Company Dissolutions and Liquidations




60 THE NEW ZEALAND GAZETTE No. 1

Dated at Morrinsville this 21st day of December 1983. M. B. ANDREWS, Liquidator.
L. D. UINGS, Secretary. Address of Liquidator: Care of Peat, Marwick, Mitchell & Co.,
6239 Fourteenth Floor, Willbank House, 57 Willis Street, Wellington.
6232

ENEX CONSORTIUM NO. 6 LTD. THE COMPANIES ACT 1955
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
COMPANY Name of Company: Rally and Road Equipment Ltd. (in liquidation).
Pursuant to Section 335A of the Companies Act 1955 Address of Registered Office: Formerly 409 Dominion Road, Mount
NOTICE is hereby given that in accordance with the provisions of Eden, now care of Official Assignee’s office.
section 335A of the Companies Act 1955, I, Kevin John Thompson, Registry of High Court: Auckland.
propose to apply to the Registrar of Companies at Dunedin for a Number of Matter: M. 1663/83.
declaration of dissolution of the company. Date of Order: 19 December 1983.
Unless written objection is made to the Registrar within 30 days Date of Presentation of Petition: 18 November 1983.
after the date of this notice or such later date as the section may Place, and Times of First Meetings:
require, the Registrar may dissolve the company. Creditors: My office, Wednesday, 18 January 1984, at 2.15 p.m.
Dated this 20th day of December 1983. Contributories: Same place and date at 3.15 p.m.
K. J. THOMPSON, Applicant. F. P. EVANS,
Official Assignee, Provisional Liquidator.
6237 Second Floor, Lorne Towers, Lorne Street, Auckland 1.
6244

NOTICE FOR RESOLUTION FOR VOLUNTARY WINDING UP NOTICE CALLING FINAL MEETING
FOR ADVERTISEMENT UNDER SECTION 269 OF THE COMPANIES In the matter of the Companies Act 1955, and in the matter
ACT 1955 of BENCER PACKERS CO-OPERATIVE LTD. (in liquidation):
In the matter of the Companies Act 1955, and in the matter NOTICE is hereby given in pursuance of section 281 of the Companies
of COMPACT HOLDINGS LTD.: Act 1955, that an extraordinary general meeting of the above-named
NOTICE is hereby given that at an extraordinary general meeting of company will be held at the offices of the New Zealand Apple and
the above-named company held on the 20th day of December 1983, Pear Marketing Board, corner of Barker Street and Cambridge
the following special resolution was passed by the company namely: Terrace, Wellington, on Thursday, the 2nd day of February 1984,
“That the company be wound up voluntarily.” at 10 o’clock in the forenoon for the purpose of having an account
Dated this 21st day of December 1983. laid before it showing how the winding-up has been conducted and
R. H. TAPPIN, Liquidator. the property of the company has been disposed and to receive any
explanation thereof by the liquidator.
6235 Further Business:
To consider and if thought fit to pass the following resolution as
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS an extraordinary resolution, namely:
In the matter of the Companies Act 1955, and in the matter That the books, papers, and accounts of the company and of the
of COMPACT HOLDINGS LTD. (in liquidation): liquidator be held by the liquidator for 5 years and be then
NOTICE is hereby given that the undersigned the liquidator of disposed of.
Compact Holdings Ltd., which has been wound up voluntarily, does Every member entitled to attend and vote at the meeting is entitled
hereby appoint the 26th day of January 1984 as the date on or to appoint a proxy to attend and vote instead of him. A proxy need
before which the creditors of the company are to prove their debts not also be a member.
or claims and to establish any title that they may have to priority Dated this 9th day of January 1984.
under section 308 of the Companies Act 1955 or to be excluded L. J. BROWN, Liquidator.
from the benefit of any distribution made before the debts are proved
or as the case may be for objecting to this distribution. 6245
Dated this 22nd day of December 1983. In the matter of the Companies Act 1955, and in the matter
R. H. TAPPIN, Liquidator. of WILSON JONES PROPERTIES LTD. (in voluntary
Address of Liquidator: 30A Burwood Road, Matamata. liquidation):
6236 NOTICE is hereby given in pursuance of section 281 of the Companies
Act 1955, that a final general meeting of the above-named company
PREMI MEAT LTD. (HN. 195017) will be held in the boardroom of Deloitte Haskins and Sells, 105–
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE 109 The Terrace, Wellington, on Friday, the 27th day of January
COMPANY 1984, at 11 o’clock in the forenoon for the purpose of having laid
Pursuant to Section 335A of the Companies Act 1955 before it a statement showing how the winding up has been
NOTICE is hereby given that in accordance with the provisions of conducted and the property of the company disposed of, and to
section 335A of the Companies Act 1955, I propose to apply to the receive any explanation thereof by the liquidator.
Registrar of Companies at Hamilton for a declaration of dissolution Further Business:
of the above company. To consider and if thought fit to pass the following resolution as
Unless written objection is made to the Registrar within 30 days an extraordinary resolution, namely:
of 31 January 1984, the Registrar may dissolve the company. That the books and papers of the above-named company be held
Dated this 5th day of January 1984. by the liquidator for a period of 3 years and then be disposed
G. R. DAVIS, Secretary. of in such manner as the liquidator thinks fit.
Dated this 9th day of January 1984.
6233 D. L. FRANCIS, Liquidator.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP 6246
FOR ADVERTISEMENT UNDER SECTION 269 NOTICE OF INTENTION FOR DECLARATION OF
In the matter of the Companies Act 1955, and in the matter DISSOLUTION
of SELF ADHESIVES LTD.: TAKE notice that I, Colin Claude Toop, of 43 Kohe Kohe Road,
NOTICE is hereby given that by duly signed entry in the minute Waikanae, the director of H. M. Conway and Co. Ltd., hereby give
book of the above-named company on the 22nd day of December notice that I intend to apply to the District Registrar of Companies
1983, the following special resolution was passed by the company, at Wellington for a declaration of dissolution of the company and
namely: unless there are written objections lodged with the District Registrar
“That the company be wound up voluntarily.” of Companies within 30 days of the date of this notice the company
will be dissolved.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 1


