Company Notices




1760
THE NEW ZEALAND GAZETTE
No. 76

Place, and Times of First Meetings:
Creditors: My Office. 16–20 Clarence Street, Hamilton on Monday,
13 June at 2 p.m.
Contributories: Same place and date, at 2 p.m.
G. R. McCARTHY,
Official Assignee, Provisional Liquidator.
Second Floor, 16–20 Clarence Street, Hamilton.
2445

NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter
of CROZIER ENGINEERING LTD. (in receivership):
NOTICE is hereby given that by an entry in the minute book, signed
in accordance with section 362 (1) of the Companies Act 1955, the
above-named company on the 24th day of May 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
Wellington on the 10th day of June 1983, in the Board Room of
Peat, Marwick, Mitchell & Co. (formerly Gihilan Morris & Co.),
Fourteenth Floor, Willbank House, 57 Willis Street, Wellington at
11 a.m.
Business:
(i) Consideration of a statement of the position of the company’s
affairs and list of creditors.
(ii) Nomination of liquidator. The directors recommend that M. B.
Andrews and A. R. Isaac of Peat, Marwick, Mitchell & Co., at present
acting as receivers, be asked to act as liquidators.
(iii) Appointment of committee of inspection if thought fit.
Proxies to be used at the meeting must be lodged at the offices
of Peat, Marwick, Mitchell & Co., not later than 11 o’clock in the
forenoon of the 10th day of June 1983.
Dated this 31st day of May 1983.
By Order of the Directors:
M. B. ANDREWS and A. R. ISAAC, Liquidators.
2439

The Companies Act 1955
TWINARC ENGINEERING LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1)
The Bank of New Zealand with reference to Twinarc Engineering
Ltd., hereby gives notice that on the 27th day of May 1983, the
Bank appointed Roderick Thomas McKenzie and James Gerard
Jefferies, both chartered accountants of Palmerston North, whose
offices are at the offices of Messrs Wilkinson Wilberfoss, Chartered
Accountants, M.L.C. Building, The Square, Palmerston North,
jointly and severally as receivers of the property of this company
under the powers contained in an instrument dated the 8th day of
December 1980.
The receivers have been appointed in respect of all the company’s
undertaking and all its real and personal property and all its assets
and effects whatsoever and wheresoever, both present and future,
including its uncalled and unpaid capital.
Dated this 31 dayst of May 1983.
Signed for and on behalf of the Bank of New Zealand by its
Assistant General Manager:
ROBERT BAKER McCAY.
2441

NOTICE OF APPLICATION FOR DECLARATION OF
DISSOLUTION
In the matter of the Companies Act 1955, and in the matter
of DATA INFORMATION SERVICES LTD. (hereinafter called
“the company”):
NOTICE is hereby given pursuant to section 335A (3) of the
Companies Act 1955, that James Trevor Smith, company secretary,
proposes to apply to the Registrar of Companies at Wellington for
a declaration of dissolution of the company by reason of the fact
that the company has ceased to operate and has discharged all debts
and liabilities.
Unless written objection is made to the Registrar within 30 days
from the date of the last publication or posting of this notice the
Registrar may dissolve the company.

Dated at Wellington this 26th day of May 1983.
J. T. SMITH, Company Secretary.
2437

NOTICE OF APPLICATION FOR DECLARATION OF
DISSOLUTION
In the matter of the Companies Act 1955, and in the matter
of BOLTON SECURITIES LTD. (hereinafter called “the
company”):
NOTICE is hereby given pursuant to section 335A (3) of the
Companies Act 1955, that James Trevor Smith, company secretary,
proposes to apply to the Registrar of Companies at Wellington for
a declaration of dissolution of the company by reason of the fact
that the company has ceased to operate and has discharged all debts
and liabilities.
Unless written objection is made to the Registrar within 30 days
from the date of the last publication or posting of this notice the
Registrar may dissolve the company.
Dated at Wellington this 26th day of May 1983.
J. T. SMITH, Company Secretary.
2438

