✨ Company Notices




722 THE NEW ZEALAND GAZETTE No. 29

The Companies Act 1955
EASTLANDS & CENTRAL EXPORTING (MEAT) CO-OPERATIVE LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
Pursuant to Section 346 (1)

The National Bank of New Zealand Ltd., with reference to Eastlands & Central Exporting (Meat) Ltd. hereby gives notice that on the 2nd day of March 1983, the Bank appointed William John Ineson Cowan and Roderick Thomas McKenzie, both chartered accountants, whose offices are at Messrs Wilkinson Wilberfoss, Wellington and Palmerston North respectively, jointly and severally as receivers and managers of the property of the company under the powers contained in a debenture dated the 1st day of December 1980. The receivers and managers have been appointed in respect of all the company's undertakings 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 at Wellington this 2nd day of March 1983.
Signed by The National Bank of New Zealand Ltd. by its attorney:
J. P. THRUPP.
0786

NOTICE OF RESOLUTION FOR WINDING UP
For Advertisement Under Section 269

In the matter of the Companies Act 1955, and in the matter of MURPHY FARM MACHINERY LTD. (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 2nd day of March 1983, the following extraordinary resolution was passed by the company, namely:

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.

Dated this 2nd day of March 1983.
K. B. MURPHY, Secretary.
0788

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 MURPHY FARM MACHINERY LTD. (in liquidation):

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 2nd day of March 1983 passed a resolution to wind up the company, and that a meeting of the creditors of the above-named company will accordingly be held at:

Canterbury Chamber of Commerce, corner of Oxford Terrace and Worcester Street, Christchurch, on the 15th day of March 1983, at 2 p.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.

Proxies to be used at the meeting must be lodged at Hutchinson Hull & Co., 76 Hereford Street, Christchurch, not later than 4 o'clock in the afternoon of the 14th day of March 1983.

Dated this 4th day of March 1983.
By Order of the Directors.
P. J. MURPHY, and K. B. MURPHY, Directors.
0789

NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION

Take notice, I, Clifford John Mancer of Palmerston North, the company secretary of Coombs Distributions Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Wellington 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 this notice the company will be dissolved.

Dated this 10th day of March 1983.
C. J. MANCER.

0791

NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION

Take notice, I, Clifford John Mancer of Palmerston North, the company secretary of Coombs Distributions Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Wellington 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 this notice the company will be dissolved.

Dated this 10th day of March 1983.
C. J. MANCER.
0792

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of PAREROA LAND COMPANY LTD. (in voluntary liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of Wilkinson Wilberfoss, Third Floor of Phoenix House, Tennyson Street, Napier, on Thursday, the 24th day of March 1983, at 11 o'clock in the forenoon 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 consider and if thought fit to pass the following resolution as an extraordinary resolution, namelyβ€”

That the books and papers of the company and of the liquidator be committed to the custody of the liquidator under section 328 (1) (b) and (2) of the Companies Act 1955.

Every member entitled to attend and vote at the meeting is entitled to appoint one or more (alternative) proxies to attend and vote instead of him. A proxy need not be a member of the company. Proxy forms to be used for the meeting must be lodged with the liquidator not later than 4 p.m. on Wednesday, the 23rd day of March 1983, either by hand at the office of Wilkinson Wilberfoss, Third Floor, Phoenix House, Tennyson Street, Napier or per P.O. Box 114, Napier.

Dated this 4th day of March 1983.
F. A. GIRVAN, Liquidator.
0790

NOTICE OF MEETING OF CREDITORS WHERE WINDING UP RESOLUTION PASSED BY ENTRY IN THE MINUTE BOOK

Under Section 362

PETER HAINES BOOKS 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 4th day of March 1983, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Fifteenth Floor, National Mutual Centre, Shortland Street, Auckland, on Friday, the 18th day of March 1983, at 9 o'clock in the forenoon.

Business:

Consideration of a statement of the position of the company's affairs and list of creditors.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 29


NZLII PDF NZ Gazette 1983, No 29





✨ LLM interpretation of page content

🏭 Appointment of Receivers and Managers for Eastlands & Central Exporting (Meat) Co-operative Ltd.

🏭 Trade, Customs & Industry
2 March 1983
Receivers, Managers, Debenture, National Bank of New Zealand, Wellington, Palmerston North
  • William John Ineson Cowan, Appointed receiver and manager
  • Roderick Thomas McKenzie, Appointed receiver and manager

  • J. P. Thrupp, Attorney for The National Bank of New Zealand Ltd.

🏭 Resolution for Winding Up of Murphy Farm Machinery Ltd.

🏭 Trade, Customs & Industry
2 March 1983
Winding Up, Liquidation, Minute Book, Christchurch
  • K. B. Murphy, Secretary

🏭 Meeting of Creditors for Murphy Farm Machinery Ltd.

🏭 Trade, Customs & Industry
4 March 1983
Creditors Meeting, Liquidation, Christchurch, Hutchinson Hull & Co.
  • P. J. Murphy, Director
  • K. B. Murphy, Director

🏭 Notice of Intention for Declaration of Dissolution of Coombs Distributions Ltd.

🏭 Trade, Customs & Industry
10 March 1983
Dissolution, Company Secretary, Palmerston North, District Registrar of Companies
  • Clifford John Mancer, Company Secretary

🏭 Final Meeting for Pareroa Land Company Ltd.

🏭 Trade, Customs & Industry
4 March 1983
Final Meeting, Voluntary Liquidation, Napier, Wilkinson Wilberfoss
  • F. A. Girvan, Liquidator

🏭 Meeting of Creditors for Peter Haines Books Ltd.

🏭 Trade, Customs & Industry
4 March 1983
Creditors Meeting, Voluntary Winding Up, Auckland, National Mutual Centre