β¨ Company Notices
23 JUNE THE NEW ZEALAND GAZETTE 1963
Dated this 20th day of June 1983. NOTE: A member entitled to attend and vote is entitled to appoint
J. R. AMUNDSEN, Director. a proxy to attend and vote instead of him. A proxy need not also
2840 be a member.
2844
HONNINGTON STUD PIGGERIES LTD. The Companies Act 1955
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE PORTER MOTORS (AUCKLAND) LTD.
COMPANY NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 335A of the Companies Act 1955 Pursuant to Section 346 (1)
NOTICE is hereby given that in accordance with the provisions of THE Bank of New Zealand with reference to Porter Motors
section 335A of the Companies Act 1955, the above company intends (Auckland) Ltd., hereby gives notice that on the 16th day of June
to apply to the Registrar of Companies at Christchurch for a 1983, the bank appointed Laurence George Chilcott, chartered
declaration of dissolution. accountant, of Auckland, whose office is at the offices of Messrs
Unless written objection is made to the Registrar within 30 days Smith, Chilcott & Co., Chartered Accountants, 67 Albert Street,
of the 29th day of June 1983, the date on which this notice was Auckland, as receiver of the property of this company under the
posted, the Registrar may dissolve the company. powers contained in an instrument dated the 19th day of March
Dated this 20th day of June 1983. 1979.
D. A. HOGAN, Secretary. The receiver has been appointed in respect of all the company's
This notice refers to a companyβHonnington Stud Piggeries Ltd., undertaking and all its real and personal property and all its assets
a subsidiary company of the Waitaki N.Z. Refrigerating Group. and effects whatsoever, both present and future, including its uncalled
2841 and unpaid capital.
Dated this 16th day of June 1983.
Bank of New Zealand, Glen Innes.
2845
T. & B. D. WEST LTD. The Companies Act 1955
IN the matter of the Companies Act 1955, and in the matter BUSINESS PRODUCTS (N.Z.) LTD.
of T. & B. D. WEST LTD. (in liquidation): NOTICE OF APPOINTMENT OF RECEIVERS
NOTICE is hereby given that by an entry in its minute book, signed Pursuant to Section 346 (1)
in accordance with section 362 (1) of the Companies Act 1955, the THE Bank of New Zealand with reference to Business Products (N.Z.)
above-named company on the 20th day of June 1983 passed a Ltd., hereby gives notice that on the 17th day of June 1983, the
resolution for voluntary winding up, and that a meeting of the bank appointed Tolmie Alexander Lybrand, Chartered Accountants,
creditors of the above-named company will accordingly be held at 170-186 Featherstone Street, Wellington, jointly and severally as
the Committee Room, Upper Hutt Civic Centre, on the 1st day of receivers of the property of this company under the powers contained
July 1983 at 3.30 o'clock in the afternoon. in an instrument dated the 22nd day of November 1972. The
Business: receivers have been appointed in respect of all the company's
- Consideration of a statement of the position of the company's undertaking and all its real and personal property and all its assets
affairs and list of creditors. and effects whatsoever and wheresoever, both present and future, - Nomination of liquidator and fixing his remuneration. including its uncalled and unpaid capital.
- Appointment of committee of inspection if thought fit. Dated this 17th day of June 1983.
Dated this 20th day of June 1983. Signed for and on behalf of the Bank of New Zealand by its
T. WEST, Director Assistant General Manager:
2842 ROBERT BAKER McCAY
2847
HENDERSON SQUARE LTD. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION
IN the matter of the Companies Act 1955, and in the matter OF THE COMPANY
of HENDERSON SQUARE LTD.: PURSUANT TO SECTION 355A OF THE COMPANIES ACT 1955
NOTICE is hereby given that the undersigned, the liquidator of NOTICE is hereby given that in accordance with the provisions of
Henderson Square Ltd., which is being wound up voluntarily, does section 355A of the Companies Act 1955, I, Madelon Augusta Maria
hereby fix the 20th day of July 1983, as the day on or before which Bennett, propose to apply to the Registrar of Companies at Dunedin
the creditors of the company are to prove their debts or claims and for a declaration of dissolution of Musselburgh Food Centre Ltd.
to establish any title they may have to priority under section 308 Unless written objection is made to the Registrar within 30 days
of the Companies Act 1955, or to be excluded from the benefits of after the date of this notice or such later date as the section may
any distribution made before the debts are proved or, as the case require, the Registrar may dissolve the company.
may be, from objecting to the distribution. Dated this 4th day of June 1983.
