✨ Company Notices
15 NOVEMBER
THE NEW ZEALAND GAZETTE
4927
IN the matter of the Companies Act 1955, and in the matter of TIROHANGA BUILDERS LTD. (in liquidation):
NOTICE OF CREDITORS TO PROVE DEBTS OR CLAIMS
NOTICE is hereby given that the undersigned, the liquidator of Tirohanga Builders Ltd. (in liquidation), which is being wound up by the Court, does hereby fix the 30th 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 November 1984.
D. L. FRANCIS, Liquidator.
Address: Tirohanga Builders Limited (in liquidation), care of Deloitte Haskins & Sells, P.O. Box 1990, Wellington.
NOTE: The petition was presented on 26 October 1983 and the liquidator was appointed on 7 December 1983.
2234
The Companies Act 1955
TERRY & DAWN SMITH (1978) LTD. (HN. 197986)
Pursuant to Section 335A
I, Terence Edward Henry Smith of Kawerau, director of Terry & Dawn Smith (1978) 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 objection is made to the Registrar of Companies within 30 days of the date of this notice is published, the Registrar may dissolve the company.
T. E. H. SMITH, Director.
Care of Fredric and Spiers, Barristers and Solicitors, P.O. Box 182, Whakatane.
2236
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of NELSON FIRTH LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Nelson Firth Ltd. (in liquidation), which is being wound up voluntarily, does hereby fix the 30th day of November 1984 as the day on which the company shall hold a general meeting at which the said liquidator shall lay before the meeting on account of the winding up showing how the winding up has been conducted and the property of the company has been disposed of in accordance with section 281(1) of the Companies Act 1955.
Dated this 9th day of November 1984.
R. F. J. CLARKE, Liquidator.
Address of Liquidator: R. F. J. Clarke, 15 Daly Street, (P.O. Box 31049), Lower Hutt.
2237
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
NOTICE is hereby given that a meeting of creditors of WILLIAM GALBRAITH LTD. (in receivership and in liquidation) held on the 26th day of October 1984, I was appointed liquidator of the above-named company which is being wound-up voluntarily, and I do hereby fix the 30th 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 be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be from objecting to such distribution.
Dated this 9th day of November 1984.
W. D. HENDERSON, Liquidator.
P.O. Box 12-010, Penrose.
29 Mason Avenue, Otahuhu.
2238
KNITWIT FABRICS (NEW ZEALAND) LTD.
NOTICE OF EXTRAORDINARY GENERAL MEETING FOR PASSING SPECIAL RESOLUTION ALTERING MEMORANDUM OF ASSOCIATION
NOTICE is hereby given that an extraordinary general meeting of Knitwit Fabrics (New Zealand) Ltd. will be held at the offices of Hunt Hunt & Chamberlain, Seventh Floor, AMP Building, corner Queen and Victoria Streets, Auckland on the 21st day of November 1984 at 2 o'clock in the afternoon when a resolution will be proposed as a special resolution that the memorandum of association of the company be altered omitting the provisions of clauses 3 and 4 thereof with respect to the objects and powers of the company and that the company shall have the rights, powers and privileges of a natural person (including the powers referred to in subsection 1 (a) to (h) of section 15A of the Companies Act 1955).
Knitwit Fabrics (New Zealand) Ltd. by its solicitors and duly authorised agents:
HUNT HUNT & CHAMBERLAIN.
2240
ROSEBANK HOLDINGS LTD.
IN LIQUIDATION
Notice of Resolution of Member’s Voluntary Winding-Up
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that by entry in the minute book of the above-named company, duly made under section 362 of the above Act on the 8th day of November 1984, following special resolution was passed by the company, namely:
“That the company, having filed a declaration of solvency, be wound up voluntarily.”
Dated this 9th day of November 1984.
M. K. TWOMEY, Liquidator.
2241
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of ROSEBANK HOLDINGS LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Rosebank Holdings Ltd. which is being wound up voluntary, does hereby fix the 15th day of December 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 November 1984.
M. K. TWOMEY, Liquidator.
Address of Liquidator: P.O. Box 261, Auckland.
2242
THE COMPANIES ACT 1955.
NOTICE OF INCREASE IN NOMINAL CAPITAL
Name of Company: BRITTAIN WYNYARD & COMPANY LTD. (AK. 043962).
Presented by: Leonard Knight and Co., Chartered Accountants, Auckland.
To the Registrar of Companies:
BRITTAIN WYNYARD AND COMPANY LTD., hereby gives you notice pursuant to section 72 of the Companies Act 1955, that, by resolution agreed to by all the shareholders of the company dated 16th day of October 1984, the nominal capital of the company has been increased by the addition thereto of the sum of $800,000 beyond the registered capital of $50,000.
The additional capital is divided as follows:
Number of Shares: 800,000
Class of Share: Ordinary
Nominal Amount of each Share: $1 (one dollar).
The conditions subject to which the new shares have been issued are as follows:
Ranking as to dividend and as to distribution on a winding-up and in all other respects pari passu with the ordinary shares in the existing capital of the company.
J. WESSELING, Secretary.
Dated this 17th day of October 1984.
2243
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 210
NZLII —
NZ Gazette 1984, No 210
✨ LLM interpretation of page content
🏭
Notice of Creditors' Meeting for Tirohanga Builders Ltd. (in liquidation)
(continued from previous page)
🏭 Trade, Customs & Industry9 November 1984
Creditors' Meeting, Company, Tirohanga Builders Ltd.
- D. L. Francis, Liquidator
🏭 Notice of Proposed Dissolution of Terry & Dawn Smith (1978) Ltd.
🏭 Trade, Customs & IndustryDissolution, Company, Terry & Dawn Smith (1978) Ltd.
- Terence Edward Henry Smith, Director proposing dissolution
- T. E. H. Smith, Director
🏭 Notice of Creditors' Meeting for Nelson Firth Ltd. (in liquidation)
🏭 Trade, Customs & Industry9 November 1984
Creditors' Meeting, Company, Nelson Firth Ltd.
- R. F. J. Clarke, Liquidator
🏭 Notice of Creditors' Meeting for William Galbraith Ltd. (in liquidation)
🏭 Trade, Customs & Industry9 November 1984
Creditors' Meeting, Company, William Galbraith Ltd.
- W. D. Henderson, Liquidator
🏭 Notice of Extraordinary General Meeting for Knitwit Fabrics (New Zealand) Ltd.
🏭 Trade, Customs & IndustryExtraordinary General Meeting, Company, Knitwit Fabrics (New Zealand) Ltd.
- Hunt Hunt & Chamberlain, Solicitors
🏭 Notice of Resolution of Member’s Voluntary Winding-Up for Rosebank Holdings Ltd.
🏭 Trade, Customs & Industry9 November 1984
Voluntary Winding-Up, Company, Rosebank Holdings Ltd.
- M. K. Twomey, Liquidator
🏭 Notice of Creditors' Meeting for Rosebank Holdings Ltd. (in liquidation)
🏭 Trade, Customs & Industry9 November 1984
Creditors' Meeting, Company, Rosebank Holdings Ltd.
- M. K. Twomey, Liquidator
🏭 Notice of Increase in Nominal Capital for Brittain Wynyard & Company Ltd.
🏭 Trade, Customs & Industry17 October 1984
Increase in Nominal Capital, Company, Brittain Wynyard & Company Ltd.
- J. Wesseling, Secretary