Company Notices




300
THE NEW ZEALAND GAZETTE
No. 7

ber 1978, in favour of Marac Finance Ltd., duly transferred
to the said Ian Donald McIsop and Andre Stanislav Vadnjal
on the 1st day of September 1981.

The property of the company consists of Trade Debtors,
Industrial Land and Plant.

I. D. MELLSOP, A. S. VADNJAL, Joint Receivers.

5725

SOUTH AUCKLAND PRECASTING LTD.

IN RECEIVERSHIP—IN LIQUIDATION

PURSUANT to section 346 of the Companies Act 1955, as
amended by section 40 of the Companies Amendment Act
1980, Ian Donald McIsop and Andre Stanislav Vadnjal,
registered engineers, of Auckland, with reference to South
Auckland Precasting Ltd., give notice that on the 18th day
of January 1982 they appointed Ian Donald McIsop and
Andre Stanislav Vadnjal, registered engineers of Arakotinga,
Brookby, R.D., Manurewa, in place of Algar Keith Tozer
and Ian Robert Souster as receivers and managers of the
property of that company under the powers contained in an
instrument being a debenture, dated the 11th day of Septem-
ber 1978, in favour of Marac Finance Ltd., duly transferred
to the said Ian Donald McIsop and Andre Stanislav Vadnjal
on the 1st day of September 1981.

The property of the company consists of Trade Debtors,
Industrial Land and Plant.

I. D. MELLSOP, A. S. VADNJAL, Point Receivers.

5724

NOTICE OF FINAL MEETING OF MEMBERS
EDGERLEY PROPERTIES LTD.

IN VOLUNTARY LIQUIDATION

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 the offices of Messrs
Russell McVcagh McKenzie Bartleet and Co., C.M.L. Centre,
corner Queen and Wyndham Streets, Auckland, on Friday,
19 February 1982, at 2.30 p.m., for the purposes of having
laid before it the liquidator’s statement showing how the
winding up of the company has been conducted and the
property of the company disposed of.

Dated this 20th day of January 1982.

R. J. MOODABE, Liquidator.

Address of Liquidator: 36 Fordyce Avenue, Pakuranga.

5732

NOTICE CALLING FINAL MEETINGS OF MEMBERS
AND CREDITORS

In the matter of the Companies Act 1955, and in the matter
of Booth and Crawford 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 11th day of February 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 10th day of February 1982.

Dated this 18th day of January 1982.

G. S. REA, Liquidator.

5701

NOTICE CALLING FINAL MEETINGS OF MEMBERS
AND CREDITORS

In the matter of the Companies Act 1955, and in the matter
of PLATTERACK COFFEE BAR 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 a.m. on the
11th day of February 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, and to 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 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 10th day of February 1982.

Dated this 18th day of January 1982.

G. S. REA, Liquidator.

5718

NOTICE TO CEASE TO HAVE A PLACE OF BUSINESS IN
NEW ZEALAND

COMEX FAR EAST PRIVATE LTD.

The above-named company hereby advises that as from 31
May 1982, it will cease to have a place of business in New
Zealand.

T. G. Reynolds and Co., Chartered Accountants, Hamilton.

5534

NOTICE OF APPLICATION FOR A DECLARATION OF
DISSOLUTION OF A COMPANY UNDER SECTION 335A
OF THE COMPANIES ACT 1955

I, Derek Leatham Simpson, Secretary of Innes Tartan 1973
Ltd., hereby give notice that I propose to apply to the Regis-
trar of Companies for a declaration of dissolution of Innes
Tartan 1973 Ltd., and that unless written objection is made to
the Registrar within 30 days of the date of posting of notices
to the directors and members of Innes Tartan 1973 Ltd., the
Registrar may dissolve the company.

Dated at Auckland this 20th day of January 1982.

D. L. SIMPSON, Secretary.

5695

NOTICE OF APPLICATION FOR A DECLARATION OF
DISSOLUTION OF A COMPANY UNDER SECTION 335A
OF THE COMPANIES ACT 1955

I, Derek Leatham Simpson, Secretary of Oasis Bottling Co.
Ltd., hereby give notice that I propose to apply to the Registrar
of Companies for a declaration of dissolution of Oasis
Bottling Co. Ltd., and that unless written objection is made to
the Registrar within 30 days of the date of posting of notices
to the directors and members of Oasis Bottling Co. Ltd., the
Registrar may dissolve the company.

