✨ Company Notices
5 SEPTEMBER
THE NEW ZEALAND GAZETTE
3883
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 29th day of August 1985.
R. M. HENDERSON, Applicant.
7809
VICTORIA LINGERIE 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 Hamilton for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of 14th day of September 1985 (the date this notice was posted in accordance with section 335A (3) (b) Companies Act) the Registrar may dissolve the company.
Dated this 28th day of August 1985.
R. L. ANCELL, Secretary.
7808
The Companies Act 1955
APPLE MOTOR INN (1981) LTD.
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346 (1)
THE BANK OF NEW ZEALAND with reference to Apple Motor Inn (1981) Ltd., hereby gives notice that on the 29th day of August 1985, the Bank appointed David William Cormack chartered accountant, whose office is at the offices of Ingram Thompson & Berry, Chartered Accountants, 213E Queen Street, Hastings, as receiver of the property of this company under the powers contained in an instrument dated the 17th day of December 1981. The receiver has 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 29th day of August 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.
7819
MARGARET MARSHALL INVESTMENTS LTD.
NOTICE OF VOLUNTARY WINDING UP RESOLUTION
Pursuant to Section 269 of the Companies Act 1955
NOTICE is hereby given that by means of an entry in the minute book of Margaret Marshall Investments Ltd. in accordance with section 362 of the Companies Act 1955, that the following special resolution was passed on the 29th day of August 1985.
That the company having filed a declaration of solvency in compliance with section 274 (2) of the Companies Act 1955, be wound up voluntarily and that Oliver William Pitcaithly and James Bruce Alfred McAlister of Christchurch, chartered accountants, be appointed joint liquidators.
NOTICE TO CREDITORS TO PROVE
THE joint liquidators of Margaret Marshall Investments Ltd. which is being wound-up voluntarily, doth hereby fix the 24th day of September 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.
Dated this 30th day of August 1985.
O. W. PITCAITHLY and J. B. A. McALISTER,
Joint Liquidators.
Care of Deloitte Haskins & Sells, P.O. Box 248, Christchurch.
7818
NOTICE CALLING ANNUAL MEETING
IN the matter of the Companies Act 1955, and in the matter of A. F. BURDON LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the Druids Hall, 227 Manchester Street, Christchurch on Monday, the 9th day of September 1985 at 2 p.m., 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 an explanation thereof by the Liquidator.
Proxies to be used at the meeting must be lodged with the undersigned not later than 4 p.m. on Thursday, the 5th day of September 1985. A proxy need not be a creditor of the company.
Dated this 22nd day of August 1985.
J. LOFTUS, Liquidator.
Address of Liquidator: J. Loftus, Chartered Accountant, 260 Cashel Street (P.O. Box 394), Christchurch.
7822
NOTICE CALLING ANNUAL MEETING
IN the matter of the Companies Act 1955, and in the matter of PLASTIC APPLICATORS LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the Druids Hall, 227 Manchester Street, Christchurch on Monday, the 9th day of September 1985 at 2 p.m., 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 an explanation thereof by the Liquidator.
Proxies to be used at the meeting must be lodged with the undersigned not later than 4 p.m. on Thursday, the 5th day of September 1985. A proxy need not be a creditor of the company.
Dated this 22nd day of August 1985.
J. LOFTUS, Liquidator.
Address of Liquidator: J. Loftus, Chartered Accountant, 260 Cashel Street (P.O. Box 394), Christchurch.
7821
The Companies Act 1955
C. E. ELLEY LTD.
NOTICE OF EXTRAORDINARY GENERAL MEETING
NOTICE is hereby given of an extraordinary general meeting of the above-named company to be held at 9 a.m. on Friday, the 27th day of September 1985 at the offices of Lawrence & Co., Solicitors, Level 7, Investment Centre, corner Featherston and Ballance Streets, Wellington, to consider and if thought fit to pass the following special resolution:
“That—
(a) The company alter its memorandum of association pursuant to section 18 (i) (a) of the Companies Act 1955 (as amended by section 7 of the Companies Amendment (No. 2) Act 1983) by omitting all the provisions with respect to the objects of the company contained in the memorandum of association; and
(b) The company further alter its memorandum of association, pursuant to section 18 (i) (c) (as amended by section 7 of the Companies Amendment (No. 2) Act 1983) and 15A (v) of the said Act (as amended by section 5 of the Companies Amendment Act (No. 2) 1983) by inserting a provision into the memorandum of association that the company shall have the rights, powers, and privileges of a natural person including the powers referred to in subsection 1 (a) to (b) of the said section 15A except insofar as the exercise of those rights, powers, and privileges may be restricted or prohibited.”
Dated at Wellington this 2nd day of September 1985.
G. L. REEVES, Solicitor.
7820
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 164
NZLII —
NZ Gazette 1985, No 164
✨ LLM interpretation of page content
🏭 Notice of Intention to Apply for Dissolution
🏭 Trade, Customs & Industry29 August 1985
Dissolution, Company, Application
- R. M. Henderson, Applicant for dissolution
- R. M. Henderson, Applicant
🏭 Notice of Intention to Apply for Dissolution of Victoria Lingerie Ltd.
🏭 Trade, Customs & Industry28 August 1985
Dissolution, Company, Application
- R. L. Ancell, Secretary of Victoria Lingerie Ltd.
- R. L. Ancell, Secretary
🏭 Notice of Appointment of Receiver for Apple Motor Inn (1981) Ltd.
🏭 Trade, Customs & Industry29 August 1985
Receiver, Company, Appointment
- David William Cormack (Chartered Accountant), Appointed receiver
- Ronald William Mear, General Manager of Bank of New Zealand
- K. C. Stewart, Bank Officer
- Ronald William Mear, General Manager, New Zealand Business, Bank of New Zealand
- K. C. Stewart, Bank Officer
🏭 Notice of Voluntary Winding Up Resolution for Margaret Marshall Investments Ltd.
🏭 Trade, Customs & Industry30 August 1985
Voluntary Winding Up, Company, Resolution
- Oliver William Pitcaithly, Joint liquidator
- James Bruce Alfred McAlister, Joint liquidator
- O. W. Pitcaithly and J. B. A. McAlister, Joint Liquidators
🏭 Notice Calling Annual Meeting for A. F. Burdon Ltd.
🏭 Trade, Customs & Industry22 August 1985
Annual Meeting, Company, Liquidation
- J. Loftus, Liquidator
- J. Loftus, Liquidator
🏭 Notice Calling Annual Meeting for Plastic Applicators Ltd.
🏭 Trade, Customs & Industry22 August 1985
Annual Meeting, Company, Liquidation
- J. Loftus, Liquidator
- J. Loftus, Liquidator
🏭 Notice of Extraordinary General Meeting for C. E. Elley Ltd.
🏭 Trade, Customs & Industry2 September 1985
Extraordinary General Meeting, Company, Resolution
- G. L. Reeves, Solicitor
- G. L. Reeves, Solicitor