✨ Company Notices
3100 No. 132
THE NEW ZEALAND GAZETTE
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of TEMPLE CHAMBERS LTD. (in liquidation):
Notice is hereby given in pursuance of section 281 of the Companies Act 1955 that a general meeting of the above-named company will be held at the office of The New Zealand Guardian Trust Company Ltd at 103–105 Queen Street, Auckland on Friday, the 9th day of August 1985 at 11 a.m., in the mourning 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.
Dated this 10th day of July 1985.
R. W. JAMES, Liquidator.
6767
The Companies Act 1955
CHARTWELL PROPERTIES LTD. HN. 183117
Pursuant to Section 335A
I, David Strang Gibson of Hamilton, solicitor to Chartwell Properties Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies, Hamilton for a declaration of dissolution of the company and that unless written objection is made to the Registrar of Companies, Hamilton within 30 days of the date this notice is published, the Registrar may dissolve the company.
Dated this 18th day of July 1985.
D. S. GIBSON, Solicitor.
6769
In the matter of the Companies Act 1955, and in the matter of T & R PARSONS LTD.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 11th day of July 1985, the following extraordinary resolution was passed by the company, namely:
“That the company cannot by reason of its liabilities continue in business and that the company be wound up voluntarily and that Edward Charles Jorgensen of Nelson, chartered accountant, be appointed provisional liquidator for the company.”
Dated this 11th day of July 1985.
T. PARSONS, Director.
6834
In the matter of the Companies Act 1955, and in the matter of T & R PARSONS LTD.:
Notice is hereby given that by an entry in its minute book signed in accordance with section 362 of the Companies Act 1955, the above-named company on the 11th day of July 1985, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at the office of Jorgensen & Co., Chartered Accountants, 118 Hardy Street, Nelson, on the 19th day of July 1985 at 11 a.m.
Business:
- Consideration of a statement of the position of the company’s affairs and list of creditors.
- Nomination of a liquidator.
- Appointment of a committee of inspection if thought fit.
Dated this 11th day of July 1985.
T. PARSONS, Director.
6834
RUSSELL BUILDING LTD.
In Voluntary Liquidation
Notice of Members’ Voluntary Winding-Up Resolution
Pursuant to section 269 of the Companies Act 1955, notice is hereby given that by entry in its minute book, the above-named company, on the 12th day of July 1985, passed the following special resolution:
“That the Company be wound up voluntarily and that David William Cormack of Hastings, chartered accountant be and he is hereby appointed liquidator for the purpose of winding up the company and distributing its assets.”
Any person firm or company having any claim against the company is required to furnish full particulars of such claim to the liquidator whose postal address is P.O. Box 447, Hastings on or before the 12th day of August 1985.
Dated this 12th day of July 1985.
D. W. CORMACK, Liquidator.
6835
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER
SOUTHLAND DEVELOPMENT CORPORATION LTD., a duly incorporated company having its Registered Office at 136 Spey Street Invercargill, hereby gives notice that on the 8th day of July 1985 it appointed Kenneth Gordon Sandri, chartered accountant (KMG Kendons) of Invercargill, as receiver of the property of Dave’s Autowash & Service Station Ltd., under the powers contained in a debenture dated the 7th day of December 1984, which property consists of all the undertaking goodwill and assets relating to the operation of the business carried on by the said Dave’s Autowash & Service Station Ltd.
Further particulars can be obtained from the Receiver whose address is: Care of KMG Kendons, 164 Spey Street, P.O. Box 169, Invercargill.
Dated this day of July 1985.
A. G. N. ANDERSON, Manager.
Southland Development Corporation Ltd.
6836
R. A. ANDERSON LTD.
In Voluntary Liquidation
Notice is hereby given that R. A. Anderson Ltd., by resolution dated 8 July 1985, that the company be voluntarily wound up and that Brian Hunter Rollinson, Care of P.O. Box 132, Ashburton, be appointed liquidator.
