✨ Company Notices




1204
THE NEW ZEALAND GAZETTE
No. 61

  1. That the memorandum of association of the company be altered by deleting clause III thereof which sets forth the objects and powers of the company.

  2. That the company shall henceforth have the rights powers and privileges of a natural person including the powers referred to in subsection (1) of section 15A of the Companies Act 1955.

R. B. NELSON, Solicitor to the Company.

7540

MCCORMICK PARK STORES LTD.

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

Pursuant to Section 335A of the Companies Act

I, John Charles Arthur Lawrence, of Gisborne, secretary of McCormick Park Stores Ltd., hereby give notice that as the company has ceased to operate and has discharged all its debts and liabilities, 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, Gisborne, within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Gisborne this 3rd day of April 1984.

J. C. A. LAWRENCE, Secretary.

7541

HOME CENTRE LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A of the Companies Act 1955

I, John Patterson, secretary of Home Centre 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 within 30 days of the date of this notice the Registrar may dissolve the company.

Dated this 12th day of April 1984.

J. PATTERSON, Secretary.

7543

VALENCIA LICENSED RESTAURANT (1974) LTD.

APPOINTMENT OF RECEIVER

JOHN GEORGE RUSSELL, chartered accountant, whose office is at 6 Downsview Road, Auckland 6, was appointed receiver and manager of the property and undertaking of Valencia Licensed Restaurant (1974) Ltd. on the 4th day of April 1984.

J. G. RUSSELL, Receiver.

7539

NOTICE OF PROPOSED DISSOLUTION OF COMPANY

In the matter of the Companies Act 1955, and in the matter of LAMIFORM FABRICATORS LTD.:

NOTICE is hereby given pursuant to section 335A of the Companies Act 1955, that after the expiration of 30 days from the date of this notice, it is proposed 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 within 30 days from the date of this notice, the Registrar may dissolve the company.

Dated this 5th day of April 1984.

J. W. A. CAMERON, for Director.

7536

The Companies Act 1955

MOCKINGBIRD HILL FARM LTD.

NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION

Pursuant to Section 335A (3)

I, James McCorkindale, being a director of Mockingbird Hill 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 this 6th day of April 1984.

J. McCORKINDALE, Director.

7532

STRESSPAN INDUSTRIES (WELLINGTON) LTD.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of Stresspan Industries (Wellington) Ltd. (in liquidation):

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 29th day of March 1984, the following extraordinary resolution was passed by the company, namely:

That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily.

Dated at Wellington this 29th day of March 1984.

T. B. HARLEY, Secretary.

7610

MCDONALD ELECTRICAL LTD.

IN LIQUIDATION

Notice of Meeting

TAKE notice that a meeting of creditors in the above matter will be held at the offices of Messrs Hubbard, Churcher and Co., 45 George Street, Timaru, on the 27th day of April 1984 at 4.45 in the afternoon.

Agenda:

To consider the liquidators’ statement of account from the date of commencement of winding up to the 31st day of March 1984.

Dated this 5th day of April 1984.

T. M. SIMPSON and D. C. BRAND, Joint Liquidators.

7609

THE COMPANIES ACT 1955

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

Name of Company: Central Insurances Ltd. (in liquidation).

Address of Registered Office: 15 Raglan Avenue, Palmerston North, now care of Official Assignee, 50 Tennyson Street, Napier.

Registry of High Court: Palmerston North.

Number of Matter: M. No. 10/84.

Date of Order: 5 April 1984.

Date of Presentation of Petition: 27 January 1984.

Place, and Times of First Meetings:

Creditors: Thursday, 10 May 1984, 10.30 a.m. at the Courthouse, Palmerston North.

Contributories: Same place and date at 11 a.m.

R. ON HING,

Official Assignee, Provisional Liquidator.

Private Bag, Napier.

7558

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND UP COMPANY

AN order for the winding up of Polynesian Produce Markets Ltd., of 573 Cashel Street, Christchurch, was made by the High Court at Christchurch on 4 April 1984. The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch, on Thursday, 3 May 1984, at 10.30 a.m. Meeting of contributories to follow.

NOTE: Would creditors please forward their proofs of debts as soon as possible.

L. A. SAUNDERS,

Deputy Official Assignee for Provisional Liquidator.

Commercial Affairs, Private Bag, Christchurch.

7676

NOTICE OF DIVIDEND

Name of Company: Tinui Store (1976) Ltd. (in liquidation).

Address of Registered Office: Care Official Assignee, Private Bag, Lambton Quay, Wellington.

Registry of High Court: Masterton.



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

🏭 Proposed Alteration to Company Memorandum of Association

🏭 Trade, Customs & Industry
Company alteration, Memorandum of association, Westside Properties Ltd.
  • R. B. Nelson, Solicitor to the Company

🏭 Notice of Proposal to Apply for Declaration of Dissolution of McCormick Park Stores Ltd.

🏭 Trade, Customs & Industry
3 April 1984
Company dissolution, McCormick Park Stores Ltd.
  • John Charles Arthur Lawrence, Secretary

🏭 Notice of Intention to Apply for Dissolution of Home Centre Ltd.

🏭 Trade, Customs & Industry
12 April 1984
Company dissolution, Home Centre Ltd.
  • John Patterson, Secretary

🏭 Appointment of Receiver for Valencia Licensed Restaurant (1974) Ltd.

🏭 Trade, Customs & Industry
4 April 1984
Receiver appointment, Valencia Licensed Restaurant (1974) Ltd.
  • John George Russell, Receiver

🏭 Notice of Proposed Dissolution of Lamiform Fabricators Ltd.

🏭 Trade, Customs & Industry
5 April 1984
Company dissolution, Lamiform Fabricators Ltd.
  • J. W. A. Cameron, for Director

🏭 Notice of Intention for Declaration of Dissolution of Mockingbird Hill Farm Ltd.

🏭 Trade, Customs & Industry
6 April 1984
Company dissolution, Mockingbird Hill Farm Ltd.
  • James McCorkindale, Director

🏭 Notice of Resolution for Voluntary Winding Up of Stresspan Industries (Wellington) Ltd.

🏭 Trade, Customs & Industry
29 March 1984
Voluntary winding up, Stresspan Industries (Wellington) Ltd.
  • T. B. Harley, Secretary

🏭 Notice of Meeting of Creditors for McDonald Electrical Ltd.

🏭 Trade, Customs & Industry
5 April 1984
Creditors meeting, McDonald Electrical Ltd.
  • T. M. Simpson, Joint Liquidator
  • D. C. Brand, Joint Liquidator

🏭 Notice of Winding-Up Order and First Meeting of Creditors and Contributories for Central Insurances Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Central Insurances Ltd.
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Order to Wind Up Polynesian Produce Markets Ltd.

🏭 Trade, Customs & Industry
4 April 1984
Winding-up order, Polynesian Produce Markets Ltd.
  • L. A. Saunders, Deputy Official Assignee for Provisional Liquidator

🏭 Notice of Dividend for Tinui Store (1976) Ltd.

🏭 Trade, Customs & Industry
Dividend notice, Tinui Store (1976) Ltd.