✨ Company Notices
1 SEPTEMBER THE NEW ZEALAND GAZETTE 2943
Dated this 26th day of August 1983.
By Order of the Directors:
4085
The Companies Act 1955
SCHOONER DIVES (NEW ZEALAND) 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, Companies Act 1955, I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the above-named company.
Unless written objection is made to the Registrar within 30 days of the publication of this notice, the Registrar may make a declaration to dissolve the company.
Dated this 2nd day of September 1983.
M. E. JOHNSON, Secretary.
4092
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of ABCO DEVELOPMENTS LTD. (A.1981/1160) (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of ABCO Developments Ltd. (in liquidation), which is being wound up voluntarily, does hereby affix Thursday, 26 September 1983, as the day on or before which the creditors of the company are to prove their 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 1st day of September 1983.
J. L. VAGUE, Liquidator.
Address of Liquidator: care of Edwards and Vague, Chartered Accountants, P.O. Box 15215, New Lynn, Auckland.
4133
The Companies Act 1955
HOKONUI DISTILLERIES LTD.
IN LIQUIDATION
NOTICE is hereby given that a general meeting of the company will be held at the office of Messrs Staples Rodway & Co., Eighth Floor, Reserve Bank Building, 67 Customs Street East, Auckland, at 5 p.m. on the 22nd day of September 1983, in order to put before the members an account of how the winding up of the company has been conducted.
K. D. PITFIELD, Liquidator.
4134
THE FARMERS’ TRADING COMPANY LTD.
NOTICE OF ORDER CONFIRMING REDUCTION OF SHARE PREMIUM ACCOUNT
NOTICE is hereby given that by an order dated the 18th day of August 1983, the High Court at Auckland confirmed the reduction of the share premium account by a special resolution passed at the annual general meeting of The Farmers’ Trading Company Ltd., held on the 21st day of July 1983, whereby the company is permitted to distribute up to the sum of $3,623,062.00 from the amount standing to the credit of the share premium account in the books of the company.
The Farmers’ Trading Company Ltd. by its Solicitors:
Rudd Garland Horrocks Stewart Johnston.
4137
NOTICE CALLING FINAL MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of CASSIDY’S AUTO SERVICES LTD. (in voluntary liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Messrs Wilkinson Wilberfoss, Chartered Accountants, Seventh Floor B.N.Z. House, 129 Hereford Street, Christchurch, on Friday, the 16th day of September 1983, at 11 a.m., 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 resolve pursuant to section 328(1)(b) of the Companies Act 1955, how the books, accounts and documents of the company and of the liquidator are to be disposed of.
Dated this 31st day of August 1983.
C. E. TURLAND, Liquidator.
M. R. GOOD, Liquidator.
3149
NOTICE CALLING FINAL MEETING OF CONTRIBUTORIES
IN the matter of the Companies Act 1955, and in the matter of CASSIDY’S AUTO SERVICES LTD. (in voluntary liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a final meeting of the contributories of the above-named company will be held at the offices of Messrs Wilkinson Wilberfoss, Chartered Accountants, Seventh Floor B.N.Z. House, 129 Hereford Street, Christchurch on Friday, 16th day of September 1983 at 10.45 a.m., 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.
Dated this 31st day of August 1983.
C. E. TURLAND, Liquidator.
M. R. GOOD, Liquidator.
3150
HUGHES BENNEDALE COALMINE COMPANY LTD.
IN LIQUIDATION
Notice of Last Day Receiving Proofs of Debt
Name of Company: Hughes Bennedale Coalmine Company Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Hamilton.
Registry of High Court: Hamilton.
Number of Matter: M. 186/83.
Date of Winding-up Order: 30 June 1983.
Last Day for Receiving Proofs: 12 September 1983.
IVAN A. HANSEN,
Official Assignee, Official Liquidator.
16–20 Clarence Street, Hamilton.
4090
THE COMPANIES ACT 1955
NOTICE APPOINTMENT OF RECEIVER
Pursuant to Section 346(1)
Name of Company: Beverley Bruce and Goldie Ltd.
Number of Company: A 1947/41
Presented By: Westpac Banking Corporation.
To: The Registrar of Companies.
We Douglas Gerald Parsons and Geoffrey Ronald Voice, managers of Westpac Banking Corporation at Wellington, with reference to Beverley Bruce and Goldie Ltd., hereby give notice that: On the 25th day of August 1983, Westpac Banking Corporation appointed Paul Richard Preston and Maurice Kemble Twomey, both of Auckland, chartered accountants, as joint and several receivers and managers of the property of the company under the powers contained in an instrument being debenture dated the 6th day of April 1977 by Beverley Bruce and Goldie Ltd., in favour of Westpac Banking Corporation.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 139
NZLII —
NZ Gazette 1983, No 139
✨ LLM interpretation of page content
🏭 Notice of Intention to Dissolve Schooner Dives (New Zealand) Ltd.
🏭 Trade, Customs & Industry2 September 1983
Company dissolution, Schooner Dives (New Zealand) Ltd., Auckland
- M. E. Johnson, Secretary
🏭 Notice to Creditors to Prove Debts or Claims: ABCO Developments Ltd.
🏭 Trade, Customs & Industry1 September 1983
Creditors notice, ABCO Developments Ltd., Auckland
- J. L. Vague, Liquidator
🏭 General Meeting of Hokonui Distilleries Ltd. in Liquidation
🏭 Trade, Customs & IndustryGeneral meeting, Hokonui Distilleries Ltd., Auckland
- K. D. Pitfield, Liquidator
🏭 Notice of Order Confirming Reduction of Share Premium Account: The Farmers’ Trading Company Ltd.
🏭 Trade, Customs & IndustryShare premium reduction, The Farmers’ Trading Company Ltd., Auckland
- Rudd Garland Horrocks Stewart Johnston, Solicitors
🏭 Notice Calling Final Meeting of Creditors: Cassidy’s Auto Services Ltd.
🏭 Trade, Customs & Industry31 August 1983
Final meeting of creditors, Cassidy’s Auto Services Ltd., Christchurch
- C. E. Turland, Liquidator
- M. R. Good, Liquidator
🏭 Notice Calling Final Meeting of Contributors: Cassidy’s Auto Services Ltd.
🏭 Trade, Customs & Industry31 August 1983
Final meeting of contributories, Cassidy’s Auto Services Ltd., Christchurch
- C. E. Turland, Liquidator
- M. R. Good, Liquidator
🏭 Notice of Last Day Receiving Proofs of Debt: Hughes Bennedale Coalmine Company Ltd.
🏭 Trade, Customs & IndustryProofs of debt, Hughes Bennedale Coalmine Company Ltd., Hamilton
- Ivan A. Hansen, Official Assignee, Official Liquidator
🏭 Notice of Appointment of Receiver: Beverley Bruce and Goldie Ltd.
🏭 Trade, Customs & IndustryAppointment of receiver, Beverley Bruce and Goldie Ltd., Wellington, Auckland
- Paul Richard Preston, Appointed receiver and manager
- Maurice Kemble Twomey, Appointed receiver and manager
- Douglas Gerald Parsons, Manager, Westpac Banking Corporation
- Geoffrey Ronald Voice, Manager, Westpac Banking Corporation