Company Notices




14 APRIL
THE NEW ZEALAND GAZETTE
1113

Dated this 8th day of April 1983.
R. R. M. GEDDES, Applicant.

1431

MARWILL HOLDINGS 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 8th day of April 1983 (the date this notice was posted in accordance with section 335A (3) (b), Companies Act) the Registrar may dissolve the company.

Dated this 8th day of April 1983.

M. MIRAMS, Director.

1429

THE COMPANIES ACT 1955
IN LIQUIDATION
Notice of Winding-Up Order

Name of Company: Bridge Butchery (1979) Ltd. (in liquidation).
Address of Registered Office: Now care of Official Assignee, Hamilton. Formerly: Care of E. P. Casey, Manuauate Street, Taumarunui.
Registry of High Court: Hamilton.
Number of Matter: M. 371/82.
Date of Order: 3 February 1983.
Date of Presentation of Petition: 14 December 1982.

Place, and Times of First Meetings:

Creditors: Care of Official Assignee’s Office, Hamilton, on Thursday, 21 April 1983, at 11 a.m.

G. R. MCCARTHY,
Deputy Official Assignee, Provisional Liquidator.

Second Floor, 16–20 Clarence Street, Hamilton.

1392

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES

Name of Company: Wai Buildings Ltd. (in liquidation).
Address of Registered Office: Care of Messrs Barr Burgess & Stewart, Chartered Accountants, Civic Centre, The Square, Palmerston North, but now care of the Official Assignee, 50 Tennyson Street, Napier.
Registry of High Court: Palmerston North.
Number of Matter: M. 21/83.
Date of Order: 31 March 1983.
Date of Presentation of Petition: 18 February 1983.

Place, and Times of First Meetings:

Creditors: Wednesday, the 4th day of May 1983, at 11 a.m. Conference Room, Agriculture and Fisheries Ministry, ISA Building, 301 Church Street, Palmerston North.

Contributors: Same place and date at 11.30 a.m.

R. ON HING,
Official Assignee, Provisional Liquidator.

1394

R. & T. BUILDINGS LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

PURSUANT to section 335A of the Companies Act 1955, I, Ronald Robert McKenzie Geddes 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 after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 8th day of April 1983.
R. R. McK. GEDDES, Applicant.

1418

FRANCHI & ION LTD. (No. 1960/1010)
DISSOLUTION OF SOLVENT COMPANY

In the Matter of the Companies Act 1955—Section 335A

TAKE notice that the directors of Franchi & Ion Ltd. propose to apply to the Registrar of Companies for a declaration of dissolution of that company, and that unless written objection is made to the Registrar within 30 days, the Registrar may dissolve the company.

1419

The Companies Act 1955
McDONALD ELECTRICAL LTD.
IN VOLUNTARY LIQUIDATION
Notice to Creditors to Prove Debts or Claims

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

NOTICE is hereby given that the undersigned, the liquidators of McDonald Electrical Ltd., which is being wound up voluntarily do hereby fix the 13th 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 priority to under section 308 of the Companies Act 1955, or 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 6th day of April 1983.

T. McG. SIMPSON and D. C. BRAND, Liquidators.

Address of Liquidators: P.O. Box 125, Timaru.

1420

WRAY WILSON LTD.
NOTICE OF INTENTION TO APPLY FOR DECLARATION OF DISSOLUTION

TAKE notice: we Jennings, Dale and Co. of Invercargill, the company secretaries of Wray Wilson Ltd., hereby give notice that we intend to apply to the District Registrar of Companies at Invercargill 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 11th day of April 1983.

JENNINGS DALE & CO., Chartered Accountants.

Invercargill.

1421

In the matter of the Companies Act 1955, and in the matter of J. A. & S. J. BURNS LTD.:

NOTICE is hereby given that J. A. & S. J. Burns Ltd., has ceased to operate and has discharged its debts and liabilities. The company is making application to the Registrar of Companies to be dissolved under section 335(a) of the Companies Act 1955.

Any objections should be made in writing to the District Registrar of Companies, Private Bag, Gisborne, within 30 days of this notice.

Dated at Gisborne this 7th day of April 1983.

J. A. BURNS, Secretary.

1422

SNOW CHESTER ENGINEERING LTD.
IN LIQUIDATION
Notice of Annual Meeting of Creditors and Contributories

TAKE notice that a meeting of creditors to be followed by a meeting of contributories in the above matter will be held in the Board Room of Gilfillan Morris & Co., 560 Great South Road, Otahuhu at 3 p.m. on the 20th day of April 1983, to consider a statement of transactions for the year ended 20 January 1983.

Every member or creditor entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member or creditor respectively.

Proxies to be used at the meetings must be lodged at the offices of Gilfillan Morris & Co., 560 Great South Road, Otahuhu, not later than 4 o’clock in the afternoon on the 19th day of April 1983.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 49


NZLII PDF NZ Gazette 1983, No 49





✨ LLM interpretation of page content

🏭 Notice of intention to apply for dissolution of Marwill Holdings Ltd.

🏭 Trade, Customs & Industry
8 April 1983
Company dissolution, Marwill Holdings Ltd., Auckland
  • M. Mirams, Director

🏭 Notice of Winding-Up Order for Bridge Butchery (1979) Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Bridge Butchery (1979) Ltd., Hamilton
  • G. R. McCarthy, Deputy Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Wai Buildings Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Wai Buildings Ltd., Palmerston North
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of intention to apply for dissolution of R. & T. Buildings Ltd.

🏭 Trade, Customs & Industry
8 April 1983
Company dissolution, R. & T. Buildings Ltd., Auckland
  • R. R. McK. Geddes, Applicant

🏭 Dissolution of Solvent Company Franchi & Ion Ltd.

🏭 Trade, Customs & Industry
Company dissolution, Franchi & Ion Ltd.

🏭 Notice to Creditors to Prove Debts or Claims for McDonald Electrical Ltd.

🏭 Trade, Customs & Industry
6 April 1983
Creditors notice, McDonald Electrical Ltd., Timaru
  • T. McG. Simpson and D. C. Brand, Liquidators

🏭 Notice of intention to apply for dissolution of Wray Wilson Ltd.

🏭 Trade, Customs & Industry
11 April 1983
Company dissolution, Wray Wilson Ltd., Invercargill
  • Jennings Dale & Co., Chartered Accountants

🏭 Notice of dissolution application for J. A. & S. J. Burns Ltd.

🏭 Trade, Customs & Industry
7 April 1983
Company dissolution, J. A. & S. J. Burns Ltd., Gisborne
  • J. A. Burns, Secretary

🏭 Notice of Annual Meeting of Creditors and Contributories for Snow Chester Engineering Ltd.

🏭 Trade, Customs & Industry
Annual meeting, Snow Chester Engineering Ltd., Otahuhu