✨ Company Winding Up Notices




1520

THE NEW ZEALAND GAZETTE No. 63

Dated this 4th day of May 1983.
By virtue of the Directors:
P. J. BURNETT, Secretary.

1968

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of LANDMARK PROJECTS LTD.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 3rd day of May 1983, the following extraordinary resolution was passed by the company, namely:

Resolved this 3rd day of May 1983 by means of an entry in the minute book signed 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.

Dated this 4th day of May 1983.
P. L. BURNETT, Company Director.

1971

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of LANDMARK LANDSCAPES LTD.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 3rd day of May 1983, the following extraordinary resolution was passed by the company, namely:

Resolved this 3rd day of May 1983 by means of an entry in the minute book signed 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.

Dated this 4th day of May 1983.
P. L. BURNETT, Company Director.

1970

NOTICE OF MEETING OF CREDITORS

In the matter of the Companies Act 1955, and in the matter of LANDMARK PROJECTS 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 3rd day of May 1983, passed a resolution for voluntary winding up and that a meeting of creditors of the above-named company will accordingly be held at the company's premises at 239 Lyttelton Street, Christchurch, on Friday, the 13th day of May 1983, at 4 o'clock in the afternoon.

Business:
Consideration of a statement of the position of the company's affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.

Dated this 4th day of May 1983.
By virtue of the Directors:
P. J. BURNETT, Secretary.

1969

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of J. L. TOTTENHAM LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of J. L. Tottenham Ltd. (in liquidation), which is being wound up voluntarily, does hereby affix Friday, the 10th day of June 1983, as the day on or before which the creditors of the company are to prove their 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.

Dated this 12th day of May 1983.

J. L. VAGUE, Liquidator.

Address of Liquidator: Care of Edwards and Vague, Chartered Accountants, P.O. Box 15-215, New Lynn, Auckland 7.

Date of Liquidation: 5 May 1983.

1959

WADE MOTORS LTD.

In the matter of section 346 of the Companies Act 1955, and in the matter of WADE MOTORS LTD., a duly incorporated company having its registered office at Hamilton:

Take notice that N.Z.I. Finance Ltd., a duly incorporated company having its registered office at Auckland as debenture holder under and by virtue of a debenture bearing date the 22nd day of November 1982 by deed of appointment bearing date the 5th day of May 1982, has appointed Murray Charles Day and Anthony Eric Hilton, both of Hamilton, chartered accountants, jointly and severally to be the receivers and managers of the property of Wade Motors Ltd., under the powers contained in the said debenture.

Address of Receivers and Managers: Bank of New Zealand Building, 354 Victoria Street, Hamilton.

Property in respect of which the receivers and managers have been appointed: All that the company's undertaking and all its assets and property both present and future and including unpaid and called but unpaid capital.

Signed by N.Z.I. Finance Ltd., by its solicitors and duly authorised agents:
HARKNESS, HENRY & CO.

1991

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: A. E. Cocker Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 80/79.

Amount per Dollar: 45.43826 cents.

First and Final or Otherwise: First and final.

When Payable: 12 May 1983.

Where Payable: My office.

F. P. EVANS,
Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, 10β€”14 Lorne Street, Auckland.

2026

The Companies Act 1955, Pursuant to Section 335A

MARAETAI ELECTRICAL SERVICES LTD. (HN. 1969/80)

To the Registrar of Companies, I, Patrick Gathergood of Mangakino, director of Maraetai Electrical Services Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that, unless written objection is made to the Registrar of Companies within 30 days of the date this notice is published, the Registrar may dissolve the company.

P. GATHERGOOD, Director.
Care of Grayburn Ross and Partners, Bridge Street (P.O. Box 11),
Tokoroa.

2038

AGGRAM WATER PUMPS LTD.

In the matter of the Companies Act 1955, and in the matter of AGGRAM WATER PUMPS LTD.:

Notice is hereby given that by duly signing entry in the minute book of the above-named company on the 9th day of May 1983, the following 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.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 63


NZLII PDF NZ Gazette 1983, No 63





✨ LLM interpretation of page content

🏭 Resolution for Voluntary Winding Up of LANDMARK PROJECTS LTD.

🏭 Trade, Customs & Industry
4 May 1983
Voluntary winding up, LANDMARK PROJECTS LTD., Companies Act 1955
  • P. J. BURNETT, Secretary

🏭 Resolution for Voluntary Winding Up of LANDMARK LANDSCAPES LTD.

🏭 Trade, Customs & Industry
4 May 1983
Voluntary winding up, LANDMARK LANDSCAPES LTD., Companies Act 1955
  • P. L. BURNETT, Company Director

🏭 Notice of Meeting of Creditors for LANDMARK PROJECTS LTD. (continued from previous page)

🏭 Trade, Customs & Industry
4 May 1983
Meeting of Creditors, LANDMARK PROJECTS LTD., Christchurch
  • P. J. BURNETT, Secretary

🏭 Notice to Creditors to Prove Debts or Claims for J. L. TOTTENHAM LTD.

🏭 Trade, Customs & Industry
12 May 1983
Creditors, J. L. Tottenham Ltd., Liquidation
  • J. L. VAGUE, Liquidator

🏭 Appointment of Receivers and Managers for WADE MOTORS LTD.

🏭 Trade, Customs & Industry
5 May 1983
Receivers, Managers, WADE MOTORS LTD., Debenture
  • Murray Charles Day, Appointed Receiver and Manager
  • Anthony Eric Hilton, Appointed Receiver and Manager

  • HARKNESS, HENRY & CO., Solicitors

🏭 Notice of Dividend for A. E. Cocker Ltd.

🏭 Trade, Customs & Industry
12 May 1983
Dividend, A. E. Cocker Ltd., Liquidation
  • F. P. EVANS, Official Assignee, Provisional Liquidator

🏭 Notice of Proposed Dissolution of MARAETAI ELECTRICAL SERVICES LTD.

🏭 Trade, Customs & Industry
Dissolution, MARAETAI ELECTRICAL SERVICES LTD., Companies Act 1955
  • P. GATHERGOOD, Director

🏭 Resolution for Voluntary Winding Up of AGGRAM WATER PUMPS LTD.

🏭 Trade, Customs & Industry
Voluntary winding up, AGGRAM WATER PUMPS LTD., Companies Act 1955