✨ Company Notices
20 JANUARY
THE NEW ZEALAND GAZETTE
89
(a) That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.
(b) That John Lawrence Vague, chartered accountant of Auckland, be nominated as liquidator.
Dated this 7th day of January 1983.
S. W. WILLIAMS, Secretary.
1558
ROTOITI HOLDINGS 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, the company proposes to apply to the Registrar of Companies at Blenheim Registry for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of the date this notice is posted the Registrar may dissolve the company.
Dated this 17th day of December 1982.
D. WINSTANLEY, Secretary.
1557
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Daines Contractors Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 54/80.
Last Day for Receiving Proofs: 17 January 1982.
P. T. C. GALLAGHER, Official Assignee.
1556
IN the matter of the Companies Act 1955, and in the matter of COPPER REFINING & CHEMICAL CO. (N.Z.) LTD.:
NOTICE is hereby given that an order of the High Court of New Zealand dated the 9th day of December 1982, confirming the reduction of the share capital of the above-named company from $700,000 to $250,000 and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above-mentioned Act was registered by the Registrar of Companies on the 23rd day of December 1982.
The said minute is in the words and figures following:
The amount of share capital of Copper Refining & Chemical Company (N.Z.) Ltd. as altered by the order of the High Court confirming the reduction of the share capital of the Company is $250,000 divided into 125,000 shares of $2 each of which 51,500 are “A” shares and 73,500 are “B” shares of $2 each and at the date of registration of this minute the amount of $2 is deemed to be paid up on each share.
Dated this 6th day of January 1983.
R. S. BEZAR, Solicitor for the Company.
1555
MODERN EQUIPMENT LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting of Members Pursuant to Section 281 of the Companies Act 1955
NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that the final meeting will be held at 162 Tuam Street, Christchurch on Thursday, the 20th day of January 1983 at 4.30 p.m. to receive the liquidator’s accounts showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanation that may be given by the liquidator.
L
B. J. LENNOX, Liquidator.
1554
MOUTOA CHAMBERS 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, we propose to apply to the Registrar of Companies at Wellington for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of the date of this publication (the date this notice was published in accordance with section 335A (b) Companies Act 1955) the Registrar may dissolve the company.
Dated this 23rd day of December 1982.
D. R. CAMPBELL, Secretary.
1552
The Companies Act 1955
ELECTRONIC BUSINESS SYSTEMS LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1)
CEDRIC IAN CRYSSELL of New Plymouth, company director, hereby gives notice that on the 10th day of December 1982 he appointed Derek Newell Quickfall and Ormond Arthur Maling Greensill, both of New Plymouth, chartered accountants, whose office is at the offices of Messrs Wilkinson, Wilberfoss & Co., Level 3, T.S.B. Centre, 122 Devon Street East, New Plymouth as receivers of the property of this company under the powers contained in an instrument dated the 5th day of April 1982. This appointment is in respect of all of the undertaking real and personal property assets and effects whatsoever and wheresoever, both present and future, including uncalled and unpaid capital of Electronic Business Systems Ltd.
Dated this 14th day of December 1982.
St. Leger H. Reeves and Sons, Solicitors of New Plymouth, Solicitors for the Receivers.
1461
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Vezzani Fashions Limited (in liquidation).
Address of Registered Office: 151 Queen Street, Auckland. Now care of Official Assignee’s office.
Registry of High Court: Auckland.
Number of Matter: M.1436/82.
Date of Order: 15 December 1982.
Date of Presentation of Petition: 2 November 1982.
Place, and Times of First Meetings:
Creditors: My office, Wednesday, 26 January 1983 at 2.15 p.m.
Contributories: Same place and date at 3.15 p.m.
F. P. EVANS,
Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.
1676
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: R. & J. Gillam Limited (in liquidation).
Address of Registered Office: Formerly 84 Clyde Road, Browns Bay. Now care of Official Assignee’s office.
Registry of High Court: Auckland.
Number of Matter: M. 1401/82.
Date of Order: 15 December 1982.
Date of Presentation of Petition: 22 October 1982.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 1
NZLII —
NZ Gazette 1983, No 1
✨ LLM interpretation of page content
🏭
Notice of Resolution for Voluntary Winding Up of Mangere Electrical and T.V. Ltd
(continued from previous page)
🏭 Trade, Customs & Industry7 January 1983
Resolution, Winding Up, Mangere Electrical and T.V. Ltd
- John Lawrence Vague, Nominated as liquidator
- S. W. Williams, Secretary
🏭 Notice of Intention to Apply for Dissolution of Rotoiti Holdings Ltd
🏭 Trade, Customs & Industry17 December 1982
Dissolution, Rotoiti Holdings Ltd
- D. Winstanley, Secretary
🏭 Notice of Last Day for Receiving Proofs for Daines Contractors Ltd
🏭 Trade, Customs & IndustryProofs, Liquidation, Daines Contractors Ltd
- P. T. C. Gallagher, Official Assignee
🏭 Notice of Reduction of Share Capital for Copper Refining & Chemical Co. (N.Z.) Ltd
🏭 Trade, Customs & Industry6 January 1983
Share Capital, Reduction, Copper Refining & Chemical Co. (N.Z.) Ltd
- R. S. Bezar, Solicitor for the Company
🏭 Notice of Final Meeting of Members for Modern Equipment Ltd
🏭 Trade, Customs & IndustryFinal Meeting, Liquidation, Modern Equipment Ltd
- B. J. Lennox, Liquidator
🏭 Notice of Intention to Apply for Dissolution of Moutoa Chambers Ltd
🏭 Trade, Customs & Industry23 December 1982
Dissolution, Moutoa Chambers Ltd
- D. R. Campbell, Secretary
🏭 Notice of Appointment of Receivers for Electronic Business Systems Ltd
🏭 Trade, Customs & Industry14 December 1982
Receivers, Appointment, Electronic Business Systems Ltd
- Cedric Ian Crysell, Appointed receivers
- Derek Newell Quickfall, Appointed receivers
- Ormond Arthur Maling Greensill, Appointed receivers
- St. Leger H. Reeves and Sons, Solicitors for the Receivers
🏭 Notice of Winding-Up Order and First Meetings for Vezzani Fashions Limited
🏭 Trade, Customs & IndustryWinding-Up, Meetings, Vezzani Fashions Limited
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings for R. & J. Gillam Limited
🏭 Trade, Customs & IndustryWinding-Up, Meetings, R. & J. Gillam Limited
- F. P. Evans, Official Assignee, Provisional Liquidator