✨ Company Notices




1728
THE NEW ZEALAND GAZETTE
No. 83

property of the company disposed of, and of hearing any explanation
that may be given by the liquidator.

Dated this 16th day of May 1984.

H. G. MASSAM, Liquidator.

8291

KARITANE FOUR SQUARE
NOTICE OF DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting
between Wayne Stuart Kent, Roy Ronald Coombes and Kathleen
Florence Makarczi Coombes, carrying on business as grocers and
general storekeepers at Stornoway Street, Karitane under the style
or firm of Karitane Four Square has been dissolved by mutual
consent as from the 31st day of March 1984 so far as concerns the
said Wayne Stuart Kent, now retires from the said firm.

Dated this 4th day of May 1984.

Wayne Stuart Kent, by his Solicitors:

RUTHERFORD McKINNON & NEIL.

Dunedin.

8292

MELROSE HOLDINGS 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, May Taylor Shand,
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 the 16th day of May 1984.

M. T. SHAND, Director.

8296

The Companies Act 1955

LADY MICHELLE LTD.
NOTICE OF APPOINTMENT OF RECEIVERS

Pursuant to Section 346 (1)

THE Bank of New Zealand with reference to Lady Michelle Ltd.,
hereby gives notice that on the 14th day of May 1984, the Bank
appointed Robert Leyton Reeder and Ronald Michael Hayward,
both chartered accountants of Auckland, whose offices are at the
offices of Messrs Reeder Smith & Company, Chartered Accountants,
ASB Building, Queen Street, Auckland, jointly and severally as
receivers of the property of this company under the powers contained
in an instrument dated the 2nd day of February 1983.

The receivers have been appointed in respect of all the company’s
undertaking and all its real and personal property and all its assets
and effects whatsoever and wheresoever, both present and future,
including its uncalled and unpaid capital.

Dated this 14th day of May 1984.

Signed for and on behalf of the Bank of New Zealand, by its
Assistant General Manager, Ronald William Mear in the presence
of:

K. C. STEWART, Bank Officer.

Wellington.

8295

MERICAN BUSINESS PROMOTIONS (N.Z.) 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, Austin Hugh Cryer,
propose to apply to the Registrar of Companies for a declaration
of dissolution of the company.

Unless written objections are made to the District Registrar of
Companies within 30 days of the date of this notice, the Registrar
shall be entitled to dissolve the company.

Dated the 17th day of May 1984.

A. H. CRYER, Director.

8293

PUTT PUTT GOLF COURSES (ROTORUA) 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, Austin Hugh Cryer,
propose to apply to the Registrar of Companies for a declaration
of dissolution of the company.

Unless written objections are made to the District Registrar of
Companies within 30 days of the date of this notice, the Registrar
shall be entitled to dissolve the company.

Dated the 17th day of May 1984.

A. H. CRYER, Director.

8294

The Companies Act 1955

PROPERTIES & ESTATES (CDG) LTD.
NOTICE OF MEMBERS VOLUNTARY WINDING-UP RESOLUTION

Pursuant to Section 269

NOTICE is hereby given that by entry in the minute book of the
company dated the 17th day of May 1984, the following special
resolution was duly passed:

  1. That pursuant to the declaration of solvency signed by the
    directors under section 274 the company be wound-up voluntarily.

  2. That Roy James Cowley of Wellington, accountant be and he
    is hereby appointed liquidator of the company.

The above company is a wholly owned subsidiary of H. Baigent
& Sons Ltd., Nelson and the winding-up is taking place for the
purposes of company restructuring.

A. ROBERTS, Company Secretary.

8300

In the matter of the Companies Act 1955, and in the matter
of EASTERN SAWMILLERS (1982) LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of
Eastern Sawmillers (1982) Ltd., which is being wound up voluntarily,
does hereby fix the 4th day of June 1984, as the day on or before
which the creditors of the company are to prove their debts or
claims, and to establish any title they may have to 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 14th day of May 1984.

A. R. MACDONALD, Liquidator.

P.O. Box 24, Gore.

8302

ROBERTSON’S FOOTWEAR 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, Alexander George Neill
of Oamaru, solicitor propose to apply to the Registrar of Companies
at Dunedin for a declaration of the 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 May 1984.

A. G. NEILL, Solicitor.

8313



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 83


NZLII PDF NZ Gazette 1984, No 83





✨ LLM interpretation of page content

🏭 Dissolution of Partnership for Karitane Four Square

🏭 Trade, Customs & Industry
4 May 1984
Partnership, Dissolution, Grocers, Karitane
  • Wayne Stuart Kent, Retired from partnership
  • Roy Ronald Coombes, Partner in Karitane Four Square
  • Kathleen Florence Makarczi Coombes, Partner in Karitane Four Square

  • Wayne Stuart Kent, by his Solicitors: RUTHERFORD McKINNON & NEIL

🏭 Notice of Intention to Dissolve Melrose Holdings Ltd.

🏭 Trade, Customs & Industry
16 May 1984
Company Dissolution, Melrose Holdings Ltd.
  • May Taylor Shand, Director

🏭 Appointment of Receivers for Lady Michelle Ltd.

🏭 Trade, Customs & Industry
14 May 1984
Receivers, Lady Michelle Ltd., Bank of New Zealand
  • Robert Leyton Reeder, Appointed receiver
  • Ronald Michael Hayward, Appointed receiver

  • Ronald William Mear, Assistant General Manager, Bank of New Zealand
  • K. C. Stewart, Bank Officer

🏭 Notice of Intention to Dissolve Merican Business Promotions (N.Z.) Ltd.

🏭 Trade, Customs & Industry
17 May 1984
Company Dissolution, Merican Business Promotions (N.Z.) Ltd.
  • Austin Hugh Cryer, Director

🏭 Notice of Intention to Dissolve Putt Putt Golf Courses (Rotorua) Ltd.

🏭 Trade, Customs & Industry
17 May 1984
Company Dissolution, Putt Putt Golf Courses (Rotorua) Ltd.
  • Austin Hugh Cryer, Director

🏭 Members Voluntary Winding-Up Resolution for Properties & Estates (CDG) Ltd.

🏭 Trade, Customs & Industry
17 May 1984
Voluntary Winding-Up, Properties & Estates (CDG) Ltd.
  • Roy James Cowley, Appointed liquidator

  • A. Roberts, Company Secretary

🏭 Notice of Creditors' Meeting for Eastern Sawmillers (1982) Ltd.

🏭 Trade, Customs & Industry
14 May 1984
Creditors' Meeting, Eastern Sawmillers (1982) Ltd.
  • A. R. Macdonald, Liquidator

🏭 Notice of Intention to Dissolve Robertson’s Footwear Ltd.

🏭 Trade, Customs & Industry
17 May 1984
Company Dissolution, Robertson’s Footwear Ltd.
  • Alexander George Neill, Solicitor