Company Notices




23 FEBRUARY
THE NEW ZEALAND GAZETTE
523

Partners, 188–192 Armagh Street, Christchurch on Friday, 9 March 1984, at 11.30 a.m., to conduct the following business:

  1. To receive and if thought fit to adopt the final accounts of the liquidator prepared pursuant to section 291 (1) of the Companies Act 1955.

  2. To receive pursuant to section 328 (1) (b) of the Companies Act 1955, how the books, accounts and documents of the company and the liquidator are to be disposed of.

Dated this 17th day of February 1984.

R. S. ABBOTT, Liquidator.

Care of Markham & Partners, P.O. Box 13-104, Christchurch.

6699

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of VINE STREET LINE LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Jones, Crawford & Syers, Chartered Accountants, Mansfield House, 127 Bank Street, Whangarei, on Tuesday the 20th day of March 1984, at 9 o’clock in the morning, 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 16th day of February 1984.

W. L. SYERS A.C.A., Liquidator.

6695

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of VINE STREET LINE LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Jones, Crawford & Syers, Chartered Accountants, Mansfield House, 127 Bank Street, Whangarei, on Tuesday the 20th day of March 1984, at 9.30 o’clock in the morning, 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 liquidator be directed to supervise the disposal of the books and papers of the company after a period of 2 years from the date of this meeting.

Dated this 16th day of February 1984.

W. L. SYERS A.C.A., Liquidator.

6696

The Companies Act 1955

T. W. & S. M. MARTIN GROCERY LTD.

DISSOLUTION OF A SOLVENT COMPANY

I, Terence William Martin, of Omokoroa Beach (Tauranga), being a director of the above company, do hereby declare that I intend to apply to the Registrar of Companies for a declaration of dissolution of the company, and advise that unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 14th day of February 1984.

T. W. MARTIN, Director.

6692

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND UP COMPANY

An order for the winding up of J. B. Curline Ltd., of Halswell Junction Road, Christchurch, was made by the High Court at Christchurch, on 15 February 1984.

Date of first meetings of creditors and contributories will be advertised later.

IVAN A. HANSEN,

Official Assignee, Provisional Liquidator.

Commercial Affairs, Private Bag, Christchurch.

6691

NOTICE CALLING FINAL MEETING OF MEMBERS AND CREDITORS

IN the matter of the Companies Act 1955, and in the matter of G. & M. COOK LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named company will be held at the offices of Peat Marwick Mitchell & Co., 31 Stafford Street, Dunedin, at 2.15 p.m. on the 9th day of March 1984, for the purpose of having an account laid before the meetings showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

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

Proxies to be used at the meetings must be lodged at the offices of Peat Marwick Mitchell & Co., 31 Stafford Street, Dunedin, not later than 4 o’clock in the afternoon on the 8th day of March 1984.

Dated this 17th day of February 1984.

P. C. GRAY, Liquidator.

6727

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF RECEIVERS

Pursuant to Section 346 (1)

Name of Company: R. J. LA VARIS LTD.

THE BANK OF NEW ZEALAND with reference to R. J. La Varis Ltd., hereby gives notice that on the 16th day of December 1983 the bank appointed Laurence George Chilcott and Peter Charles Chatfield, both chartered accountants of Auckland, whose offices are at the offices of Messrs Smith Chilcott & Co., Chartered Accountants, 67 Albert Street, Auckland, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 30th day of October 1980. The receivers have been appointed in respect of all the company’s undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever both present and future including its uncalled and unpaid capital.

BANK OF NEW ZEALAND.

Auckland.

6726

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF RECEIVER

Pursuant to Section 346 (1)

I, Leslie Bruce Smith, of J. Rattray & Son Ltd., a duly incorporated company having its registered office at the corner of Morehouse Avenue and Orbell Street, Christchurch, hereby give notice that on the 16th day of December 1983, I appointed Norman Edward Wiseman of J. Rattray & Son Ltd., Clyde Street, Invercargill, as receiver of the property of Johnstone’s Foodmarket Ltd., under the powers contained in a debenture dated the 1st day of June 1973, which property consists of all the undertaking, goodwill and assets relating to the operation of the business carried on by the said Johnstone’s Foodmarket Ltd.

Further particulars can be obtained from Kendon Cox & Co., the agent for the receiver at P.O. Box 169, Invercargill.

Dated this 16th day of December 1983.

L. B. SMITH.

J. Rattray & Son Ltd.

6724

IN the matter of the Companies Act 1955, and in the matter of CRIFFEL RUN COMPANY LTD. (in voluntary liquidation):

NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of Jackson, Lucas & Deuchrass, Solicitors, M.L.C. Building, 320 Princes Street, Dunedin on the 30th day of March 1984, at 12 noon to receive the liquidator’s accounts showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 26


NZLII PDF NZ Gazette 1984, No 26





✨ LLM interpretation of page content

🏭 Notice of Final Meeting of Creditors for Kingswood Joinery (1977) Ltd.

🏭 Trade, Customs & Industry
17 February 1984
Final meeting, Creditors, Kingswood Joinery (1977) Ltd.
  • R. S. Abbott, Liquidator

🏭 Notice Calling Final Meeting for Vine Street Line Ltd.

🏭 Trade, Customs & Industry
16 February 1984
Final meeting, Vine Street Line Ltd., Liquidation
  • W. L. Syers A.C.A., Liquidator

🏭 Notice Calling Meeting of Creditors for Vine Street Line Ltd.

🏭 Trade, Customs & Industry
16 February 1984
Meeting of creditors, Vine Street Line Ltd., Liquidation
  • W. L. Syers A.C.A., Liquidator

🏭 Dissolution of a Solvent Company - T. W. & S. M. Martin Grocery Ltd.

🏭 Trade, Customs & Industry
14 February 1984
Dissolution, Solvent company, T. W. & S. M. Martin Grocery Ltd.
  • Terence William Martin, Director declaring intention to dissolve company

  • T. W. Martin, Director

🏭 Notice of Order to Wind Up J. B. Curline Ltd.

🏭 Trade, Customs & Industry
Winding up order, J. B. Curline Ltd.
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Notice Calling Final Meeting of Members and Creditors for G. & M. Cook Ltd.

🏭 Trade, Customs & Industry
17 February 1984
Final meeting, Members and creditors, G. & M. Cook Ltd.
  • P. C. Gray, Liquidator

🏭 Notice of Appointment of Receivers for R. J. La Varis Ltd.

🏭 Trade, Customs & Industry
Appointment of receivers, R. J. La Varis Ltd.
  • Laurence George Chilcott, Appointed receiver
  • Peter Charles Chatfield, Appointed receiver

  • Bank of New Zealand

🏭 Notice of Appointment of Receiver for Johnstone’s Foodmarket Ltd.

🏭 Trade, Customs & Industry
16 December 1983
Appointment of receiver, Johnstone’s Foodmarket Ltd.
  • Norman Edward Wiseman, Appointed receiver

  • Leslie Bruce Smith, J. Rattray & Son Ltd.

🏭 Notice of Final General Meeting for Criffel Run Company Ltd.

🏭 Trade, Customs & Industry
Final general meeting, Criffel Run Company Ltd.