✨ Company Notices
9 AUGUST
THE NEW ZEALAND GAZETTE
3129
The first meeting of creditors and contributories to be advertised later.
NOTE—Would creditors please forward their proofs of debt as soon as possible.
G. R. McCARTHY,
Deputy Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Hamilton.
9937
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
AN order for the winding up of BARRINGTONS LICENSED RESTAURANT LTD., care of Messrs Robertson, Taylor, Sommerville and Gardiner, Third Floor, Federated Farmers Building, 169 London Street, Hamilton, was made by the High Court at Hamilton on 2nd August 1984.
The first meeting of creditors and contributories to be advertised later.
NOTE—Would creditors please forward their proofs of debt as soon as possible.
G. R. McCARTHY,
Deputy Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Hamilton.
9938
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
AN order for the winding up of HOKITIKA TAKEAWAYS LTD. of 135 Hampden Street, Hokitika was made by the High Court at Christchurch on the 27th June 1984.
Date of first meetings of creditors and contributories will be advertised later.
M. G. WERNER,
Official Assignee, Provisional Liquidator.
High Court, Greymouth.
9936
IN the matter of the Companies Act 1955, and in the matter of VAN DER LAAN FOODMARKET LTD.:
NOTICE is hereby given that I propose to apply to the Registrar for a declaration of dissolution of the company and that unless written objection is made to the Registrar within 30 days of the date of this notice the Registrar may dissolve the company.
Dated this 20th day of July 1984.
O. R. COOPER, Secretary.
Box 88, Huntly.
9781
WALKER & HALL (N.Z.) LTD.
NOTICE is hereby given that an extraordinary general meeting of Walker & Hall (N.Z.) Ltd., will be held at the registered office of the company, 32–38 Anzac Avenue, Auckland on the 27th day of August 1984, commencing at 10 a.m. for the purpose of considering, inter alia, the following resolution to be passed as special resolution:
“That the memorandum of association of the company be amended by deleting clause 2 thereof and substituting the following clause:
The company shall have the rights, powers and privileges of a natural person (including the powers referred to in subsection 1 (a) to (h) of section 15A of the Companies Act 1955).”
Dated the 3rd day of August 1984.
J. W. KENSINGTON, Secretary.
9999
NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION OF A COMPANY
IN the matter of the Companies Act 1955, and in the matter of BRYDONE TRANSPORT LTD.:
In terms of section 335A of the Companies Act 1955, as inserted by the Companies Amendment Act 1980, I hereby give notice that I propose to apply to the Registrar of Companies for an order of dissolution of this company.
Unless written objection is made to the Registrar within 30 days of the date of this notice the company will be dissolved.
Dated this 18th day of July 1984.
G. F. J. RICHARDSON, Secretary.
9871
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)
FOODSTUFFS (AUCKLAND) LTD., a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 31st day of July 1984, it appointed Lyall Walton Brown of Auckland, chartered accountant, as receiver and manager of the property of P. B. & I. A. Adkins Ltd. under the powers contained in a debenture dated the 5th day of November 1983, which property consists of all the undertaking goodwill and assets relating to the operation of the grocery business carried on by the said P. B. & I. A. Adkins Ltd.
Further particulars can be obtained from the receiver whose address is care of Thompson, Francis & Partners, P.O. Box 5648, Auckland.
G. R. K. HUNTER, Secretary.
Foodstuffs (Auckland) Ltd., P.O. Box 1034, Auckland.
9892
PAREMATA PLUMBING SERVICES (LTD.)
IN LIQUIDATION
Notice of Final Meeting of Members
Pursuant to Section 291
NOTICE is hereby given in pursuance to section 291 of the Companies Act 1955, that a general meeting of the company and the creditors will be held at the offices of Hogg Young Cathie & Co., Seventh Floor, IBM Centre, 155–161 The Terrace, Wellington on the 31st day of August 1984 at 12.30 p.m. for the purpose of having laid before such meeting the liquidator’s account showing how the winding up has been conducted and the property of the company has been disposed of and of hearing any explanations that may be given by the liquidator.
G. D. DOMETT, Liquidator.
9893
IN the matter of the Companies Act 1955, and in the matter of ROOFING CENTRE LTD.:
NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 25th day of July 1984, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the offices of Kendon, Cox & Co., 298 Tristram Street, Hamilton on Friday, the 3rd day of August 1984 at 10.30 a.m. in the forenoon.
Business:
Consideration of a statement of the position of the company’s affairs and list of creditors etc.
Appointment of committee of inspection if thought fit.
Nomination of Liquidator.
Dated this 31st day of July 1984.
By order of the directors.
C. J. NEAL, Secretary.
9894
DIXON & HADDON LTD.
NOTICE is hereby given of an extraordinary general meeting of Dixon & Haddon Ltd. to be held on the 16th day of August 1984 at 10 a.m. at the company’s offices in Bancroft Crescent, Glen Eden.
The purpose of the meeting is to consider and if thought fit to pass the following as a special resolution which provides for the alteration of the provisions of the memorandum of association of the company with respect of the objects and powers of the company:
- That the memorandum of association of the company be altered by deleting clause 3 thereof which sets forth the objects and powers of the company.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 139
NZLII —
NZ Gazette 1984, No 139
✨ LLM interpretation of page content
🏢 Notice of Order to Wind-Up Company
🏢 State Enterprises & Insurance2 August 1984
Winding Up, Barringtons Licensed Restaurant Ltd., Hamilton
- G. R. McCarthy, Deputy Official Assignee, Provisional Liquidator
🏢 Notice of Order to Wind-Up Company
🏢 State Enterprises & Insurance27 June 1984
Winding Up, Hokitika Takeaways Ltd., Hokitika
- M. G. Werner, Official Assignee, Provisional Liquidator
🏢 Notice of Intention for Declaration of Dissolution of a Company
🏢 State Enterprises & Insurance20 July 1984
Dissolution, Van Der Laan Foodmarket Ltd., Huntly
- O. R. Cooper, Secretary
🏢 Notice of Extraordinary General Meeting
🏢 State Enterprises & Insurance3 August 1984
Extraordinary General Meeting, Walker & Hall (N.Z.) Ltd., Auckland
- J. W. Kensington, Secretary
🏢 Notice of Intention for Declaration of Dissolution of a Company
🏢 State Enterprises & Insurance18 July 1984
Dissolution, Brydone Transport Ltd.
- G. F. J. Richardson, Secretary
🏢 Notice of Appointment of Receiver and Manager
🏢 State Enterprises & Insurance31 July 1984
Appointment, Receiver and Manager, Foodstuffs (Auckland) Ltd., P. B. & I. A. Adkins Ltd.
- Lyall Walton Brown, Appointed receiver and manager
- G. R. K. Hunter, Secretary
🏢 Notice of Final Meeting of Members
🏢 State Enterprises & InsuranceFinal Meeting, Paremata Plumbing Services (Ltd.), Wellington
- G. D. Domett, Liquidator
🏢 Notice of Voluntary Winding Up
🏢 State Enterprises & Insurance31 July 1984
Voluntary Winding Up, Roofing Centre Ltd., Hamilton
- C. J. Neal, Secretary
🏢 Notice of Extraordinary General Meeting
🏢 State Enterprises & InsuranceExtraordinary General Meeting, Dixon & Haddon Ltd., Glen Eden