Company Liquidation Notices




15 NOVEMBER
THE NEW ZEALAND GAZETTE
4923

In the matter of the Companies Act 1955, and in the matter of LANDSCAPE HOLDINGS LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Deloitte Haskins & Sells, Chartered Accountants, Downtown House, Queen Street, Auckland on Friday, 30 November at 10 o’clock in the forenoon, for the purposes 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 as an extraordinary resolution, namely:

“That the books and papers be retained by the liquidator for 5 years and then destroyed”.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 12th day of November 1984.

W. SUMPTER, Liquidator.

2312

In the matter of the Companies Act 1955, and in the matter of MORELAND PROPERTIES LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Deloitte Haskins & Sells, Chartered Accountants, Downtown House, Queen Street, Auckland on Friday, 30 November at 11 o’clock in the forenoon, for the purposes 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 as an extraordinary resolution, namely:

“That the books and papers be retained by the liquidator for 5 years and then destroyed”.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 12th day of November 1984.

W. SUMPTER, Liquidator.

2313

THE COMPANIES ACT 1955
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

In the matter of the Companies Act 1955, and in the matter of DEKORIAL DISTRIBUTORS LTD. No. WN. 023897:

NOTICE is hereby given in accordance with the provisions of section 335A of the Companies Act 1955, I, Gary Denton propose to apply to the Registrar of Companies at Wellington 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 8th day of November 1984.

G. W. DENTON, Secretary.

2314

The Companies Act 1955
REID DEVELOPMENT CO. LTD.
IN RECEIVERSHIP AND IN LIQUIDATION
Notice of Appointment of Receiver

CASTLE HILL RUN LTD. hereby gives notice that on the 12th day of November 1984, it appointed Neville Petrie Fagerlund and Euan Boyd Lindsay Hilson, both of Christchurch, Chartered Accountants, as receivers of all the property, assets and undertaking of Reid Development Co. Ltd. (in receivership) (in liquidation) under the provisions of a Deed of Debenture dated the 26th day of May 1975.

The address of the said Neville Petrie Fagerlund and Euan Boyd Lindsay Hilson is at the offices of Messrs Hilson Fagerlund & Keyse, 12 Main North Road, Christchurch.

Dated the 12th day of November 1984.

Castle Hill Run Ltd. by its solicitors:

MARSHALL CORDNER & CO.

2315

The Companies Act 1955
MEEANEE MOTORS LTD.

NOTICE is hereby given by Jack Dumble of Meeanee, company director, that he proposes to apply to the Registrar of Companies for a declaration of dissolution of Meeanee Motors Ltd. pursuant to section 335A of the Companies Act 1955.

Unless written notice of any objection is made to the Registrar of Companies within 30 days of the date of publication of this notice the Registrar may dissolve the company.

J. DUMBLE, Company Director.

2316

GARDINER BUILDINGS 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 Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of publication of this notice (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 8th day of November 1984.

G. L. GARDINER, Director.

2223

The Companies Act 1955
WILLIAM JOHN BERRY FARMS LTD. HN. 199890.
Pursuant to Section 335A

I, Michael John Moir of 25 Douglas Avenue, Te Awamutu, secretary of William John Berry Farms Ltd., hereby give 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.

M. J. MOIR, Secretary.

2220

J. SURGENOR 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, Anthony John Brady, 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 7th day of November 1984.

A. J. BRADY, Applicant.

2218

In the matter of the Companies Act 1955, and in the matter of ST. ELMO COURTS LTD. (in voluntary liquidation):

NOTICE is hereby given that the final meeting of the shareholders of the above-named company will be held in the Board Room of Peat, Marwick, Mitchell & Co., Sixth Floor, BNZ House, Cathedral Square, Christchurch on Thursday, the 6th day of December 1984 at 4 p.m. to conduct the following business:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 210


NZLII PDF NZ Gazette 1984, No 210





✨ LLM interpretation of page content

🏭 General Meeting of Landscape Holdings Ltd.

🏭 Trade, Customs & Industry
12 November 1984
Liquidation, General Meeting, Auckland
  • W. Sumpter, Liquidator

🏭 General Meeting of Moreland Properties Ltd.

🏭 Trade, Customs & Industry
12 November 1984
Liquidation, General Meeting, Auckland
  • W. Sumpter, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Dekorial Distributors Ltd.

🏭 Trade, Customs & Industry
8 November 1984
Dissolution, Company, Wellington
  • G. W. Denton, Secretary

🏭 Appointment of Receiver for Reid Development Co. Ltd.

🏭 Trade, Customs & Industry
12 November 1984
Receivership, Liquidation, Christchurch
  • Neville Petrie Fagerlund, Receiver
  • Euan Boyd Lindsay Hilson, Receiver
  • Marshall Cordner & Co., Solicitors

🏭 Notice of Intention to Apply for Dissolution of Meeanee Motors Ltd.

🏭 Trade, Customs & Industry
Dissolution, Company, Meeanee
  • Jack Dumble, Company Director

🏭 Notice of Intention to Apply for Dissolution of Gardiner Buildings Ltd.

🏭 Trade, Customs & Industry
8 November 1984
Dissolution, Company, Hamilton
  • G. L. Gardiner, Director

🏭 Notice of Intention to Apply for Dissolution of William John Berry Farms Ltd.

🏭 Trade, Customs & Industry
Dissolution, Company, Hamilton
  • Michael John Moir, Secretary

🏭 Notice of Intention to Apply for Dissolution of J. Surgenor Ltd.

🏭 Trade, Customs & Industry
7 November 1984
Dissolution, Company, Dunedin
  • Anthony John Brady, Applicant

🏭 Final Meeting of Shareholders of St. Elmo Courts Ltd.

🏭 Trade, Customs & Industry
Liquidation, Final Meeting, Christchurch