Company Notices




1118
THE NEW ZEALAND GAZETTE
No. 56

D. J. EARLY 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 provision of section 335A of the Companies Act 1955, we Clarke Craw & Partners, chartered accountants of Dunedin, propose to apply to the Registrar of Companies of Dunedin for a declaration of dissolution of the above company.

Unless written objection is made to the Registrar of Companies within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

CLARKE CRAW & PARTNERS, Applicant.

7388

E. COLE LTD.

TAKE notice that the ordinary general meeting of E. Cole Ltd., required by section 281 of the Companies Act 1955, will be held at the offices of Jolley Dobbin, Chartered Accountants, 7 Victoria Avenue, Wanganui on Wednesday, 18 April at 3 p.m.

S. W. DOBBIN, Liquidator.

7389

The Companies Act 1955
RUBBER DISTRIBUTORS (1982) LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

I, Noel John Vautier of Auckland, secretary of the above-named company, hereby give notice that in accordance with the provisions of section 335A of the Companies Act 1955, the above-named company proposes to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company.

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

Dated this 28th day of March 1984.

N. J. VAUTIER, Secretary.

7390

GOAT GULLY LTD.
IN LIQUIDATION
Notice of Meeting of Members

NOTICE is hereby given that a general meeting of the company will be held pursuant to section 281 of the Companies Act 1955 at the office of Nesbitt & Nesbitt, 12 Station Street, Napier, on Thursday the 19th day of April 1984 at 11 a.m., for the purpose of having an account laid before the meeting showing how the winding up of the company has been conducted and the property has been disposed of.

Dated this 29th day of March 1984.

I. H. SCOTT, Liquidator.

Napier.
7391

CONTRACT SECURITIES LTD.
PUBUC NOTICE

NOTICE is hereby given that an extraordinary general meeting of Contract Securities Ltd., will be held at the offices of Messrs J. S. Satterthwaite & Co., Share Brokers, corner Sefton and Stafford Streets, Timaru on the 24th day of April 1984 at 2 o’clock.

Business:

To propose as a special resolution that the memorandum of association of Contract Securities Ltd., be altered and amended to give Contract Securities Ltd. the rights, powers and privileges of a natural person pursuant to section 5 of the Companies Amendment Act (No. 2) 1983.

Dated this 26th day of March 1984.
By order of the directors:
C. Q. NORQUAY, Secretary.

7394

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

Pursuant to Section 269

In the matter of the Companies Act 1955, and in the matter of FRANKLIN APARTMENTS LTD.:

NOTICE is hereby given that at an extraordinary general meeting of the above-named company held on the 27th day of March 1984, it was resolved as a special resolution of shareholders that:

(a) The company be wound up voluntarily.

(b) Michael Friedlander of Auckland, solicitor, be and is hereby appointed liquidator of the company.

Dated this 27th day of March 1984.

M. FRIEDLANDER, Liquidator.

NOTE: A declaration of solvency has been filed in compliance with section 274 (2) of the Companies Act.

7395

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

Pursuant to Section 269

In the matter of the Companies Act 1955, and in the matter of CLYDE PROPERTIES LTD.:

NOTICE is hereby given that at an extraordinary general meeting of the above-named company held on the 27th day of March 1984, it was resolved as a special resolution of shareholders that:

(a) The company be wound up voluntarily.

(b) Michael Friedlander of Auckland, solicitor, be and is hereby appointed liquidator of the company.

Dated this 27th day of March 1984.

M. FRIEDLANDER, Liquidator.

NOTE: A declaration of solvency has been filed in compliance with section 274 (2) of the Companies Act.

7396

PHARMACY WHOLESALERS (NORTHLAND) LTD.

In the matter of the Companies Act 1955, and in the matter of PHARMACY WHOLESALERS (NORTHLAND) LTD.:

NOTICE is given that at a special general meeting of this company held on the 26th day of March 1984 a special resolution was passed by the company:

“The company be wound up voluntarily.”

Dated this 26th day of March 1984.

D. A. SARGENT, Director.

7400

NOTICE OF INTENDED APPLICATION FOR DISSOLUTION

In the matter of the Companies Act 1955, and in the matter OF A. G. & J. C. PETERSON LTD. HN. 191538:

TAKE notice that Anthony Gordon Robert Peterson of Te Awamutu, director, being a director of A. G. & J. C. Peterson Ltd., a duly incorporated company having its registered office at Te Awamutu, proposes to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of A. G. & J. C. Peterson Ltd. and that, unless written objection is made to the Registrar within 30 days of the date the notice was posted the Registrar may dissolve the company.

Dated at Hamilton this 18th day of March 1984.

A. G. PETERSON, Director.

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Russell McKinnon Holdings Ltd. (in liquidation).

Address of Registered Office: Corner Clark and High Streets, Dunedin.

Registry of High Court: Dunedin.

Number of Matter: M. 235/83.



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

🏭 Notice of Intention to Apply for Dissolution of D. J. Early Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955, Dunedin
  • Clarke Craw & Partners, Applicant

🏭 Notice of Ordinary General Meeting of E. Cole Ltd.

🏭 Trade, Customs & Industry
General Meeting, Companies Act 1955, Wanganui
  • S. W. Dobbin, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Rubber Distributors (1982) Ltd.

🏭 Trade, Customs & Industry
28 March 1984
Dissolution, Companies Act 1955, Auckland
  • N. J. Vautier, Secretary

🏭 Notice of Meeting of Members of Goat Gully Ltd.

🏭 Trade, Customs & Industry
29 March 1984
General Meeting, Companies Act 1955, Napier
  • I. H. Scott, Liquidator

🏭 Public Notice of Extraordinary General Meeting of Contract Securities Ltd.

🏭 Trade, Customs & Industry
26 March 1984
Extraordinary General Meeting, Companies Amendment Act (No. 2) 1983, Timaru
  • C. Q. Norquay, Secretary

🏭 Notice of Resolution for Voluntary Winding Up of Franklin Apartments Ltd.

🏭 Trade, Customs & Industry
27 March 1984
Voluntary Winding Up, Companies Act 1955, Auckland
  • Michael Friedlander, Appointed Liquidator

  • M. Friedlander, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Clyde Properties Ltd.

🏭 Trade, Customs & Industry
27 March 1984
Voluntary Winding Up, Companies Act 1955, Auckland
  • Michael Friedlander, Appointed Liquidator

  • M. Friedlander, Liquidator

🏭 Notice of Voluntary Winding Up of Pharmacy Wholesalers (Northland) Ltd.

🏭 Trade, Customs & Industry
26 March 1984
Voluntary Winding Up, Companies Act 1955
  • D. A. Sargent, Director

🏭 Notice of Intended Application for Dissolution of A. G. & J. C. Peterson Ltd.

🏭 Trade, Customs & Industry
18 March 1984
Dissolution, Companies Act 1955, Te Awamutu
  • Anthony Gordon Robert Peterson, Director

  • A. G. Peterson, Director

🏭 Notice of Winding Up Order and First Meetings of Russell McKinnon Holdings Ltd.

🏭 Trade, Customs & Industry
Winding Up, High Court, Dunedin