✨ Company Liquidation Notices




1542 THE NEW ZEALAND GAZETTE No. 50

In the matter of the Companies Act 1955, and in the matter
of THAMES MARINE CENTRE 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 at the offices of Blake Cox and
Park, 433 Pollen Street, Thames, on the 21st day of May
1982, at 2 o'clock in the afternoon, 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 resolu-
tion as an extraordinary resolution, namely:
That the books and papers of the company be disposed of
2 years after the company is dissolved.

R. J. PARK, Liquidator.

7446

NOTICE CALLING FINAL MEETINGS OF MEMBERS
AND CREDITORS

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

Notice is hereby given in pursuance of section 291 of the
Companies Act 1955, that meetings of the members and
creditors of the above-named company will be held at the
offices of Gilfillan Morris and Co., Ninth Floor, National
Mutual Centre, Shortland Street, Auckland, at 9.30 a.m., on the
21st day of May 1982, for the purpose of having an account
laid before the meetings showing how the winding up has
been conducted and the property of the company has been
disposed of, and ot receive any explanation thereof by the
liquidator.

Every member or creditor entitled to attend and vote at the
meetings is entitled to appoint a proxy to attend and vote
instead of him. A proxy need not also be a member or
creditor respectively.
Proxies to be used at the meetings must be lodged at the
offices of Gilfillan Morris & Co., Tenth Floor, National
Mutual Centre, Shortland Street, Auckland not later than
4 o'clock in the afternoon on the 20th day of May 1982.

Dated this 27th day of April 1982.

G. S. REA, Liquidator.

7469

HUNTLY COMMERCIAL DEVELOPMENTS LTD.,
HN. 1972/736

Pursuant to Section 335A of the Companies Act 1955
I, Murray Stuart Simpson of Fairfield Street, Huntly, secretary
of Huntly Commercial Developments Ltd., hereby gives notice
that pursuant to section 335A of the Companies Act 1955, I
propose to apply to the Registrar of Companies, Hamilton
for a declaration of dissolution of the company and that unless
written objection is made to the Registrar of Companies, Hamilton
within 30 days of the date of this notice is published
the Registrar may dissolve the company.

M. S. SIMPSON, Secretary.

Care of P.O. Box 35, Huntly.

7476

NOTICE TO CREDITORS TO PROVE DEBTS OR
CLAIMS

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

Notice is hereby given that the undersigned, the liquidator
of Bradbury Jeweller Ltd., which is being wound up under
a creditors' voluntary liquidation, does hereby fix the 31st day
of May 1982, as the day on or before which the creditors of
the company are to prove their debts or claims, and to estab-
lish any title they may have to priority under section 308
of the Companies Act 1955, or to be excluded from the benefit
of any distribution made before the debts are proved or, as
the case may be. from objecting to the distribution.

Dated this 23rd day of April 1982.

J. C. SEXTON, Liquidator.

Address of Liquidator: P.O. Box 599, Masterton.

7480

CAMPBELL TUBE PRODUCTS LTD.

In the New Zealand Gazette of the 25th day of March 1982, a
petition seeking the winding up of Campbell Tube Products
Limited was advertised as having been presented in the High
Court at Auckland by one Larry Michael Tagg of Hamilton,
company director. Campbell Tube Products Limited hereby
advises that, by order of the High Court at Auckland, made
on the 28th day of April 1982, the petition to wind up the
company was dismissed as an abuse of the process of the
Court.

Messrs STURT AND HARRISON,
Solicitors for Campbell Tube Products Limited.

7464

In the matter of the Companies Act 1955, and in the matter
of BEATTIE THE DOWNS LTD. (in liquidation):

Notice is hereby given that by an entry in its minute book,
duly signed in accordance with section 362 (1) of the Com-
panies Act 1955, the above-named company on the 23rd day
of April 1982, passed the following special resolution, namely:
That a declaration of solvency having been filed in accord-
ance with section 274 (2) of the Companies Act 1955, the
company be wound up voluntarily and Mr Leslie James
Stewart of Dunedin, chartered accountant, be appointed
liquidator.

Dated at Dunedin this 27th day of April 1982.

