✨ Company Notices
8 MARCH
THE NEW ZEALAND GAZETTE
685
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS
Name of Company: Ponga Industries (H.B.) Ltd. (in liquidation).
Address of Registered Office: 18 Rush Place, Havelock North, now care of Official Assignee, 50 Tennyson Street, Napier.
Registry of High Court: Napier.
Number of Matter: M. 119/83.
Date of Order: 29 February 1984.
Date of Presentation of Petition: 16 November 1983.
Place, and Times of First Meetings:
Creditors: Monday, 26 March 1984, at 2 p.m. at the Courthouse, Hastings.
Contributories: Same place and date at 2.30 p.m.
R. ON. HING,
Official Assignee and Provisional Liquidator.
Private Bag, Napier.
6920
NOTICE OF APPOINTMENT OF LIQUIDATOR
Name of Company: South Taranaki Plumbers Ltd.
Address of Registered Office: 236–242 Princes Street, Hawera.
Registry of High Court: New Plymouth.
Number of Matter: M. 21/83.
Liquidator’s Name: Alan John McKenzie.
Address: District Court, P.O. Box 33, Hawera.
Date of Appointment: 22 June 1983.
A. J. McKENZIE,
Official Assignee and Official Liquidator.
6922
NOTICE OF DIVIDEND
Name of Company: Fagan Enterprises Ltd. (in liquidation).
Address of Registered Office: Central Hotel, Hawera.
Registry of High Court: New Plymouth.
Number of Matter: M. 18/1978.
Amount Per Dollar: .00445 cents in the dollar.
First and Final Dividend: Yes.
When Payable: 17 February 1984.
Where Payable: District Court office, Hawera.
A. J. McKENZIE,
Official Assignee and Liquidator.
6921
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: South Taranaki Plumbers Ltd.
Address of Registered Office: 236–242 Princes Street, Hawera.
Registry of High Court: New Plymouth.
Number of Matter: M. 21/83.
Last Day for Receiving Proofs: 30 March 1984.
Name of Liquidator: Alan John McKenzie.
Address: District Court, P.O. Box 33, Hawera.
A. J. McKENZIE,
Official Assignee and Official Liquidator.
6923
NOTICE OF WINDING-UP ORDER AND OF FIRST MEETINGS
Name of Company: Vanrose Engineering Ltd.
Address of Registered Office: Formerly 19 Rewa Street, Inglewood, now Courthouse, New Plymouth.
Registry of High Court: New Plymouth.
Number of Matter: M. 61/83.
Date of Order: 2 March 1984.
Date of Presentation of Petition: 20 October 1983.
Place of First Meetings: Courthouse, New Plymouth.
Date of First Meetings: 3 April 1984.
Time of First Meetings:
Creditors: 10.30 a.m.
Contributories: 11 a.m.
E. B. FRANKLYN, Official Assignee.
New Plymouth.
6925
BEVINS BUTCHERY (1969) LTD.
NOTICE OF INTENTION TO APPLY FOR A DECLARATION OF DISSOLUTION
NOTICE is hereby given pursuant to the provisions of section 335A of the Companies Act 1955, that I, Edward William Jones of Frankton, being a director of Bevins Butchery (1969) Ltd., intend to apply to the Registrar of Companies for a declaration of dissolution in respect of Bevins Butchery (1969) Ltd., and that unless written objection is made to the Registrar of Companies within 30 days of the date of the first publication of this notice that the Registrar may dissolve the company.
Dated at Frankton this 3rd day of March 1984.
E. W. JONES, Director.
6975
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of M. G. & L. E. LOWE 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 Arthur Young, Chartered Accountants, MLC Building, The Square, Palmerston North on the 23rd day of March 1984, at 11.30 a.m. 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.
Further Business:
To consider and if thought fit to pass the following resolution, namely:
“That the liquidator be authorised to dispose of the books of the company and of the liquidator as he thinks fit.”
Dated this 6th day of March 1984.
R. T. McKENZIE, Liquidator.
Address of Liquidator: Arthur Young, Chartered Accountants, P.O. Box 1245, Palmerston North.
6974
DAVE SAMSON MOTORS LTD.
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIM
NOTICE is hereby given that the undersigned, the liquidators of Dave Samson Motors Ltd., which is being wound up voluntarily, does hereby fix the 6th day of April 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 6th day of March 1984.
C. E. TURLAND, Liquidator.
M. R. GOOD, Liquidator.
Address of Liquidators: Messrs Arthur Young, P.O. Box 2091, Christchurch.
6973
The Companies Act 1955
TOKAANUI MARINE LTD.
NOTICE is hereby given that by a duly signed entry in the minute book of the above company on the 28th day of February 1984, the following special resolutions were passed by the company:
That a declaration of solvency having been filed in compliance with section 274 (2) of the Companies Act, that the company be wound up voluntarily and Alan Raymond Fitchett be appointed liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 35
NZLII —
NZ Gazette 1984, No 35
✨ LLM interpretation of page content
🏭 Notice of Winding-Up Order and First Meetings of Creditors
🏭 Trade, Customs & IndustryWinding-up, Creditors, Contributories, Ponga Industries (H.B.) Ltd.
- R. ON. HING, Official Assignee and Provisional Liquidator
🏭 Notice of Appointment of Liquidator
🏭 Trade, Customs & IndustryLiquidator, South Taranaki Plumbers Ltd., Alan John McKenzie
- Alan John McKenzie, Appointed Liquidator
- A. J. McKENZIE, Official Assignee and Official Liquidator
🏭 Notice of Dividend
🏭 Trade, Customs & IndustryDividend, Fagan Enterprises Ltd., Alan John McKenzie
- A. J. McKENZIE, Official Assignee and Liquidator
🏭 Notice of Last Day for Receiving Proofs
🏭 Trade, Customs & IndustryProofs, South Taranaki Plumbers Ltd., Alan John McKenzie
- Alan John McKenzie, Liquidator
- A. J. McKENZIE, Official Assignee and Official Liquidator
🏭 Notice of Winding-Up Order and of First Meetings
🏭 Trade, Customs & IndustryWinding-up, Vanrose Engineering Ltd., Creditors, Contributories
- E. B. FRANKLYN, Official Assignee
🏭 Notice of Intention to Apply for a Declaration of Dissolution
🏭 Trade, Customs & Industry3 March 1984
Dissolution, Bevins Butchery (1969) Ltd., Edward William Jones
- Edward William Jones, Director
- E. W. JONES, Director
🏭 Notice Calling Final Meeting
🏭 Trade, Customs & Industry6 March 1984
Final Meeting, M. G. & L. E. Lowe Ltd., R. T. McKenzie
- R. T. McKenzie, Liquidator
- R. T. McKENZIE, Liquidator
🏭 Notice to Creditors to Prove Debts or Claim
🏭 Trade, Customs & Industry6 March 1984
Creditors, Dave Samson Motors Ltd., C. E. Turland, M. R. Good
- C. E. Turland, Liquidator
- M. R. Good, Liquidator
- C. E. TURLAND, Liquidator
- M. R. GOOD, Liquidator
🏭 Notice of Special Resolutions
🏭 Trade, Customs & Industry28 February 1984
Special Resolutions, Tokaanui Marine Ltd., Alan Raymond Fitchett
- Alan Raymond Fitchett, Appointed Liquidator