Company Notices




13 SEPTEMBER
THE NEW ZEALAND GAZETTE
3743

above-named company on the 7th day of September 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 Arthur Young Chartered Accountants, First Floor, Hume House, 152 The Terrace, Wellington on Monday, the 17th day of September 1984 at 11.30 a.m.

Business:

  1. Consideration of a statement of position of the company’s affairs and list of creditors etc.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection if thought fit.

Proxies to be used at the meeting must be lodged at the offices of Arthur Young at the above address not later than 4 o’clock in the afternoon of the 14th day of September 1984.

Dated this 7th day of September 1984.

J. CONYERS-BROWN, Director.

0775

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A RECEIVER

Name of Company: Bridge Pa Store (1983) Ltd.
Presented by: Westpac Banking Corporation.

WESTPAC BANKING CORPORATION hereby gives notice that on the 6th day of September 1984, it appointed Maurice Arthur Harding as Kevin James Bearsley as joint and several receivers and managers of the property of the above company under the powers contained in an instrument being a debenture dated the 17th day of August 1983 by Bridge Pa Store (1983) Ltd in favour of Westpac Banking Corporation.

Dated the 6th day of September 1984.

Westpac Banking Corporation its Attorneys:

G. R. VOICE and D. G. PARSONS.

0772

NOTICE OF SPECIAL RESOLUTION FOR VOLUNTARY WINDING UP
PURSUANT TO SECTION 269

IN the matter of the Companies Act 1955, and in the matter of DOME CONSTRUCTION LTD. (in voluntary liquidation) a duly incorporated company having its registered office at 164 Moorhouse Avenue, Christchurch, builder:

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 5th day of September 1984, the following special resolution was passed by the company:

That the company be wound up voluntarily.

Dated this 5th day of September 1984.

T. WESTON, Liquidator.

0770

ADVERTISEMENT OF MEETING OF CREDITORS AND THE CREDITORS VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of DOME CONSTRUCTION LTD. (in voluntary liquidation) a duly incorporated company having its registered office at 164 Moorhouse Avenue, Christchurch, builder:

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 5th day of September 1984, passed a special resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Canterbury Chamber of Commerce Building, corner of Worcester Street and Oxford Terrace, Christchurch on Wednesday, the 19th day of September 1984 at 10 o’clock in the forenoon:

Business:

  1. Appointment of Chairman.
  2. Consideration of the statement of the position of the company’s affairs and list of creditors.
  3. Nomination of liquidator.
  4. Appointment of committee of inspection if thought fit.

Dated this 5th day of September 1984.

By order of the Directors.

B. SMITH, Secretary.

0771

In the matter of the Companies Act 1955, and in the matter of GUYMAC FARM COMPANY LTD. T. 1980/45:

TAKE notice I. Neil Alexander Taylor of Hawera, chartered accountant, secretary of Guymac Farm Company Ltd., hereby give notice that pursuant to section 335a of the Companies Act 1955, intend to apply to the District Registrar of Companies at New Plymouth for a declaration of dissolution of the company unless there are written objections lodged, with the District Registrar of Companies within 30 days of the date of the posting of this notice. The registrar may dissolve the company.

N. A. TAYLOR, Secretary.

Guymac Farm Company Ltd., care of Messrs Drake Harris & Taylor, Chartered Accountants, High Street, P.O. Box 141, Hawera.

0769

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346 (1)

Name of Company: THE LITTLE OX BUTCHERY (1984) LTD. (in receivership).

No. of Company: HN. 201485.

LESLIE GORDON HART of Hamilton, butcher and HEATHER MIRIAM HART, his wife, with reference to The Little Ox Butchery (1983) Ltd., hereby gives notice that on the 5th day of September 1984, they appointed Peter Leslie Shaw and Eric Ashley Taylor, both of Hamilton, chartered accountants, whose office is at the offices of Messrs Coopers & Lybrand, Chartered Accountants, Bryant Trust Building, Alexandra Street, Hamilton as receivers and managers of this company with power to act in all matters either jointly or severally pursuant to the powers contained in an instrument dated the 9th day of June 1983. The receivers have been appointed in respect of all the company’s undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever both present and future including its uncalled and unpaid capital.

