✨ Company Notices




3302
THE NEW ZEALAND GAZETTE
No. 162

the power to dispose of the books and papers of the company and
those of the liquidator".

Proxies to be used at the meeting must be lodged with the
undersigned at the offices of Messrs Koller & Koller, 81 Hereford
Street, Christchurch no later than 1 p.m. on the 11th day of October
1983.

Dated this 21st day of September 1983.

G. F. KOLLER, Liquidator.

4593

TAIERI CARRYING CO. LTD.

RESOLUTIONS of shareholders made this 16th day of September
1983, by means of an entry in the minute book of the company
signed as provided by section 362 (1) of the Companies Act 1955.

It is hereby resolved:

  1. 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.

  2. That Messrs Geoffrey Alexander Hamilton and Anthony George
    Lewis of Coopers & Lybrand, chartered accountants, be nominated
    as joint liquidators.

  3. That a meeting of the creditors of the company will accordingly
    be held on the 28th day of September 1983 at 11 a.m. at the A.A.
    Rooms, Moray Place, Dunedin.

R. H. McKee, and N. McKee, Holders of Shares.

C. W. MCKENZIE and R. D. CORMACK, Joint Receivers.

4591

E. G. HARRIS & COMPANY 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 at Wellington for a declaration of dissolution
of the company.

Unless written objection is made to the Registrar within 30 days
of the 26th day of September 1983 (the date this notice was posted
in accordance with section 335A (3) (b) Companies Act), the Registrar
may dissolve the company.

Dated this 26th day of September 1983.

D. H. JOHNSTON, Secretary.

4607

DIAMOND RETREAD COMPANY 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 at Auckland for a declaration of dissolution
of the company.

Unless written objection is made to the Registrar within 30 days
of the date this notice was posted, the Registrar may dissolve the
company.

Dated this 26th day of September 1983.

K. R. SMITH, Secretary.

4606

ALTON VALLEY CONTRACTORS 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, we propose to apply to
the Registrar of Companies at Invercargill for a declaration of
dissolution of the company.

Unless written objection is made to the Registrar within 30 days
of the date this notice was posted the Registrar may dissolve the
company.

Dated this 26th day of September 1983.

KENDON COX & CO., Secretaries.

4616

E. A. & R. G. STEVENSON LTD.

NOTICE is hereby given that E. A. & R. G. Stevenson Ltd., a
company having its registered office at 223 Victoria Avenue,
Palmerston North, proposes to apply to the Registrar of Companies
for a declaration of dissolution of the company.

W. R. F. MILLS, Secretary.

4617

E. SIME & COMPANY LTD.

NOTICE is hereby given that the Order of the High Court of New
Zealand, confirming the reduction of the share premium account
of the above company was registered in the companies office at
Wellington on the 23rd day of September 1983.

BUDDLE FINDLAY, Solicitors to the Company.

4614

JANADA FARM 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, Adam Miller Begg,
propose to apply to the Registrar of Companies at Dunedin for a
declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days
after the date of this notice or such later date as the section may
require, the Registrar may dissolve the company.

Dated this 28th day of September 1983.

A. M. BEGG, Applicant.

4615

NOTICE OF RELEASE OF LIQUIDATOR

(RULE 172 COMPANIES (WINDING UP) RULES 1956)

Name of Company: Doring Implement Supplies Ltd. (in liquidation).

Address of Registered Office: The offices of Arthur Young, Chartered
Accountants, Hume House, 152 The Terrace, Wellington.

Registry of High Court: Wellington.

Number of Matter: M. 126/70.

Liquidator's Name: William John Ineson Cowan.

Liquidator's Address: Care of Arthur Young, Chartered Accountants,
Hume House, 152 The Terrace, Wellington.

Date of Release: 31 August 1983.

W. J. I. COWAN, Liquidator.

Doring Implement Supplies Ltd. (in liquidation).

4618

W. G. STAFFORD & COMPANY LTD.

IN LIQUIDATION

In the matter of the Companies Act 1955, and in the matter
of W. G. STAFFORD & COMPANY LTD. (in liquidation):

NOTICE is hereby given that a meeting of creditors in the above
matter will be held at the Meeting Room, Third Floor, Databank
House, 175 The Terrace, Wellington, on the 12th day of October
1983 at 2 p.m.

Business:

Appointment of committee of inspection if thought fit.

Proxies to be used at the meeting must be lodged at the office of
the Official Assignee, Wellington, not later than 12 noon on the 11th
day of October 1983.

Dated this 23rd day of September 1983.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 162


NZLII PDF NZ Gazette 1983, No 162





✨ LLM interpretation of page content

🏭 Final Meeting for Callaway Construction Ltd.

🏭 Trade, Customs & Industry
21 September 1983
Liquidation, Company, Callaway Construction Ltd., Christchurch
  • G. F. Koller, Liquidator

🏭 Resolutions for Winding Up Taieri Carrying Co. Ltd.

🏭 Trade, Customs & Industry
16 September 1983
Company, Winding Up, Taieri Carrying Co. Ltd., Dunedin
  • Geoffrey Alexander Hamilton, Nominated as joint liquidator
  • Anthony George Lewis, Nominated as joint liquidator
  • R. H. McKee, Holder of shares
  • N. McKee, Holder of shares

  • C. W. McKenzie and R. D. Cormack, Joint Receivers

🏭 Notice of Intention to Dissolve E. G. Harris & Company Ltd.

🏭 Trade, Customs & Industry
26 September 1983
Company, Dissolution, E. G. Harris & Company Ltd., Wellington
  • D. H. Johnston, Secretary

🏭 Notice of Intention to Dissolve Diamond Retread Company Ltd.

🏭 Trade, Customs & Industry
26 September 1983
Company, Dissolution, Diamond Retread Company Ltd., Auckland
  • K. R. Smith, Secretary

🏭 Notice of Intention to Dissolve Alton Valley Contractors Ltd.

🏭 Trade, Customs & Industry
26 September 1983
Company, Dissolution, Alton Valley Contractors Ltd., Invercargill
  • Kendon Cox & Co., Secretaries

🏭 Notice of Intention to Dissolve E. A. & R. G. Stevenson Ltd.

🏭 Trade, Customs & Industry
Company, Dissolution, E. A. & R. G. Stevenson Ltd., Palmerston North
  • W. R. F. Mills, Secretary

🏭 Notice of Reduction of Share Premium Account for E. Sime & Company Ltd.

🏭 Trade, Customs & Industry
Company, Share Premium Account, E. Sime & Company Ltd., Wellington
  • Buddle Findlay, Solicitors to the Company

🏭 Notice of Intention to Dissolve Janada Farm Ltd.

🏭 Trade, Customs & Industry
28 September 1983
Company, Dissolution, Janada Farm Ltd., Dunedin
  • Adam Miller Begg, Applicant for dissolution

  • A. M. Begg, Applicant

🏭 Notice of Release of Liquidator for Doring Implement Supplies Ltd.

🏭 Trade, Customs & Industry
Company, Liquidator Release, Doring Implement Supplies Ltd., Wellington
  • William John Ineson Cowan, Liquidator released

  • W. J. I. Cowan, Liquidator

🏭 Meeting of Creditors for W. G. Stafford & Company Ltd.

🏭 Trade, Customs & Industry
23 September 1983
Company, Creditors Meeting, W. G. Stafford & Company Ltd., Wellington