Company Liquidation and Dissolution Notices




1560
THE NEW ZEALAND GAZETTE
No. 75

pursuant to section 362 (8) at the St John’s Ambulance Hall, 195 Hastings Street, Napier, on Tuesday, the 15th day of May 1984, at 3.30 p.m.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.
  4. Fixing of liquidator’s remuneration if no committee of inspection appointed.

8014

The Companies Act 1955

GOAT’S MILK CO-OPERATIVE OF NEW ZEALAND

NOTICE is hereby given that at an extraordinary general meeting of the above-named company held on the 1st day of May 1984, the following extraordinary resolution was passed by the company (under section 268 (1)(c)):

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

Dated this 4th day of May 1984.

J. P. A. WRIGHT, Liquidator.

8012

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of CLOUSTON AND KENTON DEVELOPMENTS LTD. No. 1983/1670 (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Clouston and Kenton Development Ltd. (in liquidation), which is being wound up voluntarily, does hereby affix Friday, 1 June 1984, as the day on or before which the creditors of the company are to prove their priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 10th day of May 1984.

J. L. VAGUE, Liquidator.

Address of Liquidator: Care of Edwards and Vague, Chartered Accountants, P.O. Box 15-215, New Lynn, Auckland 7.

8009

In the matter of the Companies Act 1955, and in the matter of TRANSPORT SUPPLIES LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of members of the above-named company will be held at 12 Main North Road, Papanui, on the 29th day of May 1984, at 11 o’clock in the morning for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been 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 (or, when that is allowed, 1 or more proxies) to attend and vote instead of him. A proxy need not also be a member.

Dated this 3rd day of May 1984.

N. P. FAGERLUND, Liquidator.

Care of Hilson, Fagerlund & Keysc, P.O. Box 5071, Papanui.

8008

NOTICE OF INTENTION TO APPLY FOR A DECLARATION OF DISSOLUTION

In the matter of the Companies Act 1955, and in the matter of PUKEPUNGA FARMS LTD.:

NOTICE is hereby given in accordance with section 335A (3) of the Companies Act 1955, that we propose to apply to the Registrar of Companies for a declaration of dissolution of the above-named company.

And further notice is given that, unless written objection is made to the Registrar within 30 days of the date of publishing of this notice, the Registrar may dissolve the company.

WHITMORE McKELVIE BLENNERHASSETT & BAVAGE, Secretary.

8006

A. E. FLOWER LTD. HN. 175922

I, Albert Edward Flower propose to apply to the Registrar of Companies for the dissolution of the above-named company.

Unless written objections are made within 30 days from the date of this notice the Registrar will proceed to close the company.

Dated this 2nd day of May 1984.

A. E. FLOWER, Director.

8004

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

Pursuant to Section 346 (1)

BRIAN ALLAN HEAVEN of Kekerengu, hereby gives notice that on the 17th day of April 1984, he has appointed Spencer William Bullen and Peter William Young of Christchurch, accountants, as receivers and managers of the property of Ferry Road Hot Bread Shop Ltd. under the powers contained in a debenture dated the 10th day of May 1982, which property consists of all freehold and leasehold land, fixed plant and machinery, patents, trade names, unpaid and uncalled capital and goodwill and all other assets.

Office of the receiver is care of Peat Marwick Mitchell & Co., BNZ House, Cathedral Square, P.O. Box 274, Christchurch.

Dated this 19th day of April 1984.

P. W. YOUNG, Receiver.

8001

CORONET INVESTMENTS 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, Noel Eric Patton, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

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

Dated this 3rd day of May 1984.

N. E. PATTON, Applicant.

7994

The Companies Act 1955

POOLEYS WELDING WORKS LTD. No. 184912

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A

NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Ramon Colin Francis Pooley 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 of Companies Hamilton within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 10th day of May 1984.

R. C. F. POOLEY, Director.

7993



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 75


NZLII PDF NZ Gazette 1984, No 75





✨ LLM interpretation of page content

🏭 Meeting of Creditors for Nicholls Engineering Ltd.

🏭 Trade, Customs & Industry
Voluntary Liquidation, Company, Meeting of Creditors

🏭 Voluntary Winding-Up of Goat's Milk Co-operative of New Zealand

🏭 Trade, Customs & Industry
4 May 1984
Voluntary Liquidation, Company, Extraordinary Resolution
  • J. P. A. Wright, Liquidator

🏭 Notice to Creditors to Prove Debts for Clouston and Kenton Developments Ltd.

🏭 Trade, Customs & Industry
10 May 1984
Voluntary Liquidation, Company, Creditors, Proof of Debt
  • J. L. Vague, Liquidator

🏭 General Meeting of Members for Transport Supplies Ltd.

🏭 Trade, Customs & Industry
3 May 1984
Voluntary Liquidation, Company, General Meeting
  • N. P. Fagerlund, Liquidator

🏭 Notice of Intention to Apply for Declaration of Dissolution of Pukepunga Farms Ltd.

🏭 Trade, Customs & Industry
Company Dissolution, Declaration
  • Whitmore McKelvie Blennerhassett & Bavage, Secretary

🏭 Notice of Intention to Apply for Dissolution of A. E. Flower Ltd.

🏭 Trade, Customs & Industry
2 May 1984
Company Dissolution, Declaration
  • A. E. Flower, Director

🏭 Notice of Appointment of Receiver and Manager for Ferry Road Hot Bread Shop Ltd.

🏭 Trade, Customs & Industry
19 April 1984
Company, Receiver, Manager, Appointment
  • Brian Allan Heaven
  • Spencer William Bullen, Receiver
  • Peter William Young, Receiver

🏭 Notice of Intention to Apply for Dissolution of Coronet Investments Ltd.

🏭 Trade, Customs & Industry
3 May 1984
Company Dissolution, Declaration
  • Noel Eric Patton, Applicant

🏭 Notice of Intention to Apply for Dissolution of Pooleys Welding Works Ltd.

🏭 Trade, Customs & Industry
10 May 1984
Company Dissolution, Declaration
  • Ramon Colin Francis Pooley, Director