Company Notices




5310
THE NEW ZEALAND GAZETTE
No. 218

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of section 205 of the Companies Act 1955 and in the matter of a scheme of arrangement between ENGINEERING TOOLS SERVICES LTD. and its creditors:

NOTICE is hereby given that the undersigned, the scheme manager of Engineering Tools Services Ltd., which has entered into a scheme of arrangement with its creditors does hereby fix the 10th day of December 1984 as the day on or before which creditors of the company are to prove their debts or claims 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 debts are proved or as the case may be from objecting to the distribution.

Dated this 12th day of November 1984.

DION M. MURPHY, Scheme Manager.
Address of Manager: First Floor, 23 Shortland Street, Auckland.
P.O. Box 6232, Auckland.
2366

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER

Name of Company: BREAM AEROSOL PACKAGING LTD.
Presented by: Westpac Banking Corporation.

WESTPAC BANKING CORPORATION give notice that on 13 November 1984 it appointed Keith Raymond Smith and Brian Mayo-Smith as receivers of the property of the above company under the powers contained in an instrument dated the 9th day of December 1980, being a mortgage debenture from Bream Aerosol Packaging Ltd. to Westpac Banking Corporation.

Dated at Wellington this 13th day of November 1984.

K. R. SMITH and
B. MAYO-SMITH, Receivers.
2376

In the matter of the Companies Act 1955, and in the matter of CHANAN CONSTRUCTION LTD.:

TAKE notice that the company hereby calls an extraordinary general meeting on Friday, the 14th day of December 1984 at the offices of Messrs Webster Malcolm & Kilpatrick, Solicitors, corner 42 Airedale and Lyndock Streets, Auckland, at 9 o’clock in the forenoon to consider the following special resolution:

That the objects of the company be amended by deleting clause 5 of the Memorandum of Association and that the Memorandum of Association be amended accordingly to read as follows:

“The Companies Act 1955
MEMORANDUM OF ASSOCIATION OF CHANAN CONSTRUCTION LTD.

  1. The name of the company is Chanan Construction Ltd.
  2. The company is a private company.
  3. The liability of the members is limited.
  4. The capital of the company is one thousand dollars ($1,000) divided into one thousand (1000) ordinary shares of one dollar ($1) each.”

A. J. CURRIE, Director.
2375

TOKUMARA FARM LTD.
DECLARATION OF DISSOLUTION
The Companies Act 1955, Section 335A

I, Stanley Grahame Carter of New Plymouth, director of Tokumara Farm Ltd., hereby give 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 this 17th day of November 1984.

STANLEY GRAHAME CARTER, Director.
Bell Block, New Plymouth.
2364

In the matter of the Companies Act 1955, and in the matter of H. R. LAIRD LTD.:

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 8th day of November 1984 the following special resolution was passed by the company namely:

That the company be wound up voluntarily.

Dated the 8th day of November 1984.

J. FARRELL, Liquidator.
Care of Messrs Farrell, Green & Skipper, Chartered Accountants, Broadway, Papakura.
2363

TANNACRIEFF ESTATE LTD.
DECLARATION OF DISSOLUTION

I, John Howard Dunn, being a director of Tannacrieff Estate 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.

J. H. DUNN, Director.
2387

J. B. GAMBLE LTD.
DECLARATION OF DISSOLUTION

I, John Bellock Gamble, being a director of J. B. Gamble 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.

J. B. GAMBLE, Director.
2386

GARDEN PLACE INVESTMENTS 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, the company proposes 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 date this notice is posted, the Registrar may dissolve the company.

Dated this 22nd day of November 1984.

M. J. HUNT, Secretary.
2389

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

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

NOTICE is hereby given that the undersigned, the liquidator of Okura Properties Ltd. which is being wound up voluntarily, 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 16th day of November 1984.

M. R. GOODWIN, Liquidator.
Address of Liquidator: P.O. Box 261, Auckland.
2420



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 218


NZLII PDF NZ Gazette 1984, No 218





✨ LLM interpretation of page content

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
12 November 1984
Companies Act 1955, Debts, Claims, Engineering Tools Services Ltd.
  • Dion M. Murphy, Scheme Manager

🏭 Notice of Appointment of Receiver

🏭 Trade, Customs & Industry
13 November 1984
Companies Act 1955, Receiver, Bream Aerosol Packaging Ltd., Westpac Banking Corporation
  • Keith Raymond Smith, Receiver
  • Brian Mayo-Smith, Receiver

🏭 Notice of Extraordinary General Meeting

🏭 Trade, Customs & Industry
Companies Act 1955, Extraordinary General Meeting, Chanan Construction Ltd., Memorandum of Association
  • A. J. Currie, Director

🏭 Declaration of Dissolution

🏭 Trade, Customs & Industry
17 November 1984
Companies Act 1955, Dissolution, Tokumara Farm Ltd.
  • Stanley Grahame Carter, Director

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
8 November 1984
Companies Act 1955, Winding Up, H. R. Laird Ltd.
  • J. Farrell, Liquidator

🏭 Declaration of Dissolution

🏭 Trade, Customs & Industry
Companies Act 1955, Dissolution, Tannacrieff Estate Ltd.
  • John Howard Dunn, Director

🏭 Declaration of Dissolution

🏭 Trade, Customs & Industry
Companies Act 1955, Dissolution, J. B. Gamble Ltd.
  • John Bellock Gamble, Director

🏭 Notice of Intention to Apply for Dissolution

🏭 Trade, Customs & Industry
22 November 1984
Companies Act 1955, Dissolution, Garden Place Investments Ltd.
  • M. J. Hunt, Secretary

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
16 November 1984
Companies Act 1955, Debts, Claims, Okura Properties Ltd.
  • M. R. Goodwin, Liquidator