✨ Company Notices




26 APRIL THE NEW ZEALAND GAZETTE 1805

SERVICE FEDERATION OF NEW ZEALAND INDUSTRIES LTD.

  1. Kevin Desmond Kerr, Assistant Registrar of Companies, hereby certify that the Court order dated the 19th day of March 1985 and the minute of reduction confirming the reduction of the share capital of the above company from $42,630 to $24,810 was registered on the 26th day of March 1985.

Given under my hand and seal at Wellington this 26th day of March 1985.

K. D. KERR, Assistant Registrar of Companies.

4997

CODELFA-COGEFAR (N.Z.) LTD.

  1. Kevin Desmond Kerr, Assistant Registrar of Companies, hereby certify that the Court order dated the 15th day of February 1985 and the minute of reduction confirming the reduction of the share capital of the above company from $1,560,000 to $60,000 was registered on the 15th day of February 1985.

Given under my hand and seal at Wellington this 15th day of February 1985.

K. D. KERR, Assistant Registrar of Companies.

4998

IN the matter of the Companies Act 1955, and in the matter of TALBOT INTERIORS LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 22nd day of April 1985, the following extraordinary resolution was passed, namely:

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

A meeting of creditors of the company will accordingly be held in the YMCA, Bridge Street, Nelson on Thursday, the 2nd day of May 1985 at 10 a.m.

Business:

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

(2) Nomination of liquidator.

(3) Appointment of committee of inspection it thought fit.

Dated this 22nd day of April 1985.

G. M. TALBOT, Director.

5012

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

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

NOTICE is hereby given that the undersigned, the liquidator of Wai Buildings Ltd. (in liquidation) which is being wound up by order of the High Court does hereby fix the 31st 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.

This is the second and final call for proofsβ€”creditors who have already proved should confirm their debt.

Dated this 22nd day of April 1985.

R. T. McKENZIE, Joint liquidator.

5000

TRIG DEVELOPMENT LTD.

IN LIQUIDATION

Notice of Final Meeting

NOTICE is hereby given that the final meeting of Trig Developments Ltd. (in liquidation) will be held in the offices of Thompson Lang Ellis & Gardner, Chartered Accountants, Eighth Floor, National Mutual Centre, Octagon, Dunedin at 5.30 p.m. on Thursday, the 16th day of May 1985.

Agenda:

  1. To receive the liquidators account of the winding up.

Dated this 19th day of April 1985.

I. G. ELLIS, Liquidator.

5011

AVALON SERVICE STORES 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 Wellington for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the 17th day of April 1985 (the date this notice was posted in accordance with section 335 (3) (b) of the Companies Act) the Registrar may dissolve the company.

Dated this 17th day of April 1985.

A. VERHOVEN, Director/Secretary.

5010

KEVIN McGINITY 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 1st day of May 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 22nd day of April 1985.

K. S. McGINITY, Director.

5008

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of BREEZEMERE BUILDINGS LTD.:

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 17th day of April 1985, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 17th day of April 1985.

I. M. YOUNG, Liquidator.

5004

The Companies Act 1955

PAT & JACK BROWN LTD. (HN 199517)

PURSUANT TO SECTION 335A

I, Jack Stephens Brown of Kawerau, secretary of Pat & Jack Brown Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that, unless written objection is made to the Registrar of Companies within 30 days of the date this notice is published, the Registrar may dissolve the company.

J. S. BROWN, Secretary.

Care of R. H. Coburn, Chartered Accountant, P.O. Box 18, Kawerau.

5003

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF RECEIVER

IN the matter of the Companies Act 1955, and in the matter of EDEN ASSOCIATES (1983) LTD.:

G.U.S. WHOLESALERS CO-OPERATIVE SOCIETY LTD., a body corporate as having its head office at Christchurch, with reference to East of Eden Associates (1983) Ltd., hereby gives notice that on the 16th day of April 1985 it appointed Messrs John Michael Marshal and Philip John Heaphy, both of Greymouth, chartered accountants, whose office is at the firm of Marshall & Heaphy, Guinness Street, Greymouth (P.O. Box 193), to be receivers and managers of all the undertaking property and assets of this company charged by certain debenture dated the 25th day of September 1983 and given by this company to G.U.S. Wholesalers Co-operative Society Ltd. and registered by the District Registrar of Companies on the 4th day of October 1983.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


NZLII PDF NZ Gazette 1985, No 73





✨ LLM interpretation of page content

🏭 Reduction of Share Capital for Service Federation of New Zealand Industries Ltd.

🏭 Trade, Customs & Industry
26 March 1985
Share capital reduction, Court order, Service Federation of New Zealand Industries Ltd.
  • Kevin Desmond Kerr, Assistant Registrar of Companies

🏭 Reduction of Share Capital for Codelfa-Cogefar (N.Z.) Ltd.

🏭 Trade, Customs & Industry
15 February 1985
Share capital reduction, Court order, Codelfa-Cogefar (N.Z.) Ltd.
  • Kevin Desmond Kerr, Assistant Registrar of Companies

🏭 Notice of Voluntary Winding Up for Talbot Interiors Ltd.

🏭 Trade, Customs & Industry
22 April 1985
Voluntary winding up, Talbot Interiors Ltd., Creditors meeting
  • G. M. Talbot, Director

🏭 Notice to Creditors to Prove Debts for Wai Buildings Ltd.

🏭 Trade, Customs & Industry
22 April 1985
Creditors, Debt claims, Wai Buildings Ltd., Liquidation
  • R. T. McKenzie, Joint liquidator

🏭 Notice of Final Meeting for Trig Development Ltd.

🏭 Trade, Customs & Industry
19 April 1985
Final meeting, Trig Development Ltd., Liquidation
  • I. G. Ellis, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Avalon Service Stores Ltd.

🏭 Trade, Customs & Industry
17 April 1985
Dissolution, Avalon Service Stores Ltd., Companies Act 1955
  • A. Verhoven, Director/Secretary

🏭 Notice of Intention to Apply for Dissolution of Kevin McGinity Ltd.

🏭 Trade, Customs & Industry
22 April 1985
Dissolution, Kevin McGinity Ltd., Companies Act 1955
  • K. S. McGinity, Director

🏭 Notice of Resolution for Voluntary Winding Up of Breezemere Buildings Ltd.

🏭 Trade, Customs & Industry
17 April 1985
Voluntary winding up, Breezemere Buildings Ltd.
  • I. M. Young, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Pat & Jack Brown Ltd.

🏭 Trade, Customs & Industry
Dissolution, Pat & Jack Brown Ltd., Companies Act 1955
  • Jack Stephens Brown, Secretary

🏭 Notice of Appointment of Receiver for Eden Associates (1983) Ltd.

🏭 Trade, Customs & Industry
Receiver appointment, Eden Associates (1983) Ltd., Debenture
  • G.U.S. Wholesalers Co-operative Society Ltd.
  • John Michael Marshal, Chartered Accountant
  • Philip John Heaphy, Chartered Accountant