✨ Company Notices




9 FEBRUARY THE NEW ZEALAND GAZETTE 375

Dated this 3rd day of February 1984.

Michael William Hartley by his solicitors and duly authorised agents:

BUDDLE, WEIR & CO.

6556

The Companies Act 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Avondale Seeds Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 1834/80.

Last Day for Receiving Proofs of Debt: 16 February 1984.

F. P. EVANS,
Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.

6538

SALE OF LIQUOR ACT 1962β€”ELECTION OF MEMBERS

WANGANUI DISTRICT LICENCING COMMITTEE

PURSUANT to section 36 of the Sale of Liquor Act 1962, I give notice that the following members of local authorities were elected to the Wanganui District Licencing Committee at a meeting of electing representatives held in Wanganui on Wednesday, 1 February 1984:

Martin, John Bruce, Councillor, Waimarino County Council.
Penn, Alec Ronald, Chairman, Wanganui County Council.
Turney, Douglas George, Mayor, Wanganui City Council.
Byford, Noel John Charles, Mayor, Taihape Borough Council.

G. E. TYLER, Returning Officer.

6536

ODD LOTS LTD.

NOTICE OF VOLUNTARY WINDING UP RESOLUTION

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that by means of an entry in the minute book of Odd Lots Ltd., in accordance with section 362 of the Companies Act 1955, the following resolution was passed on the 2nd day of February 1984:

"That the company having filed a declaration of solvency in compliance with section 274 (2) of the Companies Act 1955, be wound up voluntarily and that Dennis John Andrews of Auckland, chartered accountant, be appointed liquidator."

NOTICE TO CREDITORS TO PROVE

THE liquidator of Odd Lots Ltd. which is being wound up voluntarily, doth 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

Dated this 3rd day of February 1984.

D. J. ANDREWS, Liquidator.

Address of Liquidator: Care of D. J. Andrews, 6 Beere Place, Meadowbank, Auckland.

6568

The Companies Act 1955

G. & D. DAVIDSON LTD.

NOTICE OF APPOINTMENT OF RECEIVER

Pursuant to Section 346 (1) (a)

DEVELOPMENT FINANCE CORPORATION OF NEW ZEALAND a body corporate carrying on business under the Development Finance Corporation Act 1973, as amended from time to time, having its head office at Wellington, with reference to G. & D. Davidson Ltd.

Hereby gives notice that on the 3rd day of February 1984 it appointed Messrs John Michael Marshall and Phillip John Heaphy, both of Greymouth, chartered accountants, whose office is at the firm of Marshall & Heaphy, Guinness Street, Greymouth (P.O. Box 193) to be receivers and managers of all the undertaking property and assets of this company charged by a certain debentures dated the 10th day of June 1975 and 25th day of March 1982 and given by this company to Development Finance Corporation of New Zealand.

The receivers have been appointed in respect of all the company's undertaking and all its property and assets whatsoever and wheresoever situate both present and future including its uncalled capital and called but unpaid capital.

Dated this 3rd day of February 1984.

The common Seal of Development Finance Corporation of New Zealand was hereunto affixed in the presence of:

A. J. RYVURN and D. J. STEELE, Regional Managers.

6571

NOTICE OF INTENTION FOR DECLARATION FOR DISSOLUTION

I, Noel James Walker, a director of Noah's Ark (Rangiora) Ltd., hereby give notice that I intend to apply to the Assistant Registrar of Companies at Christchurch for a declaration for dissolution of the company, and unless there are written objections lodged with the Assistant Registrar of Companies within 30 days of the date of this notice, the company will be dissolved.

Dated the 11th day of February 1984.

N. J. WALKER, Director.

6570

In the matter of the Companies Act 1955, and in the matter of TOURIST CORPORATION OF FIJI HOLDINGS LTD.:

NOTICE is hereby given that an Order of the High Court of New Zealand dated the 29th day of September 1983, confirming the reduction of capital of Tourist Corporation of Fiji Holdings Ltd., from $2,000,000 to $200,000 and the minute approved by the Court showing, with respect to the capital of the company as altered, the several particulars required by the above-mentioned Act, was registered by the Registrar of Companies on the 2nd day of December 1983.

