Company Liquidation and Dissolution Notices




20 JUNE THE NEW ZEALAND GAZETTE 2629

(a) Having an account laid before the meeting showing the manner
in which the liquidation has been conducted and the
property disposed of.

(b) Hearing any explanations that may be given by the liquidator.

(c) Approving that the books and records of the company be held
for a period of 12 months and then destroyed.

Proxies for the meeting must be lodged at Coopers & Lybrand,
P.O. Box 13–244, Armagh, Christchurch not later than 4 p.m. on
26 June 1985.

Dated this 10th day of June 1985.

A. G. LEWIS, Liquidator.

6227

NOTICE OF FINAL MEETING

In the matter of the Companies Act 1955, and in the matter
of E. R. BOTTING CONSTRUCTION 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 Chilton Ross & Co., Chartered Accountants, 201–213 West Street,
Ashburton, on the 27th day of June 1985 at 3.30 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.

(b) Hearing any explanations that may be given by the liquidator.

(c) Approving that the books and records of the company be held
for a period of 12 months and then destroyed.

Proxies for the meeting must be lodged at Coopers & Lybrand,
P.O. Box 13–244, Armagh, Christchurch not later than 4 p.m. on
26 June 1985.

Dated this 10th day of June 1985.

A. G. LEWIS, Liquidator.

6228

The Companies Act 1955

GERARD STEVENS LTD.

NOTICE OF APPOINTMENT OF RECEIVERS

Pursuant to Section 346 (i)

The Bank of New Zealand with reference to Gerard Stevens Ltd.,
hereby gives notice that on the 14th day of May 1985 the bank
appointed Donald Leroy Francis and David Hendy Kay, both
chartered accountants, whose offices are at the offices of Deloitte
Haskins & Sells, Chartered Accountants, Southpac House, Victoria
Street, Wellington, jointly and severally as receivers of the property
of this company under the powers contained in an instrument dated
the 25th day of July 1978.

The receivers have been appointed in respect of all the company’s
undertakings 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 1985.

Signed for and on behalf of the Bank of New Zealand by its
Assistant General Manager Peter Radcliffe Travers in the presence
of:

K. C. STEWART, Bank Officer.

Wellington.

6229

VITAL COMMUNICATIONS (N.Z.) LTD.

Notice is hereby given that pursuant to section 335A of the
Companies Act 1955, it is proposed that an application be made
to the Registrar of Companies 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 6th day of June 1985.

GLAISTER ENNOR & KIFF, Solicitor for the Company.

6230

VITALCALL (N.Z.) LTD.

Notice is hereby given that pursuant to section 335A of the
Companies Act 1955, it is proposed that an application be made
to the Registrar of Companies 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 6th day of June 1985.

GLAISTER ENNOR & KIFF, Solicitor for the Company.

6231

The Companies Act 1955

STEVENSON PROPERTIES LTD. AK. 055847

DECLARATION OF DISSOLUTION

Pursuant to Section 335A

ELIZABETH STEVENSON of Auckland, director of Stevenson Properties
Ltd., hereby gives notice that pursuant to section 335A of the
Companies Act 1955, I propose to apply to the Registrar of
Companies for a declaration of dissolution of the company and
that, unless written objection is made to the Registrar within 30
days of the date this notice was posted, the Registrar may dissolve
the company.

Dated this 10th day of June 1985.

E. STEVENSON, Director.

6232

PALMERSTON ELECTRIC LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335 of the Companies Act 1955

Notice is hereby given that in accordance with the provisions of
section 335A of the Companies Act 1955, I, Francis Edward Julian
O’Donoghue, 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 11th day of June 1985.

F. E. J. O’DONOGHUE, Applicant.

6237

The Companies Act 1955

G. W. H. PRINN LTD.

Notice is hereby given that by a duly signed entry in the minute
book of G. W. H. Prinn Ltd. on the 10th day of June 1985, the
following resolution was passed by the company:

That a declaration of solvency having been filed in compliance
with section 274 of the Companies Act 1955, the company be wound
up voluntarily and Gavin Jack Weir be appointed liquidator.

G. J. WEIR, Liquidator.

6238

NOTICE OF APPLICATION FOR DECLARATION OF DISSOLUTION

In the matter of the Companies Act 1955, and in the matter
of KARORI PROPERTIES LTD. (hereinafter called “the
company”):

Notice is hereby given pursuant to section 355A (3) of the
Companies Act 1955, that I, William John McKeown Bridgman,
Secretary of the Company, propose to apply to the Registrar of
Companies at Auckland for a declaration of dissolution of
the company by reason of the fact that the company has ceased to
operate and has discharged all the debts and liabilities.

Unless written objection is made to the Registrar within 30 days
from the date of the last publication of posting of this notice the
Registrar may dissolve the company.

Dated at Auckland this 10th day of June 1985.

W. J. M. BRIDGMAN, Company Secretary.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 116


NZLII PDF NZ Gazette 1985, No 116





✨ LLM interpretation of page content

⚖️ Notice of Final Meeting for E. R. Bottling Construction Ltd (continued from previous page)

⚖️ Justice & Law Enforcement
10 June 1985
Voluntary liquidation, Final meeting, Ashburton
  • A. G. Lewis, Liquidator

⚖️ Appointment of Receivers for Gerard Stevens Ltd.

⚖️ Justice & Law Enforcement
14 May 1985
Receivers, Company liquidation, Wellington
  • Donald Leroy Francis, Appointed receiver
  • David Hendy Kay, Appointed receiver

  • Peter Radcliffe Travers, Assistant General Manager, Bank of New Zealand
  • K. C. Stewart, Bank Officer

⚖️ Notice of Proposed Dissolution of Vital Communications (N.Z.) Ltd.

⚖️ Justice & Law Enforcement
6 June 1985
Company dissolution, Registrar of Companies
  • Glaister Ennor & Kiff, Solicitor for the Company

⚖️ Notice of Proposed Dissolution of Vitalcall (N.Z.) Ltd.

⚖️ Justice & Law Enforcement
6 June 1985
Company dissolution, Registrar of Companies
  • Glaister Ennor & Kiff, Solicitor for the Company

⚖️ Declaration of Dissolution for Stevenson Properties Ltd.

⚖️ Justice & Law Enforcement
10 June 1985
Company dissolution, Auckland
  • Elizabeth Stevenson, Director proposing dissolution

  • Elizabeth Stevenson, Director

⚖️ Notice of Intention to Apply for Dissolution of Palmerston Electric Ltd.

⚖️ Justice & Law Enforcement
11 June 1985
Company dissolution, Dunedin
  • Francis Edward Julian O'Donoghue, Applicant for dissolution

  • Francis Edward Julian O'Donoghue, Applicant

⚖️ Voluntary Winding Up of G. W. H. Prinn Ltd.

⚖️ Justice & Law Enforcement
10 June 1985
Voluntary liquidation, Appointment of liquidator
  • Gavin Jack Weir, Appointed liquidator

  • Gavin Jack Weir, Liquidator

⚖️ Notice of Application for Declaration of Dissolution of Karori Properties Ltd.

⚖️ Justice & Law Enforcement
10 June 1985
Company dissolution, Auckland
  • William John McKeown Bridgman, Company Secretary