✨ Company Notices
7 JULY
THE NEW ZEALAND GAZETTE
2117
Dated this 1st day of July 1983.
D. R. GREEN, Liquidator.
3020
NOTICE OF FINAL MEETING
In the matter of the Incorporated Societies Act 1908, and in the matter of PALMERSTON NORTH MUSICIANS SOCIETY INCORPORATED (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 society will be held at Coopers & Lybrand, Fourth Floor, Civic Centre, The Square, Palmerston North, on 28 July 1983, at 11.15 a.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 society disposed of;
(b) hearing any explanations that may be given by the liquidators.
Proxies for the meeting must be lodged at Coopers & Lybrand, P.O. Box 648, Palmerston North, not later than 11 a.m. on 27 July 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 society.
Dated this 1st day of July 1983.
D. R. GREEN, Liquidator.
3021
The Companies Act 1955
WESTERN MEDICAL CHAMBERS LTD.
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING-UP
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 24th day of June 1983, the following special resolution was passed by the company namely:
“That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and Gordon Hanbury Oswin be appointed liquidator.”
Dated this 29th day of June 1983.
G. H. OSWIN, Liquidator.
3022
The Companies Act 1955
C. P. AND J. MELLOW HOLDINGS LTD.
DECLARATION OF DISSOLUTION
Pursuant to Section 335A
I, Joseph Mellow of New Plymouth, director of C. P. and J. Mellow Holdings 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 within 30 days of the date this notice was posted, the Registrar may dissolve the company.
JOSEPH MELLOW, Director.
27 Standish Street, New Plymouth.
3023
W. J. McGEE 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, Patrick Daniel Griffin, 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 1st day of July 1983.
P. D. GRIFFIN, Applicant.
3024
The Companies Act 1955
HUGHES BENNEYDALE COALMINE COMPANY LTD.
IN LIQUIDATION
NOTICE OF WINDING-UP ORDER
Name of Company: Hughes Benneydale Coalmine Company Ltd. (in liquidation).
Address of Registered Office: Now care of Official Assignee, Hamilton. Formerly: Care of Messrs Taylor Aubrey & Co., Bryant Trust Building, Alexandra Street, Hamilton.
Registry of High Court: Hamilton.
Number of Matter: M. 186/83.
Date of Order: 30 June 1983.
Date of Presentation of Petition: 27 April 1983.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Second Floor, 16–20 Clarence Street, Hamilton.
3026
The Companies Act 1955
WHANGAMATA CONTRACTORS LTD.
IN LIQUIDATION
NOTICE OF WINDING-UP ORDER
Name of Company: Whangamata Contractors Ltd. (in liquidation).
Address of Registered Office: Now care of Official Assignee, Hamilton. Formerly: Care of Isobel Road, Whangamata.
Registry of High Court: Hamilton.
Number of Matter: M. 189/83.
Date of Order: 30 June 1983.
Date of Presentation of Petition: 29 April 1983.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Second Floor, 16–20 Clarence Street, Hamilton.
3027
The Companies Act 1955
R. N. SPENCE AND CO. LTD.
DECLARATION OF DISSOLUTION
Pursuant to Section 335A
I, Roy N. Spence, of Invercargill, director of R. N. Spence and Co. 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 within 30 days of the date this notice was posted, the Registrar may dissolve the company.
Dated this 23rd day of June 1983.
R. N. SPENCE, Director.
2974
RYASTONE PRODUCTIONS LTD.
In the matter of the Companies Act 1955, and in the matter of RYASTONE PRODUCTIONS LTD.
NOTICE is hereby given pursuant to section 335A of the above Act that I propose to apply to the Registrar of Companies for a declaration of dissolution of the above company.
Unless written objection is made to the Registrar within 30 days from the 11th day of July 1983, the Registrar may dissolve the company.
J. JARVIS, Director.
2975
The Companies Act 1955
KATHMAY FINANCE CO. LTD.
PURSUANT TO SECTION 335A
I, Bryce Arthur Charles Cowley, of Kimihia Road, Huntly, secretary of Kathmay Finance Co. Ltd., hereby gives notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies, Hamilton, for a declaration of dissolution of the company and that unless written objection is made to the
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 97
NZLII —
NZ Gazette 1983, No 97
✨ LLM interpretation of page content
🎓
Notice of Final Meeting for Palmerston North Musicians Society Incorporated
(continued from previous page)
🎓 Education, Culture & Science1 July 1983
Final Meeting, Palmerston North Musicians Society Incorporated, Liquidation Account
- D. R. Green, Liquidator
🏭 Resolution for Voluntary Winding-Up of Western Medical Chambers Ltd.
🏭 Trade, Customs & Industry29 June 1983
Voluntary Winding-Up, Western Medical Chambers Ltd., Liquidator Appointment
- G. H. Oswin, Liquidator
🏭 Declaration of Dissolution of C. P. and J. Mellow Holdings Ltd.
🏭 Trade, Customs & IndustryDeclaration of Dissolution, C. P. and J. Mellow Holdings Ltd.
- Joseph Mellow, Director
🏭 Notice of Intention to Apply for Dissolution of W. J. McGee Ltd.
🏭 Trade, Customs & Industry1 July 1983
Dissolution, W. J. McGee Ltd.
- Patrick Daniel Griffin, Applicant
🏭 Notice of Winding-Up Order for Hughes Benneydale Coalmine Company Ltd.
🏭 Trade, Customs & IndustryWinding-Up Order, Hughes Benneydale Coalmine Company Ltd.
- Ivan A. Hansen, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order for Whangamata Contractors Ltd.
🏭 Trade, Customs & IndustryWinding-Up Order, Whangamata Contractors Ltd.
- Ivan A. Hansen, Official Assignee, Provisional Liquidator
🏭 Declaration of Dissolution of R. N. Spence and Co. Ltd.
🏭 Trade, Customs & Industry23 June 1983
Declaration of Dissolution, R. N. Spence and Co. Ltd.
- Roy N. Spence, Director
🏭 Declaration of Dissolution of Ryastone Productions Ltd.
🏭 Trade, Customs & IndustryDeclaration of Dissolution, Ryastone Productions Ltd.
- J. Jarvis, Director
🏭 Declaration of Dissolution of Kathmay Finance Co. Ltd.
🏭 Trade, Customs & IndustryDeclaration of Dissolution, Kathmay Finance Co. Ltd.
- Bryce Arthur Charles Cowley, Secretary