β¨ Company Notices
958 THE NEW ZEALAND GAZETTE No. 42
Room of Hutchison Hull & Co., 7 Bond Street, Dunedin on Monday, 11 April 1983, at 2 p.m.
Business:
(1) Consideration of a statement of the position of the company's affairs and list of creditors, etc.
(2) Nomination of liquidator.
(3) Appointment of committee of inspection if thought fit.
Dated this 29th day of March 1983.
By order of the Directors:
C. R. McDONALD, Director.
1220
G. B. GOODALL LTD.
NOTICE OF APPOINTMENT OF LIQUIDATOR AND OF LAST DATE FOR RECEIVING PROOF OF DEBT
At a meeting of creditors, held on 21 March 1983, at Shell House, corner Albert and Wyndham Streets, Auckland, Norman Leslie Johnston and Raymond Wing were appointed as liquidators of the company.
Notice is hereby given that the last day for receiving proofs of debt from creditors is 22 April 1983, under section 308 of the Companies Act 1955 or to be excluded from the benefit of any distribution.
Dated this 24th day of March 1983.
N. L. Johnston, Leonard Knight and Co., Chartered Accountants, P.O. Box 313, Auckland.
1212
JOHN CHAMBERLAIN 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, Peter Anthony Chamberlain, 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 25th day of March 1983.
P. A. CHAMBERLAIN, Applicant.
1217
NOTICE OF COMPANY MEMBERS VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of DELRAY BUILDINGS LTD.:
NOTICE is hereby given pursuant to section 269 of the Companies Act 1955 of a special resolution by means of an entry in the minute book signed as provided by section 362 (1) of the Companies Act 1955 on the 25th day of March 1983, that the company be wound up voluntarily and that Mr Keith MacKinlay of 1 Montrose Terrace, Mairangi Bay, chartered accountant, be appointed liquidator.
Notice is also hereby given that pursuant to section 274 of the Companies Act 1955 a statutory declaration of solvency has been filed with the Registrar of the Companies Office.
Dated at Auckland this 25th day of March 1983.
K. MACKINLAY, Liquidator.
1219
NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter of PROFESSIONAL STAFF CONSULTANTS (SOUTH AUCKLAND) 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 24th day of March 1983, passed a resolution for a creditors' voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at 4 p.m. on the 7th day of April 1983 at Holy Trinity Church Hall, Mason Avenue, Otahuhu.
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.
Dated this 24th day of March 1983.
L. Y. BROOKE ANDERSON, Director.
WESTERN GROWERS SUPPLIES LTD.
NOTICE OF APPLICATION FOR DECLARATION OF DISSOLUTION OF COMPANY
TAKE notice that the applicant proposes to apply to the Registrar of Companies at Wellington for a declaration of dissolution of Western Growers Supplies Ltd., pursuant to section 335A of the Companies Act 1955 and unless written objection is made to the Registrar within 30 days of the publication of this notice the Registrar may dissolve the company.
Dated this 23rd day of March 1983.
P. H. REDPATH, Applicant.
1223
NOTICE RE FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of THE INTER-CONTINENTAL OMELETTE HOUSES LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the shareholders of the above-named company will be held in our office, Third Floor, Borthwick House, 85 The Terrace, Wellington, on Friday, the 22nd day of April 1983, at 3 p.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.
Proxies to be used at the meeting must be lodged with the undersigned, Martin Jarvie Underwood and Hall, Third Floor, Borthwick House, 85 The Terrace, Wellington, no later than 5 o'clock on the afternoon of the 21st day of April 1983.
G. T. LANGRIDGE, Liquidator of the Company.
1225
NOTICE OF DIVIDEND
Name of Company: United Trailer Builders Ltd. (in liquidation).
Address of Registered Office: Courthouse, New Plymouth.
Amount of Dividend: 6.9142c in the dollar.
When payable: 23 March 1983.
E. B. FRANKLYN, Official Liquidator.
New Plymouth.
