✨ Company Notices




12 JULY

THE NEW ZEALAND GAZETTE

2719

AUTO REPAIR CO. 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 propose to apply to the Registrar of Companies at Wellington for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of 14th day of July 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 5th day of July 1984.

D. J. HARVEY, Secretary.

9189


In the matter of the Companies Act 1955, and in the matter of R. I. SUTCLIFFE TRANSPORT LTD. HN. 1973/988:

Notice is hereby given that I, Margaret Energy Sutcliffe, Secretary of R. I. Sutcliffe Transport Ltd. hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of the company, pursuant to section 335A of the Companies Act 1955.

Unless written objection is made to the District Registrar of Companies, Hamilton within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated in Hamilton this 3rd day of July 1984.

M. E. SUTCLIFFE, Secretary.

9124


NOTICE CALLING FINAL MEETINGS OF MEMBERS AND CREDITORS

In the matter of the Companies Act 1955, and in the matter of HAMILTON DEVELOPMENTS LTD. (in liquidation):

Notice is hereby given in pursuance to section 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named company will be held at the offices of Peat, Marwick, Mitchell & Co., Fourth Floor, National Mutual Centre, Shortland Street, Auckland at 2.15 p.m. on the 27th day of July 1984, for the purpose of having an account laid before the meetings showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

Every member or creditor entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member or creditor respectively.

Proxies to be used at the meetings must be lodged at the offices of Peat, Marwick, Mitchell & Co., Tenth Floor, National Mutual Centre, Shortland Street, Auckland not later than 4 o'clock in the afternoon on the 26th day of July 1984.

Dated this 29th day of June 1984.

B. G. STOWELL, Liquidator.

9126


IAN CARR HOLDINGS LTD.

In Liquidation

Take notice that a meeting of contributories in the above matter will be held at the offices of Coopers & Lybrand, Rathbone Street, Whangarei on Friday, 27 July 1984 at 11 o'clock in the forenoon.

Agenda:

To receive liquidator's statement showing how the winding up has been conducted and the property disposed of since commencement of winding up.

Dated this 12th day of July 1984.

D. C. FINDLAY, Liquidator.

9127


THE COMPANIES ACT 1955

NOTICE APPOINTMENT OF RECEIVER

Pursuant to Section 246 (1)

Name of Company: WILSON MOTOR SUPPLIES (HASTINGS) LTD.

No. of Company: HB. 1867/194.

Presented to: Westpac Banking Corporation.

To: The Registrar of Companies.

We, Douglas Gerald Parsons and Geoffrey Ronald Voice, managers of Westpac Banking Corporation at Wellington, with reference to Wilson Motor Supplies (Hastings) Ltd., hereby give notice that on the 2nd day of July 1984, Westpac Banking Corporation appointed Maurice Arthur Harding and Kevin James Bearsley, both of Napier, chartered accountants, as joint and several receivers and managers of the property of this company under the powers contained in an instrument being debenture dated the 30th day of June 1970 by Wilson Motor Supplies (Hastings) Ltd., in favour of Westpac Banking Corporation.

Dated the 2nd day of July 1984.

D. G. PARSONS, and G. R. VOICE, Managers.

Office of Receiver: Care of Cooper & Lybrand, corner Raffles and Bower Streets, Napier.

Description of property in respect of which the receivers and managers have been appointed. All assets of the company.

9128


PARTNERSHIP NOTICE

RUSSELL EYLES, Registered Valuer, A.N.Z.I.V., wishes to advise that as from 1 June 1984, he ceased his association with Jensen & Davies, Registered Valuers. He is now practising in partnership with Bruce W. Somerville and Richard A. Purdy under the title Eyles, Somerville & Purdy, Registered Valuers & Property Consultants, P.O. Box 2729, Auckland 1.