HADDON DEVELOPMENT LTD.
In the matter of the Companies Act 1955, and in the matter
of HADDON DEVELOPMENT LTD.:
NOTICE is hereby given that by duly signed entry in the minute
book of the above-named company on the 26th day of May 1983,
the following special resolution was passed by the company, namely—
That the company be wound up voluntarily.
Dated this 30th day of May 1983.
J. D. ROSS, Liquidator.
2436

M. & P. McGILL INDUSTRIES 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, Maurice McGill, 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 is published, the Registrar may dissolve
the company.
M. McGILL, Director.
2448

NOTICE OF WINDING-UP ORDER
RULE 29 (1) (c)
Name of Company: South Taranaki Plumbers Ltd.
Address of Registered Office: 236–242 Princes Street, Hawera.
Registry of High Court: New Plymouth.
Number of Matter: M. 21/83.
Date of Order: 27 May 1983.
Date of Presentation of Petition: 30 March 1983.
A. J. MCKENZIE,
Official Assignee, Provisional Liquidator.
2446

NOTICE OF FIRST MEETINGS
Name of Company: South Taranaki Plumbers Ltd.
Address of Registered Office: 236–242 Princes Street, Hawera.
Number of Matter: M. 21/83.
Date of Winding-Up Order: 27 May 1983.
Date, Time, and Place of First Meetings:
Creditors: District Court, Hawera, Wednesday, 22 June 1983,
at 10.30 a.m.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 76


NZLII PDF NZ Gazette 1983, No 76





✨ LLM interpretation of page content

🏭 Notice of Winding-up Order and First Meetings of Creditors and Contributories for Bader Street Fish Supply Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
Winding-up order, Bader Street Fish Supply Ltd., liquidation
  • G. R. McCarthy, Official Assignee, Provisional Liquidator

🏭 Notice of Meeting of Creditors for Crozier Engineering Ltd.

🏭 Trade, Customs & Industry
31 May 1983
Meeting of creditors, Crozier Engineering Ltd., liquidation
  • M. B. Andrews, Liquidator
  • A. R. Isaac, Liquidator

🏭 Notice of Appointment of Receivers for Twinarc Engineering Ltd.

🏭 Trade, Customs & Industry
31 May 1983
Appointment of receivers, Twinarc Engineering Ltd.
  • Roderick Thomas McKenzie, Receiver
  • James Gerard Jefferies, Receiver
  • Robert Baker McCay, Assistant General Manager

🏭 Notice of Application for Declaration of Dissolution for Data Information Services Ltd.

🏭 Trade, Customs & Industry
26 May 1983
Dissolution, Data Information Services Ltd.
  • James Trevor Smith, Company Secretary

🏭 Notice of Application for Declaration of Dissolution for Bolton Securities Ltd.

🏭 Trade, Customs & Industry
26 May 1983
Dissolution, Bolton Securities Ltd.
  • James Trevor Smith, Company Secretary

🏭 Notice of Voluntary Winding Up for Haddon Development Ltd.

🏭 Trade, Customs & Industry
30 May 1983
Voluntary winding up, Haddon Development Ltd.
  • J. D. Ross, Liquidator

🏭 Notice of Intention to Apply for Dissolution of M. & P. McGill Industries Ltd.

🏭 Trade, Customs & Industry
Dissolution, M. & P. McGill Industries Ltd.
  • Maurice McGill, Director

🏭 Notice of Winding-Up Order for South Taranaki Plumbers Ltd.

🏭 Trade, Customs & Industry
Winding-up order, South Taranaki Plumbers Ltd.
  • A. J. McKenzie, Official Assignee, Provisional Liquidator

🏭 Notice of First Meetings for South Taranaki Plumbers Ltd.

🏭 Trade, Customs & Industry
First meetings, South Taranaki Plumbers Ltd.