Dated at Auckland this 20th day of January 1982.

D. L. SIMPSON, Secretary.

5696

NOTICE OF APPLICATION FOR A DECLARATION OF
DISSOLUTION OF A COMPANY UNDER SECTION 335A
OF THE COMPANIES ACT 1955

I, Derek Leatham Simpson, Secretary of Long and Barden Ltd.,
hereby give notice that I propose to apply to the Registrar of
Companies for a declaration of dissolution of Long and Barden
Ltd., and that unless written objection is made to the Registrar
within 30 days of the date of posting of notices to the directors
and members of Long and Barden Ltd., the Registrar may
dissolve the company.

Dated at Auckland this 20th day of January 1982.

D. L. SIMPSON, Secretary.

5697

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF RECEIVERS

Pursuant to Section 346 (1)

Name of Company: Otaki Furnishing Co. Ltd.

THE Bank of New Zealand with reference to Otaki Furnishing
Co. Ltd., hereby gives notice that on the 18th day of January
1982, the bank appointed Roderick Thomas McKenzie and



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 7


NZLII PDF NZ Gazette 1982, No 7





✨ LLM interpretation of page content

🏭 Notice of Appointment of Receivers and Managers - Vadnjal and Mellsop Holdings Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
18 January 1982
Receivership, Vadnjal and Mellsop Holdings Ltd., Companies Act 1955
  • Ian Donald McIsop, Appointed receiver and manager
  • Andre Stanislav Vadnjal, Appointed receiver and manager
  • Algar Keith Tozer, Replaced as receiver and manager
  • Ian Robert Souster, Replaced as receiver and manager

  • I. D. Mellsop, Joint Receiver
  • A. S. Vadnjal, Joint Receiver

🏭 Notice of Final Meeting of Members - Edgerley Properties Ltd.

🏭 Trade, Customs & Industry
20 January 1982
Final meeting, Liquidation, Edgerley Properties Ltd., Companies Act 1955
  • R. J. Moodabe, Liquidator

🏭 Notice Calling Final Meetings of Members and Creditors - Booth and Crawford Ltd.

🏭 Trade, Customs & Industry
18 January 1982
Final meetings, Liquidation, Booth and Crawford Ltd., Companies Act 1955
  • G. S. Rea, Liquidator

🏭 Notice Calling Final Meetings of Members and Creditors - Platterack Coffee Bar Ltd.

🏭 Trade, Customs & Industry
18 January 1982
Final meetings, Liquidation, Platterack Coffee Bar Ltd., Companies Act 1955
  • G. S. Rea, Liquidator

🏭 Notice to Cease to Have a Place of Business in New Zealand - Comex Far East Private Ltd.

🏭 Trade, Customs & Industry
Business cessation, Comex Far East Private Ltd.
  • T. G. Reynolds and Co., Chartered Accountants

🏭 Notice of Application for a Declaration of Dissolution of a Company - Innes Tartan 1973 Ltd.

🏭 Trade, Customs & Industry
20 January 1982
Dissolution, Innes Tartan 1973 Ltd., Companies Act 1955
  • D. L. Simpson, Secretary

🏭 Notice of Application for a Declaration of Dissolution of a Company - Oasis Bottling Co. Ltd.

🏭 Trade, Customs & Industry
20 January 1982
Dissolution, Oasis Bottling Co. Ltd., Companies Act 1955
  • D. L. Simpson, Secretary

🏭 Notice of Application for a Declaration of Dissolution of a Company - Long and Barden Ltd.

🏭 Trade, Customs & Industry
20 January 1982
Dissolution, Long and Barden Ltd., Companies Act 1955
  • D. L. Simpson, Secretary

🏭 Notice of Appointment of Receivers - Otaki Furnishing Co. Ltd.

🏭 Trade, Customs & Industry
Receivership, Otaki Furnishing Co. Ltd., Companies Act 1955
  • Roderick Thomas McKenzie, Appointed receiver

  • The Bank of New Zealand