β¨ Company Notices
2408
THE NEW ZEALAND GAZETTE
No. 112
Unless written objection is made to the Registrar within 30 days of the 22nd day of June 1984 (the date this notice was posted in accordance with section 335A (3) (b), Companies Act) the Registrar may dissolve the company.
Dated this 22nd day of June 1984.
J. ODLUM, Director.
8916
NOTICE OF MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of GAINSBOROUGH GARAGE & SERVICE STATION LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at the offices of Lawrence Anderson Buddle, Chartered Accountants, Third Floor, Allan McLean Building, 208 Oxford Terrace, Christchurch on the 29th day of June 1984 at 2.15 p.m. for the purpose of having an account laid before it showing how the winding up has been conducted during the preceding year and to receive any explanation thereof by the liquidator.
Every person entitled to attend and vote at this meeting is entitled to appoint a proxy to attend and vote instead of him.
Proxies to be used at the meeting must be lodged with the undersigned at the offices of Lawrence Anderson Buddle, not later than 4 p.m. on the 28th day of June 1984.
Dated this 21st day of June 1984.
W. J. AINGER, Liquidator.
Liquidator's address: Care of Lawrence Anderson Buddle, Chartered Accountants, P.O. Box 13-250, Christchurch.
8918
NOTICE OF MEETING OF COMPANY
IN the matter of the Companies Act 1955, and in the matter of GAINSBOROUGH GARAGE & SERVICE STATION LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of members of the above-named company will be held at the offices of Lawrence Anderson Buddle, Chartered Accountants, Third Floor, Allan McLean Building, 208 Oxford Terrace, Christchurch on the 29th day of June 1984 at 2 p.m. for the purpose of having an account laid before it showing how the winding up has been conducted during the preceding year and to receive any explanation thereof by the liquidator.
Every person entitled to attend and vote at this meeting is entitled to appoint a proxy to attend and vote instead of him.
Proxies to be used at the meeting must be lodged with the undersigned at the offices of Lawrence Anderson Buddle, not later than 4 p.m. on the 28th day of June 1984.
Dated this 21st day of June 1984.
W. J. AINGER, Liquidator.
Liquidator's address: Care of Lawrence Anderson Buddle, Chartered Accountants, P.O. Box 13-250, Christchurch.
8919
NOTICE OF MEETING OF COMPANY
IN the matter of the Companies Act 1955, and in the matter of LANDMARK PROJECTS LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of members of the above-named company will be held at the offices of Lawrence Anderson Buddle, Chartered Accountants, Third Floor, Allan McLean Building, 208 Oxford Terrace, Christchurch on the 29th day of June 1984 at 4 p.m. for the purpose of having an account laid before it showing how the winding up has been conducted during the preceding year and to receive any explanation thereof by the liquidator.
Every person entitled to attend and vote at this meeting is entitled to appoint a proxy to attend and vote instead of him.
Proxies to be used at the meeting must be lodged with the undersigned at the offices of Lawrence Anderson Buddle, not later than 4 p.m. on the 28th day of June 1984.
Dated this 21st day of June 1984.
P. G. STEEL, Liquidator.
Liquidator's address: Care of Lawrence Anderson Buddle, Chartered Accountants, P.O. Box 13-250, Christchurch.
8920
NOTICE OF MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of LANDMARK PROJECTS LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at the offices of Lawrence Anderson Buddle, Chartered Accountants, Third Floor, Allan McLean Building, 208 Oxford Terrace, Christchurch on the 29th day of June 1984 at 4.15 p.m. for the purpose of having an account laid before it showing how the winding up has been conducted during the preceding year and to receive any explanation thereof by the liquidator.
Every person entitled to attend and vote at this meeting is entitled to appoint a proxy to attend and vote instead of him.
Proxies to be used at the meeting must be lodged with the undersigned at the offices of Lawrence Anderson Buddle, not later than 4 p.m. on the 28th day of June 1984.
Dated this 21st day of June 1984.
P. G. STEEL, Liquidator.
Liquidator's address: Care of Lawrence Anderson Buddle, Chartered Accountants, P.O. Box 13-250, Christchurch.