Dated this 6th day of September 1984.

Signed by Leslie Gordon Hart and Heather Miriam Hart in the presence of:

G. W. THOMPSON, Solicitor.

Hamilton.

0763

THE COMPANIES ACT 1955

IN the matter of the Companies Act 1955, section 281, notice is hereby given that a final meeting of each of the following companies (in members voluntary liquidation under section 268 (1) (b)), will be held at 2 p.m. Monday, 1st day of October 1984 at the offices of the liquidator Speedys Building, 120 Kitchener Road, Milford, Auckland.

Lionel Lawrence Ltd. (in liquidation).
Squire Projects Ltd. (in liquidation).
Lloyd Projects Ltd. (in liquidation).
A. S. Gilland Ltd. (in liquidation).
Douglas Casson Ltd. (in liquidation).

Dated this 6th day of September 1984.

S. L. SPEEDY, Liquidator.

S. L. Speedy, P.O. Box 31-003, Milford.

0762

HIGHWAY 30 TAKEAWAYS LTD. HN. 1975/565
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

NOTICE is hereby given pursuant to section 335A of the Companies Act 1955, 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 21st day of August 1984.

N. M. LINCOLN, Director.

0761

BURDETT CONSTRUCTION (1978) LTD.

THE directors of Burdett Construction 1978 Ltd. advise that the company has ceased to operate and has discharged all its debts and liabilities. Notice is hereby given that the directors propose to apply



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 161


NZLII PDF NZ Gazette 1984, No 161





✨ LLM interpretation of page content

🏭 Notice of Meeting of Creditors for Cepak Automation Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
7 September 1984
Meeting of Creditors, Companies Act 1955, Cepak Automation Ltd.
  • J. Conyers-Brown, Director

🏭 Appointment of Receiver for Bridge Pa Store (1983) Ltd.

🏭 Trade, Customs & Industry
6 September 1984
Receiver Appointment, Companies Act 1955, Bridge Pa Store (1983) Ltd.
  • Maurice Arthur Harding, Appointed joint and several receiver and manager
  • Kevin James Bearsley, Appointed joint and several receiver and manager

  • G. R. Voice, Attorney
  • D. G. Parsons, Attorney

🏭 Special Resolution for Voluntary Winding Up of Dome Construction Ltd.

🏭 Trade, Customs & Industry
5 September 1984
Voluntary Winding Up, Companies Act 1955, Dome Construction Ltd.
  • T. Weston, Liquidator

🏭 Advertisement of Meeting of Creditors for Dome Construction Ltd.

🏭 Trade, Customs & Industry
5 September 1984
Meeting of Creditors, Voluntary Winding Up, Dome Construction Ltd.
  • B. Smith, Secretary

🏭 Notice of Intention to Apply for Dissolution of Guymac Farm Company Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955, Guymac Farm Company Ltd.
  • Neil Alexander Taylor, Intends to apply for declaration of dissolution

  • N. A. Taylor, Secretary

🏭 Appointment of Receivers for The Little Ox Butchery (1984) Ltd.

🏭 Trade, Customs & Industry
6 September 1984
Receiver Appointment, Companies Act 1955, The Little Ox Butchery (1984) Ltd.
  • Peter Leslie Shaw, Appointed receiver and manager
  • Eric Ashley Taylor, Appointed receiver and manager
  • Leslie Gordon Hart, Appointed receiver and manager
  • Heather Miriam Hart, Appointed receiver and manager

  • G. W. Thompson, Solicitor

🏭 Final Meeting of Companies in Members Voluntary Liquidation

🏭 Trade, Customs & Industry
6 September 1984
Final Meeting, Members Voluntary Liquidation, Companies Act 1955
  • S. L. Speedy, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Highway 30 Takeaways Ltd.

🏭 Trade, Customs & Industry
21 August 1984
Dissolution, Companies Act 1955, Highway 30 Takeaways Ltd.
  • N. M. Lincoln, Director

🏭 Notice of Cessation of Operations for Burdett Construction (1978) Ltd.

🏭 Trade, Customs & Industry
Cessation of Operations, Burdett Construction (1978) Ltd.