Company Notices




14 MARCH

THE NEW ZEALAND GAZETTE

  1. [If a committee of inspection is not appointed sanction, if thought fit, the exercise by liquidator of the powers set out in Section 294 (1) (a).

Dated this 11th day of March 1985.

KAY ROBERTSON, Director.

4434

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

Pursuant to Section 346 (1) of the Companies Act 1955

Wg. Craig Stuart Caldwell and Raewynne Margaret Nina Caldwell, of Auckland, hereby give notice that on the 6th day of March 1985, we appointed Frederick Nelson Watson and Graeme George McDonald of Auckland, chartered accountants, as receivers and managers of the property of UPDATE HOLDINGS LTD. under the powers contained in a debenture dated the 2nd day of August 1984, which property consists of all freehold and leasehold land, fixed plant and machinery, patents, trade names, unpaid and uncalled capital and goodwill and all other assets.

Office of the receivers care of Peat, Marwick, Mitchell & Co., Tenth Floor, National Mutual Centre, 41 Shortland Street, Auckland.

Dated this 6th day of March 1985.

C. S. CALDWELL and R. M. N. CALDWELL, Directors.

4435

NOTICE CALLING FINAL MEETING

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

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting and a meeting of the creditors of the above-named company will be held in the St. John Ambulance Hall, Main Street, Greytown on Thursday, 4 April 1985 at 4 o’clock in the afternoon 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 liquidator.

Further Business:

To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely—

That the books and papers of the company be retained by the liquidator for a period of 12 months from the date thereof and then destroyed.

Dated this 12th day of March 1985.

L. V. CLARK, Liquidator.

4446

THE SALES MACHINE LTD.

In Liquidation

Notice is hereby given that by entry in the minute book by a meeting of shareholders dated the 8th day of March 1985, the above-named company resolved that by reason of its liabilities it is unable to continue in business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.

A meeting of creditors will be held at Auckland, in the Auckland Chamber of Commerce Building, 2 Courthouse Lane, Auckland 1, on Friday the 22nd day of March 1985 at 10 a.m.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors.

  2. Appointment of liquidator.

  3. Appointment of committee of inspection if thought fit.

Proxies to be used at the meeting must be lodged at the registered office of the company, 156 Vincent Street, Auckland 1, not later than 5 o’clock in the afternoon of the 21st day of March 1985.

Dated this 8th day of March 1985.

By order of the directors:

A. E. HALE, Director.

4445

BOULEVARD COFFEE LOUNGE LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A of the Companies Act 1955

Notice is hereby given 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 4th day of March 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 4th day of March 1985.

B. C. PRIOR, Secretary.

4353

MAHOE APIARIES LTD. (No. 180312)

Pursuant to Section 335A of the Companies Act 1955

I, Edward Henry Shoebridge of Manunui, apiarist, a director of Mahoe Apiaries Ltd., hereby give notice that, pursuant to 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 and that unless written objection is made to the Registrar of Companies, Hamilton, within 30 days of the date this notice is published, the Registrar may dissolve the company.

Dated this 2nd day of March 1985.

E. H. SHOEBRIDGE, Director.

P.O. Box 26, Taumarunui.

4332

In the High Court of New Zealand

Auckland Registry

M. No. 217/85

In the Matter of the Companies Act 1955, and in the Matter of RIVERHEAD BUILDERS LIMITED, a duly incorporated company having its registered office at 22 Picton Street, Howick—A Debtor:

Ex Parte—THE COMMISSIONER OF INLAND REVENUE—A Creditor:

ADVERTISEMENT OF PETITION

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 27th day of February 1985, presented to the said Court by THE COMMISSIONER of INLAND REVENUE; and that the said petition is directed to be heard before the Court sitting at Auckland on Wednesday, the 24th day of April 1985 at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear in person or by his counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

D. S. MORRIS, Solicitor for the Petitioner.

The petitioner’s address for service is at the office of Messrs Meredith Connell & Company, Solicitors, Sixth Floor, General Buildings, Shortland Street, Auckland 1.

NOTE—Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named petitioner notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 5 miles of the office of the High Court at Auckland, and must be signed by the person or firm, or by his or their solicitor (if any), and must be served, or if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 23rd day of April 1985.

4390

In the High Court of New Zealand

Auckland Registry

M. No. 187/85

In the Matter of the Companies Act 1955, and in the Matter of INTERNATIONAL WHOLESALERS LIMITED, a duly incorporated company having its registered office at 22 Anzac Avenue, Auckland—A Debtor:

Ex Parte—THE COLLECTOR OF CUSTOMS—A Creditor:

ADVERTISEMENT OF PETITION

NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 20th day of February 1985, presented to the said Court by THE COLLECTOR OF CUSTOMS; and that the said petition is directed to be heard before the Court sitting at Auckland on Wednesday, the 17th day of April 1985 at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous of supporting or opposing the making of an order on the said petition may appear in person or by counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 43


NZLII PDF NZ Gazette 1985, No 43





✨ LLM interpretation of page content

🏭 Notice of Appointment of Receiver and Manager

🏭 Trade, Customs & Industry
6 March 1985
Appointment, Receiver and Manager, Companies Act 1955, UPDATE HOLDINGS LTD.
  • Wg. Craig Stuart Caldwell, Appointed receiver and manager
  • Raewynne Margaret Nina Caldwell, Appointed receiver and manager
  • Frederick Nelson Watson, Appointed receiver and manager
  • Graeme George McDonald, Appointed receiver and manager

  • C. S. Caldwell, Director
  • R. M. N. Caldwell, Director

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
12 March 1985
Final Meeting, Creditors, Companies Act 1955, WAIRARAPA PAVEMENTS LTD.
  • L. V. Clark, Liquidator

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
8 March 1985
Voluntary Winding Up, Companies Act 1955, THE SALES MACHINE LTD.
  • A. E. Hale, Director

🏭 Notice of Intention to Apply for Dissolution

🏭 Trade, Customs & Industry
4 March 1985
Dissolution, Companies Act 1955, BOULEVARD COFFEE LOUNGE LTD.
  • B. C. Prior, Secretary

🏭 Notice of Intention to Apply for Dissolution

🏭 Trade, Customs & Industry
2 March 1985
Dissolution, Companies Act 1955, MAHOE APIARIES LTD.
  • Edward Henry Shoebridge, Director applying for dissolution

  • E. H. Shoebridge, Director

🏭 Advertisement of Petition for Winding Up

🏭 Trade, Customs & Industry
27 February 1985
Winding Up, Companies Act 1955, RIVERHEAD BUILDERS LIMITED
  • D. S. Morris, Solicitor for the Petitioner

🏭 Advertisement of Petition for Winding Up

🏭 Trade, Customs & Industry
20 February 1985
Winding Up, Companies Act 1955, INTERNATIONAL WHOLESALERS LIMITED
  • D. S. Morris, Solicitor for the Petitioner