Company Notices




8 AUGUST
THE NEW ZEALAND GAZETTE
3377

J. W. RUSH 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, Douglas Clark Evans, company secretary of Dunedin, 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 26th day of July 1985.

D. C. EVANS, Applicant.

7154

W. J. MCFARLANE LTD. NO. CH 125586
NOTICE OF INTENTION TO APPLY FOR A DECLARATION OF 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, William John McFarlane of Blenheim, company director, propose to apply to the Registrar of Companies at Christchurch for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the date the notice is published, the Registrar may dissolve the company.

Dated this 17th day of July 1985.

W. J. MCFARLANE, Company Director.

7146

The Companies Act 1955.
DESIGNFORCES HOLDINGS LTD.
NOTICE OF APPOINTMENT OF RECEIVERS

Pursuant to Section 346 (1)

THE Bank of New Zealand with reference to Designforces Holdings Ltd., hereby gives notice that on the 26th day of July 1985 the Bank appointed Keith Raymond Smith and Brian Mayo-Smith both chartered accountants, whose offices are at the offices of Kirk Barclay & Co., Chartered Accountants, Downtown House, 21–29 Queen Street, Auckland, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 22nd day of June 1979.

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 26th day of July 1985.

Signed for and on behalf of the Bank of New Zealand by its general manager, New Zealand Business, Ronald William Mear in the presence of:

K. C. STEWART, Bank Officer.

Wellington.

7137

NOTICE OF MEETING

IN the matter of the Companies Act 1955, and in the matter of K. A. MASON LTD. (in voluntary liquidation):

TAKE notice that a meeting of creditors in the above matter will be held at 12 Main North Road, Papanui, Christchurch, on the 15th day of August 1985 at 3.15 p.m. in the afternoon.

Agenda:

To consider the liquidator’s account of the conduct of the winding up during the preceding year.

Dated this 30th day of July 1985.

N. P. FAGERLUND, Liquidator.

7134

NOTICE OF MEETING

IN the matter of the Companies Act 1955, and in the matter of K. A. MASON LTD. (in voluntary liquidation):

TAKE notice that a meeting of members in the above matter will be held at 12 Main North Road, Papanui, Christchurch, on the 15th day of August 1985 at 3 p.m. in the afternoon.

Agenda:

To consider the liquidator’s account of the conduct of the winding up during the preceding year.

Dated this 30th day of July 1985.

Proxies to be used at the meeting must be lodged with the liquidator at the office of Hilson, Fagerlund & Keyse, 12 Main North Road, Papanui, Christchurch, not later than 3 o’clock on the 14th day of August 1985.

N. P. FAGERLUND, Liquidator.

7134

In the matter of the Companies Act 1955, and in the matter of TE AROHA–THAMES VALLEY CO-OPERATIVE DAIRY COMPANY LTD.:

NOTICE is hereby given that at an extraordinary general meeting of the above-named company held on 26 July 1985 the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily, that Mr V. B. Edwards of Paeroa, company secretary, be appointed liquidator for the purpose of the winding up, and that the liquidator be authorised to receive in compensation for the transfer of the assets of the company to The Morrinsville Co-operative Dairy Company Limited shares in that company for distribution among the members of this company or to enter into any other arrangement by which the members of this company may, in lieu of receiving shares, or in addition thereto, participate in the profits or receive any other benefit from The Morrinsville Co-operative Dairy Company Limited”.

Dated this 29th day of July 1985.

V. B. EDWARDS, Liquidator.

7131

EMANUEL KERIKERI LTD.
NOTICE OF RESOLUTION OF MEMBERS TO WIND UP VOLUNTARILY

Pursuant to Section 268 of the Companies Act 1955

TAKE notice that a special resolution was passed by the members of Emanuel Kerikeri Ltd., by entry in the minute book on the 30th day of July 1985, that the company be wound up voluntarily.

A. R. EMANUEL, Director.

7129

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of EMANUEL KERIKERI LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Emanuel Kerikeri Ltd., which is being wound up voluntarily, does hereby fix the 23rd day of August 1985 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 30th day of July 1985.

A. E. WEBER, Liquidator.

Address of Liquidator: Messrs Byers Hayward & Weber, Chartered Accountants, P.O. Box 21, Kerikeri.

7128

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of I. J. & P. J. MURPHY LTD. (in voluntary liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955 that a general meeting of the above-named company will be held in the Boardroom of Arthur Young, Second Floor of Arthur Young House, 4 Raffles Street, Napier on Friday, the 23rd day of August 1985 at 11.15 o’clock in the forenoon 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 liquidators.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 145


NZLII PDF NZ Gazette 1985, No 145





✨ LLM interpretation of page content

🏭 Notice of Intention to Dissolve J. W. Rush Ltd.

🏭 Trade, Customs & Industry
26 July 1985
Company Dissolution, Companies Act 1955, Dunedin
  • Douglas Clark Evans, Applicant for company dissolution

  • D. C. Evans, Applicant

🏭 Notice of Intention to Dissolve W. J. McFarlane Ltd.

🏭 Trade, Customs & Industry
17 July 1985
Company Dissolution, Companies Act 1955, Blenheim
  • William John McFarlane, Applicant for company dissolution

  • W. J. McFarlane, Company Director

🏭 Appointment of Receivers for Designforces Holdings Ltd.

🏭 Trade, Customs & Industry
26 July 1985
Company Receivership, Companies Act 1955, Auckland
  • Keith Raymond Smith, Appointed receiver
  • Brian Mayo-Smith, Appointed receiver
  • Ronald William Mear, Signed for Bank of New Zealand
  • K. C. Stewart, Bank Officer witness

  • Ronald William Mear, General Manager, New Zealand Business, Bank of New Zealand

🏭 Meeting of Creditors for K. A. Mason Ltd.

🏭 Trade, Customs & Industry
30 July 1985
Meeting of Creditors, Company Liquidation, Christchurch
  • N. P. Fagerlund, Liquidator

  • N. P. Fagerlund, Liquidator

🏭 Meeting of Members for K. A. Mason Ltd.

🏭 Trade, Customs & Industry
30 July 1985
Meeting of Members, Company Liquidation, Christchurch
  • N. P. Fagerlund, Liquidator

  • N. P. Fagerlund, Liquidator

🏭 Voluntary Winding Up of Te Aroha–Thames Valley Co-operative Dairy Company Ltd.

🏭 Trade, Customs & Industry
29 July 1985
Company Liquidation, Co-operative Dairy, Paeroa
  • V. B. Edwards, Appointed liquidator

  • V. B. Edwards, Liquidator

🏭 Resolution to Wind Up Emanuel Kerikeri Ltd. Voluntarily

🏭 Trade, Customs & Industry
30 July 1985
Company Liquidation, Voluntary Winding Up, Kerikeri
  • A. R. Emanuel, Director

  • A. R. Emanuel, Director

🏭 Notice to Creditors to Prove Debts for Emanuel Kerikeri Ltd.

🏭 Trade, Customs & Industry
30 July 1985
Creditors Notice, Company Liquidation, Kerikeri
  • A. E. Weber, Liquidator

  • A. E. Weber, Liquidator

🏭 Final Meeting for I. J. & P. J. Murphy Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Company Liquidation, Napier