Company Notices




12 APRIL
THE NEW ZEALAND GAZETTE
1203

Dated this 5th day of April 1984.
K. N. CURNOW and J. B. A. MCALISTER,
Joint Liquidators.

7509

NOTICE OF PROPOSAL TO APPLY TO THE REGISTRAR
FOR DISSOLUTION OF A COMPANY

PURSUANT TO SECTION 335A OF THE COMPANIES ACT 1955, and in the matter
of BRAEVIEw FARM LTD.:

I, Graham Michael Page, of Malloch McClean & Co., secretaries
of Braeview Farm Ltd., hereby give notice that I propose to apply
to the Registrar of Companies for a declaration of dissolution of
the company, pursuant to section 335A of the Companies Act 1955.

Unless written objection is made to the District Registrar of
Companies, Private Bag, Invercargill, within 30 days of the
publication of this notice, the Registrar may dissolve the company.

Dated at Gore this 3rd day of April 1984.

MALLOCH McCLEAN & CO., Secretaries.

7508

SIOTA INVESTMENTS LTD.

NOTICE is hereby given that an extraordinary general meeting of
Siota Investments Ltd. will be held at Ninth Floor, Robert Jones
House, corner Jervois Quay and Willeston Street, Wellington on 30
April 1984 at 10 a.m., at which it is intended to propose as a special
resolution that the memorandum of association of the company be
altered pursuant to section 18 (1) of the Companies Act 1955, by
omitting all of the objects of the company and all of the provisions
with respect to the powers of the company stated therein; and that
the company shall 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).

7507

ARTHEAN STORE LTD.

NOTICE OF INTENTION TO APPLY FOR A DECLARATION OF
DISSOLUTION

NOTICE is hereby given pursuant to the provisions of section 335 (a)
of the Companies Act 1955, that I, Arthur George Poynter of
Dunedin, being a director of Arthean Store Ltd., intend to apply
to the Registrar of Companies for a declaration of dissolution in
respect of Arthean Store Ltd. and that unless written objection is
made to the Registrar of Companies within 30 days of the date of
the first publication of this notice that the Registrar may dissolve
the company.

Dated at Dunedin this 26th day of March 1984.

A. G. POYNTER.

7506

CURRIES COLOUR CENTRE 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, Hamilton, for a declaration of dissolution
of the company.

Unless written objection is made to the Registrar within 30 days
of 3 April 1984 (the date this notice was posted in accordance with
section 335A (3) (b), Companies Act) the Registrar may dissolve the
company.

Dated this 12th day of April 1984.

I. S. BEATTIE, Secretary.

7505

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Foreman Rubie Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.

Number of Matter: M. 1459/77.
Amount Per Dollar: 41.9624c.
First and Final or Otherwise: First and Final.
When Payable: 10 April 1984.
Where Payable: My Office.

F. P. EVANS,
Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.

7531

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF
CREDITORS AND CONTRIBUTORIES

Name of Company: Struan Robertson Associates Ltd. (in
liquidation).
Address of Registered Office: 213 East Queen Street, Hastings, now
care of Official Assignee, 50 Tennyson Street, Napier.
Registry of High Court: Napier.
Number of Matter: M. 30/84.
Date of Order: 4 April 1984.
Place, and Times of First Meetings:
Creditors: Tuesday, 8 May 1984 at 2 p.m. at my office, 50
Tennyson Street, Napier.
Contributories: Same place and date at 2.30 p.m.

R. ON HING,
Official Assignee, Provisional Liquidator.
Private Bag, Napier.

7525

NOTICE OF DIVIDEND

Name of Company: Industrial Hose Supplies Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, First
Floor, 175 The Terrace, Databank House, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 579/78.
Amount Per Dollar: 5.2946c.
First and Final or Otherwise: First and final.
When Payable: 28 March 1984.
Where Payable: Wellington.

P. T. C. GALLAGHER, Official Assignee.

7504

NOTICE OF DIVIDEND

Name of Company: Group Management Services (N.Z.) Ltd.
Address of Registered Office: Care of Official Assignee, 175 The
Terrace, Databank House, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 24/82.
Amount Per Dollar: 11.3058c.
First and Final or Otherwise: First.
When Payable: 1 March 1984.
Where Payable: Wellington.

P. T. C. GALLAGHER, Official Assignee.

7503

WESTSIDE PROPERTIES LTD.

NOTICE is hereby given of an extraordinary general meeting of
Westside Properties Ltd. to be held on the 1st day of May 1984 at
4 p.m. at the company’s offices at 117 Vincent Street, Auckland.
Business:
The purpose of the meeting is to consider and if thought fit to
pass the following as a special resolution which provides for the
alteration of the provisions of the memorandum of association of
the company with respect to objects and powers of the company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 61


NZLII PDF NZ Gazette 1984, No 61





✨ LLM interpretation of page content

🏭 Notice of Meeting of Creditors for T. H. Alexander Building Co. Ltd (continued from previous page)

🏭 Trade, Customs & Industry
5 April 1984
Meeting of creditors, Liquidation, T. H. Alexander Building Co. Ltd
  • K. N. Curnow, Joint Liquidator
  • J. B. A. McAlister, Joint Liquidator

🏭 Notice of Proposal to Apply for Dissolution of Braeview Farm Ltd.

🏭 Trade, Customs & Industry
3 April 1984
Dissolution, Company, Braeview Farm Ltd.
  • Graham Michael Page, Secretary proposing dissolution

  • Malloch McClean & Co., Secretaries

🏭 Notice of Extraordinary General Meeting of Siota Investments Ltd.

🏭 Trade, Customs & Industry
Extraordinary general meeting, Company alteration, Siota Investments Ltd.

🏭 Notice of Intention to Apply for Dissolution of Arthean Store Ltd.

🏭 Trade, Customs & Industry
26 March 1984
Dissolution, Company, Arthean Store Ltd.
  • Arthur George Poynter, Director proposing dissolution

  • A. G. Poynter, Director

🏭 Notice of Intention to Apply for Dissolution of Currie's Colour Centre Ltd.

🏭 Trade, Customs & Industry
12 April 1984
Dissolution, Company, Currie's Colour Centre Ltd.
  • I. S. Beattie, Secretary

🏭 Notice of Dividend for Foreman Rubie Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Foreman Rubie Ltd.
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Winding-Up Order and First Meetings of Creditors and Contributories for Struan Robertson Associates Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Creditors meeting, Struan Robertson Associates Ltd.
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Dividend for Industrial Hose Supplies Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Industrial Hose Supplies Ltd.
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Dividend for Group Management Services (N.Z.) Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Group Management Services (N.Z.) Ltd.
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Extraordinary General Meeting of Westside Properties Ltd.

🏭 Trade, Customs & Industry
Extraordinary general meeting, Company alteration, Westside Properties Ltd.