Company Notices




5 SEPTEMBER THE NEW ZEALAND GAZETTE 3885

of the fact that the company has ceased to operate and has discharged all debts and liabilities.

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

Dated at Auckland this 2nd day of September 1985.

J. J. HALPIN, Secretary.

7839

LOUDON AUTOMOTIVE REPAIRS 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, J. John Charles Robert Loudon, 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 21st day of August 1985.

J. LOUDON, Applicant.

7897

NOTICE OF MEETING

In the matter of the Companies Act 1955, and in the matter of ZAINY PRODUCTIONS (N.Z.) LTD. (In liquidation):

Notice is hereby given that the first meeting of creditors of the above-named company, now in liquidation, will be held in the Remuera Room, Continental Travellers Club, 29-33 Ohinerau Street, Remuera, Auckland 5, on Wednesday, the 11th day of September 1985 at 10 a.m.

Business:

  1. Consider statement of position of company at the date of passing the resolution.
  2. Appoint a liquidator.
  3. If thought fit to appoint a committee of inspection to act with the liquidator.
  4. To fix the liquidator’s remuneration.

Dated this 29th day of August 1985.
D. M. McCOLL and R. G. FORGIE, Provisional Liquidators.

As approved by the Official Assignee in terms of section 362 (9) of the Companies Act 1955.

7898

In the matter of the Companies Act 1955, and in the matter of ZAINY PRODUCTIONS (N.Z.) LTD.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company signed by not less than 3 quarters of the members of the company and dated 27 August 1985, the following special resolution was passed:

“That the company cannot by reason of its liabilities continue its business and that it is advisable to cease business and be wound up voluntarily”.

Dated this 29th day of August 1985.
D. M. McCOLL and R. G. FORGIE, Provisional Liquidators.

As approved by the Official Assignee in terms of section 362 (9) of the Companies Act 1955.

7899

In the matter of the Companies Act 1955, and in the matter of OKATO DAIRY CO-OPERATIVE LTD.:

Notice is hereby given that at an extraordinary general meeting of the above-named company held on the 29th day of August 1985, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily and that G. H. J. Baird, chartered accountant, be appointed liquidator.

Dated this 2nd day of September 1985.

G. H. J. BAIRD, Liquidator.

7900

NOTICE CALLING FINAL MEETING OF MEMBERS AND CREDITORS

In the matter of the Companies Act 1955, and in the matter of SHORELINE HOMES LTD. (In liquidation):

Notice is hereby given pursuant to section 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named company will be held at the offices of Peat, Marwick, Mitchell & Co., 560 Great South Road, Otahuhu at 11 a.m. on the 19th day of September 1985 for the purpose of having an account laid before the meetings showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

Every member or creditor entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member or creditor respectively.

Proxies to be used at the meetings be lodged at the offices of Peat, Marwick, Mitchell and Co., 560 Great South Road, Otahuhu, not later than 4 o’clock in the afternoon on the 18th day of September 1985.

Dated this 30th day of August 1985.

F. N. WATSON, Liquidator.

Address of Liquidator: Care of Peat, Marwick, Mitchell and Co., Shortland Street, Auckland 1.

7901

STAFFORD CONSTRUCTION LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

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 the 3rd day of September 1985 (The date this notice was first posted in accordance with section 335A (3) (b) of the Companies Act), the Registrar may dissolve the company.

Dated this 3rd day of September 1985.

E. STAFFORD, Secretary.

7902

In the High Court of New Zealand
Timarue Registry

No. 47/78

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of KEPPAL MARINE LIMITED (in liquidation).

Name of Company: Keppel Marine Limited.
Address of Registered Office: 87 Thames Street, Oamaru.
Registry of the High Court: Timaru
Number of Matter: 47/78.
Last Day of Receiving Proofs: The 20th day of September 1985.
Name of Liquidator: Leslie McNeill.
Address: 28 Thames Street, Oamaru (P.O. Box 417, Oamaru).

7785

In the High Court of New Zealand
Timarue Registry

No. 28/78

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of CAMERASCOPE PHOTOGRAPHY LIMITED (in liquidation):

Name of Company: Camerascope Photography Limited.
Address of Registered Office: 87 Thames Street, Oamaru.
Registry of the High Court: Timaru.
Number of Matter: 28/78.
Last Day of Receiving Proofs: The 20th day of September 1985.
Name of Liquidator: Leslie McNeill.
Address: 28 Thames Street, Oamaru (P.O. Box 417, Oamaru).

7784



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 164


NZLII PDF NZ Gazette 1985, No 164





✨ LLM interpretation of page content

🏭 Notice of Intention to Dissolve City Glaziers Ltd.

🏭 Trade, Customs & Industry
2 September 1985
Company dissolution, City Glaziers Ltd., Auckland
  • J. J. Halpin, Secretary of the company

  • J. J. Halpin, Secretary

🏭 Notice of Intention to Dissolve Loudon Automotive Repairs Ltd.

🏭 Trade, Customs & Industry
21 August 1985
Company dissolution, Loudon Automotive Repairs Ltd., Dunedin
  • J. John Charles Robert Loudon, Applicant for dissolution

  • J. Loudon, Applicant

🏭 Notice of Meeting of Creditors for Zainy Productions (N.Z.) Ltd.

🏭 Trade, Customs & Industry
29 August 1985
Creditors meeting, Zainy Productions (N.Z.) Ltd., Auckland
  • D. M. McColl, Provisional Liquidator
  • R. G. Forgie, Provisional Liquidator

🏭 Notice of Special Resolution for Zainy Productions (N.Z.) Ltd.

🏭 Trade, Customs & Industry
29 August 1985
Voluntary winding up, Zainy Productions (N.Z.) Ltd.
  • D. M. McColl, Provisional Liquidator
  • R. G. Forgie, Provisional Liquidator

🏭 Notice of Special Resolution for Okato Dairy Co-operative Ltd.

🏭 Trade, Customs & Industry
2 September 1985
Voluntary winding up, Okato Dairy Co-operative Ltd.
  • G. H. J. Baird, Liquidator

  • G. H. J. Baird, Liquidator

🏭 Notice Calling Final Meeting of Members and Creditors for Shoreline Homes Ltd.

🏭 Trade, Customs & Industry
30 August 1985
Final meeting, Shoreline Homes Ltd., Otahuhu
  • F. N. Watson, Liquidator

🏭 Notice of Intention to Dissolve Stafford Construction Ltd.

🏭 Trade, Customs & Industry
3 September 1985
Company dissolution, Stafford Construction Ltd., Hamilton
  • E. Stafford, Secretary of the company

  • E. Stafford, Secretary

🏭 Notice of Liquidation for Keppel Marine Limited

🏭 Trade, Customs & Industry
Liquidation, Keppel Marine Limited, Timaru
  • Leslie McNeill, Liquidator

  • Leslie McNeill, Liquidator

🏭 Notice of Liquidation for Camerascope Photography Limited

🏭 Trade, Customs & Industry
Liquidation, Camerascope Photography Limited, Timaru
  • Leslie McNeill, Liquidator

  • Leslie McNeill, Liquidator