✨ Company Liquidation and Dissolution Notices




1186
THE NEW ZEALAND GAZETTE
No. 53

Dated this 14th day of April 1983.
COOPERS AND LYBRAND, Secretaries.

1542

NOTICE OF FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of JANITOR FINANCE LTD. in voluntary liquidation:

NOTICE is hereby given, pursuant to section 291 of the Companies Act 1955, that a general meeting of the members of the company will be held at Hutchison Hull & Co., Phoenix House, 76 Hereford Street, Christchurch, on Tuesday, the 3rd day of May 1983, at 2 p.m. for the purpose of:

(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of.

(b) Hearing any explanations that may be given by the Liquidator.

(c) Approving that the books and records of the company be held for a period of 1 year and then destroyed.

Proxies for the meeting must be lodged at Hutchison Hull & Co., P.O. Box 248, Christchurch, not later than 2 p.m. on the 2nd day of May 1983.

A member entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company.

Dated this 15th day of April 1983.

K. S. JAMESON, Liquidator.

1539

NOTICE OF FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of JANITOR FINANCE LTD. in voluntary liquidation:

NOTICE is hereby given, pursuant to section 291 of the Companies Act 1955, that a general meeting of the creditors of the company will be held at Hutchison Hull & Co., Phoenix House, 76 Hereford Street, Christchurch, on Tuesday, the 3rd day of May 1983, at 2.15 p.m. for the purpose of:

(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of.

(b) Hearing any explanations that may be given by the Liquidator.

(c) Approving that the books and records of the company be held for a period of 1 year and then destroyed.

Proxies for the meeting must be lodged at Hutchison Hull & Co., P.O. Box 248, Christchurch, not later than 2 p.m. on the 2nd day of May 1983.

A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the company.

Dated this 15th day of April 1983.

K. S. JAMESON, Liquidator.

1540

JON VINCENTS 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 I intend to apply to the Registrar of Companies at Auckland, for a declaration of dissolution of the company and that unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 20th day of April 1983.

R. G. McGREGOR, Director.

1537

RIVERSIDE FARM 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, Douglas William Gray, 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 9th day of April 1983.
D. W. GRAY, Applicant.

1535

PAIHIA PAINT HARDWARE & HIRE CENTRE LTD.

Amalgamated Hardware Merchants Ltd., hereby gives notice that on the 13th day of April 1983 it appointed Alan David Martin and Keith Raymond Smith, both of Auckland, chartered accountants as receivers and managers of all the assets comprising trade stock, premises, industrial plant and all the undertaking of Paihia Paint Hardware & Hire Centre Ltd. at Paihia pursuant to its powers under a debenture dated the 30th day of November 1982.

The receivers and managers practise from the offices of Kirk, Barclay & Co., Twelfth Floor, Downtown House, Queen Street, Auckland 1.

Signed by Amalgamated Hardware Merchants Ltd. by its duly authorised agents and solicitors Simpson Grierson:

per M. J. BINNS.

1534

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of R. M. YEARBURY CONTRACTING LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a creditors meeting of the above-named company will be held at the offices of Wilkinson Wilberfoss, National Bank Building, 196 Great South Road, Papatoetoe on Friday, 6 May 1983, at 10.15 a.m. for the purpose of having an account laid before it showing how the winding up has been conducted and to receive any explanation thereof by the liquidator.

Every creditor entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor.

Dated this 13th day of April 1983.

K. C. LEGG, Liquidator.

1532

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of R. M. YEARBURY CONTRACTING LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Wilkinson Wilberfoss, National Bank Building, 196 Great South Road, Papatoetoe on Friday, 6 May 1983, at 10 a.m. for the purposes 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 extraordinary resolution, namely:

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

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member.

Dated this 13th day of April 1983.

K. C. LEGG, Liquidator.

1533

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of MARGRETTE LEE (PUKEKOHE) LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Messrs Cooper, White & Associates at Roulston Street, Pukekohe on the 3rd day of May 1983, at 9.30 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.

Proxies to be used at the meeting must be lodged with the undersigned at Roulston Street, Pukekohe, not later than 4 p.m. on the 2nd day of May 1983.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 53


NZLII PDF NZ Gazette 1983, No 53





✨ LLM interpretation of page content

🏭 Final Meeting of Members for Janitor Finance Ltd.

🏭 Trade, Customs & Industry
15 April 1983
Liquidation, Final Meeting, Janitor Finance Ltd., Members
  • K. S. Jameson, Liquidator

🏭 Final Meeting of Creditors for Janitor Finance Ltd.

🏭 Trade, Customs & Industry
15 April 1983
Liquidation, Final Meeting, Janitor Finance Ltd., Creditors
  • K. S. Jameson, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Jon Vincents Ltd.

🏭 Trade, Customs & Industry
20 April 1983
Dissolution, Jon Vincents Ltd., Companies Act 1955
  • R. G. McGregor, Director

🏭 Notice of Intention to Apply for Dissolution of Riverside Farm Ltd.

🏭 Trade, Customs & Industry
9 April 1983
Dissolution, Riverside Farm Ltd., Companies Act 1955
  • Douglas William Gray, Applicant

🏭 Appointment of Receivers and Managers for Paihia Paint Hardware & Hire Centre Ltd.

🏭 Trade, Customs & Industry
Receivership, Paihia Paint Hardware & Hire Centre Ltd., Amalgamated Hardware Merchants Ltd.
  • Alan David Martin, Appointed receiver and manager
  • Keith Raymond Smith, Appointed receiver and manager

  • M. J. Binns, Simpson Grierson

🏭 Final Meeting of Creditors for R. M. Yearbury Contracting Ltd.

🏭 Trade, Customs & Industry
13 April 1983
Liquidation, Final Meeting, R. M. Yearbury Contracting Ltd., Creditors
  • K. C. Legg, Liquidator

🏭 Final Meeting of Members for R. M. Yearbury Contracting Ltd.

🏭 Trade, Customs & Industry
13 April 1983
Liquidation, Final Meeting, R. M. Yearbury Contracting Ltd., Members
  • K. C. Legg, Liquidator

🏭 Final Meeting of Creditors for Margrette Lee (Pukekohe) Ltd.

🏭 Trade, Customs & Industry
Liquidation, Final Meeting, Margrette Lee (Pukekohe) Ltd., Creditors
  • Cooper, White & Associates