✨ Company Notices




21 MARCH THE NEW ZEALAND GAZETTE 1279

GAINSBOROUGH FURNISHERS LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335 of the Companies Act 1955

Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Betty Victoria Ellis 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 11th day of March 1985.

B. V. ELLIS, Applicant.

4493

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

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

Notice is hereby given that the undersigned, the liquidator of the above company which is being wound up, does hereby fix the 29th day of March 1985 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to such distribution.

Dated this 7th day of March 1985.

F. N. WATSON, Liquidator.

Address of Liquidator: care of Peat, Marwick, Mitchell & Co., National Mutual Centre, Shortland Street, Auckland 1.

4492

CARO PROPERTIES LTD.

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

Pursuant to section 269 of the Companies Act 1955, notice is hereby given that by means of an entry in the minute book of Caro Properties Ltd., in accordance with section 362 of the Companies Act 1955, the following special resolution was passed on the 8th day of March 1985:

That the company having filed a declaration of solvency in compliance with section 274 (6) of the Companies Act 1955, be wound up voluntarily and that Anthony Noy Frankham be appointed liquidator.

Dated this 8th day of March 1985.

A. N. FRANKHAM, Liquidator.

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIM

The liquidator of Caro Properties Ltd., which is being wound up voluntarily, having filed a declaration of solvency, does hereby fix the 31st day of March 1984 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

Dated this 8th day of March 1985.

A. N. FRANKHAM, Liquidator.

Address of Liquidator: Lawrence Anderson Buddle, Chartered Accountants, P.O. Box 701, Auckland.

4484

NOTICE OF MEETINGS OF CREDITORS

Where Winding up Passed by Entry in Minute Book (Under Section 262)

In the matter of the Companies Act 1955, and in the matter of SUN CITY APPLIANCE CENTRE LTD.:

Notice is hereby given that a meeting of creditors of the above-named company will be held at the offices of Kerridge and Sutherland, 22A Scott Street, Blenheim, on Tuesday, 2 April 1985 at 10 a.m.

Business:
To report on the conduct of the liquidation over the last 12 months.

Dated this 12th day of March 1985.

KERRIDGE AND SUTHERLAND, Liquidators.

4483

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS

TAKE notice that the last day for receiving proofs of debt for the company named below will be 30 March 1985.

ZOH’S BRAKE & AUTO REPAIRS LTD. (in liquidation). P.O. Box 376, New Plymouth.

A. R. BURN, Liquidator.

4481

NOTICE OF APPOINTMENT OF LIQUIDATORS

In the matter of the Companies Act 1955, and in the matter of ZOH’S BRAKE & AUTO REPAIRS LTD.:

At a meeting of creditors held on the 1st day of March 1985, Antony Robert Burn and Charles William Worsley have been appointed liquidators of the above-named company.

Dated this 7th day of March 1985.

A. R. BURN, and C. W. WORSLEY, Liquidators.

4482

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of STUD10 51 LTD. (in voluntary liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Studio 51 Ltd. (in voluntary liquidation), does hereby fix the 11th day of June 1985 as the day on or before which the creditors of the company are to prove their debts or claims.

Dated this 11th day of March 1985.

D. L. FRANCIS, Liquidator.

Address: The Liquidator, Studio 51 Ltd. (in liquidation), Care Deloitte Haskins & Sells, P.O. Box 1900, Wellington.

NOTE: Studio 51 Ltd. resolved to go into voluntary liquidation on 21 February 1985. The liquidator was appointed on 5 March 1985 by the creditors of the company.

4480

The Companies Act 1955

SAVOY BAKERY LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A

Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Francis Victor Morine, Secretary of Savoy Bakery Ltd., intend to apply to the Assistant Registrar of Companies at New Plymouth for a declaration of dissolution of the company.

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

Dated this 15th day of March 1985.

F. V. MORINE, Secretary.

Savoy Bakery Ltd.

4479

In the matter of the Companies Act 1955, and in the matter of CAMETTE ORIGINALS LIMITED:

NOTICE is hereby given that the order of the High Court at New Zealand dated the 31st day of January 1985, confirming the reduction of capital of the above-named company from $25,000 to $5,000 and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above mentioned Act was registered by the Registrar of Companies on the 12th day of March 1985. The said minute is in the words and figures following:

The capital of Camette Originals Limited is $5,000 divided into 12,500 ordinary shares of 40 cents each having been reduced from a capital of $25,000 divided into 12,500 ordinary shares of $2 each.

Dated this 12th day of March 1985.

Solicitors for the Company Messrs Kensington Haynes & White:

M. P. PASLEY,

4490



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

🏭 Notice of Intention to Apply for Dissolution of Gainsborough Furnishers Ltd.

🏭 Trade, Customs & Industry
11 March 1985
Dissolution, Gainsborough Furnishers Ltd., Companies Act 1955
  • Betty Victoria Ellis, Applicant for dissolution

  • B. V. Ellis, Applicant

🏭 Notice to Creditors to Prove Debts or Claims for Endeans Buildings Ltd.

🏭 Trade, Customs & Industry
7 March 1985
Creditors, Debts, Endeans Buildings Ltd., Companies Act 1955
  • F. N. Watson, Liquidator

🏭 Notice of Voluntary Winding-Up Resolution for Caro Properties Ltd.

🏭 Trade, Customs & Industry
8 March 1985
Voluntary Winding-Up, Caro Properties Ltd., Companies Act 1955
  • Anthony Noy Frankham, Appointed liquidator

  • A. N. Frankham, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Caro Properties Ltd.

🏭 Trade, Customs & Industry
8 March 1985
Creditors, Debts, Caro Properties Ltd., Companies Act 1955
  • A. N. Frankham, Liquidator

🏭 Notice of Meetings of Creditors for Sun City Appliance Centre Ltd.

🏭 Trade, Customs & Industry
12 March 1985
Creditors Meeting, Sun City Appliance Centre Ltd., Companies Act 1955
  • Kerridge and Sutherland, Liquidators

🏭 Notice of Last Day for Receiving Proofs for Zoh’s Brake & Auto Repairs Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Zoh’s Brake & Auto Repairs Ltd., Companies Act 1955
  • A. R. Burn, Liquidator

🏭 Notice of Appointment of Liquidators for Zoh’s Brake & Auto Repairs Ltd.

🏭 Trade, Customs & Industry
7 March 1985
Appointment of Liquidators, Zoh’s Brake & Auto Repairs Ltd., Companies Act 1955
  • Antony Robert Burn, Appointed liquidator
  • Charles William Worsley, Appointed liquidator

  • A. R. Burn, Liquidator
  • C. W. Worsley, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Studio 51 Ltd.

🏭 Trade, Customs & Industry
11 March 1985
Creditors, Debts, Studio 51 Ltd., Companies Act 1955
  • D. L. Francis, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Savoy Bakery Ltd.

🏭 Trade, Customs & Industry
15 March 1985
Dissolution, Savoy Bakery Ltd., Companies Act 1955
  • Francis Victor Morine, Secretary intending to apply for dissolution

  • F. V. Morine, Secretary

🏭 Notice of Reduction of Capital for Camette Originals Limited

🏭 Trade, Customs & Industry
12 March 1985
Reduction of Capital, Camette Originals Limited, Companies Act 1955
  • M. P. Pasley, Solicitor