Company Notices




23 AUGUST
THE NEW ZEALAND GAZETTE
3425

Simpson Butchery (1979) Ltd. WN. 032882.
Swanson Construction (O’Seas) New Zealand Ltd. WN. 024592.
Vickers–Detroit Hydraulics (1967) Ltd. WN. 020350.
Wine–Nui Supplies Ltd. WN. 014751.

Given under my hand at Wellington this 14th day of August 1984.
M. MANAWATU, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

A. C. & V. A. Robinson Ltd. HN. 192303.
Beedee Agencies Ltd. HN. 193270.
B. S. & J. F. Thompson Ltd. HN. 199013.
C. & J. Metcalf Ltd. HN. 196689.
C. Shirley Ltd. HN. 195535.
Fast Track Developments Ltd. HN. 191611.
Hamilton Metal Coaters Ltd. HN. 195193.
International Micro Services N.Z. Ltd. HN. 199116.
Korral Jeans Ltd. HN. 194918.
P. & A. Sandford Ltd. HN. 198602.
Waikato Truck and Tractor Sales Ltd. HN. 187051.

Dated at Hamilton this 15th day of August 1984.
H. J. PATON, Assistant Registrar of Companies.


The Companies Act 1955
HONG & WING FOODS (N.Z.) LTD.
IN LIQUIDATION

TAKE notice that the application for confirmation of the resolution of the creditors of the above-named company to appoint a liquidator will be heard by the High Court, Christchurch at 10 a.m. on Wednesday, 5 September 1984.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
0334


NOTICE CALLING ANNUAL MEETING

IN the matter of the Companies Act 1955, and in the matter of SURFACE COATINGS LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of Markham and Partners, 850 Victoria House, Hamilton on the 30th day of August 1984, at 9 a.m. for the purpose of having an account laid before it showing how the winding up has been conducted to date and to receive any explanation thereof by the liquidator.

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

Dated this 20th day of August 1984.
D. R. RASSELL, Liquidator.
0344


PUKAPOKE PROPERTIES LTD.
IN LIQUIDATION

Notice of Appointment of Liquidator

IN terms of section 269 of the Companies Act 1955, notice is hereby given that the following resolution was passed unanimously on 19 June 1984.

  1. That the company be wound up voluntarily.
  2. That Malcolm John Mason of Wellington, chartered accountant, be appointed liquidator.

Dated at Wellington this 17th day of August 1984.
M. J. MASON, Liquidator.

Notes—1. The company is solvent.
2. Claims were advertised for on 29 June 1984.
0345


WEST COAST MOTORS (S.I.) LTD.

U D C FINANCE LTD., being the holder of a debenture bearing date the 23rd day of December 1982 and duly registered in the office of the Registrar of Companies at Hokitika, given to it by WEST COAST MOTOR (S.I.) LTD. of Greymouth, hereby gives notice that on the 20th day of August 1984 it appointed John Michael Marshall and Philip John Heaphy, both of Greymouth, chartered accountants whose office is situated at Guinness Street, Greymouth as receivers and managers of all of the property of West Coast Motor (S.I.) Ltd. pursuant to the provisions contained in the said debenture.

Dated this 20th day of August 1984.
R. A. BROWN, Branch Manager.
U D C Finance Ltd., Christchurch.
0343


The Companies Act 1955
WEST COAST MOTORS (S.I.) LTD.
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346 (1)

THE Bank of New Zealand with reference to West Coast Motors (S.I.) Ltd., hereby gives notice that on the 20th day of August 1984, the bank appointed Brian Charles Devlin, chartered accountant of Greymouth, whose office is at 25 Albert Street, Greymouth, as receiver of the property of this company under the powers contained in an instrument dated the 5th day of October 1976.

The receiver has been appointed in respect of all the company’s undertaking and all its real and personal property of all its assets and effects whatsoever and wheresoever, both present and future, including its uncalled and unpaid capital.

Dated this 20th day of August 1984.

Signed for and on behalf of the Bank of New Zealand by its Assistant General Manager Ronald William Mear in the presence of:

K. C. STEWART, Bank Officer.
Wellington.
0342


IN the matter of the Companies Act 1955, and in the matter of OHINEWAI CONCRETE PRODUCTS 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 6th day of August 1984.
O. R. COOPER, Secretary.
Box 88, Huntly.
0112


IN the matter of the Companies Act 1955, and in the matter of OHINEWAI POSTS 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 6th day of August 1984.
O. R. COOPER, Secretary.
Box 88, Huntly.
0113


NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of ROD CAMERON CONSTRUCTION LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Rod Cameron Construction Ltd., which is being wound up voluntarily, does hereby fix the 31st day of August 1984 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 148


NZLII PDF NZ Gazette 1984, No 148





✨ LLM interpretation of page content

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
14 August 1984
Struck off, Companies, Simpson Butchery (1979) Ltd., Swanson Construction (O’Seas) New Zealand Ltd., Vickers–Detroit Hydraulics (1967) Ltd., Wine–Nui Supplies Ltd.
  • M. Manawatu, Assistant Registrar of Companies

  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
15 August 1984
Struck off, Companies, A. C. & V. A. Robinson Ltd., Beedee Agencies Ltd., B. S. & J. F. Thompson Ltd., C. & J. Metcalf Ltd., C. Shirley Ltd., Fast Track Developments Ltd., Hamilton Metal Coaters Ltd., International Micro Services N.Z. Ltd., Korral Jeans Ltd., P. & A. Sandford Ltd., Waikato Truck and Tractor Sales Ltd.
  • H. J. Paton, Assistant Registrar of Companies

  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Application for Confirmation of Liquidator Appointment

🏭 Trade, Customs & Industry
Liquidation, Hong & Wing Foods (N.Z.) Ltd., High Court, Christchurch
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Notice Calling Annual Meeting

🏭 Trade, Customs & Industry
20 August 1984
Annual meeting, Surface Coatings Ltd., liquidation, creditors
  • D. R. Rassell, Liquidator

  • D. R. Rassell, Liquidator

🏭 Notice of Appointment of Liquidator

🏭 Trade, Customs & Industry
17 August 1984
Liquidation, Pukapoke Properties Ltd., Malcolm John Mason
  • Malcolm John Mason, Liquidator

  • M. J. Mason, Liquidator

🏭 Notice of Appointment of Receivers and Managers

🏭 Trade, Customs & Industry
20 August 1984
Receivers and managers, West Coast Motors (S.I.) Ltd., U D C Finance Ltd., John Michael Marshall, Philip John Heaphy
  • John Michael Marshall, Receiver and manager
  • Philip John Heaphy, Receiver and manager

  • R. A. Brown, Branch Manager, U D C Finance Ltd.

🏭 Notice of Appointment of Receiver

🏭 Trade, Customs & Industry
20 August 1984
Receiver, West Coast Motors (S.I.) Ltd., Bank of New Zealand, Brian Charles Devlin
  • Brian Charles Devlin, Receiver

  • Ronald William Mear, Assistant General Manager, Bank of New Zealand
  • K. C. Stewart, Bank Officer

🏭 Notice of Proposed Dissolution

🏭 Trade, Customs & Industry
6 August 1984
Dissolution, Ohinewai Concrete Products Ltd.
  • O. R. Cooper, Secretary

  • O. R. Cooper, Secretary

🏭 Notice of Proposed Dissolution

🏭 Trade, Customs & Industry
6 August 1984
Dissolution, Ohinewai Posts Ltd.
  • O. R. Cooper, Secretary

  • O. R. Cooper, Secretary

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
Liquidation, Rod Cameron Construction Ltd., creditors