Company Notices and Winding Up




5 APRIL
THE NEW ZEALAND GAZETTE
1123

Dated this 3rd day of April 1984.

Crossans Foodmarket Ltd. by its solicitors and duly authorised agents. Gaze Bond Carden & Munn, per: D. S. MUNN:

The address for service of Crossans Foodmarket Ltd. is at the offices of Messrs Gaze Bond Carden & Munn, Barristers & Solicitors, 203 Queen Street, P.O. Box 2222, Auckland 1.

7461

NOTICE OF MEETING OF CREDITORS IN A CREDITOR’S VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955 and in the matter of the Co-operative Companies Act 1956 and in the matter of GOAT’S MILK CO-OPERATIVE OF NEW ZEALAND LTD:

NOTICE is hereby given that a meeting of the members of the above-named company has been summoned for the purpose of passing a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will be held pursuant to section 284 of the Companies Act 1955 at La Reine Lounge, 4 Walton Street, Whangarei on Wednesday, 2 May 1984 at 11 o’clock in the forenoon.

Business:
Consideration of a statement of the position of the company’s affairs and list of creditors, etc.

Nomination of liquidator.

Appointment of committee of inspection, if thought fit.

Proxies to be used at the meeting must be lodged at the registered office of the company at 47 Cameron Street, Whangarei not later than 4 o’clock in the afternoon on Tuesday, 1 May 1984.

Dated this 29th day of March 1984.

By order of the directors:

J. P. A. WRIGHT, Secretary.

7466

ROYCROFT PRESS LTD.

TAKE notice that a general meeting of Roycroft Press Ltd. will be held at the registered office of the aforesaid company at Moonshine Road, Pauatahanui on Monday the 30th day of April 1984 at 10 a.m. whereby it is proposed to pass the following special resolution:

That the company revoke all previously stated objects and powers contained in its memorandum of association dated the 1st day of July 1932 and shall henceforth have the rights powers and privileges of a natural person (including the powers referred to in subsection (1) (a) to (h) of section 15A of the Companies Act 1955 (as amended by the Companies Amendment Act No. 2 1983) except in so far as the exercise of these rights powers and privileges may be restricted or prohibited.

Dated at Upper Hutt this 2nd day of April 1984.

P. J. SINKE, Governing Director.

This notice is filed by Gary Laurence Turkington, solicitor to the company. Correspondence relating to this notice may be left at his address at the Second Floor, 20 Brandon Street, Wellington or sent to P.O. Box 1876, Wellington.

7468

THE COMPANIES ACT 1955
PURSUANT TO SECTION 335A

Name of Company: Heppenstall Farm Ltd. (HN. 192672).

Presented by: Phillips & Powell, 27 Maniapoto Street, Otorohanga.

I, Helen Durie Heppenstall of Otorohanga, secretary of Heppenstall Farm Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies, Hamilton, for a declaration of dissolution of the company and that unless written objection is made to the Registrar of Companies, Hamilton within 30 days of the date upon which this notice is published the Registrar may dissolve the company.

H. D. HEPPENSTALL, Secretary.

7A Haerehuka Street, Otorohanga.

7467

The Companies Act 1955
AGRICULTURAL MANAGEMENT AID SOFTWARE LTD.
HN. 1981/901

PURSUANT TO SECTION 335A

I, Philip Roger Young of Hamilton, 111 Fitzroy Avenue, secretary of Agricultural Management Aid Software Ltd., hereby gives notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies, Hamilton, for a declaration of dissolution of the company and that unless written objection is made to the Registrar of Companies, Hamilton within 30 days of the date this notice is published, the Registrar may dissolve the company.

P. R. YOUNG, Secretary.

111 Fitzroy Avenue, Hamilton.

7463

NOTICE OF EXTRAORDINARY GENERAL MEETING

IN the matter of the Companies Act 1955, and in the matter of NEW ZEALAND SOCIETY OF ACCOUNTANTS NOMINEES LTD.:

An extraordinary general meeting of New Zealand Society of Accountants Nominees Ltd. will be held on the 18th day of April 1984 at the offices of Markham & Partners, Tenth Floor, Willbank House, 57 Willis Street, Wellington at 3 p.m., to consider a special resolution for the alteration of the provisions of the company’s memorandum of association with respect to the objects and powers of the company, namely:

“That all the objects of the company specified in clause II of the company’s memorandum of association be omitted therefrom.”

S. P. MARK.

7463

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

Name of Company: Swipe Products (NZ) Ltd. (in liquidation).

Address of Registered Office: Formerly: 19 Nikau Street, Otahuhu, Auckland 6; now care of Official Assignee’s office.

Registry of High Court: Auckland.

Number of Matter: M. 217/84.

Date of Order: 28 March 1984.

Date of Presentation of Petition: 28 February 1984.

Place, and Times of First Meetings:

Creditors: My office, Wednesday, 2 May 1984 at 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

F. P. EVANS, Official Assignee.

Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.

7475

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

Name of Company: Overseas Drilling Rigs (NZ) Ltd. (in liquidation).

Address of Registered Office: Formerly: 5 Coles Place, Manurewa; now care of Official Assignee’s office.

Registry of High Court: Auckland.

Number of Matter: M. 218/84.

Date of Order: 28 March 1984.

Date of Presentation of Petition: 7 March 1984.

Place, and Times of First Meetings:

Creditors: My office, Tuesday, 1 May 1984 at 2.15 p.m.

Contributories: Same place and date at 3.15 p.m.



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 Special Resolution for Crossans Foodmarket Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
3 April 1984
Special Resolution, Company Objects, Minute Book, Address for Service
  • D. S. Munn, Authorized agent for Crossans Foodmarket Ltd.

  • D. S. Munn, Authorized Agent

🏭 Notice of Meeting of Creditors in a Creditor’s Voluntary Winding Up

🏭 Trade, Customs & Industry
29 March 1984
Voluntary Winding Up, Meeting of Creditors, Appointment of Liquidator, Committee of Inspection
  • J. P. A. Wright, Secretary

🏭 Special Resolution for Roycroft Press Ltd.

🏭 Trade, Customs & Industry
2 April 1984
Special Resolution, Revocation of Objects, Powers of Natural Person
  • P. J. Sinke, Governing Director
  • Gary Laurence Turkington, Solicitor

🏭 Notice of Proposed Dissolution of Heppenstall Farm Ltd.

🏭 Trade, Customs & Industry
Dissolution, Objection to Registrar, Section 335A
  • Helen Durie Heppenstall, Secretary

🏭 Notice of Proposed Dissolution of Agricultural Management Aid Software Ltd.

🏭 Trade, Customs & Industry
Dissolution, Objection to Registrar, Section 335A
  • Philip Roger Young, Secretary

🏭 Notice of Extraordinary General Meeting for New Zealand Society of Accountants Nominees Ltd.

🏭 Trade, Customs & Industry
Extraordinary General Meeting, Special Resolution, Alteration of Memorandum
  • S. P. Mark

🏭 Notice of Winding Up Order and First Meetings for Swipe Products (NZ) Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, First Meetings, Creditors, Contributories
  • F. P. Evans, Official Assignee

🏭 Notice of Winding Up Order and First Meetings for Overseas Drilling Rigs (NZ) Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, First Meetings, Creditors, Contributories
  • F. P. Evans, Official Assignee