Company Notices




14 NOVEMBER
THE NEW ZEALAND GAZETTE
4953

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 17th day of October 1985.

N. AINSWORTH, Director/Secretary.

9233

NOTICE TO CREDITORS

IN the matter of the Companies Act 1955, and in the matter of SCENE ONE LTD. (in receivership) and PARADISE INDUSTRIES LTD.:

NOTICE is hereby given that a scheme of arrangement between Scene One Ltd. (in receivership) and Paradise Industries Ltd. and the creditors was sanctioned by the High Court at Auckland on 24 October 1985.

Pursuant to the terms of the Scheme, any person claiming to be a creditor of either company is required to submit a proof of debt showing the details of the amount due not later than one month after the date of the Scheme was sanctioned.

Failure to submit a proof of debt within the period referred to above may disqualify a person claiming to be a creditor of either of the companies and from participating in the scheme of arrangement.

Dated this 4th day of November 1985.

F. N. WATSON, Joint Statutory Manager.

Address of Joint Statutory Managers: Care of Peat, Marwick, Mitchell & Co., National Mutual Centre, 41 Shortland Street, Auckland 1.

9103

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of STATUS CONSTRUCTION LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 20th day of October 1985, the following extraordinary resolution was passed by the company, namely:

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

On the 29th day of October 1985 the company passed a resolution that the official assignee be appointed provisional liquidator. On the 1st day of November 1985, G. S. Rea whose address is care of Messrs Peat, Marwick, Mitchell & Co., Tenth Floor, National Mutual Centre, Shortland Street, Auckland, was appointed provisional liquidator in place of the official assignee.

Dated this 29th day of October 1985.

G. H. LLOYD, Director.

9104

WHITELEIGH HOLDINGS (NEW ZEALAND) LTD.

APPOINTMENT OF RECEIVER

By a deed dated on the 6th day of November 1985, WESTPAC FINANCE LTD., WESTPAC SECURITIES LTD. and WESTPAC MERCHANT FINANCE LTD., as debenture holders pursuant to a debenture dated 20 September 1984, appointed Rex Ian McKinnon and Warwyck James Dewe, both of Wanganui, chartered accountants to be joint and several receivers and managers of the property and undertaking of Whiteleigh Holdings (New Zealand) Ltd.

The address of the offices of the receivers and managers is 249 Wicksteed Street, Wanganui.

Signed by:

MESSRS SIMPSON GRIERSON BUTLER WHITE, Solicitors.

For the Debenture Holders.

9109

IN the matter of section 281 of the Companies Act 1955, and in the matter of D. H. MCCALL & SONS LTD. (in liquidation):

TAKE notice that a general meeting of the company is to be held on Friday, 29 November 1985 at the offices of Sinclair, Horder, O'Malley & Co. Solicitors, Elizabeth Street, Balclutha, commencing at 2.30 p.m. The meeting is called to consider and, if appropriate, adopt the company’s winding up of accounts.

Dated this 1st day of November 1985.

B. R. DODDS, Liquidator.

9111

THE COMPANIES AMENDMENT ACT 1980

PURSUANT TO SECTION 335A

IN the matter of NARIC DEVELOPMENTS LTD.:

I hereby give notice, that, on behalf of the above company, I intend applying 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 publication of this notice, the Registrar may dissolve the company.

R. G. KELLER, Director.

9112

THE COMPANIES AMENDMENT ACT 1980

PURSUANT TO SECTION 335A

IN the matter of NARIC HOTELS LTD.:

I hereby give notice, that, on behalf of the above company, I intend applying 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 publication of this notice, the Registrar may dissolve the company.

R. G. KELLER, Director.

9113

BARNABY APPAREL LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Creditors Pursuant to Section 291

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955 that a general meeting of the company and the creditors will be held at the offices of West Yates & Partners, 72 Trafalgar Street, Nelson on the 13th day of December 1985 at 11.45 a.m. for the purpose of having laid before such meeting the liquidators account showing how the winding up has been conducted and of hearing any explanations that may be given by the liquidator.

R. P. SHORE, Liquidator.

9115

BARNABY APPAREL LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Members Pursuant to Section 291

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955 that a general meeting of the company and the creditors will be held at the offices of West Yates & Partners, 72 Trafalgar Street, Nelson on the 13th day of December 1985 at 11.30 a.m. for the purpose of having laid before such meeting the liquidators account showing how the winding up has been conducted and the property of the company has been disposed of and of hearing any explanations that may be given by the liquidator.

R. P. SHORE, Liquidator.

9116

MARLBOROUGH MARINE SUPPLIES LTD. BM. 118837

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, the company proposes to apply to the Registrar of Companies at Blenheim Registry for a declaration of dissolution of the company.

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

Dated this 14th day of October 1985.

WINSTANLEY, ROBBIE & KING, Secretary.

9118



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 210


NZLII PDF NZ Gazette 1985, No 210





✨ LLM interpretation of page content

🏭 Intent to Apply for Dissolution of N. & J. Ainsworth Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
17 October 1985
Dissolution, N. & J. Ainsworth Ltd., Objection
  • N. Ainsworth, Director/Secretary

🏭 Notice to Creditors of Scheme of Arrangement

🏭 Trade, Customs & Industry
4 November 1985
Scheme of Arrangement, Creditors, Scene One Ltd., Paradise Industries Ltd.
  • F. N. Watson, Joint Statutory Manager

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
29 October 1985
Voluntary Winding Up, Status Construction Ltd.
  • G. H. Lloyd, Director

🏭 Appointment of Receiver for Whiteleigh Holdings (New Zealand) Ltd.

🏭 Trade, Customs & Industry
6 November 1985
Receiver, Whiteleigh Holdings (New Zealand) Ltd., Westpac
  • Rex Ian McKinnon, Appointed joint and several receiver
  • Warwyck James Dewe, Appointed joint and several receiver

  • Messrs Simpson Grierson Butler White, Solicitors

🏭 Notice of General Meeting for Winding Up Accounts

🏭 Trade, Customs & Industry
1 November 1985
General Meeting, Winding Up, D. H. McCall & Sons Ltd.
  • B. R. Dodds, Liquidator

🏭 Notice of Intent to Apply for Dissolution of Naric Developments Ltd.

🏭 Trade, Customs & Industry
Dissolution, Naric Developments Ltd.
  • R. G. Keller, Director

🏭 Notice of Intent to Apply for Dissolution of Naric Hotels Ltd.

🏭 Trade, Customs & Industry
Dissolution, Naric Hotels Ltd.
  • R. G. Keller, Director

🏭 Notice of Final Meeting of Creditors for Barnaby Apparel Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Creditors, Barnaby Apparel Ltd.
  • R. P. Shore, Liquidator

🏭 Notice of Final Meeting of Members for Barnaby Apparel Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Members, Barnaby Apparel Ltd.
  • R. P. Shore, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Marlborough Marine Supplies Ltd.

🏭 Trade, Customs & Industry
14 October 1985
Dissolution, Marlborough Marine Supplies Ltd.
  • Winstanley, Robbie & King, Secretary