✨ Company Notices




1 DECEMBER THE NEW ZEALAND GAZETTE 4209

Dated this 21st day of November 1983.
COOPERS & LYBRAND, Secretary.

5643

PENELOPE INVESTMENTS LTD.

IN the matter of the Companies Act 1955, and in the matter of PENELOPE INVESTMENTS LTD. (in voluntary liquidation):

NOTICE is given that, as the liquidators of Penelope Investments Ltd. which is being wound up voluntarily by its members, we fix the 20th day of December 1983 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to 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 21st day of November 1983.

T. A. SCOULAR and R. I. THOMPSON, Liquidators.

Address: Care of Coopers & Lybrand, P.O. Box 243, Wellington.

5646

ARAMOANA LTD.

NOTICE OF RESOLUTION FOR MEMBERS VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of the ARAMOANA LTD.

NOTICE is given that, by a duly signed entry in the minute book of this company on the 21st day of November 1983, an extraordinary resolution was passed by the company

That the company be wound up voluntarily

Dated this 21st day of November 1983.

COOPERS & LYBRAND, Secretary.

5644

ARAMOANA LTD.

IN the matter of the Companies Act 1955, and in the matter of ARAMOANA LTD. (in voluntary liquidation):

NOTICE is given that, as the liquidators of Aramoana Ltd. which is being wound up voluntarily by its members, we fix the 20th day of December 1983 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to 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 21st day of November 1983.

T. A. SCOULAR and R. I. THOMPSON, Liquidators.

Address: Care of Coopers & Lybrand, P.O. Box 243, Wellington.

5647

COUNTIES CATERING CO. LTD.

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

NOTICE is hereby given that after delivery to the Registrar of Companies on the 31st day of October 1983, of a declaration of solvency pursuant to the provisions of section 274, the company by minute entered in its minute book pursuant to the provisions of section 362, passed the following resolution on the 3rd day of November 1983.

That the company be wound up voluntarily and that Coolleen Anne Moir, of Auckland, accountant, be and is hereby appointed liquidator of the company.

Dated this 20th day of November 1983.

C. A. MOIR, Liquidator.

5639

COUNTIES CATERING CO. LTD.

IN the matter of the Companies Act 1955, and in the matter of COUNTIES CATERING CO. LTD. (in voluntary liquidation):

NOTICE is hereby given that the undersigned, the liquidator of the above-named company which is being wound up voluntarily does hereby fix the 20th day of December 1983 as the day on or before which the creditors of the above-named company are to prove their debts or claims, and to establish any title they may have to 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 20th day of November 1983.

C. A. MOIR, Liquidator.

Care of 23 Trentham Road, Papakura.

5640

WEYMOUTH VILLAGE GENERAL STORE LTD.

IN the matter of the Companies Act 1955, and in the matter of WEYMOUTH VILLAGE GENERAL STORE LTD.:

NOTICE is hereby given that a meeting of creditors of the above-named company will be held pursuant to section 291 of the Companies Act 1955, at the offices of Bowden, Impey & Sage, β€œParnell House”, 470 Parnell Road, Auckland, on the 16th day of December 1983 at 9.30 a.m.

Business:

Consideration of the final account, showing how the winding up has been conducted. Consideration of the disposal of books and records of the company.

B. A. HARE, Liquidator.

5638

MOUNT SEAFOODS LTD.

IN the matter of the Companies Act 1955, and in the matter of MOUNT SEAFOODS LTD., a duly incorporated company having its registered office at Mount Maunganui:

DEVELOPMENT FINANCE CORPORATION OF NEW ZEALAND, a body corporate carrying on business under Development Finance Corporation Act 1973, as amended from time to time, hereby gives notice that on the 18th day of November 1983, it appointed John Stuart Donald and David John McGrath, both of Tauranga, chartered accountants, whose offices are at the offices of Murray Crossman and Partners, Chartered Accountants, Marac House Building, corner Cameron Road and First Avenue, Tauranga, jointly and severally as receivers and managers of all the property and assets including freehold and leasehold land, mineral rights, motors vehicles, plant and machinery, fittings, stock in trade, shares, debentures in other companies, deposits, current assets, patents, tradenames, trademarks, registered designs, licences, goodwill and unpaid and uncalled capital of Mount Seafoods Ltd. under the powers contained in a deed of debenture dated the 19th day of November 1982 issued by Mount Seafoods Ltd. in favour of Development Finance Corporation of New Zealand.

