✨ Company Notices
2688
THE NEW ZEALAND GAZETTE
No. 128
and the names and addresses of their solicitors (if any) to the
undersigned, the liquidator of the said company, and if so required
in writing from the said liquidator are by their solicitor or personally
to come in and prove the said debt or claims at such time and
place as shall be specified in such notice or in default thereof they
will be excluded from the benefit of any distribution made before
such debts are proved.
Dated this 9th day of August 1983.
CRAIG D. BROWN, Liquidator.
3781
THE COMPANIES ACT 1955
DECLARATION OF DISSOLUTION
Pursuant to Section 335A
TAKE notice, I, Olive R. Miles of Hawera, secretary of Hawera
Motels Ltd., hereby give notice that pursuant to section 335A of
the Companies Act 1955, I intend to apply to the District Registrar
of Companies at New Plymouth for a declaration of dissolution of
the company and unless there are written objections lodged with
the District Registrar of Companies within 30 days of the date of
the posting of this notice, the Registrar may dissolve the company.
Dated this 9th day of August 1983.
OLIVE R. MILES, Secretary.
Hawera Motels Ltd., 3 Ambury Place, Hawera.
3778
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
FOR ADVERTISEMENT UNDER SECTION 269
In the matter of the Companies Act 1955, and in the matter
of CARNEGIE AUTOS LTD.:
NOTICE is hereby given that by duly signed entry in the minute
book of the above-named company on the 9th day of August 1983,
the following resolution was passed by the company, namely—
Resolved this 9th day of August 1983, that the company can not
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.
Dated this 10th day of August 1983.
P. J. McLACHLAN, Director.
3776
NOTICE OF MEETING OF CREDITORS WHERE WINDING UP
RESOLUTION PASSED BY ENTRY IN MINUTE BOOK
Pursuant to Section 362
In the matter of the Companies Act 1955, and in the matter
of CARNEGIE AUTOS 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 9th day of August 1983, passed a
resolution for a creditors’ voluntary winding up, and that a meeting
of the creditors of the above company will accordingly be held in
the Conference Room, Tamatea Motor Hotel, York Avenue, Napier
on Tuesday, the 23rd day of August 1983, at 11 a.m.
Business:
- Consideration of a statement of the position of the company’s
affairs. - Nomination of liquidator.
- Appointment of committee of inspection if thought fit.
Dated this 10th day of August 1983.
By order of the directors:
P. J. McLACHLAN, Director.
3777
MAIMERE PROPERTIES LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE 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 propose to apply to the
Registrar of Companies, Hamilton, for a declaration of dissolution of
the company.
Unless written objection is made to the Registrar within 30 days
of the 9th day of August 1983 (the date this notice was posted in
accordance with section 335A (3) (b) Companies Act) the Registrar
may dissolve the company.
Dated this 10th day of August 1983.
B. W. MACKRELL, Secretary.
3775
The Companies Act 1955
MASKELL CONSTRUCTION COMPANY LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
MASKELL INDUSTRIES LTD., being the holder of a debenture in its
favour bearing date the 1st day of May 1983 and registered at the
companies office at Auckland on the 19th day of May 1983, issued
by Maskell Construction Co. Ltd. (“the company”) hereby gives
notice that on the 8th day of August 1983 under the powers contained
in the said debenture it appointed Frederick Nelson Watson and
Kerry Thomas Stotter, both of Auckland, chartered accountants,
jointly and severally as receivers and managers of all the undertaking
property and assets of the company.
The office of the said receivers and managers is at the offices of
Messrs Peat Marwick Mitchell & Co., Chartered Accountants,
National Mutual Building, Shortland Street, Auckland (P.O. Box
1584).
Dated this 8th day of August 1983.
Maskell Industries Ltd.
L. G. MASKELL, Director.
3774
The Companies Act 1955
BLAKE BROS. LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
THE Bank of New Zealand with reference to Blake Bros. Ltd., hereby
gives notice that on the 10th day of August 1983, the Bank appointed
Spencer William Bullen and Peter William Young, both chartered
accountants of Christchurch, whose offices are at the offices of Messrs
Peat Marwick Mitchell & Co., Chartered Accountants, BNZ House,
Cathedral Square, Corner Hereford and Colombo Streets,
Christchurch, jointly and severally as receivers of the property of
this company under the powers contained in an instrument dated
the 31st day of March 1977.
The receivers have been appointed in respect of all the company’s
undertaking and all its real and personal property and all its assets
and effects whatsoever and wheresoever, both present and future,
including its uncalled and unpaid capital.
Dated this 10th day of August 1983.
Signed for and on behalf of the Bank of New Zealand by its
Assistant General Manager RONALD WILLIAM MEAR in the
presence of:
B. D. BUCHAN, Bank Officer.
3773
NOTICE CALLING FINAL MEETING OF MEMBERS
In the matter of the Companies Act 1955, and in the matter
of ALLEN FINANCE & DEVELOPMENT LTD. (in voluntary
liquidation):
NOTICE is hereby given in pursuance to section 281 of the Companies
Act 1955, that a general meeting of the above-named company will
be held at the Library of Peat, Marwick, Mitchell & Co., Ninth
Floor, BNZ House, Cathedral Square, Christchurch, at 11 a.m. on
the 12th day of September 1983 for the purpose of having an account
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 128
NZLII —
NZ Gazette 1983, No 128
✨ LLM interpretation of page content
🏭
Notice to creditors of T. and B. D. West Ltd. (in voluntary liquidation)
(continued from previous page)
🏭 Trade, Customs & Industry9 August 1983
Companies Act 1955, creditors, liquidation
- Craig D. Brown, Liquidator
🏭 Declaration of dissolution of Hawera Motels Ltd.
🏭 Trade, Customs & Industry9 August 1983
Companies Act 1955, dissolution, Hawera
- Olive R. Miles, Secretary
🏭 Resolution for voluntary winding up of Carnegie Autos Ltd.
🏭 Trade, Customs & Industry10 August 1983
Companies Act 1955, winding up, Carnegie Autos
- P. J. McLachlan, Director
🏭 Notice of meeting of creditors for Carnegie Autos Ltd.
🏭 Trade, Customs & Industry10 August 1983
Companies Act 1955, creditors, meeting, winding up
- P. J. McLachlan, Director
🏭 Notice of intention to apply for dissolution of Maimere Properties Ltd.
🏭 Trade, Customs & Industry10 August 1983
Companies Act 1955, dissolution, Maimere Properties
- B. W. Mackrell, Secretary
🏭 Appointment of receivers and managers for Maskell Construction Company Ltd.
🏭 Trade, Customs & Industry8 August 1983
Companies Act 1955, receivers, managers, Maskell Construction
- Frederick Nelson Watson, Appointed receiver and manager
- Kerry Thomas Stotter, Appointed receiver and manager
- L. G. Maskell, Director
🏭 Appointment of receivers for Blake Bros. Ltd.
🏭 Trade, Customs & Industry10 August 1983
Companies Act 1955, receivers, Blake Bros
- Spencer William Bullen, Appointed receiver
- Peter William Young, Appointed receiver
- Ronald William Mear, Assistant General Manager
- B. D. Buchan, Bank Officer
🏭 Notice calling final meeting of members of Allen Finance & Development Ltd.
🏭 Trade, Customs & IndustryCompanies Act 1955, final meeting, Allen Finance