Company Notices




9 JUNE
THE NEW ZEALAND GAZETTE
1821

Dated this 26th day of May 1983.

Signed for and on behalf of the Bank of New Zealand by its Assistant General Manager, Robert Baker McCay in the presence of—

B. D. BUCHAN, Bank Officer.

2508

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)

MOORE WILSON (WAIRARAPA) LTD., a duly incorporated company having its registered office at Masterton, hereby gives notice that on the 1st day of June 1983, it appointed John Carl Sexton, chartered accountant, Chapel Street, Masterton, as receiver and manager of the property of C. & R. COX LTD., under the powers contained in a debenture dated the 9th day of June 1982 which property consists of all the undertaking goodwill and assets relating to the operation of the said business carried on by the said C. & R. COX LTD.

Further particulars can be obtained from the receiver whose address is 24 Chapel Street, Masterton.

Dated this 1st day of June 1983.

Moore Wilson (Wairarapa) Ltd.

J. C. SEXTON, Receiver.

2510

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of CUTTING AND TAIT LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Cutting and Tait Ltd., which is being wound up under a creditors voluntary liquidation, does hereby fix the 24th day of June 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 to 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 2nd day of June 1983.

J. C. SEXTON, Liquidator.

Address of Liquidator: P.O Box 599, Masterton.

2511

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of HOUSE OF BLOCK LTD.:

NOTICE is hereby given that by duly signed entry in the minute book on the 21st day of May 1983, the following extraordinary resolution was passed by the company.

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.

K. W. PARKER, Provisional Liquidator.

2512

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of G. W. METALWORKS LTD.:

NOTICE is hereby given that by duly signed entry in the minute book on the 21st day of May 1983, the following extraordinary resolution was passed by the company.

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.

K. W. PARKER, Provisional Liquidator.

2513

RUSSELL AYRE LTD.
IN LIQUIDATION

NOTICE is hereby given that an extraordinary general meeting of the company duly convened and held on the 31st day of May 1983, the following extraordinary resolution was duly passed by entry in the minute book of the above-named company, namely:—

That the company cannot be reason of its liabilities continue its business, and that it is advisable to wind up, and that the company be wound up voluntarily.

Dated this 31st day of March 1983.

R. F. AYRE, Director.

2514

The Companies Act 1955
W. A. & P. ROBERTS LTD.
NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION
Pursuant to Section 335A

TAKE notice that I, William Athol Roberts, of Ramarama, company director of W. A. & P. Roberts Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Auckland 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.

W. A. ROBERTS, Director.

2515

ROTAM HOLDINGS LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION
Pursuant to Section 335A of the Companies Act 1955

TAKE notice that Rotam Holdings Ltd., at Christchurch No. 1973/725, proposes to apply to the Registrar of Companies for a declaration of dissolution of the company pursuant to the provisions of section 335A of the Companies Act 1955, (Companies Amendment Act 1980), and take further notice that unless written objection is made to the Registrar within 30 days of the last date of publication of this notice the Registrar may dissolve the company.

McCULLOCH MENZIES.

291 Madras Street, Christchurch, Accountants for the Company.

Address for service of Written Objections: The Registrar, Department of Justice, Commerical Affairs Division, Private Bag, 158 Hereford Street, Christchurch.

2520

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
PROVISIONAL LIQUIDATORS APPOINTED

IN the matter of the Companies Act 1955, and in the matter of J. & A. M. DRIVER INDUSTRIES LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 2nd day of June 1983, the following extraordinary resolution was passed by the company, namely:

  1. 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.

  2. That the official assignee be appointed as provisional liquidator of the company.

Dated this 2nd day of June 1983.

J. DRIVER, Director.

2521

RESOLUTION FOR VOLUNTARY WINDING UP
PROVISIONAL LIQUIDATORS APPOINTED

IN the matter of the Companies Act 1955, and in the matter of J. & A. M. DRIVER INDUSTRIES 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 2nd day of June 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 2.30 p.m. on the 14th day of June 1983 at the Professional Club Lounge, Third Floor, 12 Kitchener Street, Auckland.

Business:

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


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 80


NZLII PDF NZ Gazette 1983, No 80





✨ LLM interpretation of page content

🏢 Appointment of Receiver and Manager for C. & R. COX LTD.

🏢 State Enterprises & Insurance
1 June 1983
Receiver, Manager, Debenture, Masterton
  • John Carl Sexton (Chartered Accountant), Appointed receiver and manager

  • John Carl Sexton, Receiver

🏢 Notice to Creditors to Prove Debts or Claims for CUTTING AND TAIT LTD.

🏢 State Enterprises & Insurance
2 June 1983
Creditors, Debts, Claims, Liquidation, Masterton
  • J. C. Sexton, Liquidator

🏢 Resolution for Voluntary Winding Up of HOUSE OF BLOCK LTD.

🏢 State Enterprises & Insurance
21 May 1983
Voluntary Winding Up, Liabilities, Liquidation
  • K. W. Parker, Provisional Liquidator

🏢 Resolution for Voluntary Winding Up of G. W. METALWORKS LTD.

🏢 State Enterprises & Insurance
21 May 1983
Voluntary Winding Up, Liabilities, Liquidation
  • K. W. Parker, Provisional Liquidator

🏢 Resolution for Voluntary Winding Up of RUSSELL AYRE LTD.

🏢 State Enterprises & Insurance
31 May 1983
Voluntary Winding Up, Liabilities, Liquidation
  • R. F. Ayre, Director

🏢 Notice of Intention for Declaration of Dissolution of W. A. & P. ROBERTS LTD.

🏢 State Enterprises & Insurance
Dissolution, Company, Auckland
  • William Athol Roberts, Director

🏢 Notice of Intention to Apply for Dissolution of ROTAM HOLDINGS LTD.

🏢 State Enterprises & Insurance
Dissolution, Company, Christchurch
  • McCulloch Menzies, Accountants for the Company

🏢 Resolution for Voluntary Winding Up and Appointment of Provisional Liquidator for J. & A. M. DRIVER INDUSTRIES LTD.

🏢 State Enterprises & Insurance
2 June 1983
Voluntary Winding Up, Liabilities, Provisional Liquidator, Auckland
  • J. Driver, Director