✨ Company Notices
22 NOVEMBER
THE NEW ZEALAND GAZETTE
5311
OKURA PROPERTIES LTD.
IN LIQUIDATION
Notice of Resolution of Members’ 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 15th day of November 1984, the following special resolution was passed by the company, namely:
That the company, having filed a declaration of solvency, be wound up voluntarily.”
Dated this 16th day of November 1984.
M. R. GOODWIN, Liquidator.
2421
NOTICE OF MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of HORTICULTURAL PRODUCTS LTD. (in voluntary liquidation):
TAKE notice that a meeting of creditors in the above matter will be held at Markham & Partners, Marac House, Third Floor, 188–192 Armagh Street, Christchurch on the 23rd day of November 1984 at 2.15 p.m.
Agenda:
To consider the liquidator’s account of conduct of the winding up during the preceding year.
Dated this 15th day of November 1984.
T. V. BAILEY, Liquidator.
2423
NOTICE OF MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of TECHNICAL BOOKS (S.I.) LTD. (in voluntary liquidation):
TAKE notice that a meeting of creditors in the above matter will be held at Markham & Partners, Marac House, Third Floor, 188–192 Armagh Street, Christchurch on the 23rd day of November 1984 at 3.30 p.m.
Agenda:
To consider the liquidator’s account of conduct of the winding up during the preceding year.
Dated this 15th day of November 1984.
T. V. BAILEY, Liquidator.
2424
PACKERS RESTAURANT (1978) 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, Frank Rudolf, 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 15th day of November 1984.
FRANK RUDOLF, Applicant.
2422
DOUG CAMERON 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, Douglas Cameron of Dunedin, 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 23rd day of November 1984.
D. CAMERON, Applicant.
2419
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)
BOYD & SON LTD., a duly incorporated company having its registered office at Martinborough, hereby gives notice that on the 13th day of November 1984 it appointed Laurence James Johnsen and Russell Graeme Stewart of Messrs Woodhouse & Partners, Chartered Accountants, 41 Perry Street, Masterton as receivers and managers of the property of MARTINBOROUGH SERVICE STATION LTD., under the powers contained in the debenture dated the 18th day of May 1976, which property consists of all the undertaking, goodwill and assets relating to the operation of the business carried on by the Martinborough Service Station Ltd.
Further particulars can be obtained from the receivers whose address is 41 Perry Street, Masterton.
Dated this 14th day of November 1984.
Boyd & Son Ltd. by its solicitors, Gawith Cunningham & Co., per:
A. W. GAWITH.
2418
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of DOONAN INVESTMENTS 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 Ernst & Whitney, 3 Osterley Way, Manukau City on the 7th day of December 1984 at 4 o’clock in the afternoon for the purpose 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.
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 20th day of November 1984.
J. P. SCALETTI, Liquidator.
2417
THE COMPANIES ACT 1955
NOTICE OF PROPOSAL TO APPLY TO THE REGISTRAR FOR DECLARATION OF DISSOLUTION OF A COMPANY
Pursuant to Section 335A (3)
Name of Company: BRITISH PLASTICS (N.Z.) LTD.
Presented by: Coopers & Lybrand, P.O. Box 243, Wellington.
We, Coopers & Lybrand being the Secretaries of British Plastics (N.Z.) Ltd., hereby give notice that we propose to apply to the Registrar of Companies for declaration of dissolution of the company, pursuant to section 335A (3) of the Companies Act 1955.
Unless written objection is made to the District Registrar of Companies, Private Bag, Wellington within 30 days of the publication of this notice, the Registrar may dissolve the company.
Dated at Wellington this 16th day of November 1984.
COOPERS & LYBRAND, Secretaries.
2415
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1)
Name of Company: COASTAL FARM SERVICES LTD.
To: The District Registrar of Companies, New Plymouth.
The Bank of New Zealand with reference to Coastal Farm Services Ltd., hereby gives notice that on the 15th day of November 1984, the bank appointed Derek Newell Quickfall and Ormond Arthur Mailing Greensill, both chartered accountants, whose offices are at
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 218
NZLII —
NZ Gazette 1984, No 218
✨ LLM interpretation of page content
🏭 Notice of Resolution of Members’ Voluntary Winding Up
🏭 Trade, Customs & Industry16 November 1984
Companies Act 1955, Voluntary Winding Up, Okura Properties Ltd.
- M. R. Goodwin, Liquidator
🏭 Notice of Meeting of Creditors
🏭 Trade, Customs & Industry15 November 1984
Companies Act 1955, Creditors Meeting, Horticultural Products Ltd.
- T. V. Bailey, Liquidator
🏭 Notice of Meeting of Creditors
🏭 Trade, Customs & Industry15 November 1984
Companies Act 1955, Creditors Meeting, Technical Books (S.I.) Ltd.
- T. V. Bailey, Liquidator
🏭 Notice of Intention to Apply for Dissolution of the Company
🏭 Trade, Customs & Industry15 November 1984
Companies Act 1955, Dissolution, Packers Restaurant (1978) Ltd.
- Frank Rudolf, Applicant
🏭 Notice of Intention to Apply for Dissolution of the Company
🏭 Trade, Customs & Industry23 November 1984
Companies Act 1955, Dissolution, Doug Cameron Ltd.
- Douglas Cameron, Applicant
🏭 Notice of Appointment of Receiver and Manager
🏭 Trade, Customs & Industry14 November 1984
Companies Act 1955, Receiver and Manager, Martinborough Service Station Ltd.
- Laurence James Johnsen, Appointed Receiver and Manager
- Russell Graeme Stewart, Appointed Receiver and Manager
- A. W. Gawith
🏭 Notice Calling Final Meeting
🏭 Trade, Customs & Industry20 November 1984
Companies Act 1955, Final Meeting, Doonan Investments Ltd.
- J. P. Scaletti, Liquidator
🏭 Notice of Proposal to Apply to the Registrar for Declaration of Dissolution of a Company
🏭 Trade, Customs & Industry16 November 1984
Companies Act 1955, Dissolution, British Plastics (N.Z.) Ltd.
- Coopers & Lybrand, Secretaries
🏭 Notice of Appointment of Receivers
🏭 Trade, Customs & IndustryCompanies Act 1955, Receivers, Coastal Farm Services Ltd.
- Derek Newell Quickfall, Appointed Receiver
- Ormond Arthur Mailing Greensill, Appointed Receiver
- The Bank of New Zealand