Wellington this 17th day of March 1982.

M. MANAWATU, Assistant Registrar of Companies.

6716

NOTICE OF MEETING OF CREDITORS
PURSUANT to section 291 of the Companies Act 1955, and in the matter of BOJANGLES CHILDRENSWEAR LTD. (in liquidation):

TAKE notice that a final meeting of creditors in the above company will be held at the office of the liquidator, care of Lawrence Anderson Buddle, Third Floor, Allan McLean Building, 208 Oxford Terrace (P.O. Box 13-250), Christchurch, on Thursday, 15 April 1982, at 4.15 p.m.

Agenda:

  1. Consideration of the liquidator’s final account of the proceedings of the winding up and the property of the company disposed of and to receive any explanations thereof by the liquidator.
  2. To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely: that the books and papers of the company and of the liquidator shall be disposed of in such ways as the committee of inspection may direct.

Dated this 16th day of March 1982.

J. MALCOLM OTT, Liquidator.

6667

NOTICE OF MEETING OF MEMBERS
PURSUANT to section 291 of the Companies Act 1955, and in the matter of BOJANGLES CHILDRENSWEAR LTD. (in liquidation):

TAKE notice that a meeting of contributories in the above company will be held at the office of the liquidator, care of Lawrence Anderson Buddle, Third Floor, Allan McLean Building, 208 Oxford Terrace (P.O. Box 13-250), Christchurch, on Thursday, 15 April 1982, at 4 p.m.

Agenda:
Consideration of the liquidator’s final account of the proceedings of the winding up and the property of the company disposed of.

Dated this 16th day of March 1982.

J. MALCOLM OTT, Liquidator.

6668

NOTICE OF APPLICATION FOR DECLARATION OF DISSOLUTION
In the matter of the Companies Act 1955, and in the matter of KOSIE PICTURES LTD. (hereinafter called “the company”):

NOTICE is hereby given pursuant to section 335A (3) of the Companies Act 1955, that John Douglas Melville, of Auckland, company secretary, proposes to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company by reason of the fact that the company has ceased to operate and has discharged all the debts and liabilities.

Unless written objection is made to the Registrar within 30 days from the date of the last publication or posting of this notice the Registrar may dissolve the company.

Dated at Auckland this 19th day of March 1982.

J. D. MELVILLE, Applicant.

6725

No. of Company: 1974/778.

The Companies Act 1955
LAKESIDE MOTOR CYCLE CENTRE LTD.
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 109 (1)
Name of Company: Lakeside Motor Cycle Centre Ltd.
Presented by: Russell McVeagh McKenzie Barleet and Co., Solicitors, Auckland.
To: The Registrar of Companies.

CBA FINANCE LTD. hereby gives notice that on the 12th day of March 1982, it appointed Peter David Campbell and Mark Winston Iles as receivers and managers of all the undertaking property and assets charged by a certain debenture dated the 4th day of August 1981, given by Lakeside Motor Cycle Centre Ltd., in favour of CBA Finance Ltd., a copy of which was registered with the Registrar of Companies on the 5th day of August 1981.

Dated this 15th day of March 1982.

P. D. MCMAHON, Solicitor for CBA Finance Ltd.

6650

WAIMARIE FARMS 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, I propose to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 23rd day of March 1982.

E. A. MAYALL, Secretary.

6737

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

NOTICE is hereby given in pursuance to section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Messrs Porter, Wigglesworth and Grayburn, 6-10 Kitchener Street, Auckland, on Tuesday, the 13th day of April 1982, at 10 o’clock in the forenoon, 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.

Further Business:
To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:
That the books and papers of the company and of the liquidator be disposed of 2 years from the date of the meeting.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 34


NZLII PDF NZ Gazette 1982, No 34





✨ LLM interpretation of page content

🏭 Resolution for Voluntary Winding Up of Karaka Jerseys Ltd.

🏭 Trade, Customs & Industry
19 March 1982
Company Winding Up, Liquidation, Karaka Jerseys Ltd.
  • Eric John Laird, Appointed liquidator

  • Eric J. Laird, Liquidator

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
18 March 1982
Company Dissolution, Register Striking Off
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
17 March 1982
Company Dissolution, Register Striking Off
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Meeting of Creditors for Bojangles Childrenswear Ltd.

🏭 Trade, Customs & Industry
16 March 1982
Creditors Meeting, Company Liquidation
  • J. Malcolm Ott, Liquidator

🏭 Notice of Meeting of Members for Bojangles Childrenswear Ltd.

🏭 Trade, Customs & Industry
16 March 1982
Members Meeting, Company Liquidation
  • J. Malcolm Ott, Liquidator

🏭 Notice of Application for Declaration of Dissolution of Kosie Pictures Ltd.

🏭 Trade, Customs & Industry
19 March 1982
Company Dissolution, Application
  • John Douglas Melville, Applicant for dissolution

  • J. D. Melville, Applicant

🏭 Notice of Appointment of Receiver and Manager for Lakeside Motor Cycle Centre Ltd.

🏭 Trade, Customs & Industry
15 March 1982
Receiver Appointment, Company Management
  • Peter David Campbell, Appointed receiver and manager
  • Mark Winston Iles, Appointed receiver and manager

  • P. D. McMahon, Solicitor for CBA Finance Ltd.

🏭 Notice of Intention to Apply for Dissolution of Waimarie Farms Ltd.

🏭 Trade, Customs & Industry
23 March 1982
Company Dissolution, Application
  • E. A. Mayall, Applicant for dissolution

  • E. A. Mayall, Secretary

🏭 Notice of General Meeting for Dimac Trading Ltd.

🏭 Trade, Customs & Industry
13 April 1982
General Meeting, Company Liquidation