L. J. STEWART, Liquidator.

7418

THE COMPANIES ACT 1955
DECLARATION OF DISSOLUTION

Pursuant to Section 335A

Take notice that I, Gordon Sydney Swan, of Wanganui,
solicitor, being a director of Pals Car Exchange Ltd., a duly
incorporated company having its registered office at Wanganui,
hereby give notice that pursuant to section 335A of the Com-
panies Act 1955, I intend to apply to the District Registrar of
Companies at Wellington for a declaration of dissolution of
the company unless there are written objections lodged with
the District Registrar of Companies within 30 days of the date
which this notice is posted in accordance with sub-section
3 (b) of the said section 335A.

Dated at Wanganui this 28th day of April 1982.

G. S. SWAN, Director.

7416

THORP'S DEVELOPMENTS LTD.

Notice is hereby given that in pursuance of the powers vested
in it by section 362 of the Companies Act 1955, Thorp's
Developments Ltd. did, on the 28th day of April 1982, duly
pass the following extraordinary resolution by means of an
entry in the minute book of the company in lieu of convening
an extraordinary meeting of the company, namely:
That the company cannot by reason of its liabilities con-
tinue its business and that it is desirable to wind up the
company and that the company be wound up voluntarily.

Dated this 28th day of April 1982.

J. T. THORP, Director.

7419

NOTICE OF VOLUNTARY WINDING UP RESOLUTION

Notice is hereby given that at an extraordinary general
meeting of Render Fat Ltd., held on the 27th day of April
1982, the following extraordinary resolution was passed by
the company, namelyβ€”
That the company cannot by reason of its liabilities con-
tinue its business, and that it is advisable to wind up, and
that accordingly the company be wound up voluntarily.

NOTICE TO CREDITORS TO PROVE

Notice is hereby given that the undersigned, the liquidator
of Render Fat Ltd., which is being wound up voluntarily,
does hereby fix the 7th day of June as the day on or before
which the creditors of the company are to prove their debts
or claims, and establish any title they may have to priority
under section 308 of the Companies Act 1955, or to be



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 50


NZLII PDF NZ Gazette 1982, No 50





✨ LLM interpretation of page content

🏭 Meeting of Creditors for Thames Marine Centre Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
Creditors Meeting, Thames Marine Centre Ltd., Thames
  • R. J. Park, Liquidator

🏭 Final Meetings of Members and Creditors for Cynvon Builders Ltd.

🏭 Trade, Customs & Industry
27 April 1982
Final Meetings, Cynvon Builders Ltd., Auckland
  • G. S. Rea, Liquidator

🏭 Declaration of Dissolution for Huntly Commercial Developments Ltd.

🏭 Trade, Customs & Industry
Dissolution, Huntly Commercial Developments Ltd., Huntly
  • M. S. Simpson, Secretary

🏭 Notice to Creditors to Prove Debts or Claims for Bradbury Jeweller Ltd.

🏭 Trade, Customs & Industry
23 April 1982
Creditors Notice, Bradbury Jeweller Ltd., Masterton
  • J. C. Sexton, Liquidator

🏭 Dismissal of Winding Up Petition for Campbell Tube Products Ltd.

🏭 Trade, Customs & Industry
Winding Up Dismissal, Campbell Tube Products Ltd., Auckland
  • Larry Michael Tagg, Presented winding up petition

  • Messrs Sturt and Harrison, Solicitors

🏭 Voluntary Winding Up Resolution for Beattie the Downs Ltd.

🏭 Trade, Customs & Industry
27 April 1982
Voluntary Winding Up, Beattie the Downs Ltd., Dunedin
  • Leslie James Stewart, Appointed liquidator

  • L. J. Stewart, Liquidator

🏭 Declaration of Dissolution for Pals Car Exchange Ltd.

🏭 Trade, Customs & Industry
28 April 1982
Dissolution, Pals Car Exchange Ltd., Wanganui
  • G. S. Swan, Director

🏭 Voluntary Winding Up Resolution for Thorp's Developments Ltd.

🏭 Trade, Customs & Industry
28 April 1982
Voluntary Winding Up, Thorp's Developments Ltd.
  • J. T. Thorp, Director

🏭 Voluntary Winding Up Resolution for Render Fat Ltd.

🏭 Trade, Customs & Industry
27 April 1982
Voluntary Winding Up, Render Fat Ltd.