✨ Company Liquidation and Dissolution Notices
28 NOVEMBER
THE NEW ZEALAND GAZETTE
5413
NORTHERN BUILDINGS LTD.
IN LIQUIDATION
Notice of Voluntary Winding Up
NOTICE is hereby given that at a special general meeting of the company duly convened on the 12th day of November 1985 the following special resolution was passed:
“That as the assets of the company are currently being sold it is appropriate that the company be wound-up voluntarily. That Mr R. A. Oakly of Sadler Oakly Smith & Newman, chartered accountants, Masterton, be and is hereby appointed liquidator of the company.”
Dated this 18th day of November 1985.
R. A. OAKLY, Liquidator.
9487
FINUCANE PLASTIC COATINGS LTD.
IN LIQUIDATION
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a final meeting of the creditors of the above-named company will be held at The Four Canoes, Conference Room, Fenton Street, Rotorua at 10.30 a.m. on Thursday, 12th day of December 1985, for the purpose of having the final accounts laid before them, receiving reports on how the winding up has been conducted and the property disposed of, to receive any explanations and to approve the final dividend payment.
Proxies to be used at the meeting must be lodged with Simmonds & Ball, 71 Pukuatua Street, Rotorua not later than 12 noon on Wednesday, 11th day of December 1985.
Dated this 21st day of November 1985.
W. THOMPSON, Liquidator.
9488
FINUCANE PLASTIC COATINGS LTD.
IN LIQUIDATION
NOTICE is hereby given that a meeting of shareholders will be held at 9.30 a.m. at 71 Pukuatua Street, Rotorua, Thursday, 12th day of December 1985 to receive the final accounts of the liquidation and any explanations.
P. SIMMONDS, Secretary.
9489
NOTICE OF APPLICATION FOR DECLARATION OF DISSOLUTION
In the matter of the Companies Act 1955, and in the matter of KARANGAHAPE ROAD CAR PARK LTD. (hereinafter called “the company”):
NOTICE is hereby given that I, Keith Livingstone Shaw, secretary of the company propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company by reason of the fact that the company has ceased to operate and has discharged all its debts and liabilities and that unless written objection is made to the Registrar within 30 days of the date of posting of this notice the Registrar may dissolve the company.
Dated at Auckland this 20th day of November 1985.
K. L. SHAW, Secretary.
9490
THE GRANGE FLATS LTD.
UNDER SECTION 362
Special Resolution for Winding Up of Private Company by Entry in Minute Book
RESOLVED this 15th day of November 1985 by means of an entry in the minute book signed as provided by section 362 (1) of the Companies Act 1955 as (an extraordinary) resolution—
That the company be wound up voluntarily.
V. P. WARR, B. W. WHITLOCK, and E. R. WHITLOCK, Shareholders.
9492
F
IN the matter of the Companies Act 1955, and in the matter of ALTERNATIVE FUEL SYSTEMS SPECIALISTS LTD.
NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 19th day of November 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 offices of Touche Ross & Co., Chartered Accountants, 29 Hinemaru Street, Rotorua, on Monday the 2nd day of December 1985 at 2 o’clock in the afternoon.
Business:
Consideration of a statement of the position of the company’s affairs and list of creditors etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Dated this 19th day of November 1985.
By order of the directors:
G. G. NAIRN, Director.
9493
OPITO FARMS 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, Hamilton, for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of 20 November 1985 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company.
Dated this 20th day of November 1985.
TOUCHE ROSS & CO., Secretary.
9494
IN the matter of the Companies Amendment Act 1980, pursuant to section 335A and in the matter of EPSOM PLUMBING CONTRACTORS 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.
H. L. M. DE KOCK, Director.
9496
STEPHENSON INVESTMENTS LTD. WN. 013996
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 for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of the date that this notice is posted, the Registrar may dissolve the company.
Dated this 22nd day of November 1985.
J. WALLACE, Secretary.
9497
HARRINGTON FORD AND ASSOCIATES LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1)
WESTPAC BANKING CORPORATION hereby give notice that on the 14th day of November 1985 it appointed Maurice Kemble Twomey and Kevin Reginald Lewis, chartered accountants, care of KMG Kendons, 80 Grey Avenue, Auckland (P.O. Box 261, Auckland) as
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 220
NZLII —
NZ Gazette 1985, No 220
✨ LLM interpretation of page content
🏭 Notice of Voluntary Winding Up of Northern Buildings Ltd.
🏭 Trade, Customs & Industry18 November 1985
Liquidation, Company, Voluntary Winding Up, Masterton
- R. A. Oakly, Appointed liquidator
- R. A. Oakly, Liquidator
🏭 Final Meeting of Creditors for Finucane Plastic Coatings Ltd.
🏭 Trade, Customs & Industry21 November 1985
Liquidation, Creditors Meeting, Rotorua
- W. Thompson, Liquidator
🏭 Shareholders Meeting for Finucane Plastic Coatings Ltd.
🏭 Trade, Customs & IndustryLiquidation, Shareholders Meeting, Rotorua
- P. Simmonds, Secretary
🏭 Application for Dissolution of Karangahape Road Car Park Ltd.
🏭 Trade, Customs & Industry20 November 1985
Dissolution, Company, Auckland
- Keith Livingstone Shaw, Secretary applying for dissolution
- K. L. Shaw, Secretary
🏭 Special Resolution for Winding Up of The Grange Flats Ltd.
🏭 Trade, Customs & Industry15 November 1985
Winding Up, Company, Resolution
- V. P. Warr, Shareholder signing resolution
- B. W. Whitlock, Shareholder signing resolution
- E. R. Whitlock, Shareholder signing resolution
🏭 Voluntary Winding Up of Alternative Fuel Systems Specialists Ltd.
🏭 Trade, Customs & Industry19 November 1985
Liquidation, Creditors Meeting, Rotorua
- G. G. Nairn, Director
🏭 Notice of Intention to Apply for Dissolution of Opito Farms Ltd.
🏭 Trade, Customs & Industry20 November 1985
Dissolution, Company, Hamilton
- Touche Ross & Co., Secretary
🏭 Notice of Intention to Apply for Dissolution of Epsom Plumbing Contractors Ltd.
🏭 Trade, Customs & IndustryDissolution, Company
- H. L. M. De Kock, Director applying for dissolution
- H. L. M. De Kock, Director
🏭 Notice of Intention to Apply for Dissolution of Stephenson Investments Ltd.
🏭 Trade, Customs & Industry22 November 1985
Dissolution, Company, Blenheim
- J. Wallace, Secretary
🏭 Notice of Appointment of Receivers for Harrington Ford and Associates Ltd.
🏭 Trade, Customs & IndustryReceivers, Company, Auckland
- Maurice Kemble Twomey, Appointed receiver
- Kevin Reginald Lewis, Appointed receiver
- Westpac Banking Corporation