Dated at Hamilton this 21st day of November 1983.

Development Finance Corporation of New Zealand by its regional solicitor at Hamilton:

C. C. HAYS.

5608

TOTAL DECOR & SERVICES LTD.

IN the matter of the Companies Act 1955, Companies Amendment Act 1980, Section 335A (3). Applicant: Total Decor & Services Ltd. A. 1971/1215. AK. 082075.:

NOTICE is hereby given that the applicant proposes to apply to the Registrar of Companies for a declaration of dissolution of the company and that unless written objection is made to the Registrar within 30 days of the date of posting notice to directors and shareholders of the company the Registrar may dissolve the company.

Dated at Auckland this 23rd day of November 1983.

D. F. STANWAY, Secretary.

5726

AVONDALE PAINTS & PAPERS LTD.

IN the matter of the Companies Act 1955, Companies Amendment Act 1980, Section 335A (3). Applicant: Avondale Paints & Papers Ltd. A. 56/1222. AK. 054472.

NOTICE is hereby given that the applicant proposes to apply to the Registrar of Companies for a declaration of dissolution of the company and that unless written objection is made to the Registrar within 30 days of the date of posting notice to directors and shareholders of the company the Registrar may dissolve the company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 202


NZLII PDF NZ Gazette 1983, No 202





✨ LLM interpretation of page content

🏭 Notice of Creditors Meeting for Penelope Investments Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
21 November 1983
Voluntary Liquidation, Creditors, Penelope Investments Ltd., Companies Act 1955
  • T. A. Scoular, Liquidator
  • R. I. Thompson, Liquidator

🏭 Resolution for Voluntary Winding Up of Aramoana Ltd.

🏭 Trade, Customs & Industry
21 November 1983
Voluntary Winding Up, Resolution, Aramoana Ltd., Companies Act 1955
  • Coopers & Lybrand, Secretary

🏭 Notice of Creditors Meeting for Aramoana Ltd.

🏭 Trade, Customs & Industry
21 November 1983
Voluntary Liquidation, Creditors, Aramoana Ltd., Companies Act 1955
  • T. A. Scoular, Liquidator
  • R. I. Thompson, Liquidator

🏭 Voluntary Winding-Up Resolution for Counties Catering Co. Ltd.

🏭 Trade, Customs & Industry
20 November 1983
Voluntary Winding Up, Resolution, Counties Catering Co. Ltd., Companies Act 1955
  • Coolleen Anne Moir, Appointed Liquidator

  • C. A. Moir, Liquidator

🏭 Notice of Creditors Meeting for Counties Catering Co. Ltd.

🏭 Trade, Customs & Industry
20 November 1983
Voluntary Liquidation, Creditors, Counties Catering Co. Ltd., Companies Act 1955
  • C. A. Moir, Liquidator

🏭 Meeting of Creditors for Weymouth Village General Store Ltd.

🏭 Trade, Customs & Industry
Creditors Meeting, Weymouth Village General Store Ltd., Companies Act 1955
  • B. A. Hare, Liquidator

🏭 Appointment of Receivers and Managers for Mount Seafoods Ltd.

🏭 Trade, Customs & Industry
21 November 1983
Receivers and Managers, Mount Seafoods Ltd., Development Finance Corporation of New Zealand
  • John Stuart Donald, Appointed Receiver and Manager
  • David John McGrath, Appointed Receiver and Manager

  • C. C. Hays, Regional Solicitor

🏭 Declaration of Dissolution for Total Decor & Services Ltd.

🏭 Trade, Customs & Industry
23 November 1983
Dissolution, Total Decor & Services Ltd., Companies Act 1955
  • D. F. Stanway, Secretary

🏭 Declaration of Dissolution for Avondale Paints & Papers Ltd.

🏭 Trade, Customs & Industry
Dissolution, Avondale Paints & Papers Ltd., Companies Act 1955