Company Liquidation Notices




3560
THE NEW ZEALAND GAZETTE
No. 152

  1. That the company hereby sanctions distribution in specie to the company’s shareholders (other than W. R. & J. A. Godfrey & M. A. Anderson) as tenants in common in the shares proportional to their shareholding in the company the second mortgage investment of the company secured over 28 Salamanca Road, Wellington.

  2. That all books and papers of the company and the liquidator be handed to the liquidator for retention and safe custody for the period required by law and thereafter for disposal by him in such manner as he may think fit.

Every member 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 be a member.

Dated this 29th day of August 1984.

M. R. GODFREY, Liquidator.

0349

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of LIMEX TRADING COMPANY LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 20th day of August 1984, the following extraordinary resolution was passed by the company, namely:

“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily”.

Dated this 20th day of August 1984.

E. C. LITTLE, Director.

0348

C. E. ADAMS 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 Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of 28 August 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 28th day of August 1984.

C. E. ADAMS, Director.

0351

NOTICE OF MEETING OF CREDITORS

In the matter of the Companies Act 1955, and in the matter of LIMEX TRADING COMPANY LTD.:

NOTICE is hereby given that by an entry into the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 20th day of August 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 10 a.m. on the 30th day of August 1984, in the Conference Room of Peat, Marwick, Michell & Co., Fourth Floor, National Mutual Centre, Shortland Street, Auckland.

Business:

(i) Consideration of a statement of the position of the company’s affairs and list of creditors;

(ii) Nomination of liquidator;

(iii) Appointment of committee of inspection if thought fit.

Dated this 20th day of August 1984.

By order of the directors:

E. C. LITTLE.

0347

The Companies Act 1955

A. & A. LANHAM’S FOODMARKET LTD.

NOTICE OF APPOINTMENT OF RECEIVER

Pursuant to Section 346 (1)

FOODSTUFFS (WELLINGTON) CO-OPERATIVE SOCIETY LTD., with reference to A. & A. Lanham’s Foodmarket Ltd., hereby gives notice that on the 22nd day of August 1984, it appointed Leonidas Angelo Gambitsis and Leigh Bruce Johnston of Manders Gambitsis & Co., Chartered Accountants, Lower Hutt, receivers and managers of the property of the company under the powers contained in the debenture dated the 31st day of May 1984. The property consists of all the undertaking, goodwill and assets relating to the operation of the business carried on by the said A. & A. Lanham’s Foodmarket Ltd.

Dated at Wellington this 24th day of August 1984.

Signed by Foodstuffs (Wellington) Co-operative Society Ltd.

I. A. MCNEILAGE, Secretary.

0346

KNEWSTUBB & SON 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, Raymond Maurice Knewstubb, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 22nd day of August 1984.

R. M. KNEWSTUBB, Applicant.

0345

ADVERTISEMENT OF APPOINTMENT OF LIQUIDATOR

In the matter of the Companies Act 1955, and in the matter of RUBBER & TYRE LTD.:

At a meeting of creditors held on the 6th day of August 1984, Anthony Robert Burn of New Plymouth was appointed liquidator of the above-named company.

Dated this 8th day of August 1984.

A. R. BURNS, Liquidator.

0344

JAVELIN FISHERIES LTD.

APPLICATION FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A of the Companies Act 1955

In accordance with the provisions of section 335A of the Companies Act 1955, I, James Allan Gill, of 6 Thurso Street, Invercargill, chartered accountant, an officer of the above-named company, hereby apply for a declaration of dissolution of that company.

Dated this 20th day of July 1984.

J. A. GILL, Applicant.

0343

The Companies Act 1955

THE MAPLE FURNISHING COMPANY (P.N.) LTD., BROADLOOM CITY LTD.

Notice of Intention to Apply for Dissolution of the Companies

I, Noel John Vautier of Auckland, secretary of the above-named companies, hereby give notice that in accordance with the provisions of section 335A of the Companies Act 1955, the above-named companies propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the companies.

Unless written objection is made to the Registrar within 30 days of the date this notice was last published the Registrar may dissolve the companies.

Dated this 22nd day of August 1984.

N. J. VAUTIER, Secretary.

0340



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 152


NZLII PDF NZ Gazette 1984, No 152





✨ LLM interpretation of page content

🏭 Notice Calling Final Meeting for Talavera Properties Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
29 August 1984
Final meeting, Companies Act 1955, Liquidation, Distribution in specie
  • W. R. Godfrey, Shareholder excluded from distribution
  • J. A. Godfrey, Shareholder excluded from distribution
  • M. A. Anderson, Shareholder excluded from distribution

  • M. R. Godfrey, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Limex Trading Company Ltd.

🏭 Trade, Customs & Industry
20 August 1984
Voluntary winding up, Companies Act 1955, Liquidation
  • E. C. Little, Director

🏭 Notice of Intention to Apply for Dissolution of C. E. Adams Ltd.

🏭 Trade, Customs & Industry
28 August 1984
Company dissolution, Companies Act 1955
  • C. E. Adams, Director

🏭 Notice of Meeting of Creditors for Limex Trading Company Ltd.

🏭 Trade, Customs & Industry
20 August 1984
Creditors meeting, Voluntary winding up, Liquidation
  • E. C. Little

🏭 Notice of Appointment of Receiver for A. & A. Lanham’s Foodmarket Ltd.

🏭 Trade, Customs & Industry
24 August 1984
Receiver appointment, Debenture, Companies Act 1955
  • Leonidas Angelo Gambitsis, Appointed receiver and manager
  • Leigh Bruce Johnston, Appointed receiver and manager

  • I. A. McNeilage, Secretary

🏭 Notice of Intention to Apply for Dissolution of Knewstubb & Son Ltd.

🏭 Trade, Customs & Industry
22 August 1984
Company dissolution, Companies Act 1955
  • Raymond Maurice Knewstubb, Applicant

🏭 Advertisement of Appointment of Liquidator for Rubber & Tyre Ltd.

🏭 Trade, Customs & Industry
8 August 1984
Liquidator appointment, Companies Act 1955
  • Anthony Robert Burn, Appointed liquidator

  • A. R. Burns, Liquidator

🏭 Application for Dissolution of Javelin Fisheries Ltd.

🏭 Trade, Customs & Industry
20 July 1984
Company dissolution, Companies Act 1955
  • James Allan Gill, Applicant

🏭 Notice of Intention to Apply for Dissolution of The Maple Furnishing Company (P.N.) Ltd. and Broadloom City Ltd.

🏭 Trade, Customs & Industry
22 August 1984
Company dissolution, Companies Act 1955
  • Noel John Vautier, Secretary