Company Liquidations and Dissolutions




884
THE NEW ZEALAND GAZETTE
No. 44

Dated this 20th day of March 1984.
C. L. HICKEY, Secretary.
7266

MANGERE ELECTRICAL & T.V. LTD.
IN LIQUIDATION
Notice Calling Final Meeting

IN the matter of the Companies Act 1955, and in the matter of MANGERE ELECTRICAL & T.V. LTD. (in liquidation):

NOTICE is hereby given in pursuance to section 291 of the Companies Act 1955, that a general meeting of the above-named company and a meeting of the creditors of the above-named company will be held in the Board Room of Edwards and Vague, Chartered Accountants, First Floor, 37 Totara Avenue, New Lynn, Auckland 7, on Friday, 6 April 1984 at 2 o’clock in the afternoon; the purpose of having an account laid before the meeting 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:

That the books and papers of the company be retained by the liquidator for a period of 12 months from the date thereof and then destroyed.

Dated this 21st day of March 1984,
J. L. VAGUE, Liquidator.

7261

SPORTSWARM (N.Z.) LTD.
IN LIQUIDATION
Notice of Meeting

IN the matter of the Companies Act 1955, and in the matter of SPORTSWARM (N.Z.) LTD. (in liquidation):

NOTICE is hereby given in pursuant to section 290 of the Companies Act 1955 that a general meeting of the above-named company and a meeting of the creditors of the above-named company will be held on the Conference Room of Edwards and Vague, Chartered Accountants, First Floor, 37 Totara Avenue, New Lynn, Auckland 7 on Monday, 9 April 1984 at 10 o’clock in the forenoon.

Agenda:
(a) To lay before the meeting the liquidator’s account of the winding up during the preceding.
(b) General.

Dated this 21st day of March 1984,
J. L. VAGUE, Liquidator.

7262

CENTRAL OTAGO PROPERTY DEVELOPMENTS 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, Michael Henry Rooney, 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 16th day of March 1984.
M. H. ROONEY, Applicant.

7263

IN the matter of the Companies Act 1955, and in the matter of TERRY HOLDINGS LTD. (in liquidation), a duly incorporated company having its registered office at Wellington:

TAKE notice that a general meeting of the company will be held on the 6th day of April 1984, at 2.30 p.m. at the offices of Hogg Young & Cathie, Thirteenth Floor, Quay Tower, corner Albert and Customs Streets, Auckland.

Business:
To lay before the meeting the liquidator’s account of the winding up of the company, showing how the winding up has been conducted and the property of the company has been disposed of.

D. M. McCOLL, Liquidator.

7248

In the matter of the Companies Act 1955, and in the matter of D. L. HODGE LTD.:

NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 19th day of March 1984, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the office of G. Williams, Chartered Accountant, Room 5, Hartham Court Buildings, Hartham Court, Porirua on the 28th day of March 1984, at 3 o’clock in the afternoon.

Business:

  1. Consideration of a statement of the position of the Company’s affairs and lists of creditors.
  2. Nomination of liquidator and fixing his remuneration.
  3. Appointment of committee of inspection if thought fit.

Dated this 21st day of March 1984.
D. L. HODGE, Director.

7247

In the matter of the Companies Act 1955, and in the matter of A. S. BRUCE SMITH & COMPANY LTD., a duly incorporated company having its registered office at Christchurch:

NOTICE is hereby given that the order of the High Court of New Zealand dated the 2nd day of February 1984, confirming the reduction of capital of the above-named company from $10,000 to $600 and the minute approved by the Court showing with respect to the capital of the company as altered, the several particulars required by the above-mentioned Act, was registered by the Registrar of Companies on the 15th day of March 1984. The said minute is in the words and figures following:

“(a) The capital of the company now consisting of $10,000 divided into 5000 shares of $2 each with the full amount thereof paid upon thereon, shall be reduced to $600 divided into 300 shares of $2 each credited as fully paid up.

(b) The said reduction of capital shall be effected by cancelling 4700 shares of the capital now existing and repaying the amount thereby represented to the present shareholders, an equal share of $6,268 to James Richard Bruce-Smith and Jessie Jose Paulden and $3,132 to Ida Pegs Long, to the intent that the said shareholders, being the only shareholders of the company shall henceforth each hold 100 shares of $2 fully paid up in the capital as so reduced.”

Dated this 15th day of March 1984.
D. J. MORE, Solicitor for the Company.

7184

CLARKSON AND PAYNE 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 Blenheim for a declaration of dissolution for the company.

Unless written objection is made to the Registrar within 30 days of the date this notice is published, the Registrar may dissolve the company.

Dated this 12th day of March 1984.
PARKER COLLINS AND PETERS, Secretaries.

7187

NOTICE TO CREDITORS TO PROVE

IN the matter of the Companies Act 1955, and in the matter of INVERCARGILL SERVICE STATION (1982) LTD. (in liquidation):

THE liquidator of Invercargill Service Station (1982) Ltd., which is being wound up voluntarily, doth 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.

J. S. GRIEVE, Liquidator.

84 Main Street, P.O. Box 222, Gore.
7185



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 44


NZLII PDF NZ Gazette 1984, No 44





✨ LLM interpretation of page content

🏭 Final Meeting for Mangere Electrical & T.V. Ltd. in Liquidation

🏭 Trade, Customs & Industry
21 March 1984
Liquidation, Final Meeting, Creditors, Mangere Electrical & T.V. Ltd.
  • J. L. Vague, Liquidator

🏭 Meeting for Sportswarm (N.Z.) Ltd. in Liquidation

🏭 Trade, Customs & Industry
21 March 1984
Liquidation, Meeting, Creditors, Sportswarm (N.Z.) Ltd.
  • J. L. Vague, Liquidator

🏭 Notice of Intention to Dissolve Central Otago Property Developments Ltd.

🏭 Trade, Customs & Industry
16 March 1984
Dissolution, Central Otago Property Developments Ltd.
  • Michael Henry Rooney, Applicant

🏭 General Meeting for Terry Holdings Ltd. in Liquidation

🏭 Trade, Customs & Industry
Liquidation, General Meeting, Terry Holdings Ltd.
  • D. M. McColl, Liquidator

🏭 Voluntary Winding Up of D. L. Hodge Ltd.

🏭 Trade, Customs & Industry
21 March 1984
Voluntary Winding Up, D. L. Hodge Ltd.
  • D. L. Hodge, Director

🏭 Reduction of Capital for A. S. Bruce Smith & Company Ltd.

🏭 Trade, Customs & Industry
15 March 1984
Capital Reduction, A. S. Bruce Smith & Company Ltd.
  • James Richard Bruce-Smith, Shareholder in capital reduction
  • Jessie Jose Paulden, Shareholder in capital reduction
  • Ida Pegs Long, Shareholder in capital reduction

  • D. J. More, Solicitor for the Company

🏭 Notice of Intention to Dissolve Clarkson and Payne Ltd.

🏭 Trade, Customs & Industry
12 March 1984
Dissolution, Clarkson and Payne Ltd.
  • Parker Collins and Peters, Secretaries

🏭 Notice to Creditors to Prove for Invercargill Service Station (1982) Ltd.

🏭 Trade, Customs & Industry
Liquidation, Creditors, Invercargill Service Station (1982) Ltd.
  • J. S. Grieve, Liquidator