NZLII PDF NZ Gazette 1984, No 1





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of Enex Consortium No. 6 Ltd.

🏭 Trade, Customs & Industry
20 December 1983
Dissolution, Companies Act 1955, Section 335A
  • Kevin John Thompson, Applicant

🏭 Notice of Winding-Up Order and First Meetings for Rally and Road Equipment Ltd.

🏭 Trade, Customs & Industry
19 December 1983
Winding-Up, High Court, Creditors, Contributories
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice for Resolution for Voluntary Winding Up of Compact Holdings Ltd.

🏭 Trade, Customs & Industry
21 December 1983
Voluntary Winding-Up, Companies Act 1955, Section 269
  • R. H. Tappin, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Compact Holdings Ltd.

🏭 Trade, Customs & Industry
22 December 1983
Creditors, Debts, Claims, Companies Act 1955, Section 308
  • R. H. Tappin, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Premi Meat Ltd.

🏭 Trade, Customs & Industry
5 January 1984
Dissolution, Companies Act 1955, Section 335A
  • G. R. Davis, Secretary

🏭 Notice for Resolution for Voluntary Winding Up of Self Adhesives Ltd.

🏭 Trade, Customs & Industry
22 December 1983
Voluntary Winding-Up, Companies Act 1955, Section 269
  • R. H. Tappin, Liquidator

🏭 Notice Calling Final Meeting for Bencer Packers Co-operative Ltd.

🏭 Trade, Customs & Industry
9 January 1984
Final Meeting, Winding-Up, Companies Act 1955, Section 281
  • L. J. Brown, Liquidator

🏭 Notice of Intention for Declaration of Dissolution of H. M. Conway and Co. Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955
  • Colin Claude Toop, Director

🏭 Notice Calling Final Meeting for Wilson Jones Properties Ltd.

🏭 Trade, Customs & Industry
9 January 1984
Final Meeting, Winding-Up, Companies Act 1955, Section 281
  • D. L. Francis, Liquidator