Company Notices




2 FEBRUARY
THE NEW ZEALAND GAZETTE
299

Further business:
To consider and if thought fit, to pass the following resolution as an extraordinary resolution, namely—

That the books and papers of the company and it’s liquidator be retained by the liquidator for a period of 2 years after which date the liquidator shall destroy the said books and papers.

Dated this 19th day of January 1984.

I. C. W. DOUGHERTY, Liquidator.

Stubbs Dougherty and Co.,
P.O. Box 364, Taumarunui.

6507

VALLEY PROPERTIES LTD. HN. 1953/518

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 propose to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days from the date of this notice the Registrar may dissolve the company.

Dated this 20th day of January 1984.

R. K. GARNHAM, Director.

6503

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

WAIKATO BUSINESS EQUIPMENT LTD., being the holder of a debenture bearing date the 5th day of November 1982, given in favour of it by CASH REGISTER & MICROCOMPUTER PRODUCTS LTD., hereby gives you notice that on the 20th day of January 1984, it appointed Murray Charles Day and Anthony Eric Hilton, both of Hamilton, chartered accountants, whose offices are at the offices of Deloitte, Haskins & Sells, Chartered Accountants, 354 Victoria Street, Hamilton, jointly as receivers and managers of the property of the company under the powers contained in the said debenture. The receivers and managers have been appointed in respect of all the company’s undertakings and all its real and personal property and all its assets and effects including its uncalled and unpaid capital. The property in respect of which the receivers and managers have been appointed also includes its franchise, stocks, and book debts.

Dated this 23rd day of January 1984.

R. E. CANTLON, Managing Director.

Waikato Business Equipment Ltd.

6502

The Companies Act 1955

BRISTOL BUILDINGS LTD. (HN. 1955/880)

Pursuant to Section 335A

I, Leslie John Hill of Hamilton, secretary of Bristol Building Ltd., hereby give 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 Registrar of Companies, Hamilton, within 30 days of the date this notice is published, the Registrar may dissolve the company.

L. J. HILL, Secretary.

Care of P.O. Box 859, Hamilton.

6501

The Companies Act 1955

HILLTOP DRAPERY LTD. (NA. 159993)

SECTION 335A

Dissolution of Solvent Company

TAKE notice that the directors of Hilltop Drapery Ltd., propose to apply to the Registrar of Companies for a declaration of dissolution of that company, and that unless written objection is made to the Registrar within 30 days, the Registrar may dissolve the company.

6500

NEW PLUMBING LTD.

DECLARATION OF DISSOLUTION

I, Robert Cameron White, being the secretary of New Plumbing Ltd., intend to apply to the Registrar of Companies for a declaration of dissolution for this company, pursuant to the provisions of section 335A of the Companies Act 1955. Unless written objections are received by the Registrar (Dunedin), within 30 days of the publication of this notice the Registrar may dissolve the company.

R. C. WHITE, Secretary.

6498

GHC CORBETT SOLICITORS NOMINEES LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A of the Companies Act 1955

NOTICE is hereby given in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the 24th day of January 1984 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act), the Registrar may dissolve the company.

Dated this 24th day of January 1984.

D. I. GENDALL, Director.

6497

NOTICE OF MEETING OF CREDITORS

IN the matter of the Companies Act 1955, and in the matter of ROLLESTON TRUCK & IMPLEMENT SERVICES LTD. (in liquidation):

NOTICE is hereby given pursuant to section 290 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held in the Board Room, Deloitte Haskins & Sells, Phoenix House, 76 Hereford Street, Christchurch, on Wednesday, 15 February 1984, at 2.30 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidators.

Proxies for the meeting must be lodged at Deloitte Haskins & Sells, P.O. Box 248, Christchurch, not later than 2.30 p.m. on 14 February 1984. A creditor 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 creditor of the company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 10


NZLII PDF NZ Gazette 1984, No 10





✨ LLM interpretation of page content

🏭 Notice Calling Final Meeting of Kings Motors Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
19 January 1984
Final Meeting, Company, Notice, Kings Motors Ltd.
  • I. C. W. Dougherty, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Valley Properties Ltd.

🏭 Trade, Customs & Industry
20 January 1984
Dissolution, Company, Valley Properties Ltd.
  • R. K. Garnham, Director

🏭 Notice of Appointment of Receivers and Managers for Cash Register & Microcomputer Products Ltd.

🏭 Trade, Customs & Industry
23 January 1984
Receivers and Managers, Company, Cash Register & Microcomputer Products Ltd.
  • Murray Charles Day, Appointed Receiver and Manager
  • Anthony Eric Hilton, Appointed Receiver and Manager

  • R. E. Cantlon, Managing Director

🏭 Notice of Intention to Apply for Dissolution of Bristol Buildings Ltd.

🏭 Trade, Customs & Industry
Dissolution, Company, Bristol Buildings Ltd.
  • Leslie John Hill, Secretary

🏭 Notice of Intention to Apply for Dissolution of Hilltop Drapery Ltd.

🏭 Trade, Customs & Industry
Dissolution, Company, Hilltop Drapery Ltd.

🏭 Declaration of Dissolution for New Plumbing Ltd.

🏭 Trade, Customs & Industry
Dissolution, Company, New Plumbing Ltd.
  • Robert Cameron White, Secretary

🏭 Notice of Intention to Apply for Dissolution of GHC Corbett Solicitors Nominees Ltd.

🏭 Trade, Customs & Industry
24 January 1984
Dissolution, Company, GHC Corbett Solicitors Nominees Ltd.
  • D. I. Gendall, Director

🏭 Notice of Meeting of Creditors for Rolleston Truck & Implement Services Ltd.

🏭 Trade, Customs & Industry
Meeting of Creditors, Company, Rolleston Truck & Implement Services Ltd.