✨ Company Liquidations and Dissolutions




27 APRIL
THE NEW ZEALAND GAZETTE
1417

Dated this 19th day of April 1984.
J. L. VAGUE, Liquidator.
Address of Liquidator: Care of Edwards and Vague, Chartered Accountants, P.O. Box 15-215, New Lynn, Auckland 7.
Date of Liquidation: 29 March 1984.

7846

D. C. & R. F. WILDING 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 the 17th 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 17th day of April 1984.
R. F. WILDING, Secretary.

7845

OMNET BUILDERS LTD. (HN. 191173)
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 at Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of 19th April 1984 (the date this notice was posted on accordance with section 335A (3) (b), Companies Act) the Registrar may dissolve the company.

Dated this 18th day of April 1984.
R. G. OMNET, Director.

7844

D. L. & G. J. JAMES LTD. (HN. 199920)
IN VOLUNTARY LIQUIDATION
NOTICE is given in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above company, will be held at the offices of Jarrett Waller & Co., Arawa Buildings, The Strand, Whakatane on Thursday, the 17th May 1984 at 4.30 p.m. For the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company disposed of and to receive any explanation thereof by the liquidator.

Dated this 18th day of April 1984.
C. W. JARRETT, Liquidator.

7842

D. L. & G. J. JAMES LTD. (HN. 199920)
IN VOLUNTARY LIQUIDATION
NOTICE is given in pursuance of section 291 of the Companies Act 1955, that a meeting of shareholders of the above company, will be held at the offices of Jarrett Waller & Co., Arawa Buildings, The Strand, Whakatane on Thursday, 17th May 1984 at 3.30 p.m. For the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company disposed of and to receive any explanation thereof by the liquidator.

Dated this 18th day of April 1984.
C. W. JARRETT, Liquidator.

7843

In the matter of the Companies Act 1955, and in the matter of TRICIAN BOUTIQUE LTD. (in voluntary liquidation) (HN. 199633):
NOTICE is given in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above company, will be held at the offices of Jarrett Waller & Co., Arawa Buildings, The Strand, Whakatane on Wednesday, the 16th day of May 1984 at 4.30 p.m. For the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company disposed of and to receive any explanation thereof by the liquidator.

Dated this 18th day of April 1984.
C. W. JARRETT, Liquidator.

7840

In the matter of the Companies Act 1955, and in the matter of TRICIAN BOUTIQUE LTD. (in voluntary liquidation) (HN. 199633):
NOTICE is given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above company, will be held at the offices of Jarrett Waller & Co., Arawa Buildings, The Strand, Whakatane on Wednesday, the 16th day of May 1984 at 3.30 p.m. For the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company disposed of and to receive any explanation thereof by the liquidator. Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him or her. A proxy need not also be a member.

Dated this 18th day of April 1984.
C. W. JARRETT, Liquidator.

7841

FROSTY FISH CO. LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 336A of the Companies Act 1955
NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, the company proposes to apply to the Registrar of Companies at Blenheim for a declaration of dissolution of the company.

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

Dated this 19th day of April 1984.
BALDWIN, SMITH & CO., Secretaries.

7839

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of LANGTRY’S PHARMACY LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 16th day of April 1984, the following special resolution was passed by the company namely:
That the company be wound up voluntarily.

Dated this 20th day of April 1984.
J. R. GOODWIN, Liquidator.

7838

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
In the matter of the Companies Act 1955, and in the matter of SAKS RESTAURANT LTD. (formerly DUVALS RESTAURANT (1983) LTD.):
BNZ Finance Ltd., at Auckland, hereby gives notice that on the 16th day of April 1984 it appointed Laurence George Chilcott and Peter Charles Chatfield both of Auckland, chartered accountants, as receivers and managers of all the undertaking property and assets charged by a certain debenture dated the 29th day of September 1983 given by Saks Restaurant Ltd. (formerly Duvals Restaurant (1983) Ltd.) in favour of BNZ Finance Ltd.

The situation of the office of the receivers and managers is at the offices of Messrs Smith Chilcott & Co., Chartered Accountants, 67 Albert Street, Auckland.

Dated this 17th day of April 1984.
BNZ Finance Ltd. by its solicitors:
BELL GULLY BUDDLE WEIR.

7835

LADY MICHELLE LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
CBA Merchant Finance Ltd. and CBA Finance Holdings Ltd. both duly incorporated companies having their registered offices at Auckland, hereby give notice that on the 16th day of April 1984 they appointed Robert Leyton Reeder and Ronald Michael Hayward, both of Auckland, chartered accountants, jointly and severally as receivers and managers of all the property charged by a certain debenture dated the 1st day of May 1981 given by Lady Michelle



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 68


NZLII PDF NZ Gazette 1984, No 68





✨ LLM interpretation of page content

🏭 Notice to Creditors - Braebank Agencies Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
19 April 1984
Liquidation, Proofs of Debt, Auckland
  • J. L. Vague, Liquidator

🏭 Notice of Intention to Apply for Dissolution - D. C. & R. F. Wilding Ltd.

🏭 Trade, Customs & Industry
17 April 1984
Company dissolution, Hamilton, Companies Act 1955
  • R. F. Wilding, Secretary

🏭 Notice of Intention to Apply for Dissolution - Omnet Builders Ltd.

🏭 Trade, Customs & Industry
18 April 1984
Company dissolution, Hamilton, Companies Act 1955
  • R. G. Omnet, Director

🏭 Notice of Meeting of Creditors - D. L. & G. J. James Ltd.

🏭 Trade, Customs & Industry
18 April 1984
Voluntary liquidation, creditors meeting, Whakatane
  • C. W. Jarrett, Liquidator

🏭 Notice of Meeting of Shareholders - D. L. & G. J. James Ltd.

🏭 Trade, Customs & Industry
18 April 1984
Voluntary liquidation, shareholders meeting, Whakatane
  • C. W. Jarrett, Liquidator

🏭 Notice of Meeting of Creditors - Trician Boutique Ltd.

🏭 Trade, Customs & Industry
18 April 1984
Voluntary liquidation, creditors meeting, Whakatane
  • C. W. Jarrett, Liquidator

🏭 Notice of General Meeting - Trician Boutique Ltd.

🏭 Trade, Customs & Industry
18 April 1984
Voluntary liquidation, general meeting, Whakatane
  • C. W. Jarrett, Liquidator

🏭 Notice of Intention to Apply for Dissolution - Frosty Fish Co. Ltd.

🏭 Trade, Customs & Industry
19 April 1984
Company dissolution, Blenheim, Companies Act 1955
  • Baldwin, Smith & Co., Secretaries

🏭 Notice of Resolution for Voluntary Winding Up - Langtry’s Pharmacy Ltd.

🏭 Trade, Customs & Industry
20 April 1984
Voluntary winding up, special resolution
  • J. R. Goodwin, Liquidator

🏭 Notice of Appointment of Receivers and Managers - Saks Restaurant Ltd.

🏭 Trade, Customs & Industry
17 April 1984
Receivership, debenture, Auckland
  • Laurence George Chilcott, Appointed receiver and manager
  • Peter Charles Chatfield, Appointed receiver and manager

  • BNZ Finance Ltd. by its solicitors: Bell Gully Buddle Weir

🏭 Notice of Appointment of Receivers and Managers - Lady Michelle Ltd.

🏭 Trade, Customs & Industry
Receivership, debenture, Auckland
  • Robert Leyton Reeder, Appointed receiver and manager
  • Ronald Michael Hayward, Appointed receiver and manager

  • CBA Merchant Finance Ltd. and CBA Finance Holdings Ltd.