✨ Company Notices
30 MAY THE NEW ZEALAND GAZETTE 2405
Registry of High Court: Nelson.
Number of Matter: M. 21/82.
Place and Times of First Meetings:
Creditors: The Courthouse, Nelson on the 6th day of June 1985, at 10.30 a.m.
Contributories: Same place and date at 11 a.m.
J. W. PHILLIPS, Official Assignee.
High Court, Bridge Street, Nelson.
6032
NOTICE OF MEETING OF CREDITORS IN A CREDITORS’ VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of CUTHRIE & GETHEN LTD.:
Notice is hereby given that a meeting of the members of the above-mentioned company has been summoned up and that a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will be held pursuant to section 284 of the Companies Act 1955, at the offices of Coopers Lybrand, Twelfth Floor, CML Building, corner Wyndham and Queen Streets, Auckland, on Monday, the 27th day of May 1985 at 11 o’clock in the forenoon.
Business:
Consideration of a statement of the position of the company’s affairs and a list of creditors, etc.
Appointment of liquidator.
Appointment of committee of inspection, if thought fit.
Dated this 16th day of May 1985 by order of the directors.
D. L. GUTHRIE, Director.
6018
In the matter of the Companies Act 1955, and in the matter of ROTHERHAM WHOLESALE LTD.:
Notice is hereby given that a resolution of the above-mentioned company was passed by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, on the 17th day of May 1985, the following special resolution:
“That the company be wound up voluntarily”.
A declaration of solvency has been filed.
M. G. HADFIELD, Chartered Accountant, Liquidator.
P.O. Box 238, Christchurch.
6020
APPOINTMENT OF RECEIVER
Debenture dated the 8th day of December 1983.
In the matter of the Companies Act 1955; and in the matter of F. & B. GREGORY LTD., a duly incorporated company having its registered office at Christchurch (hereinafter called “the company”):
In pursuance of the powers contained in clause 5 of the above debenture, G.U.S. WHOLESALERS CO-OPERATIVE SOCIETY LTD., the debenture holder, under the same hereby appoints Christopher J. Stark and Paul Hewitson, chartered accountants, Timaru to be receiver and managers of the mortgaged premises comprised in the said debenture so that the said C. J. Stark and Paul Hewitson shall have all the powers conferred upon a receiver and manager by the said debenture.
Dated this 21st day of May 1985.
P. HEWITSON and C. J. STARK, Joint Receivers.
6021
STEAD DONOUGHUE & COMPANY LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A of the Companies Act 1955
Take notice: I, Henry Godfrey Francis-Stead of Auckland, the company director of Donoghue Stead & Company Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Auckland 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.
H. G. FRANCIS-STEAD, Director.
6027
AHUROA FARM LANDS 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 I intend to apply to the Registrar of Companies at Hamilton, for a declaration of dissolution of the company and that unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.
Dated this 23rd day of May 1985.
M. N. SHULTZ, Director.
6028
The Companies Act 1955
PLIMMERS TAVERN LTD.
NOTICE OF APPOINTMENT OF RECEIVER
Presented by: John Dean, Solicitor, Wellington.
To: The District Registrar of Companies, Wellington.
NEW WOOLSHED RESTAURANT LTD., being the holder of a debenture in its favour bearing date the 16th day of July 1984 and registered on the 20th day of July 1984, hereby gives notice that it has appointed Graham Thomas Langridge and David James Underwood, both of Wellington, chartered accountants, jointly and severally as receivers and managers of the property of the company under the powers contained in the said debenture.
Dated the 21st day of May 1985.
J. DEAN, Solicitor of the Debentureholders.
6029
CLUTHA CHAIN MESH CO. 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, David Nathaniel Simms, 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 24th day of May 1985.
D. N. SIMMS.
6035
KEA CAMPERS (N.Z.) LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335 of the Companies Act 1955
Gerard Justin Toebes and John Nicholas Miles, both of Wellington, solicitors, both acting as executors of the late Anthony Clark’s estate, having been appointed as directors of Kea Campers (N.Z.) Ltd., a duly incorporated company having its registered office at Wellington, hereby give notice, pursuant to section 335A (3) of the Companies Act 1955, that they propose to apply to the Registrar of Companies for a declaration of dissolution of the above-named company and that unless written objection is made to the Registrar within 30 days of the 30th day of May 1985, being the date this notice was posted in accordance with the said section, the Registrar may dissolve the company.
Dated this 30th day of May 1985.
G. J. TOEBES and J. N. MILES, Joint Directors.
6034
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 101
NZLII —
NZ Gazette 1985, No 101
✨ LLM interpretation of page content
🏭 Notice of meetings of creditors and contributories for Karamea Motors (1975) Ltd.
🏭 Trade, Customs & IndustryMeetings of Creditors and Contributories, Karamea Motors (1975) Ltd., Nelson
- J. W. Phillips, Official Assignee
🏭 Notice of meeting of creditors in a creditors' voluntary winding up for Cuthrie & Gethen Ltd.
🏭 Trade, Customs & Industry16 May 1985
Creditors' Voluntary Winding Up, Cuthrie & Gethen Ltd., Auckland
- D. L. Guthrie, Director
🏭 Notice of voluntary winding up for Rotherham Wholesale Ltd.
🏭 Trade, Customs & Industry17 May 1985
Voluntary Winding Up, Rotherham Wholesale Ltd., Christchurch
- M. G. Hadfield, Chartered Accountant, Liquidator
🏭 Appointment of receiver for F. & B. Gregory Ltd.
🏭 Trade, Customs & Industry21 May 1985
Appointment of Receiver, F. & B. Gregory Ltd., Christchurch
- P. Hewitson and C. J. Stark, Joint Receivers
🏭 Notice of intention to apply for dissolution of Stead Donoughue & Company Ltd.
🏭 Trade, Customs & IndustryDissolution of Company, Stead Donoughue & Company Ltd., Auckland
- H. G. Francis-Stead, Director
🏭 Notice of intention to apply for dissolution of Ahuaroa Farm Lands Ltd.
🏭 Trade, Customs & Industry23 May 1985
Dissolution of Company, Ahuaroa Farm Lands Ltd., Hamilton
- M. N. Schultz, Director
🏭 Notice of appointment of receiver for Plimmers Tavern Ltd.
🏭 Trade, Customs & Industry21 May 1985
Appointment of Receiver, Plimmers Tavern Ltd., Wellington
- J. Dean, Solicitor of the Debentureholders
🏭 Notice of intention to apply for dissolution of Clutha Chain Mesh Co. Ltd.
🏭 Trade, Customs & Industry24 May 1985
Dissolution of Company, Clutha Chain Mesh Co. Ltd., Dunedin
- D. N. Simms
🏭 Notice of intention to apply for dissolution of Kea Campers (N.Z.) Ltd.
🏭 Trade, Customs & Industry30 May 1985
Dissolution of Company, Kea Campers (N.Z.) Ltd., Wellington
- G. J. Toebes and J. N. Miles, Joint Directors