β¨ Company Notices
752 THE NEW ZEALAND GAZETTE No. 39
Dated this 8th day of March 1984. Dated this 6th day of March 1984.
I. S. BEATTIE, Secretary. B. J. WELSH, Secretary.
7005 6998
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of SUPER SPRINGS AND ENGINEERING (1969) LTD.:
NOTICE is hereby given that by entry in the minute book of the above-named company on the 27th day of February 1984, the following resolutions were duly passed:
As a special resolution: that a declaration of solvency having been filed, the company be wound up voluntarily.
As an ordinary resolution: that Graham Charles Edgar and Graham Raymond Judge of Touche Ross & Co., chartered accountants, be and are hereby appointed joint liquidators for the purpose of winding up the affairs of the company and distributing the assets.
Dated this 3rd day of March 1984.
G. C. EDGAR and G. R. JUDGE, Joint Liquidators.
7003
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of SUPER SPRINGS AND ENGINEERING (1969) LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidators of Super Springs and Engineering (1969) Ltd., which is being wound up voluntarily, does hereby fix the 13th 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 5th day of March 1984.
G. C. EDGAR and G. R. JUDGE, Liquidators.
Care of Touche Ross & Co., P.O. Box 3979, Auckland.
7004
NOTICE OF APPLICATION FOR DISSOLUTION OF COMPANY
UNDER SECTION 335A OF THE COMPANIES ACT 1955
TAKE notice that Frederick J. I. Roebuck, of New Plymouth, company director, will apply to the Registrar of Companies at New Plymouth for a declaration of dissolution of M. & I. Roebuck Ltd., a duly incorporated company having its registered office at New Plymouth and further take notice that unless a written objection is made to the Registrar of Companies at New Plymouth within 30 days of the date of the second publication of this notice the Registrar may dissolve the above-mentioned company.
F. J. I. ROEBUCK, Director.
7001
C. W. WELSH LTD.
NOTICE is hereby given that an extraordinary general meeting of C. W. Welsh Ltd. will be held at the offices of Messrs Petrie Mayman Timaru & More, Barristers and Solicitors, 11 Strathallan Street, Timaru on the 10th day of April 1984 at 2 oβclock.
Business:
To propose as a special resolution that the memorandum of association of C. W. Welsh Ltd. be altered and amended to give C. W. Welsh Ltd. the rights, powers and privileges of a natural person pursuant to section 5 of the Companies Amendment Act (No. 2) 1983.
T. M. & E. M. ROUSE 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 propose 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 8th day of March 1984, the Registrar may dissolve the company.
Dated this 8th day of March 1984.
E. M. ROUSE, Secretary.
6999
THE COMPANIES ACT 1955
NOTICE OF INTENTION TO APPLY TO THE REGISTRAR OF COMPANIES FOR A DECLARATION OF DISSOLUTION OF A COMPANY
IN the matter of the Companies Act 1955, and in the matter of KLOBBER SHOP LTD.:
NOTICE is hereby given pursuant to section 335A (3) of the Companies Act 1955, that Ngaire Joan Hutt proposes to apply to the Registrar of Companies at Wellington for a declaration of dissolution of Klobber Shop Ltd. unless written objection is made to the Registrar within 30 days of the date of publication of this notice, after which date the Registrar may dissolve the aforesaid company.
Dated at Rotorua this 6th day of March 1984.
N. J. HUTT, Secretary.
6997
GEORGE WEBSTER 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, Norma Rose Webster, propose to apply to the Registrar of Companies for a declaration of dissolution of the company.
Unless written objections are made to the District Registrar of Companies within 30 days of the date of this notice, the Registrar shall be entitled to dissolve the company.
Dated the 7th day of March 1984.
N. R. WEBSTER, Secretary.
6992
WARWICK FROST MOTORS 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 propose 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 1 March 1984 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act), the Registrar may dissolve the company.
Dated this 29th day of February 1984.
W. G. FROST, Secretary.
6991
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP.
IN the matter of the Companies Act 1955, and in the matter of SUN CITY APPLIANCE CENTRE LTD.:
NOTICE is hereby given that an extraordinary general meeting of the above-named company held on the 20th day of February 1984, the following extraordinary resolution was passed by the company:
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 39
NZLII —
NZ Gazette 1984, No 39
β¨ LLM interpretation of page content
π Notice of Resolution for Voluntary Winding Up - Super Springs and Engineering (1969) Ltd.
π Trade, Customs & Industry3 March 1984
Voluntary winding up, Special resolution, Liquidators appointment
- Graham Charles Edgar, Appointed joint liquidator
- Graham Raymond Judge, Appointed joint liquidator
- G. C. Edgar, Joint Liquidator
- G. R. Judge, Joint Liquidator
π Notice to Creditors to Prove Debts or Claims - Super Springs and Engineering (1969) Ltd.
π Trade, Customs & Industry5 March 1984
Creditors, Debt claims, Liquidation
- G. C. Edgar, Liquidator
- G. R. Judge, Liquidator
π Notice of Application for Dissolution of Company - M. & I. Roebuck Ltd.
π Trade, Customs & IndustryCompany dissolution, Application notice
- Frederick J. I. Roebuck, Applying for dissolution of company
- F. J. I. Roebuck, Director
π Notice of Extraordinary General Meeting - C. W. Welsh Ltd.
π Trade, Customs & IndustryExtraordinary general meeting, Memorandum amendment
π Notice of Intention to Apply for Dissolution of the Company - T. M. & E. M. Rouse Ltd.
π Trade, Customs & Industry8 March 1984
Company dissolution, Application notice
- E. M. Rouse, Applying for dissolution of company
- E. M. Rouse, Secretary
π Notice of Intention to Apply for Dissolution of a Company - Klobber Shop Ltd.
π Trade, Customs & Industry6 March 1984
Company dissolution, Application notice
- Ngaire Joan Hutt, Applying for dissolution of company
- N. J. Hutt, Secretary
π Notice of Intention to Apply for Dissolution of the Company - George Webster Ltd.
π Trade, Customs & Industry7 March 1984
Company dissolution, Application notice
- Norma Rose Webster, Applying for dissolution of company
- N. R. Webster, Secretary
π Notice of Intention to Apply for Dissolution of the Company - Warwick Frost Motors Ltd.
π Trade, Customs & Industry29 February 1984
Company dissolution, Application notice
- W. G. Frost, Applying for dissolution of company
- W. G. Frost, Secretary
π Notice of Resolution for Voluntary Winding Up - Sun City Appliance Centre Ltd.
π Trade, Customs & IndustryVoluntary winding up, Extraordinary resolution