✨ Company Dissolution Notices
9 FEBRUARY
THE NEW ZEALAND GAZETTE
373
Dated this 20th day of January 1984.
R. TREVENEN, Director.
6522
WARWICK ANDERSON LTD.
DECLARATION OF DISSOLUTION
I, John Warwick Anderson, being a director of Warwick Anderson Ltd., intend to apply to the Registrar of Companies for a declaration of dissolution of this company, pursuant to the provisions of section 335A of the Companies Act 1955. Unless written objections are received by the Registrar (Dunedin) within 30 days of the publication of this notice, the Registrar may dissolve the company.
W. ANDERSON, Director.
6520
GLENMORE BUILDINGS LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A, 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 the 1st day of February 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 1st day of February 1984.
B. E. MCGOVERN, Director.
6519
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of “21ST” CENTURY VIDEO LTD. (in liquidation):
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 1st day of February 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 desirable to wind up, and that accordingly the company be wound up voluntarily.
-
That Messrs K. N. Curnow and J. B. A. McAlister be nominated as joint liquidators of the company.
Dated this 1st day of February 1984.
G. J. PARKER, Secretary.
6517
NOTICE OF MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of “21ST” CENTURY VIDEO LTD. (in liquidation):
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 1 February 1984, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held in the Boardroom, Deloitte Haskins & Sells, Phoenix House, 76 Hereford Street, Christchurch, on Tuesday, 14 February 1984, at 2.15 p.m.
Business:
-
Consideration of a statement of the position of the company’s affairs.
-
Appointment of liquidator.
-
Appointment of committee of inspection if thought fit.
Proxies to be used at the meeting must be lodged at Messrs Deloitte Haskins & Sells, P.O. Box 248, Christchurch, not later than 2 p.m. on the 13th February 1984.
Dated this 1st day of February 1984.
G. J. PARKER, Secretary.
6518
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of MEDIA MAGIC LTD. (in liquidation), formerly M. S. LYON PUBLICATIONS LTD.:
NOTICE is hereby given that the undersigned, the liquidator of Media Magic Ltd., which is being wound up voluntarily, does hereby fix the 2nd day of March 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 section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 31st day of January 1984.
B. N. KENSINGTON, Liquidator.
Address of Liquidator: Sixteenth Floor, National Mutual Building, Shortland Street, P.O. Box 2146, Auckland 1.
NOTE: Date of liquidation 9th December 1983.
6515
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of JEFFERSON STEELE LTD. (in liquidation), also known as THE BUSINESS LEADER and formerly SPENDERS ADVERTISING LTD.:
NOTICE is hereby given that the undersigned, the liquidator of Jefferson Steele Ltd., which is being wound up voluntarily, does hereby fix the 2nd day of March 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 section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 31st day of January 1984.
B. N. KENSINGTON, Liquidator.
Address of Liquidator: Sixteenth Floor, National Mutual Building, Shortland Street, P.O. Box 2146, Auckland 1.
NOTE: Date of liquidation 25 October 1983.
6514
The Companies Act 1955
G. W. ROBSON & SON LTD.
DECLARATION OF DISSOLUTION
Pursuant to Section 335A
I, Reginald Pharoah, of Wellington, director of G. W. Robson & Son Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that, unless written objection is made to the Registrar within 30 days of the date this notice was posted, the Registrar may dissolve the company.
Dated the 31st day of January 1984.
R. W. PHAROAH, Director.
33 Findlay Street, Linden, Wellington.
6513
BRECCIA FARMS LTD.
NOTICE OF INTENTION OF APPLICATION FOR DECLARATION OF DISSOLUTION
TAKE notice that Colin Frederick Ernest Jeffery, of Auckland, company secretary, gives notice that he proposes to apply to the Registrar of Companies at Auckland for a declaration of dissolution of Breccia Farms Ltd., and that unless written objection is made to the Registrar within 30 days of the date of publication of this notice the Registrar may dissolve the company.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 16
NZLII —
NZ Gazette 1984, No 16
✨ LLM interpretation of page content
🏭 Declaration of Dissolution for Warwick Anderson Ltd.
🏭 Trade, Customs & IndustryDissolution, Warwick Anderson Ltd., Companies Act 1955
- John Warwick Anderson, Director intending to apply for dissolution
- W. Anderson, Director
🏭 Notice of Intention to Apply for Dissolution of Glenmore Buildings Ltd.
🏭 Trade, Customs & Industry1 February 1984
Dissolution, Glenmore Buildings Ltd., Companies Act 1955
- B. E. McGovern, Director proposing dissolution
- B. E. McGovern, Director
🏭 Resolution for Voluntary Winding Up of 21st Century Video Ltd.
🏭 Trade, Customs & Industry1 February 1984
Winding Up, 21st Century Video Ltd., Companies Act 1955
- K. N. Curnow, Nominated as joint liquidator
- J. B. A. McAlister, Nominated as joint liquidator
- G. J. Parker, Secretary
🏭 Notice of Meeting of Creditors for 21st Century Video Ltd.
🏭 Trade, Customs & Industry1 February 1984
Creditors Meeting, 21st Century Video Ltd., Companies Act 1955
- G. J. Parker, Secretary
🏭 Notice to Creditors to Prove Debts for Media Magic Ltd.
🏭 Trade, Customs & Industry31 January 1984
Creditors, Media Magic Ltd., Companies Act 1955
- B. N. Kensington, Liquidator
🏭 Notice to Creditors to Prove Debts for Jefferson Steele Ltd.
🏭 Trade, Customs & Industry31 January 1984
Creditors, Jefferson Steele Ltd., Companies Act 1955
- B. N. Kensington, Liquidator
🏭 Declaration of Dissolution for G. W. Robson & Son Ltd.
🏭 Trade, Customs & Industry31 January 1984
Dissolution, G. W. Robson & Son Ltd., Companies Act 1955
- Reginald Pharoah, Director proposing dissolution
- R. W. Pharoah, Director
🏭 Notice of Intention for Declaration of Dissolution of Breccia Farms Ltd.
🏭 Trade, Customs & IndustryDissolution, Breccia Farms Ltd., Companies Act 1955
- Colin Frederick Ernest Jeffery, Company secretary proposing dissolution
- Colin Frederick Ernest Jeffery, Company Secretary