✨ Company Notices
24 MAY THE NEW ZEALAND GAZETTE 1723
NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION
TAKE notice I, Linsday D. Webb of Wellington, the Company Secretary of PAVEMENT PROFILERS LTD., hereby give notice that I intend to apply to the District Registrar of Companies at Wellington for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.
Dated this 11th day of May 1984.
L. D. WEBB.
8252
NOTICE OF MEETING
IN the matter of the Companies Act 1955, and in the matter of JULIE WARNER BOUTIQUES LTD. (in voluntary liquidation):
NOTICE is given pursuant to section 290 of the Companies Act 1955, that a general meeting of the members of the company will be held at Coopers & Lybrand, First Floor, Allan McLean Building, 208 Oxford Terrace (P.O. Box 13-244), Armagh), Christchurch, on Tuesday, 19 June 1984 at 4 p.m. for the purpose of:
(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of during the year of the liquidation.
(b) Hearing any explanations that may be given by the liquidator.
Proxies for the meeting must be lodged at Coopers & Lybrand, P.O. Box 13-244, Armagh, Christchurch not later than 4 o’clock on 18 June 1984.
A member entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company.
Dated this 29th day of May 1984.
G. A. HAMILTON, Liquidator.
8253
NOTICE OF MEETING
IN the matter of the Companies Act 1955, and in the matter of JULIE WARNER BOUTIQUES LTD. (in voluntary liquidation):
NOTICE is given pursuant to section 290 of the Companies Act 1955, that a general meeting of the creditors of the company will be held at Coopers & Lybrand, First Floor, Allan McLean Building, 208 Oxford Terrace (P.O. Box 13-244), Armagh), Christchurch, on Tuesday, 19 June 1984 at 4.15 p.m. for the purpose of:
(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of during the year of the liquidation.
(b) Hearing any explanations that may be given by the liquidator.
Proxies for the meeting must be lodged at Coopers & Lybrand, P.O. Box 13-244, Armagh, Christchurch not later than 4 o’clock on 18 June 1984.
A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the company.
Dated this 29th day of May 1984.
G. A. HAMILTON, Liquidator.
8254
The Companies Act 1955
GRIERSON CHEMICALS CANTERBURY LTD.
NOTICE is hereby given that at a general meeting of the shareholders of Grierson Chemicals Canterbury Ltd. to be held on 25 May 1984, it is proposed that a special resolution be passed to alter the provisions of the memorandum of the company with respect to its objects and powers pursuant to section 18 of the said Act. Notices under the said section may be served on the solicitor to the company care of Messrs Duncan Cotterill & Co., Solicitors, Christchurch.
DUNCAN COTTERILL & CO., Solicitors.
8256
NOTICE OF CREDITORS TO PROVE
IN the matter of a scheme of arrangement between SOUTHERN AIR LTD. and unsecured creditors as at 15 March 1983 under section 205 of the Companies Act 1955.
THE managers of the above scheme hereby fix the 15th day of June 1984, as the day on or before which the unsecured creditors as at 15 March 1983 of Southern Air Ltd. are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.
O. C. PIERCE and D. E. MITCHELL, Managers.
Lexicon House, 123 Spey Street, Invercargill (P.O. Box 1206).
8268
The Companies Act 1955
RENT-A-SPARK LTD. (No. 172284)
IN LIQUIDATION
I, Alwyn John Burr, being liquidator of the above-named company advise members and creditors that a final meeting will be held on Thursday, 7 June 1984 at 11 a.m. in the Board Room, Kendon, Cox & Co., 62 Powderham Street, New Plymouth for the purpose of:
(1) Presenting an account showing how the property of the company has been disposed of.
(2) Resolving that an application be made to the District Registrar of Companies for a declaration of dissolution of the company.
A. J. BURR, Liquidator.
8250
The Companies Act 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Octoberfest Promotions Ltd. (in liquidation).
Address of Registered Office: Formerly 42 West Tamaki Road, Auckland; now care of Official Assignee’s office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 303/84.
Date of Order: 2 May 1984.
Date of Presentation of Petition: 19 March 1984.
Place, and Times of First Meetings:
Creditors: My office, Friday, 1 June 1984 at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
F. P. EVANS,
Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.
8238
The Companies Act 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Hoffman Holdings Ltd. (in liquidation).
Address of Registered Office: Formerly 1–3 Arawa Street, Grafton, Auckland; care of Official Assignee’s office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 294/84.
Date of Order: 2 May 1984.
Date of Presentation of Petition: 16 March 1984.
Place, and Times of First Meetings:
Creditors: My office, Thursday, 31 May 1984 at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
F. P. EVANS,
Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.
8239
The Companies Act 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Ace Equipment Ltd. (in liquidation).
Address of Registered Office: Formerly 1 Cook Street, Howick; now care of Official Assignee’s office, Auckland.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 83
NZLII —
NZ Gazette 1984, No 83
✨ LLM interpretation of page content
🏭 Notice of Intention for Declaration of Dissolution of Pavement Profilers Ltd.
🏭 Trade, Customs & Industry11 May 1984
Company dissolution, Pavement Profilers Ltd., Companies Act 1955
- Lindsay D. Webb, Company Secretary, intends to apply for dissolution
- L. D. Webb
🏭 Notice of Meeting for Julie Warner Boutiques Ltd. (Members)
🏭 Trade, Customs & Industry29 May 1984
Company meeting, Julie Warner Boutiques Ltd., liquidation, creditors
- G. A. Hamilton, Liquidator
🏭 Notice of Meeting for Julie Warner Boutiques Ltd. (Creditors)
🏭 Trade, Customs & Industry29 May 1984
Company meeting, Julie Warner Boutiques Ltd., liquidation, creditors
- G. A. Hamilton, Liquidator
🏭 Notice of Special Resolution for Grierson Chemicals Canterbury Ltd.
🏭 Trade, Customs & IndustryCompany resolution, Grierson Chemicals Canterbury Ltd., memorandum alteration
- Duncan Cotterill & Co., Solicitors
🏭 Notice of Creditors to Prove for Southern Air Ltd.
🏭 Trade, Customs & IndustryCreditors, Southern Air Ltd., debt claims, scheme of arrangement
- O. C. Pierce and D. E. Mitchell, Managers
🏭 Notice of Final Meeting for Rent-A-Spark Ltd.
🏭 Trade, Customs & IndustryCompany dissolution, Rent-A-Spark Ltd., final meeting
- Alwyn John Burr, Liquidator
🏭 Notice of Winding Up Order and First Meetings for Octoberfest Promotions Ltd.
🏭 Trade, Customs & IndustryCompany liquidation, Octoberfest Promotions Ltd., creditors meeting
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order and First Meetings for Hoffman Holdings Ltd.
🏭 Trade, Customs & IndustryCompany liquidation, Hoffman Holdings Ltd., creditors meeting
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order and First Meetings for Ace Equipment Ltd.
🏭 Trade, Customs & IndustryCompany liquidation, Ace Equipment Ltd., creditors meeting
- F. P. Evans, Official Assignee, Provisional Liquidator