The said minute is in the words:

"The capital of Tourist Corporation of Fiji Holdings Ltd., is $200,000 divided into 2,000,000 shares of 10c each, having been reduced from $2,000,000 divided into 2,000,000 shares of $1 each".

Dated at Wellington this 30th day of January 1984.

BELL GULLY & CO.,
Solicitors to the Company.

6516

NOTICE OF A MEETING OF CREDITORS IN A CREDITORS VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of UNIVERSAL ROOFING & PLUMBING CO. LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at the offices of T. R. Temperton, 6 Meridian Way, Whitby, on Monday, 27th February 1984, at 4 o'clock in the afternoon.

Business:

To receive an account showing the acts and dealings of the liquidator, and of the conduct of the winding up and disposal of the company property.

Proxies must be lodged with the liquidator at the offices of T. R. Temperton, 6 Meridian Way, Whitby, not later than 4 o'clock in the afternoon of the 24th day of February 1984.

Dated this 3rd day of February 1984.

T. R. TEMPERTON, Liquidator.

6576

NOTICE OF A MEETING OF MEMBERS IN A CREDITORS VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of UNIVERSAL ROOFING & PLUMBING CO. LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that an ordinary general meeting of the above-named company will be held at the offices of T. R. Temperton, Chartered Accountant, 6 Meridian Way, Whitby, on Monday, 27 February 1984, at 3 o'clock in the afternoon.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 16


NZLII PDF NZ Gazette 1984, No 16





✨ LLM interpretation of page content

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
3 February 1984
Avondale Seeds Ltd., Liquidation, Proofs of Debt
  • F. P. Evans, Official Assignee, Official Liquidator

βš–οΈ Election of Members to Wanganui District Licencing Committee

βš–οΈ Justice & Law Enforcement
Sale of Liquor Act 1962, Wanganui District Licencing Committee, Elections
  • John Bruce Martin (Councillor), Elected to Wanganui District Licencing Committee
  • Alec Ronald Penn (Chairman), Elected to Wanganui District Licencing Committee
  • Douglas George Turney (Mayor), Elected to Wanganui District Licencing Committee
  • Noel John Charles Byford (Mayor), Elected to Wanganui District Licencing Committee

  • G. E. Tyler, Returning Officer

🏭 Notice of Voluntary Winding Up Resolution

🏭 Trade, Customs & Industry
3 February 1984
Odd Lots Ltd., Voluntary Winding Up, Liquidator Appointment
  • D. J. Andrews, Liquidator

🏭 Notice of Appointment of Receiver

🏭 Trade, Customs & Industry
3 February 1984
G. & D. Davidson Ltd., Receiver Appointment, Development Finance Corporation
  • John Michael Marshall, Receiver
  • Phillip John Heaphy, Receiver
  • A. J. Ryvurn, Regional Manager
  • D. J. Steele, Regional Manager

🏭 Notice of Intention for Declaration for Dissolution

🏭 Trade, Customs & Industry
11 February 1984
Noah's Ark (Rangiora) Ltd., Dissolution, Company Declaration
  • Noel James Walker, Director

🏭 Notice of Reduction of Capital

🏭 Trade, Customs & Industry
30 January 1984
Tourist Corporation of Fiji Holdings Ltd., Capital Reduction, High Court Order
  • Bell Gully & Co., Solicitors to the Company

🏭 Notice of a Meeting of Creditors in a Creditors Voluntary Winding Up

🏭 Trade, Customs & Industry
3 February 1984
Universal Roofing & Plumbing Co. Ltd., Creditors Meeting, Liquidation
  • T. R. Temperton, Liquidator

🏭 Notice of a Meeting of Members in a Creditors Voluntary Winding Up

🏭 Trade, Customs & Industry
3 February 1984
Universal Roofing & Plumbing Co. Ltd., Members Meeting, Liquidation
  • T. R. Temperton, Liquidator