Company Notices




11 APRIL

THE NEW ZEALAND GAZETTE

1597

of the Companies Act 1955, that GRIFFITHS INVESTMENTS LTD. be wound up voluntarily; and that Daniel Martin Virtue, chartered accountant of Auckland, be appointed for the purpose of winding up the affairs of the company and distributing the assets.

A statutory declaration of solvency was filed with the Registrar of Companies prior to the passing of the resolutions.

D. M. VIRTUE, Liquidator.

4872

THE COMPANIES ACT 1955

In order to simplify the structure of the Griffiths Group of Companies on 30 March 1985, it was resolved by special resolution pursuant to section 268 (1) (b) and in accordance with section 362 of the Companies Act 1955, that MONTOGOMERY INVESTMENTS LTD. be wound up voluntarily; and that Daniel Martin Virtue, chartered accountant of Auckland, be appointed for the purpose of winding up the affairs of the company and distributing the assets.

A statutory declaration of solvency was filed with the Registrar of Companies prior to the passing of the resolutions.

D. M. VIRTUE, Liquidator.

4873

In the matter of the Companies Act 1955, and in the matter of AVIATION GRAPHICS LTD. HN. 194388:

Notice is hereby given that I, David Charles Steward, secretary of Aviation Graphics Ltd, propose to apply to the Registrar of Companies for a declaration of dissolution of the company, pursuant to section 335A of the Companies Act 1955.

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

Dated at Hamilton this 24th day of August 1984.

D. C. STEWARD, Secretary.

4869

The Companies Act 1955

NOTICE OF RESOLUTION FOR MEMBERS VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of CRAVEN FASHIONS LTD:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 1st day of April 1985, the following special resolution was passed by the company:

That as the company has ceased to actively trade, and as a declaration of solvency has been filed in accordance with section 274 (2) of the Companies Act 1955, the company can now be wound up voluntarily and John Alexander Delugar, solicitor of Auckland, be appointed as liquidator.

Dated this 2nd day of April 1985.

J. A. DELUGAR, Liquidator.

Address for Liquidator: Care of Brandon Brookfield Towle & Beyer, P.O. Box 298, Auckland 1.

4877

G. W. & A. M. LITTLE 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 Auckland 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, the Registrar may dissolve the company.

Dated this 2nd day of April 1985.

A. M. LITTLE, Secretary.

4878

PASSIM PROPERTIES LTD.

PURSUANT TO SECTION 18 OF THE COMPANIES ACT 1955

Notice is hereby given that an extraordinary general meeting of the members of Passim Properties Ltd. will be held at Seventh Floor, Tasman Building, Anzac Street, Auckland, Tuesday, the 7th day of May 1985 at 10 o’clock in the forenoon, for the purpose of considering and, if thought fit, of passing a special resolution the following:

“That the provisions of the memorandum of association with respect to objects of the company be amended by deleting the provisions with respect to the powers of the company and that the company shall have the rights, powers, and privileges of a natural person, including the powers referred to in subsections 1 (a) to (h) (inclusive) of section 15A of the Companies Act 1955.”

Dated this 2nd day of April 1985.

STAPLES RODWAY & CO., Secretary.

4879

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of PAHIATUA POST OFFICE HOTEL LTD. (in receivership – in liquidation).

Notice is given that, as the liquidator of Pahiatua Post Office Hotel Ltd. (in receivership – in liquidation), which is being wound up by order of the Court, I fix the 9th day of May 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 the distribution.

Dated this 4th day of April 1985.

D. R. GREEN, Liquidator.

P.O. Box 648, Palmerston North.

4880

BAINBRIDGE DEVELOPMENTS LTD.

NOTICE OF GENERAL MEETING

Pursuant to Section 18 of the Companies Act 1955

BAINBRIDGE DEVELOPMENTS LTD., hereby gives notice pursuant to section 18 (5) (d) of the Companies Act 1955 that a general meeting of Bainbridge Developments Ltd. will be held at the offices of Messrs Duthie Whyte & Co., Solicitors, Tenth Floor, Guardian Royal Exchange Building, Darby Street, Auckland 1 on the 26th day of April 1985 at which it is intended to propose as a special resolution the following:

“That the objects and powers of the company be altered by omitting all the objects and powers stated in its memorandum of association.”

Dated this 3rd day of April 1985.

Bainbridge Developments Ltd. by its solicitors and duly authorised agents:

MESSRS DUTHIE WHYTE & CO, Solicitors.

Auckland.

4883

NOVA TERRAZZO & STONE LTD. AK. 067253

NOTICE OF INTENTION TO APPLY FOR DECLARATION OF DISSOLUTION

Pursuant to Section 335A of the Companies Act 1955

I, Linda Madeline Girardin of Auckland, company secretary hereby give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution of the company.

Unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.

Dated this 4th day of April 1985.

L. M. GIRARDIN, Secretary.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 63


NZLII PDF NZ Gazette 1985, No 63





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Griffiths Investments Ltd.

🏭 Trade, Customs & Industry
Company Winding Up, Voluntary Liquidation, Griffiths Investments Ltd.
  • Daniel Martin Virtue, Appointed liquidator

  • D. M. Virtue, Liquidator

🏭 Voluntary Winding Up of Montgomery Investments Ltd.

🏭 Trade, Customs & Industry
Company Winding Up, Voluntary Liquidation, Montgomery Investments Ltd.
  • Daniel Martin Virtue, Appointed liquidator

  • D. M. Virtue, Liquidator

🏭 Notice of Dissolution for Aviation Graphics Ltd.

🏭 Trade, Customs & Industry
24 August 1984
Company Dissolution, Aviation Graphics Ltd.
  • David Charles Steward, Secretary applying for dissolution

  • D. C. Steward, Secretary

🏭 Voluntary Winding Up of Craven Fashions Ltd.

🏭 Trade, Customs & Industry
2 April 1985
Company Winding Up, Voluntary Liquidation, Craven Fashions Ltd.
  • John Alexander Delugar, Appointed liquidator

  • J. A. Delugar, Liquidator

🏭 Notice of Dissolution for G. W. & A. M. Little Ltd.

🏭 Trade, Customs & Industry
2 April 1985
Company Dissolution, G. W. & A. M. Little Ltd.
  • A. M. Little, Secretary applying for dissolution

  • A. M. Little, Secretary

🏭 Notice of General Meeting for Passim Properties Ltd.

🏭 Trade, Customs & Industry
2 April 1985
General Meeting, Company Amendment, Passim Properties Ltd.
  • Staples Rodway & Co., Secretary

🏭 Notice to Creditors for Pahiatua Post Office Hotel Ltd.

🏭 Trade, Customs & Industry
4 April 1985
Creditor Notice, Liquidation, Pahiatua Post Office Hotel Ltd.
  • D. R. Green, Liquidator issuing notice

  • D. R. Green, Liquidator

🏭 Notice of General Meeting for Bainbridge Developments Ltd.

🏭 Trade, Customs & Industry
3 April 1985
General Meeting, Company Amendment, Bainbridge Developments Ltd.
  • Messrs Duthie Whyte & Co., Solicitors

🏭 Notice of Dissolution for Nova Terrazzo & Stone Ltd.

🏭 Trade, Customs & Industry
4 April 1985
Company Dissolution, Nova Terrazzo & Stone Ltd.
  • Linda Madeline Girardin, Secretary applying for dissolution

  • L. M. Girardin, Secretary