β¨ Company Notices
24 JUNE
THE NEW ZEALAND GAZETTE
1985
Unless written objection is made to the Registrar within 30 days of the advertising of this notice, the Registrar may dissolve Canal Concrete Ltd.
MILNE CONSTRUCTION LTD.,
a shareholder in Canal Concrete Ltd.
This notice is given by Milne Construction Ltd., whose address for service is at the offices of Messrs Nicholson Gribbin and Co., Fourteenth Floor, Quay Tower, corner Albert and Customs Streets, Auckland 1.
8137
BOOTH'S APPLIANCE TOWN LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Booth's Home Appliance Limited, a duly incorporated company having its registered office at Auckland, being the holder of a debenture in its favour bearing date the 19th day of May 1977 and registered in the company's office at Auckland on the 8th day of June 1977 issued by Booths Appliance Town Ltd. (hereinafter referred to as βthe companyβ), hereby gives notice that under the powers contained in the said debenture it appointed on the 14th day of June 1982 Laurence George Chilcott and Peter Charles Chatfield, both of Auckland, chartered accountants, jointly and severally as receivers and managers of the undertaking property and assets of the company charged by the said debenture.
The office of the said receivers and managers is the First Floor, Albert Court, 67 Albert Street, Auckland 1.
The undertaking property and assets of the company charged by the said debenture are all its undertaking and all its property, both present and future, including uncalled capital, unpaid capital and goodwill.
NICHOLSON GRIBBIN AND CO., Solicitors.
Auckland.
8139
COMPANIES ACT 1955
NOTICE OF DISSOLUTION
Pursuant to section 335A (7) of the Companies Act 1955, I hereby declare that the following companies are dissolved:
Lancaster Motels Ltd. A. 1959/235.
Matthewson Farms (Kaeo) Ltd. A. 1973/3283.
Max Anderson Ltd. A. 1963/1587.
Monice Knitwear Ltd. A. 1972/529.
Nicks Driving School Ltd. A. 1977/1672.
Northland Cold Storage Ltd. A. 1954/434.
Pacminex (N.Z.) Ltd. A. 1971/2148.
Records Renown Ltd. A. 1973/3826.
S. C. Herring Ltd. A. 1980/313.
Sound Attractive Funded Equities Ltd. A. 1974/1087.
Te Maru Properties Ltd. A. 1975/1831.
Victoria Arcade Ltd. A. 1960/1518.
Walter Denison Ltd. A. 1946/491.
W. B. Henderson Ltd. A. 1968/854.
William Sunday Ltd. A. 1948/254.
Woodycar-Smith and Andrewea Ltd. A. 1967/1129.
Given under my hand at Auckland this 11th day of June 1982.
A. G. O'BYRNE, Assistant Registrar of Companies.
8141
In the matter of the Companies Act 1955, and in the matter of RIVERVIEW JOINERY (KERIKERI) 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 8th day of June 1982, passed a resolution for voluntary winding-up, and that a meeting of the creditors of the above-named company was accordingly held on the 18th day of June 1982.
Details of the meeting may be obtained from the liquidator, Mr J. Poutsma, care of Poutsma and Co., Chartered Accountants, P.O. Box 16, Paihia.
Dated this 24th day of June 1982.
J. POUTSMA, Liquidator.
8225
In the matter of the Companies Act 1955, and in the matter of MOTUEKA GLASS CROPS LTD. (in liquidation):
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 11th day of June 1982 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held in the Automobile Association Rooms, 45 Halifax Street, Nelson, on Wednesday, the 23rd day of June 1982, at 1.30 in the afternoon.
Business:
(1) Consideration of a statement of the position of the company's affairs and list of creditors.
(2) Nomination of liquidator.
(3) General.
Proxies to be used at the meeting should be lodged: Care of Messrs Ralfe and Co., Solicitors, 220 Hardy Street (Box 32), Nelson, no later than 5 o'clock on the afternoon of 22 June 1982.
Dated this 11th day of June 1982.
A. L. F. PONS, Director.
8131
WAIUKU GARDENS LTD.
NOTICE OF INTENTION TO APPLY FOR A DECLARATION OF DISSOLUTION OF THIS COMPANY
Pursuant to Section 335A of the Companies Act 1955
Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Robert Charles Rosie, propose to apply to the Registrar of Companies for an order of dissolution of this company. Unless written application is made to the Registrar within 30 days of the date of this notice the Registrar may dissolve the company.
Dated this 18th day of June 1982.
R. C. ROSIE, Secretary.
8175
NOTICE CALLING FINAL MEETING OF MEMBERS AND CREDITORS
In the matter of the Companies Act 1955, and in the matter of ALLEY KATZ RESTAURANT 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 3 p.m., on the 5th day of July 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 to receive any explanations 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 and Co., Tenth Floor, National Mutual Centre, Shortland Street, Auckland, not later than 4 o'clock in the afternoon on the 4th day of July 1982.
Dated this 17th day of July 1982.
G. S. REA, Liquidator.
8208
OKANAGAN HELICOPTERS LTD.
NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND
Pursuant to section 405 of the Companies Act 1955, the above-named company hereby gives notice that after the expiration of 3 months from the 30th day of June 1982, the company will cease to have a place of business in New Zealand.
RUSSELL McVEAGH MCKENZIE BARTLEET AND CO.,
Solicitor for the Company.
7971
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1982, No 67
NZLII —
NZ Gazette 1982, No 67
β¨ LLM interpretation of page content
π Notice of Intention to Apply for Dissolution of Canal Concrete Ltd.
π Trade, Customs & IndustryDissolution, Canal Concrete Ltd., Auckland
- Milne Construction Ltd.
π Appointment of Receivers for Booth's Appliance Town Ltd.
π Trade, Customs & IndustryReceivers, Booth's Appliance Town Ltd., Auckland
- Laurence George Chilcott, Appointed receiver and manager
- Peter Charles Chatfield, Appointed receiver and manager
- Nicholson Gribbin and Co., Solicitors
π Notice of Dissolution of Companies
π Trade, Customs & Industry11 June 1982
Dissolution, Companies Act 1955, Auckland
- A. G. O'Byrne, Assistant Registrar of Companies
π Notice of Voluntary Winding-Up of Riverview Joinery (Kerikeri) Ltd.
π Trade, Customs & Industry24 June 1982
Voluntary winding-up, Riverview Joinery (Kerikeri) Ltd., Kerikeri
- J. Poutsma, Liquidator
π Notice of Voluntary Winding-Up of Motueka Glass Crops Ltd.
π Trade, Customs & Industry11 June 1982
Voluntary winding-up, Motueka Glass Crops Ltd., Nelson
- A. L. F. Pons, Director
π Notice of Intention to Apply for Dissolution of Waiuku Gardens Ltd.
π Trade, Customs & Industry18 June 1982
Dissolution, Waiuku Gardens Ltd., Waiuku
- R. C. Rosie, Secretary
π Notice Calling Final Meeting of Members and Creditors of Alley Katz Restaurant Ltd.
π Trade, Customs & Industry17 July 1982
Final meeting, Alley Katz Restaurant Ltd., Auckland
- G. S. Rea, Liquidator
π Notice of Ceasing to Carry On Business in New Zealand by Okanagan Helicopters Ltd.
π Trade, Customs & IndustryCeasing business, Okanagan Helicopters Ltd., New Zealand
- Russell McVeagh McKenzie Bartleet and Co., Solicitor for the Company