✨ Company Liquidation Notices
18 OCTOBER THE NEW ZEALAND GAZETTE 4553
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Tropical Pools Ltd. (in liquidation).
Address of Registered Office: Formerly of 61 Hurstmere Road, Takapuna, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1157/84.
Date of Order: 10 October 1984.
Date of Presentation of Petition: 5 September 1984.
Place, and Times of First Meetings:
Creditors: My office, Tuesday, 6 November 1984 at 2.15 p.m.
Contributories: Same date and place at 3.15 p.m.
R. ON. HING,
Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.
1639
THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: New Zealand Marketing Publications Ltd. (in liquidation):
Address of Registered Office: Care of Official Assignee, Christchurch.
Registry of High Court: Christchurch.
Number of Matter: M. 111/70.
Amount Per Dollar: 25.27 cents in the dollar.
First and Final or Otherwise: First and Final.
When Payable: 16 October 1984.
Where Payable: Deloitte Haskins & Sells, Christchurch.
G. E. PURCHAS, Liquidator.
Care of Deloitte Haskins & Sells, 76 Hereford Street, (P.O. Box 248) Christchurch.
1654
The Companies Act 1955
FORT STREET BUILDINGS (1980) LTD.
NOTICE is hereby given that at the annual general meeting of the above-named company on the 15th day of October 1984, the following special resolution was passed by the company:
“That the company having filed a declaration of solvency in compliance of section 274 (2) of the Companies Act 1955, be wound up voluntarily and Mr J. M. Wiseman be appointed liquidator.”
Dated this 15th day of October 1984.
J. M. WISEMAN, Liquidator.
Address of Liquidator: Care of A. & J. Grierson, Goodare, Gibson & Co., Chartered Accountants, P.O. Box 1810, Auckland.
1656
THE COMPANIES ACT 1955
NOTICE TO REGISTRAR OF EXTRAORDINARY RESOLUTION TO WIND-UP
Pursuant to Section 147 (4)
Name of Company: KAI ORA FARM LTD.
Presented by: Helmore Macdonald & Stanley, Solicitors, Christchurch.
To: The Registrar of Companies.
At an extraordinary general meeting of the above-named company duly convened and held at Christchurch on the 12th day of October 1984 at the following extraordinary resolution was duly passed:
That the company be wound up voluntarily and that K. R. Ayers be appointed liquidator for the purposes of such winding up.
M. W. LEE, Director.
1655
INNS OF NEW ZEALAND LTD.
NOTICE TO CONTRIBUTORIES OF APPOINTMENT TO SETTLE LIST OF CONTRIBUTORIES
In Liquidation
TAKE notice that I, Gerald Stanley Rea, the liquidator of the above-named company, have appointed the 26th day of October 1984 at 11 o’clock in the forenoon, at the offices of Peat Marwick Mitchell & Co., Chartered Accountants, Tenth Floor, National Mutual Centre, 41 Shortland Street, Auckland, to settle the list of the contributories of the above-named company.
Dated this 12th day of October 1984.
G. S. REA, Liquidator.
1642
The Companies Act 1955
E. BELL AND SON LTD.
DECLARATION OF DISSOLUTION
Pursuant to Section 335A
I, Philip S. Fougere, of Invercargill, director of E. Bell and Son Ltd., hereby given 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 10th day of October 1984.
P. S. FOUGERE, Director.
142 Spey Street, Invercargill
1651
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING-UP
FOR ADVERTISEMENT UNDER SECTION 269
IN the matter of the Companies Act 1955, and in the matter of TAAFFE PROPERTIES LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 9th day of October 1984, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 9th day of October 1984.
M. G. STANLEY, Liquidator.
1649
TAAFFE PROPERTIES LTD.
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
NOTICE is hereby given that the undersigned, the liquidator of Taaffe Properties Ltd., which is being wound up voluntarily, does hereby fix the 5th day of November 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 9th day of October 1984.
M. G. STANLEY, Liquidator.
Address of Liquidator: Care of Arthur Young, Chartered Accountants, P.O. Box 2146, Auckland 1.
1650
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER
Name of Company: MR. JUICY LTD.
Presented by: Westpac Banking Corporation.
WESTPAC BANKING CORPORATION hereby give notice that on the 10th day of October 1984, it appointed Paul Richard Preston and Maurice Campbell Twomey of Kindon Cox and Co., as receivers of the property of the above company under the power contained in an instrument dated the 27th day of May 1982 being a mortgage debenture from Mr. Juicy Ltd., to Westpac Banking Corporation.
Dated at Wellington this 10th day of October 1984.
WESTPAC BANKING CORPORATION, by its Attorneys.
1647
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 188
NZLII —
NZ Gazette 1984, No 188
✨ LLM interpretation of page content
🏭 Winding Up Order and First Meetings for Tropical Pools Ltd.
🏭 Trade, Customs & Industry10 October 1984
Winding Up, First Meetings, Tropical Pools Ltd., Auckland
- R. ON. HING, Official Assignee, Provisional Liquidator
🏭 Notice of Dividend for New Zealand Marketing Publications Ltd.
🏭 Trade, Customs & Industry16 October 1984
Dividend, Liquidation, New Zealand Marketing Publications Ltd., Christchurch
- G. E. PURCHAS, Liquidator
🏭 Voluntary Winding Up of Fort Street Buildings (1980) Ltd.
🏭 Trade, Customs & Industry15 October 1984
Voluntary Winding Up, Fort Street Buildings (1980) Ltd., Auckland
- J. M. WISEMAN, Liquidator
🏭 Extraordinary Resolution to Wind Up Kai Ora Farm Ltd.
🏭 Trade, Customs & Industry12 October 1984
Extraordinary Resolution, Voluntary Winding Up, Kai Ora Farm Ltd., Christchurch
- M. W. LEE, Director
🏭 Notice to Contributors for Inns of New Zealand Ltd.
🏭 Trade, Customs & Industry12 October 1984
Contributors, Liquidation, Inns of New Zealand Ltd., Auckland
- Gerald Stanley Rea, Liquidator
🏭 Declaration of Dissolution for E. Bell and Son Ltd.
🏭 Trade, Customs & Industry10 October 1984
Dissolution, E. Bell and Son Ltd., Invercargill
- Philip S. Fougere, Director
🏭 Resolution for Voluntary Winding Up of Taaffe Properties Ltd.
🏭 Trade, Customs & Industry9 October 1984
Voluntary Winding Up, Taaffe Properties Ltd., Auckland
- M. G. STANLEY, Liquidator
🏭 Notice to Creditors to Prove Debts for Taaffe Properties Ltd.
🏭 Trade, Customs & Industry9 October 1984
Creditors, Debts, Taaffe Properties Ltd., Auckland
- M. G. STANLEY, Liquidator
🏭 Appointment of Receiver for Mr. Juicy Ltd.
🏭 Trade, Customs & Industry10 October 1984
Receiver, Appointment, Mr. Juicy Ltd., Wellington
- Paul Richard Preston, Appointed receiver
- Maurice Campbell Twomey, Appointed receiver
- Westpac Banking Corporation, by its Attorneys