Dated this 20th day of June 1983. M. A. M. BENNETT, Applicant.
L. R. HOTHAM, Liquidator. 2850
Address of Liquidator: Fifth Floor, Dilworth Building, Customs
Street East, Auckland 1. WAITOHI CO-OPERATIVE DAIRY CO. LTD.
2843 NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE
COMPANY
CATHIE BUILDINGS LTD. Pursuant to section 335A of the Companies Act 1955
Notice of Final Meeting (Pursuant to Section 281 of the NOTICE is hereby given that in accordance with the provisions of
Companies Act 1955) section 335A of the Companies Act 1955, the company proposes to
NOTICE is hereby given that a general meeting of members of the apply to the Registrar of Companies at Blenheim Registry for a
above company will be held in the offices of Ernst & Whitney, declaration of dissolution of the company.
Fourth Floor, BP House, 20-34 Customhouse Quay, Wellington on Unless written objection is made to the Registrar within 30 days
Friday, 8 July 1983, at 2.30 p.m. of the date this notice is posted, the Registrar may dissolve the
General Business: company.
To receive an account from the liquidator showing how the D. ZAME, Liquidator.
winding up has been conducted and the property of the company
has been disposed of together with any explanation that may be
required.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 88
NZLII —
NZ Gazette 1983, No 88
β¨ LLM interpretation of page content
π Notice of Intention to Apply for Dissolution of Honnington Stud Piggeries Ltd.
π Trade, Customs & Industry20 June 1983
Dissolution, Companies Act 1955, Honnington Stud Piggeries Ltd., Waitaki N.Z. Refrigerating Group
- D. A. Hogan, Secretary
π Notice of Appointment of Receiver for Porter Motors (Auckland) Ltd.
π Trade, Customs & Industry16 June 1983
Receiver, Bank of New Zealand, Porter Motors (Auckland) Ltd., Laurence George Chilcott
- Laurence George Chilcott, Appointed receiver
- Bank of New Zealand, Glen Innes
π Voluntary Winding Up of T. & B. D. West Ltd.
π Trade, Customs & Industry20 June 1983
Voluntary winding up, T. & B. D. West Ltd., Creditors meeting
- T. West, Director
π Notice of Appointment of Receivers for Business Products (N.Z.) Ltd.
π Trade, Customs & Industry17 June 1983
Receivers, Bank of New Zealand, Business Products (N.Z.) Ltd., Tolmie Alexander Lybrand
- Robert Baker McCay, Assistant General Manager, Bank of New Zealand
π Notice to Creditors of Henderson Square Ltd.
π Trade, Customs & Industry20 June 1983
Creditors, Henderson Square Ltd., Liquidation
- L. R. Hotham, Liquidator
π Final Meeting of Cathie Buildings Ltd.
π Trade, Customs & IndustryFinal meeting, Cathie Buildings Ltd., Liquidation
π Notice of Intention to Apply for Dissolution of Musselburgh Food Centre Ltd.
π Trade, Customs & Industry4 June 1983
Dissolution, Musselburgh Food Centre Ltd., Madelon Augusta Maria Bennett
- Madelon Augusta Maria Bennett, Applicant
π Notice of Intention to Apply for Dissolution of Waitohi Co-operative Dairy Co. Ltd.
π Trade, Customs & IndustryDissolution, Waitohi Co-operative Dairy Co. Ltd., D. Zame
- D. Zame, Liquidator