β¨ Company Notices
17 MARCH
THE NEW ZEALAND GAZETTE
789
Dated the 8th day of March 1983.
Sheffield Young & Ellis, Solicitors for the Company, Seventeenth Floor, Quay Tower, Auckland.
0923
MODERN IMAGE LTD.
IN the matter of the Companies Act 1955, and its amendments, and in the matter of the application for a declaration of dissolution of MODERN IMAGE LTD., pursuant to section 335A of the said Act, made by Douglas Murray Thompson, a director of the said company.
TAKE notice that I, Douglas Murray Thompson of Christchurch, being a director of Modern Image Ltd., a duly incorporated company having its registered office at Christchurch, propose to apply to the Registrar of Companies for a declaration of dissolution of the said company pursuant to section 335A of the Companies Act 1955, and unless written objection is made to the Registrar of Companies within 30 days of the publication or posting of this notice, the Registrar may dissolve the company.
Dated this 10th day of March 1983.
D. M. THOMPSON, Director.
0922
NOTICE OF REGISTRATION
IN the matter of the Companies Act 1955, and in the matter of ROTHMANS INDUSTRIES LTD.:
NOTICE is hereby given that the order of the High Court, dated the 15th day of February 1983 confirming the action of the above-named company resolved in the special resolution passed by the company on the 5th day of November 1982, whereby the company is permitted to distribute the sum of $212,677.50 standing to the credit of the share premium account of the company subject to the terms and conditions set forth in the said order, was registered by the Registrar of Companies on the 9th day of March 1983.
Dated this 10th day of March 1983.
BROOKFIELD, PRENDERGAST & CO.,
Solicitors for the Company.
0921
DATAFAST LTD. HM. 1982/277
PURSUANT TO SECTION 269 OF THE COMPANIES ACT 1955
WE, John Maketu Simpson and Grant McDonald, directors of Datafast Ltd., hereby give notice that pursuant to a special resolution of the company it was resolved that the directors unanimously agreed to a winding up on the 4th day of March 1983 and that a meeting of creditors will be held at the offices of Messieurs Bush and Faux, Solicitors, Whakatane on Monday, the 21st day of March 1983 at 5 p.m. Pursuant to section 284 of the Companies Act 1955.
G. MCDONALD, Director.
Care of P.O. Box 548, Whakatane.
0920
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of LINK RESORTS LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Link Resorts Ltd., which is being wound up voluntarily, does hereby fix the 28th day of April 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.
F
Dated this 17th day of March 1983.
A. J. D. MOORE, Liquidator.
Sixteenth Floor, National Mutual Centre, 37β41 Shortland Street, Auckland.
0919
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP, WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK
UNDER SECTION 362
IN the matter of the Companies Act 1955, and in the matter of KARAKA HOLDINGS LTD. (in liquidation):
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 22nd day of February 1983, the following special resolution was passed by the company, namely:
- That the company having filed a declaration of solvency, the company be wound up voluntarily.
- That Mr Roger W. Peterson be appointed as liquidator.
Dated this 23rd day of February 1983.
M. C. BEER, Secretary.
0918
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
Pursuant to Section 346 (1)
MARAC FINANCE LTD. and MARAC CORPORATION LTD., duly incorporated companies having their registered offices at Auckland hereby give notice that on the 22nd day of February 1983, they appointed Gordon A. Hudson (accountant) and Roy Ivor Forsyth (accountant) of McCulloch Menzies as receivers and managers of the property of Barianson Holdings Ltd. under the powers contained in a debenture dated the 19th day of September 1980 which property consists of all the undertaking goodwill and assets relating to the operation of the business carried on by the said Barianson Holdings Ltd.
Further particulars can be obtained from the receivers whose address is: McCulloch Menzies, P.O. Box 23678, Papatoetoe.
Dated this 3rd day of March 1983.
Marac Finance Ltd.
N. L. JOLL.
0916
BAY POSTS LTD.
IN the matter of the Companies Act 1955, and in the matter of BAY POSTS LTD.:
NOTICE is hereby given pursuant to regulation 85(1) of the Companies (Winding-Up) Rules 1956, that the liquidator has fixed the 27th day of May 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.
J. S. DONALD, Liquidator.
Care of Murray, Crossman and Partners, Grey Street, Tauranga.
Postal address P.O. Box 743, Tauranga.
0914
JENNISON ENTERPRISES LTD.
IN the matter of the Companies Act 1955, and in the matter of JENNISON ENTERPRISES LTD. (in liquidation):
NOTICE is hereby given that by an entry in its minute book, duly signed in accordance with section 362(1) of the Companies Act 1955, the above-named company on the 9th day of March 1983 passed the following special resolution, namely:
That a declaration of solvency having been filed in accordance with section 274(2) of the Companies Act 1955 the company be wound up voluntarily and Trevor Donald Scott of Dunedin, chartered accountant, be appointed liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 34
NZLII —
NZ Gazette 1983, No 34
β¨ LLM interpretation of page content
π Declaration of Dissolution for Modern Image Ltd.
π Trade, Customs & Industry10 March 1983
Dissolution, Modern Image Ltd., Christchurch
- Douglas Murray Thompson, Director applying for dissolution
- Douglas Murray Thompson, Director
- Sheffield Young & Ellis, Solicitors for the Company
π Registration of High Court Order for Rothmans Industries Ltd.
π Trade, Customs & Industry10 March 1983
Share Premium Account, Rothmans Industries Ltd., High Court Order
- Brookfield, Prendergast & Co., Solicitors for the Company
π Winding Up of Datafast Ltd.
π Trade, Customs & IndustryWinding Up, Datafast Ltd., Creditors Meeting
- John Maketu Simpson, Director agreeing to winding up
- Grant McDonald, Director agreeing to winding up
- Grant McDonald, Director
- Bush and Faux, Solicitors
π Notice to Creditors of Link Resorts Ltd.
π Trade, Customs & Industry17 March 1983
Creditors, Link Resorts Ltd., Liquidation
- A. J. D. Moore, Liquidator
π Voluntary Winding Up of Karaka Holdings Ltd.
π Trade, Customs & Industry23 February 1983
Voluntary Winding Up, Karaka Holdings Ltd., Liquidator Appointment
- Roger W. Peterson, Appointed liquidator
- M. C. Beer, Secretary
π Appointment of Receivers and Managers for Barianson Holdings Ltd.
π Trade, Customs & Industry3 March 1983
Receivers and Managers, Barianson Holdings Ltd., Marac Finance Ltd.
- Gordon A. Hudson (Accountant), Appointed receiver and manager
- Roy Ivor Forsyth (Accountant), Appointed receiver and manager
- N. L. Joll, Marac Finance Ltd.
π Notice to Creditors of Bay Posts Ltd.
π Trade, Customs & IndustryCreditors, Bay Posts Ltd., Liquidation
- J. S. Donald, Liquidator
- Murray, Crossman and Partners, Solicitors
π Voluntary Winding Up of Jennison Enterprises Ltd.
π Trade, Customs & Industry9 March 1983
Voluntary Winding Up, Jennison Enterprises Ltd., Liquidator Appointment
- Trevor Donald Scott, Appointed liquidator