B. H. ROLLINSON, Liquidator.
6837
PUHIRAKE FARM 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 propose to apply to the Registrar of Companies at Gisborne for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of the 5th day of July 1985. (The date this notice was posted in accordance with section 335A(3)(b) Companies Act) the Registrar may dissolve the company.
Dated this 5th day of July 1985.
R. B. TAIT, Secretary.
6850
The Companies Act 1955
A. J. PRICE & SON (1977) LTD.
In Liquidation
Pursuant to Section 284(2)
NOTICE is hereby given that, by memorandum duly signed for the purpose of becoming an entry in the minute book of the company pursuant to section 362 of the Companies Act 1955 and dated the 12th day of July 1985, A. J. Price & Son (1977) Ltd., passed a resolution for voluntary winding up and that a meeting of creditors of the company will be held, pursuant to section 362(3) of the said Act, at the Board Room, Chamber of Commerce, 17 Moray Place, Dunedin on Friday, the 26th day of July 1985, at 2 o’clock in the afternoon, at which meeting a full statement of the position of the company’s affairs together with a list of creditors and the estimated amount of their claims will be laid before the meeting and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 286 of the said Act, may appoint a committee of inspection.
Dated this 12th day of July 1985.
A. R. PRICE, Governing Director.
6852
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 132
NZLII —
NZ Gazette 1985, No 132
✨ LLM interpretation of page content
🏭 Notice Calling Final Meeting for Temple Chambers Ltd.
🏭 Trade, Customs & Industry10 July 1985
Companies Act 1955, Liquidation, Temple Chambers Ltd., General Meeting, Auckland
- R. W. James, Liquidator
🏭 Notice of Intention to Dissolve Chartwell Properties Ltd.
🏭 Trade, Customs & Industry18 July 1985
Companies Act 1955, Dissolution, Chartwell Properties Ltd., Hamilton
- David Strang Gibson, Solicitor
🏭 Extraordinary Resolution for Winding Up of T & R Parsons Ltd.
🏭 Trade, Customs & Industry11 July 1985
Companies Act 1955, Voluntary Winding Up, T & R Parsons Ltd., Nelson
- Edward Charles Jorgensen, Appointed provisional liquidator
- T. Parsons, Director
🏭 Notice of Meeting of Creditors for T & R Parsons Ltd.
🏭 Trade, Customs & Industry11 July 1985
Companies Act 1955, Creditors Meeting, T & R Parsons Ltd., Nelson
- T. Parsons, Director
🏭 Notice of Members’ Voluntary Winding-Up Resolution for Russell Building Ltd.
🏭 Trade, Customs & Industry12 July 1985
Companies Act 1955, Voluntary Winding Up, Russell Building Ltd., Hastings
- David William Cormack, Appointed liquidator
- D. W. Cormack, Liquidator
🏭 Notice of Appointment of Receiver for Dave’s Autowash & Service Station Ltd.
🏭 Trade, Customs & IndustryCompanies Act 1955, Receiver Appointment, Southland Development Corporation Ltd., Dave’s Autowash & Service Station Ltd., Invercargill
- Kenneth Gordon Sandri, Appointed receiver
- A. G. N. Anderson, Manager
🏭 Notice of Voluntary Winding Up of R. A. Anderson Ltd.
🏭 Trade, Customs & IndustryCompanies Act 1955, Voluntary Winding Up, R. A. Anderson Ltd., Ashburton
- Brian Hunter Rollinson, Appointed liquidator
- B. H. Rollinson, Liquidator
🏭 Notice of Intention to Dissolve Puhirake Farm Ltd.
🏭 Trade, Customs & Industry5 July 1985
Companies Act 1955, Dissolution, Puhirake Farm Ltd., Gisborne
- R. B. Tait, Secretary
🏭 Notice of Voluntary Winding Up of A. J. Price & Son (1977) Ltd.
🏭 Trade, Customs & Industry12 July 1985
Companies Act 1955, Voluntary Winding Up, A. J. Price & Son (1977) Ltd., Dunedin
- A. R. Price, Governing Director