Company Notices




1114
THE NEW ZEALAND GAZETTE
No. 49

Dated this 8th day of April 1983.
K. T. STOTTER, Joint Liquidator.

1423

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

PURSUANT TO SECTION 269

IN the matter of the Companies Act 1955, and in the matter of FLANDERS BUILDING LTD.:

NOTICE is hereby given that by special resolution of shareholders passed by entry in the minute book of the company on the 31st day of March 1983, it was resolved:

(a) That the company be wound voluntarily, and
(b) That Paul Windermere Wilson Brunton of Lower Hutt, chartered accountant, be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 31st day of March 1983.

P. W. W. BRUNTON, Liquidator.

NOTE—A declaration of solvency has been filed.

1424

WRIGHTS 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 provision 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 date this notice was posted, the Registrar may dissolve the company.

Dated this 8th day of April 1983.

I. R. JOHNSON, Secretary.

1426

CATHRO PLUMBERS (1979) LTD.

RESOLVED this 29th day of March 1983, by an entry in the minute book as provided by section 362 (1) of the Companies Act 1955 as an extraordinary resolution—

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 voluntarily.

C. W. McDONALD and L. McDONALD, Directors.

1425

OAKLEY PINFOLD TURVEY & NEIL

THE partners of Oakley Pinfold Turvey & Neil advise that Alan J. Neil has withdrawn from the partnership as from the 31st day of March 1983.

R. E. N. Oakley, W. G. Pinfold, and R. C. Turvey will continue the practice of registered architects from their offices in Plunket House, 472 George Street, Dunedin, under the style of Oakley Pinfold Turvey & Co.

R. E. N. OAKLEY, Oakley Pinfold Turvey & Co.

1430

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of BUYERS MARKET AND GROWING TIMES NEWSPAPER LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 11th day of April 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 voluntarily".

Dated this 11th day of April 1983.
E. C. L. OTWAY, Director.

1433

NOTICE OF MEETING OF CREDITORS

IN the matter of the Companies Act 1955, and in the matter of BUYERS MARKET AND GROWING TIMES NEWSPAPER LTD.:

NOTICE is hereby given that by an entry into the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 11th day of April 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 10 a.m. on the 22nd day of April 1983, in the Conference Room of Gilfillan, Morris & Co., Fifth Floor, New Zealand Insurance Building, Grey Street, Tauranga.

Business:

(1) Consideration of a statement of the position of the company’s affairs and list of creditors;
(2) Nomination of liquidator;
(3) Appointment of committee of inspection if thought fit.

Dated this 11th day of April 1983.

By Order of the Directors:

E. C. L. OTWAY, Director.

1434

CENTRAL SECURITIES LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A of the Companies Act 1955

To directors, members or creditors of the company. Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, we propose to apply to the Registrar of Companies at Wellington for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the 18th day of April 1983 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act 1955), the Registrar may dissolve the company.

Dated this 18th day of April 1983.

Secretary of the said Company:

SMILLIE BRITTEN & CO.

157 Broadway Avenue, Palmerston North.

1471

NOTICE CALLING FINAL MEETING

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

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company followed by a meeting of creditors will be held at the Boardroom of Wilkinson Wilberfoss, Chartered Accountants, Second Floor, Hume House, 152 The Terrace, Wellington on Friday, the 29th day of April 1983, commencing at 11.30 a.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.

Further Business:

To consider and if thought fit to pass the following resolution, namely—

That the liquidator be authorised to dispose of the books of the company and the books and records of the liquidator as he thinks fit.

Proxies to be used at the meeting must be lodged at the offices of Wilkinson Wilberfoss, 152 The Terrace, Wellington not later than 4 o’clock in the afternoon of the 28th 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 Annual Meeting of Creditors and Contributories for Snow Chester Engineering Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
8 April 1983
Annual meeting, Snow Chester Engineering Ltd., Otahuhu
  • K. T. Stotter, Joint Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Flanders Building Ltd.

🏭 Trade, Customs & Industry
31 March 1983
Voluntary winding up, Flanders Building Ltd., Lower Hutt
  • Paul Windermere Wilson Brunton, Appointed liquidator

  • P. W. W. Brunton, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Wrights Holdings Ltd.

🏭 Trade, Customs & Industry
8 April 1983
Dissolution, Wrights Holdings Ltd., Auckland
  • I. R. Johnson, Secretary

🏭 Resolution for Voluntary Winding Up of Cathro Plumbers (1979) Ltd.

🏭 Trade, Customs & Industry
29 March 1983
Voluntary winding up, Cathro Plumbers (1979) Ltd.
  • C. W. McDonald, Director
  • L. McDonald, Director

🏭 Withdrawal from Partnership of Oakley Pinfold Turvey & Neil

🏭 Trade, Customs & Industry
31 March 1983
Partnership, Architects, Dunedin
  • Alan J. Neil, Withdrew from partnership

  • R. E. N. Oakley, Oakley Pinfold Turvey & Co.

🏭 Notice of Resolution for Voluntary Winding Up of Buyers Market and Growing Times Newspaper Ltd.

🏭 Trade, Customs & Industry
11 April 1983
Voluntary winding up, Buyers Market and Growing Times Newspaper Ltd.
  • E. C. L. Otway, Director

🏭 Notice of Meeting of Creditors for Buyers Market and Growing Times Newspaper Ltd.

🏭 Trade, Customs & Industry
11 April 1983
Meeting of creditors, Buyers Market and Growing Times Newspaper Ltd., Tauranga
  • E. C. L. Otway, Director

🏭 Notice of Intention to Apply for Dissolution of Central Securities Ltd.

🏭 Trade, Customs & Industry
18 April 1983
Dissolution, Central Securities Ltd., Wellington
  • Secretary of Central Securities Ltd., Smillie Britten & Co.

🏭 Notice Calling Final Meeting for Hucknall Properties Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Final meeting, Hucknall Properties Ltd., Wellington