✨ Company Notices




18 OCTOBER
THE NEW ZEALAND GAZETTE
4557

Business:
(1) To lay before the meeting the liquidator’s account of the winding up and giving any explanations thereof;
(2) By extraordinary resolution to direct how the books and papers of the company and of the liquidator be disposed of.

D. R. PORTER, Liquidator.

1615

NOTICE OF MEETING

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

NOTICE is hereby given, pursuant to section 291 of the Companies Act 1955, of a general meeting of creditors of the company to be held at the office of Deloitte Haskins & Sells, Fourth Floor, M.F.L. Building, Bond Street, Dunedin on Friday, 2 November 1984 at 10.15 a.m.

Business:
To lay before the meeting a statement showing how the winding up of the company has been conducted and the property of the company has been disposed of.

Dated this 12th day of October 1984.

L. J. BROWN, Liquidator.

1617

NOTICE OF MEETING

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

NOTICE is hereby given, pursuant to section 291 of the Companies Act 1955, of a general meeting of shareholders of the company to be held at the office of Deloitte Haskins & Sells, Fourth Floor, M.F.L. Building, Bond Street, Dunedin on Friday, 2 November 1984 at 10.30 a.m.

Business:
To lay before the meeting a statement showing how the winding up of the company has been conducted and the property of the company has been disposed of.

Dated this 12th day of October 1984.

L. J. BROWN, Liquidator.

1618

The Companies Act 1955
MELTZER PROPERTIES LTD. HN. 183372
PURSUANT TO SECTION 335A

I, Barrie Neil Meltzer of Hamilton, director of Meltzer Properties Ltd., hereby gives notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies, Hamilton for a declaration of dissolution of the company and that unless written objection is made to the Registrar of Companies, Hamilton within 30 days of the date this notice is published, the Registrar may dissolve the company.

B. N. MELTZER, Director.

Care of P.O. Box 726, Hamilton.

1619

M & N J DICKSON LTD.
DECLARATION OF DISSOLUTION

I, Nelson John Dickson, being a director of M & N J Dickson Ltd., intend to apply to the Registrar of Companies for a declaration of dissolution for 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.

N. J. DICKSON, Director.

1620

The Companies Act 1955
NORMS FOODSTORE LTD.
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)

FOODSTUFFS (AUCKLAND) LTD., a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 10th day of October 1984, it appointed Lyall Walton Brown, chartered accountant, of Auckland, as receiver and manager of the undertaking goodwill and assets and all the property of the said Norms Foodstore Ltd. under the powers contained in a debenture dated 1st March 1984.

Further particulars can be obtained from the receiver whose address is care of Thompson Francis & Partners, P.O. Box 5648, Auckland.

K. C. FERGUSON, Secretary.

Foodstuffs (Auckland) Ltd., P.O. Box 1034, Auckland.

1621

The Companies Act 1955
MANGERE MOTOR PAINTERS LTD.
NOTICE OF CREDITORS VOLUNTARY WINDING UP

THE directors of Mangere Motor Painters Ltd., give notice that on the 11th day of October 1984 they resolved that by reason of its liabilities the company cannot continue its business and that it is advisable to wind up the company.

A meeting of the creditors of the company is to be held at The Tax Bureau, Westbay Building, Spring Street, Tauranga at 11 a.m. on Wednesday, the 24th day of October 1984.

Dated this 11th day of October 1984.

M. O. HAYCOCK, Solicitor for the Company.

1622

W. & M. PENMAN LTD.
NOTICE OF MEETING

NOTICE is hereby given that an extraordinary general meeting of the members of W. & M. Penman Ltd., will be held at the offices of Menzies, Hargrave & Co., Level 5, 450 Queen Street, Auckland, on the 2nd day of November 1984 at 10 a.m. for the purpose of the liquidator laying before the meeting the account of the winding up.

Dated the 10th day of October 1984.

R. W. HARGRAVE, Liquidator.

By his solicitors and duly authorised agents: Hesketh & Richmond.

1623

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
PURSUANT TO SECTION 335A OF THE COMPANIES ACT 1955

IN the matter of the Companies Act 1955, and in the matter of CAMUS FARM LTD. HN. 186317.

NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Samuel James McFall propose to apply to the Registrar of Companies at Te Awamutu 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 at Te Awamutu this 4th day of October 1984.

S. J. McFALL, Applicant.

1627

V. C. PREEN (ALEXANDRA) LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A 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 Dunedin for a declaration of dissolution of the company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 188


NZLII PDF NZ Gazette 1984, No 188





✨ LLM interpretation of page content

🏭 Final Meeting Notice for Crofton Downs Estate Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
Final Meeting, Voluntary Liquidation, Companies Act 1955
  • D. R. Porter, Liquidator

🏭 Notice of Meeting of Creditors for Generation Associates Ltd.

🏭 Trade, Customs & Industry
12 October 1984
Creditors Meeting, Liquidation, Companies Act 1955
  • L. J. Brown, Liquidator

🏭 Notice of Meeting of Shareholders for Generation Associates Ltd.

🏭 Trade, Customs & Industry
12 October 1984
Shareholders Meeting, Liquidation, Companies Act 1955
  • L. J. Brown, Liquidator

🏭 Declaration of Dissolution for Meltzer Properties Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955, Declaration
  • Barrie Neil Meltzer, Director applying for dissolution

  • B. N. Meltzer, Director

🏭 Declaration of Dissolution for M & N J Dickson Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955, Declaration
  • Nelson John Dickson, Director applying for dissolution

  • N. J. Dickson, Director

🏭 Notice of Appointment of Receiver and Manager for Norms Foodstore Ltd.

🏭 Trade, Customs & Industry
10 October 1984
Receiver and Manager, Debenture, Companies Act 1955
  • Lyall Walton Brown (Chartered Accountant), Appointed receiver and manager

  • K. C. Ferguson, Secretary

🏭 Notice of Creditors Voluntary Winding Up for Mangere Motor Painters Ltd.

🏭 Trade, Customs & Industry
11 October 1984
Voluntary Winding Up, Creditors Meeting, Companies Act 1955
  • M. O. Haycock, Solicitor for the Company

🏭 Notice of Extraordinary General Meeting for W. & M. Penman Ltd.

🏭 Trade, Customs & Industry
10 October 1984
Extraordinary General Meeting, Liquidation, Companies Act 1955
  • R. W. Hargrave, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Camus Farm Ltd.

🏭 Trade, Customs & Industry
4 October 1984
Dissolution, Companies Act 1955, Declaration
  • Samuel James McFall, Applicant applying for dissolution

  • S. J. McFall, Applicant

🏭 Notice of Intention to Apply for Dissolution of V. C. Preen (Alexandra) Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955, Declaration