Company Winding-Up Notices




21 MARCH THE NEW ZEALAND GAZETTE 1275

solvency having been made and filed in accordance with section 274 (2) of the Companies Act 1955) the company be wound up voluntarily and that John Charles Johnston of 4 Newry Road, Raumati Road be appointed liquidator.

Dated this 21st day of March 1985.

Phillips, Shayle-George, Solicitors, per:
R. M. MARTIN, Solicitor.

4586

FULTON & SON 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 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 21st day of March 1985.

T. R. WARD, Secretary.

4593

The Companies Act 1955

OMAKAU CONCRETE PRODUCTS LTD.

IN LIQUIDATION

Notice of Voluntary Winding-Up Resolution

Pursuant to Section 269

Notice is hereby given that on the 13th day of March 1985 by memorandum signed for the purpose of becoming an entry in the minute book of the company pursuant to section 362 of the Companies Act 1955, the following extraordinary resolution was duly passed:

Resolved that the company cannot by reason of its liabilities continue in business, and that it is advisable to wind up, and that the company be wound up voluntarily.

Dated at Omakau this 13th day of March 1985.

J. V. KILKELLY, Director.

4591

The Companies Act 1955

OMAKAU CONCRETE PRODUCTS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

Pursuant to Section 284

Notice is hereby given that a resolution for voluntary winding up was passed by the company on the 13th day of March 1985 and that a meeting of the creditors of the company will be held pursuant to section 284 of the Companies Act 1955 at the offices of Pedofsky, Ibbotson & Cooney, chartered accountants, 69 Tarbert Street, Alexandra on Tuesday, the 26th day of March 1985 at 10.30 o’clock in the forenoon, at which a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amounts of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be liquidator of the company, and in pursuance of section 286 of the said Act, may appoint a committee of inspection.

Dated at Alexandra this 14th day of March 1985.

J. V. KILKELLY, Secretary.

4592

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of ROBERTSON BROS. LTD. (In liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above company will be held at the offices of Messrs Ernst & Whitney, chartered accountants, First Floor, Cargill House, corner Princes and Dowling Streets, Dunedin on the 19th day of April 1985 at 2.30 p.m. for the purposes 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 explanations thereof by the liquidator.

Dated this 19th day of March 1985.

M. J. CRANEFIELD, Liquidator.

4590

NOTICE OF WINDING-UP ORDER AND FIRST MEETING

Name of Company: W. A. Julian & Co. Ltd.
Address of Registered Office: Formerly De Havilland Drive, New Plymouth now Courthouse, New Plymouth.
Registry of High Court: New Plymouth.
Number of Matter: M. 71/84.
Date of Order: 8 March 1985.
Date of Presentation of Petition: 17 July 1984.
Place, and Times of First Meetings:
Creditors: Courthouse, New Plymouth, 11 April 1985 at 10.30 a.m.
Contributories: Same place and date at 11 a.m.

E. B. FRANKLYN, Official Assignee.

New Plymouth.

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Tompkar Flooring Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 814/78.
Amount Per Dollar: 8.531135c.
First and Final or Otherwise: Interim.
When Payable: 25 March 1985.
Where Payable: My office.

R. ON HING,
Official Assignee, Official Liquidator.
Second Floor, 10–14 Lorne Street, Lorne Towers, Auckland.

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND-UP COMPANY

Name of Company: RUATAHUNA EXPORTS LTD.
Address of Registered Office: 189 Fenton Street, Rotorua.
Registry of High Court: Rotorua.
Number of Matter: M. 71/84.
Date of Order: 11 March 1985.

An order for the winding up of RUATAHUNA EXPORTS LTD., care of Bonni Wilde, 189 Fenton Street, Rotorua, was made by the High Court at Rotorua, on 11 March 1985. The first meeting of creditors and contributories is to be advertised later.

NOTE—Would creditors please forward their proofs of debt as soon as possible.

J. NELSON,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Hamilton.

4520

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND-UP COMPANY

An order for the winding up of CLAYTON BLOCKLAYERS LTD., 41 Eruera Street, Rotorua, was made by the High Court at Rotorua, on 11 March 1985. The first meeting of creditors and contributories is to be advertised later.

NOTE—Would creditors please forward their proofs of debt as soon as possible.

J. NELSON,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Hamilton.

4519



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 47


NZLII PDF NZ Gazette 1985, No 47





✨ LLM interpretation of page content

🏭 Voluntary Winding-Up of Milford Engineering Ltd.

🏭 Trade, Customs & Industry
21 March 1985
Voluntary Winding-Up, Liquidator Appointment, Milford Engineering Ltd.
  • John Charles Johnston, Appointed liquidator

  • R. M. Martin, Solicitor

🏭 Notice of Intention to Dissolve Fulton & Son Ltd.

🏭 Trade, Customs & Industry
21 March 1985
Dissolution, Company, Fulton & Son Ltd.
  • T. R. Ward, Secretary

🏭 Voluntary Winding-Up Resolution for Omakau Concrete Products Ltd.

🏭 Trade, Customs & Industry
13 March 1985
Voluntary Winding-Up, Resolution, Omakau Concrete Products Ltd.
  • J. V. Kilkelly, Director

🏭 Meeting of Creditors for Omakau Concrete Products Ltd.

🏭 Trade, Customs & Industry
14 March 1985
Creditors Meeting, Voluntary Winding-Up, Omakau Concrete Products Ltd.
  • J. V. Kilkelly, Secretary

🏭 Final Meeting Notice for Robertson Bros. Ltd.

🏭 Trade, Customs & Industry
19 March 1985
Final Meeting, Winding-Up, Robertson Bros. Ltd.
  • M. J. Cranefield, Liquidator

🏭 Winding-Up Order and First Meeting for W. A. Julian & Co. Ltd.

🏭 Trade, Customs & Industry
Winding-Up Order, First Meeting, W. A. Julian & Co. Ltd.
  • E. B. Franklyn, Official Assignee

🏭 Dividend Notice for Tompkar Flooring Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Tompkar Flooring Ltd.
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Winding-Up Order for Ruatahuna Exports Ltd.

🏭 Trade, Customs & Industry
Winding-Up Order, Ruatahuna Exports Ltd.
  • J. Nelson, Official Assignee, Provisional Liquidator

🏭 Winding-Up Order for Clayton Blocklayers Ltd.

🏭 Trade, Customs & Industry
Winding-Up Order, Clayton Blocklayers Ltd.
  • J. Nelson, Official Assignee, Provisional Liquidator