✨ Company Notices




1116
THE NEW ZEALAND GAZETTE
No. 56

In the matter of the Companies Act 1955, and in the matter of NEWLOOK HOMES LTD.:

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 Lawrence Anderson Buddle, Chartered Accountants, 139 Moray Place, Dunedin on the 2nd day of May 1984, at 10 a.m. 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.

Dated this 20th day of March 1984.

W. J. TOMKINS, Liquidator.

7374

MORRISONS BUILDINGS LTD.

TAKE notice that on the 29th day of March 1984 by a special resolution of Morrisons Buildings Ltd. it was resolved that a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955 the company be wound up voluntarily and Sydney Warwick Dobbin be appointed liquidator.

7375

The Companies Act 1955

LYLIAN ELECTRICAL LTD.

IN LIQUIDATION

Notice of Voluntary Winding-Up Resolutionβ€”Pursuant to Section 269

NOTICE is hereby given that by a duly signed entry in the minute book of the above company dated the 26th day of March 1984, the following special resolution was passed:

That the company be wound up voluntarily pursuant to section 268 (1) (b) of the Companies Act 1955, a declaration of solvency having been filed, and that Reginald William James of Auckland, chartered accountant, be and is hereby appointed liquidator of the company.

Dated this 26th day of March 1984.

R. W. JAMES, Liquidator.

7376

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

Pursuant to Section 346 (1)

FOODSTUFFS (AUCKLAND) LTD., a duly incorporated company having its registered office at Auckland hereby gives notice that on the 20th day of March 1984 it appointed John Harold Gaukroger and Donald Phillip Gendall, both of Hamilton; chartered accountants, as receivers and managers of the property of G. R. & R. H. Fulton Ltd. under the powers contained in a debenture dated 26th day of January 1983, which property consists of all the undertaking goodwill and assets relating to the operation of the grocery business carried on by the said G. R. & R. H. Fulton Ltd.

Further particulars can be obtained from the receiver whose address is care of Kendon Cox & Co., P.O. Box 9448, Hamilton.

G. R. K. HUNTER, Secretary.

Foodstuffs (Auckland) Ltd., P.O. Box 1034, Auckland.

7377

DISSOLUTION OF SOLVENT COMPANY

In the matter of the Companies Act 1955, Section 335A and in the matter of T. K. BUTLER LTD. No. HN. 1964/185

TAKE notice that the directors of T. K. Butler Ltd., propose to apply to the Registrar of Companies for a declaration of dissolution of that company and that unless written objection is made to the Registrar within 30 days the Registrar may dissolve the company.

D. M. BUTLER, Director.

7378

The Companies Act 1955

WALLIS KNIGHT LTD. (HN. 194482)

PURSUANT TO SECTION 335A

I, Robert John Stevenson of Parua Bay, director of Wallis Knight Ltd. hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies, for a declaration of dissolution of the company and that unless written objection is made to the Registrar of Companies within 30 days of the date this notice is published, the Registrar may dissolve the company.

R. J. STEVENSON, Director.

Care of P.O. Box 309, Whangarei.

7379

In the matter of section 346 (1) of the Companies Act 1955, and in the matter of a debenture issued by ASSOCIATED MECHANICAL LTD. (in receivership):

TAKE notice that in exercise of the powers contained in a debenture dated the 18th day of February 1970 issued by Associated Mechanical Ltd. to Westpac Banking Corporation, the said Westpac Banking Corporation has appointed Donald Leroy Francis and David Hendy Kay, both chartered accountants, jointly and severally as receivers and managers to enter upon and take possession of all the assets of the company charged by the said debenture and to exercise all of any of the powers in that behalf conferred on a receiver and manager by the said debenture or by law.

The receivers and managers have their office at the offices of Messrs Deloitte Haskins & Sells, Marac House, 105–109 The Terrace, Wellington.

Dated this 26th day of March 1984.

D. L. FRANCIS and D. H. KAY, Receivers.

7380

NOTICE CALLING FINAL MEETINGS OF MEMBERS AND CREDITORS

In the matter of the Companies Act 1955, and in the matter of VALLEY ROAD BUTCHERY 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., Fourth Floor, National Mutual Centre, Shortland Street, Auckland at 10 a.m. on the 13th day of April 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, and to determine the manner in which the books, accounts and documents of the company and of the liquidator are to be disposed of.

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., Tenth Floor, National Mutual Centre, Shortland Street, Auckland, not later than 4 o'clock in the afternoon on the 12th day of April 1984.

Dated this 26th day of March 1984.

G. S. REA, Liquidator.

7382



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 56


NZLII PDF NZ Gazette 1984, No 56





✨ LLM interpretation of page content

🏭 Final General Meeting of Newlook Homes Ltd.

🏭 Trade, Customs & Industry
20 March 1984
Final General Meeting, Newlook Homes Ltd., Section 281 of the Companies Act 1955
  • W. J. Tomkins, Liquidator

  • W. J. Tomkins, Liquidator

🏭 Voluntary Winding-Up of Morrisons Buildings Ltd.

🏭 Trade, Customs & Industry
29 March 1984
Voluntary Winding-Up, Morrisons Buildings Ltd., Section 274 of the Companies Act 1955
  • Sydney Warwick Dobbin, Liquidator

  • Sydney Warwick Dobbin, Liquidator

🏭 Voluntary Winding-Up of Lylian Electrical Ltd.

🏭 Trade, Customs & Industry
26 March 1984
Voluntary Winding-Up, Lylian Electrical Ltd., Section 269 of the Companies Act 1955
  • Reginald William James, Liquidator

  • R. W. James, Liquidator

🏭 Appointment of Receiver and Manager for G. R. & R. H. Fulton Ltd.

🏭 Trade, Customs & Industry
20 March 1984
Appointment of Receiver and Manager, G. R. & R. H. Fulton Ltd., Section 346 of the Companies Act 1955
  • John Harold Gaukroger, Receiver and Manager
  • Donald Phillip Gendall, Receiver and Manager

  • G. R. K. Hunter, Secretary

🏭 Dissolution of Solvent Company T. K. Butler Ltd.

🏭 Trade, Customs & Industry
Dissolution of Solvent Company, T. K. Butler Ltd., Section 335A of the Companies Act 1955
  • D. M. Butler, Director

  • D. M. Butler, Director

🏭 Dissolution of Solvent Company Wallis Knight Ltd.

🏭 Trade, Customs & Industry
Dissolution of Solvent Company, Wallis Knight Ltd., Section 335A of the Companies Act 1955
  • Robert John Stevenson, Director

  • R. J. Stevenson, Director

🏭 Appointment of Receivers and Managers for Associated Mechanical Ltd.

🏭 Trade, Customs & Industry
26 March 1984
Appointment of Receivers and Managers, Associated Mechanical Ltd., Section 346 of the Companies Act 1955
  • Donald Leroy Francis, Receiver and Manager
  • David Hendy Kay, Receiver and Manager

  • D. L. Francis and D. H. Kay, Receivers

🏭 Final Meetings of Members and Creditors of Valley Road Butchery Ltd.

🏭 Trade, Customs & Industry
26 March 1984
Final Meetings of Members and Creditors, Valley Road Butchery Ltd., Section 291 of the Companies Act 1955
  • G. S. Rea, Liquidator

  • G. S. Rea, Liquidator