1207
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
The Companies Act 1955
Name of Company: Steel Way Ltd. (in receivership) and (in liquidation).
Address of Registered Office: 56 York Place, Dunedin.
Registry of High Court: Dunedin.
Number of Matter: M. 231/82.
Date of Order: 23 March 1983.
Date of Presentation of Petition: 14 December 1982.
Place, and Times of First Meetings:
Creditors: Wednesday, 20 April 1983, at 11 a.m. at Commercial Affairs Meeting Room, Third Floor, M.L.C. Building, corner Princes and Manse Streets, Dunedin.
Contributories: Wednesday, 20 April 1983 at 11.30 a.m. at Commercial Affairs Meeting Room, Third Floor, M.L.C. Building, corner Princes and Manse Streets, Dunedin.
D. A. SPENCE,
Deputy Official Assignee for Provisional Liquidator.
1210
The Companies Act 1955
UNIVERSAL FIBREGLASS LTD.
IN LIQUIDATION
Notice of Winding Up Order
Name of Company: Universal Fibreglass Ltd. (in liquidation).
Address of Registered Office: Now care of Official Assignee, Hamilton. Formerly: 39 Beerescourt Road, Hamilton.
Registry of High Court: Hamilton.
Number of Matter: M. 508/82.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 42
NZLII —
NZ Gazette 1983, No 42
β¨ LLM interpretation of page content
π
Notice of Meeting for Cathro Plumbers (1979) Ltd.
(continued from previous page)
π Trade, Customs & Industry29 March 1983
Creditors Meeting, Cathro Plumbers (1979) Ltd., Winding Up
- C. R. McDONALD, Director
π Notice of Appointment of Liquidator and Last Date for Receiving Proof of Debt for G. B. Goodall Ltd.
π Trade, Customs & Industry24 March 1983
Liquidation, Proof of Debt, G. B. Goodall Ltd.
- Norman Leslie Johnston, Appointed liquidator
- Raymond Wing, Appointed liquidator
- N. L. Johnston, Leonard Knight and Co., Chartered Accountants
π Notice of Intention to Apply for Dissolution of John Chamberlain Ltd.
π Trade, Customs & Industry25 March 1983
Dissolution, John Chamberlain Ltd.
- Peter Anthony Chamberlain, Applicant for dissolution
- P. A. CHAMBERLAIN, Applicant
π Notice of Company Members Voluntary Winding Up for Delray Buildings Ltd.
π Trade, Customs & Industry25 March 1983
Voluntary Winding Up, Delray Buildings Ltd.
- Keith MacKinlay, Appointed liquidator
- K. MACKINLAY, Liquidator
π Notice of Meeting of Creditors for Professional Staff Consultants (South Auckland) Ltd.
π Trade, Customs & Industry24 March 1983
Creditors Meeting, Professional Staff Consultants (South Auckland) Ltd.
- L. Y. BROOKE ANDERSON, Director
π Notice of Application for Declaration of Dissolution of Western Growers Supplies Ltd.
π Trade, Customs & Industry23 March 1983
Dissolution, Western Growers Supplies Ltd.
- P. H. Redpath, Applicant for dissolution
- P. H. REDPATH, Applicant
π Notice of Final Meeting for The Inter-Continental Omelette Houses Ltd.
π Trade, Customs & IndustryFinal Meeting, The Inter-Continental Omelette Houses Ltd.
- G. T. LANGRIDGE, Liquidator of the Company
π Notice of Dividend for United Trailer Builders Ltd.
π Trade, Customs & IndustryDividend, United Trailer Builders Ltd.
- E. B. FRANKLYN, Official Liquidator
π Notice of Winding Up Order and First Meetings for Steel Way Ltd.
π Trade, Customs & Industry23 March 1983
Winding Up Order, Steel Way Ltd.
- D. A. SPENCE, Deputy Official Assignee for Provisional Liquidator
π Notice of Winding Up Order for Universal Fibreglass Ltd.
π Trade, Customs & IndustryWinding Up Order, Universal Fibreglass Ltd.