Company Notices




20 SEPTEMBER THE NEW ZEALAND GAZETTE 4007

Auckland for a declaration of dissolution of the company and that unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.

Dated this 12th day of September 1984.

J. E. STEDMAN, Company Secretary.

0802

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

Pursuant to Section 346 (1)

The National Bank of New Zealand Ltd., at Wellington hereby gives notice that on the 11th day of September 1984 it appointed Alan Raymond Isaac and Donald Beattie Scott, both of Wellington, chartered accountants as joint receivers and managers of the property of ADZECRAFT FURNITURE LTD., under the powers contained in the debenture dated the 1st day of February 1979 which property consists of all the undertaking, property, assets and licences relating to the operation of the business carried on by the said ADZECRAFT FURNITURE LTD.

Further particulars can be obtained from the receivers and managers whose address is care of Messrs Peat Marwick Mitchell & Co., Chartered Accountants, 57 Willis Street, Wellington.

Dated this 11th day of September 1984.

Signed by the National Bank of New Zealand Ltd., by its solicitors and duly authorised agents:

PHILLIPS SHAYLE-GEORGE, Solicitors.

Wellington.

0817

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of KEELING & MUNDY LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at Arthur Young, Chartered Accountants, State Insurance Building, Rangitikei Street, Palmerston North on the 12th day of October 1984 at 11.30 a.m. for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the Liquidator.

Further Business:

To consider and if thought fit to pass the following resolution, namely—

“That the liquidator be authorised to dispose of the books of the company and of the liquidator as he thinks fit.”

Dated this 10th day of September 1984.

R. T. MCKENZIE, Liquidator.

Address of Liquidator: Arthur Young, Chartered Accountants, P.O. Box 1245, Palmerston North.

0820

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

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

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 5th day of September 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 the same and accordingly that the company be wound up voluntarily.

Dated at Feilding this 5th day of September 1984.

P. J. SCOTT, Director.

0830

NOTICE OF MEETING OF CREDITORS

IN the matter of the Companies Act 1955, and in the matter of SCOTTS FREIGHTLINES 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 the 5th 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 Feilding Community Centre, Room B, Fergusson Street, Feilding at 2 p.m. on Friday the 14th day of September 1984.

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.

Dated this 5th day of September 1984.

P. J. SCOTT, Director.

0830

GLENCOE GROWERS LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335.1 of the Companies Act 1955

NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Gordon Raymond Hill of 78 Weston Road, Oamaru, watchman, 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 14th day of September 1984.

G. R. HILL, Applicant.

0829

NOTICE CALLING FINAL MEETING

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

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the creditors of the above-named company will be held in the office of Davis and O’Connell, Bryces Building, Haupapa Street, Rotorua on Monday, the 1st day of October 1984 at 10.30 a.m., for the purpose of having an account laid before it, showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

Dated this 14th day of September 1984.

R. F. O’CONNELL, Liquidator.

0826

SPECIALTY SAUNAS LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335.1 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 the 14th day of September 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 14th day of September 1984.

D. COWPER, Director.

0828

MON DESIR COSMETIQUE LTD.

IN LIQUIDATION

Notice Calling Final Meeting

NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of Carter Holt Holdings Ltd., 321 Great South Road, Auckland 5, on the 15th day of October 1984 at 11 o’clock in the forenoon, for the purpose of having accounts laid before it showing how the winding up of the company has been conducted and the property has been disposed of and for receiving any explanations thereof by the liquidator.

Further Business:

To consider and, if thought fit, to pass pursuant to section 328 (1) (b) of the Companies Act 1955, the following resolution as an extraordinary resolution, namely:

G



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 166


NZLII PDF NZ Gazette 1984, No 166





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of John McLeod Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
12 September 1984
Dissolution, John McLeod Ltd., Auckland
  • J. E. Stedman, Company Secretary

  • J. E. Stedman, Company Secretary

🏭 Notice of Appointment of Receiver and Manager for Adzecraft Furniture Ltd.

🏭 Trade, Customs & Industry
11 September 1984
Receiver, Manager, Adzecraft Furniture Ltd., Wellington
  • Alan Raymond Isaac, Appointed joint receiver and manager
  • Donald Beattie Scott, Appointed joint receiver and manager

  • Phillips Shayle-George, Solicitors

🏭 Notice Calling Final Meeting for Keeling & Mundy Ltd.

🏭 Trade, Customs & Industry
10 September 1984
Final meeting, Keeling & Mundy Ltd., Palmerston North
  • R. T. McKenzie, Liquidator

  • R. T. McKenzie, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Scotts Freightlines Ltd.

🏭 Trade, Customs & Industry
5 September 1984
Voluntary winding up, Scotts Freightlines Ltd., Feilding
  • P. J. Scott, Director

  • P. J. Scott, Director

🏭 Notice of Meeting of Creditors for Scotts Freightlines Ltd.

🏭 Trade, Customs & Industry
5 September 1984
Meeting of creditors, Scotts Freightlines Ltd., Feilding
  • P. J. Scott, Director

  • P. J. Scott, Director

🏭 Notice of Intention to Apply for Dissolution of Glencoe Growers Ltd.

🏭 Trade, Customs & Industry
14 September 1984
Dissolution, Glencoe Growers Ltd., Oamaru
  • Gordon Raymond Hill, Applicant

  • G. R. Hill, Applicant

🏭 Notice Calling Final Meeting for Bob Smith Construction Ltd.

🏭 Trade, Customs & Industry
14 September 1984
Final meeting, Bob Smith Construction Ltd., Rotorua
  • R. F. O'Connell, Liquidator

  • R. F. O'Connell, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Specialty Saunas Ltd.

🏭 Trade, Customs & Industry
14 September 1984
Dissolution, Specialty Saunas Ltd., Hamilton
  • D. Cowper, Director

  • D. Cowper, Director

🏭 Notice Calling Final Meeting for Mon Desir Cosmetique Ltd.

🏭 Trade, Customs & Industry
14 September 1984
Final meeting, Mon Desir Cosmetique Ltd., Auckland
  • Liquidator