Company Dissolutions and Winding Up Notices




242
THE NEW ZEALAND GAZETTE
No. 8

Dated this 21st day of November 1983.
D. C. McMILLAN, Applicant.

6367

HUNT & PATERSON LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A, 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 Wellington for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of 16th January 1984 (the date this notice was posted in accordance with section 335A (3) (b) Companies Act) the Registrar may dissolve the company.

Dated this 16th day of January 1984.

C. W. RAILTON, Secretary.

6385

H. C. GLOSSOP 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, Henry Charles Glossop, 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 17th day of January 1984.

H. C. GLOSSOP, Applicant.

6383

T. G. AFENDOULIS LTD.

In the matter of the Companies Act 1955, and in the matter T. G. AFENDOULIS LTD.:

NOTICE is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, T. G. Afendoulis Ltd., on the 17th day of January 1984, passed a resolution for a creditors’ winding up and accordingly a meeting of creditors will be held at the offices of Messrs Stretton, Hoy & Brown, Chartered Accountants, Towngate Building, Hcu Hcu Street, Taupo, on the 27th day of January 1984 at 2 p.m.

Business

(1) Consideration of a statement of the position of the affairs of the company.

(2) Nomination of a liquidator.

(3) Appointment of a committee of inspection if required.

Proxies to be used at the meeting must be lodged at the registered office of the company at the offices of Messrs Stretton, Hoy & Brown, Chartered Accountants, Towngate Building, Hcu Hcu Street, Taupo not later than 4 p.m. of the 26th day of January 1984.

Dated this 17th day of January 1984.

T. G. AFENDOULIS, Director.

6382

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter NORTH SHORE BEDSTEAD COMPANY LTD.:

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 16th day of January 1984, the following special resolution was passed by the company, namely—

“That the company be wound up voluntarily.”

Dated this 16th day of January 1984.
D. A. KENT, Liquidator.

6381

SPORTIF CO. LTD.

In the matter of the Companies Act 1955, and in the matter LE COQ SPORTIF CO. LTD. (T. 1974/3356):

TAKE notice that Le Coq Sportif Co. Ltd., a duly incorporated company having its registered office at 25 Gordon Avenue, Milford, Auckland, intends to apply to the Registrar of Companies for a declaration of dissolution of the company, upon the grounds that the company has ceased to operate and has discharged all its debts and liabilities and further take notice that unless written objection is made to the Registrar of Companies at Auckland within 30 days of the date of this notification the Registrar may dissolve the company.

A. J. REEVES, Director.

6377

The Companies Act 1955
ROBERT H. WILSON AND SONS LTD.

I give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of the above company and that, unless written objection is made to the Registrar within 30 days after the date of publication or posting of this notice, whichever is the later, the Registrar may dissolve the company.

Dated the 18th day of January 1984.

A. K. IRVINE, Applicant.

6376

NOTICE CALLING FINAL MEETING

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

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors followed by a meeting of contributories of the above-named company will be held at the boardroom of Arthur Young, chartered accountant, 142 Spey Street, Invercargill, on Thursday, the 2nd day of February 1984, at 11.30 a.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 has been disposed of, and to receive any explanation thereof by the liquidator.

Further business

To consider and if thought fit to pass the following resolution, namely:

“That the liquidator be authorised to dispose of the books of the company and of the liquidator as he thinks fit.”

Dated this 14th day of January 1984.

W. E. OSMAND, Liquidator.

Address of Liquidator: 88 Forbury Road, Dunedin.

6369

BOTHA SECURITIES LTD.
NOTICE OF APPLICATION FOR DISSOLUTION OF COMPANY
Notice of intention to apply for dissolution of the above-named company pursuant to section 335A of the Companies Act 1955.

NOTICE is hereby given in accordance with the provisions of section 335A of the Companies Act 1955, that I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company.

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

Dated this 17th day of January 1984.

R. A. HANNAFORD, Secretary to the Company.

6370

ODLIN & McGRATH

THE partners announce that as from 1 January 1984, Neil Vivian McGrath has retired from the partnership, which is accordingly dissolved.

Nevil James Paterson and Kieran Christopher Drumm will continue to practice as chartered accountants in partnership under the firm name of Odlin & McGrath at the same premises, 49 Queens Drive, Lower Hutt.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 8


NZLII PDF NZ Gazette 1984, No 8





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of Hunt & Paterson Ltd.

🏭 Trade, Customs & Industry
16 January 1984
Company, Dissolution, Hunt & Paterson Ltd., Wellington
  • C. W. Railton, Secretary

🏭 Notice of Intention to Apply for Dissolution of H. C. Glossop Ltd.

🏭 Trade, Customs & Industry
17 January 1984
Company, Dissolution, H. C. Glossop Ltd., Dunedin
  • Henry Charles Glossop, Applicant for dissolution

  • H. C. Glossop, Applicant

🏭 Notice of Creditors' Meeting for T. G. Afendoulis Ltd.

🏭 Trade, Customs & Industry
17 January 1984
Company, Winding Up, Creditors' Meeting, T. G. Afendoulis Ltd., Taupo
  • T. G. Afendoulis, Director

🏭 Notice of Resolution for Voluntary Winding Up of North Shore Bedstead Company Ltd.

🏭 Trade, Customs & Industry
16 January 1984
Company, Voluntary Winding Up, North Shore Bedstead Company Ltd.
  • D. A. Kent, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Le Coq Sportif Co. Ltd.

🏭 Trade, Customs & Industry
Company, Dissolution, Le Coq Sportif Co. Ltd., Auckland
  • A. J. Reeves, Director

🏭 Notice of Intention to Apply for Dissolution of Robert H. Wilson and Sons Ltd.

🏭 Trade, Customs & Industry
18 January 1984
Company, Dissolution, Robert H. Wilson and Sons Ltd.
  • A. K. Irvine, Applicant

🏭 Notice Calling Final Meeting of Cheveur Clinic Ltd.

🏭 Trade, Customs & Industry
14 January 1984
Company, Final Meeting, Creditors, Contributories, Cheveur Clinic Ltd., Invercargill
  • W. E. Osmand, Liquidator

🏭 Notice of Application for Dissolution of Botha Securities Ltd.

🏭 Trade, Customs & Industry
17 January 1984
Company, Dissolution, Botha Securities Ltd., Auckland
  • R. A. Hannaford, Secretary to the Company

🏭 Dissolution of Partnership of Odlin & McGrath

🏭 Trade, Customs & Industry
Partnership, Dissolution, Odlin & McGrath, Lower Hutt
  • Neil Vivian McGrath, Retired from partnership
  • Nevil James Paterson, Continued as partner
  • Kieran Christopher Drumm, Continued as partner