8921
The Companies Act 1955
ALTERATION OF MEMORANDUM OF ASSOCIATION
PURSUANT TO SECTION 18 (5)
CRAIGWIN HOMES LTD. ("the company") a duly incorporated company having its registered office at Marton hereby gives notice that an extraordinary general meeting of the company will be held at the office of Speirs Group Ltd., Centennial Mall, Marton at 11 a.m. on the 31st day of July 1984, at which it is intended to propose as a special resolution a resolution for the alteration of the provisions of the memorandum of the company with respect to the objects and powers of the company. The following resolution will be considered, and if thought fit, passed at the meeting:
βThat the memorandum of association of the company be and hereby is altered by omitting paragraph III of the memorandum including all the objects and powers set out in that paragraph.β
Dated this 21st day of June 1984.
Craigwin Homes Ltd. by its solicitors and duly authorised agents Messrs Chapman Tripp, 1 Grey Street (P.O. Box 993), Wellington, per:
C. E. LINTON.
8923
R. OXENHAM LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION TO 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 of 27th day of June 1984 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act 1955) the Registrar may dissolve the company.
Dated this 27th day of June 1984.
D. P. OXENHAM Secretary
8954
IN the matter of WILLIAM GLABRAITH LTD., a duly incorporated company having its registered office at Auckland (hereinafter called "the company"):
APPOINTMENT OF RECEIVER
WESTPAC BANKING CORPORATION, being the registered holder of a debenture dated the 23rd of July 1970 issued by the above-named company, do hereby appoint Alan James Cunningham and David William Mace both of Auckland, chartered accountants, to be jointly and severally receivers and managers of the property charged by the said debenture on receivers and managers appointed thereunder and subject to the terms and conditions of the said debenture relating to the appointment of receivers and managers thereunder, subject
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 112
NZLII —
NZ Gazette 1984, No 112
β¨ LLM interpretation of page content
π
Notice of Intention to Apply for Dissolution of Jona Leather Co. Ltd.
(continued from previous page)
π Trade, Customs & Industry22 June 1984
Companies Act 1955, Dissolution, Jona Leather Co. Ltd.
- J. ODLUM, Director
π Notice of Meeting of Creditors for Gainsborough Garage & Service Station Ltd.
π Trade, Customs & Industry21 June 1984
Companies Act 1955, Liquidation, Meeting of Creditors, Gainsborough Garage & Service Station Ltd.
- W. J. AINGER, Liquidator
π Notice of Meeting of Company for Gainsborough Garage & Service Station Ltd.
π Trade, Customs & Industry21 June 1984
Companies Act 1955, Liquidation, Meeting of Members, Gainsborough Garage & Service Station Ltd.
- W. J. AINGER, Liquidator
π Notice of Meeting of Company for Landmark Projects Ltd.
π Trade, Customs & Industry21 June 1984
Companies Act 1955, Liquidation, Meeting of Members, Landmark Projects Ltd.
- P. G. STEEL, Liquidator
π Notice of Meeting of Creditors for Landmark Projects Ltd.
π Trade, Customs & Industry21 June 1984
Companies Act 1955, Liquidation, Meeting of Creditors, Landmark Projects Ltd.
- P. G. STEEL, Liquidator
π Alteration of Memorandum of Association for Craigwin Homes Ltd.
π Trade, Customs & Industry21 June 1984
Companies Act 1955, Memorandum of Association, Alteration, Craigwin Homes Ltd.
- Craigwin Homes Ltd. by its solicitors and duly authorised agents Messrs Chapman Tripp, 1 Grey Street (P.O. Box 993), Wellington, per: C. E. LINTON.
π Notice of Intention to Apply for Dissolution of R. Oxenham Ltd.
π Trade, Customs & Industry27 June 1984
Companies Act 1955, Dissolution, R. Oxenham Ltd.
- D. P. OXENHAM Secretary
π Appointment of Receiver for William Glabraith Ltd.
π Trade, Customs & IndustryReceiver, William Glabraith Ltd., Westpac Banking Corporation
- Alan James Cunningham, Appointed receiver and manager
- David William Mace, Appointed receiver and manager
- Westpac Banking Corporation