R. EYLES, Registered Valuer.

9212


THE COMPANIES ACT 1955

NOTICE OF PROPOSAL TO APPLY TO REGISTRAR FOR DECLARATION OF DISSOLUTION OF COMPANY

Pursuant to Section 335A (3)

Name of Company: MERVYN PAGAN & CO. LTD.

Presented by: Paul E. Menzies, Solicitor, Winton.

In the matter of the Companies Act 1955, and in the matter of MERVYN PAGAN & CO. LTD.:

I, Mervyn William Pagan of Winton, company director, being a director of Mervyn Pagan & Co. Ltd., hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of the company pursuant to section 335A of the Companies Act 1955.

Unless written objection is made to the District Registrar of Companies, Private Bag, Invercargill within 30 days of the publication of this notice the Registrar may dissolve the company.

Dated at Winton this 2nd day of July 1984.

M. W. PAGAN, Director.

9129


NOTICE OF GENERAL MEETING

In the matter of the Companies Act 1955, and in the matter of THOMPSON HOLDINGS LTD. (in liquidation):

Notice is hereby given that a general meeting of the above-named company shall take place to show how the winding up has been conducted and how the property of the company has been disposed of.

The meeting shall take place on the 1st day of August 1984 at the offices of Messrs Dowling & Co., Solicitors, Station Street, Napier at 2.30 p.m.

Dated this 4th day of July 1984.

W. THOMPSON, Liquidator.

9133



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 119


NZLII PDF NZ Gazette 1984, No 119





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of Auto Repair Co. Ltd.

🏭 Trade, Customs & Industry
5 July 1984
Company dissolution, Companies Act 1955, Auto Repair Co. Ltd.
  • D. J. Harvey, Secretary

🏭 Notice of Intention to Apply for Dissolution of R. I. Sutcliffe Transport Ltd.

🏭 Trade, Customs & Industry
3 July 1984
Company dissolution, Companies Act 1955, R. I. Sutcliffe Transport Ltd.
  • Margaret Energy Sutcliffe, Secretary

🏭 Notice Calling Final Meetings of Members and Creditors for Hamilton Developments Ltd.

🏭 Trade, Customs & Industry
29 June 1984
Final meetings, Liquidation, Companies Act 1955, Hamilton Developments Ltd.
  • B. G. Stowell, Liquidator

🏭 Notice of Meeting of Contributories for Ian Carr Holdings Ltd.

🏭 Trade, Customs & Industry
12 July 1984
Contributories meeting, Liquidation, Ian Carr Holdings Ltd.
  • D. C. Findlay, Liquidator

🏭 Notice of Appointment of Receiver for Wilson Motor Supplies (Hastings) Ltd.

🏭 Trade, Customs & Industry
2 July 1984
Receiver appointment, Companies Act 1955, Wilson Motor Supplies (Hastings) Ltd.
  • Maurice Arthur Harding, Appointed joint and several receiver and manager
  • Kevin James Bearsley, Appointed joint and several receiver and manager

  • Douglas Gerald Parsons, Manager
  • Geoffrey Ronald Voice, Manager

🏭 Partnership Notice for Russell Eyles

🏭 Trade, Customs & Industry
Partnership change, Registered Valuer, Eyles, Somerville & Purdy
  • Russell Eyles (Registered Valuer), Changed partnership
  • Bruce W. Somerville, New partner
  • Richard A. Purdy, New partner

  • Russell Eyles, Registered Valuer

🏭 Notice of Proposal to Apply for Declaration of Dissolution of Mervyn Pagan & Co. Ltd.

🏭 Trade, Customs & Industry
2 July 1984
Company dissolution, Companies Act 1955, Mervyn Pagan & Co. Ltd.
  • Mervyn William Pagan, Director

🏭 Notice of General Meeting for Thompson Holdings Ltd.

🏭 Trade, Customs & Industry
4 July 1984
General meeting, Liquidation, Companies Act 1955, Thompson Holdings Ltd.
  • W. Thompson, Liquidator