✨ Company Notices
2186
THE NEW ZEALAND GAZETTE
No. 90
The Companies Act 1955
AUTO CENTRE VICTORIA STREET (1982) LTD.
(IN RECEIVERSHIP) (IN LIQUIDATION)
Notice of Appointment of Liquidators
By order of the High Court at Christchurch, dated the 1st day of May 1985, Messrs Anthony George Lewis and Geoffrey Alexander Hamilton of Christchurch, chartered accountants, were appointed joint and several liquidators of the above company.
L. A. SAUNDERS, Deputy Official Assignee.
Commercial Affairs, Private Bag, Christchurch.
4969
NOTICE OF ADJOURNED MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of PORIRUA MOTOR ENGINEERS LTD. (in liquidation):
NOTICE is hereby given that an adjourned meeting of creditors of the above-named company will be held at the Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington on Wednesday, the 29th day of May 1985 at 11 a.m.
Business:
- Consideration of a statement of position of the company’s affairs.
- Appointment of a liquidator.
- Appointment of a Committee of Inspection if thought fit.
Proxies to be used at the meeting must be lodged with the Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington, not later than 4 p.m. on the 28th day of May 1985. The postal address of the Official Assignee is Private Bag, Lambton Quay P.O., Wellington.
Dated this 7th day of May 1985.
P. T. C. GALLAGHER,
Official Assignee, Provisional Liquidator.
4971
MAYPOLE INVESTMENTS LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 334A of the Companies Act 1955
NOTICE is hereby given that in accordance with the provision 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 14th 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 10th day of May 1985.
R. I. GILBERD, Secretary.
4943
The Companies Act 1955
ROTOWAX HOLDINGS LTD.
ROTOWAX LTD.
ROTOWAX TRADING LTD.
NOTICE OF CEASING TO ACT AS RECEIVER
Under Section 109
We, Tolmie Alexander Scoular and Robert Ian Thompson hereby give notice that we have as from the 9th day of May 1985, ceased to act as receivers and managers of:
Rotowax Holdings Ltd.
Rotowax Ltd.
Rotowax Trading Ltd.
Dated this 9th day of May 1985.
4933
The Companies Act 1955
THE HITECH PRODUCTION ENGINEERING CO. LTD.
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGERS
Pursuant to Section 346 (1)
MARAC FINANCE LTD. and MARAC CORPORATION LTD., hereby give notice that on the 10th day of May 1985, they appointed Roderick Thomas McKenzie and Jeames Gerard Jefferies, both of Palmerston North, chartered accountants, whose addresses are at the offices of Arthur Young, Chartered Accountants, 61–75 Rangitikei Street, Palmerston North, jointly and severally as receivers and managers of all the undertaking property and assets charged by a certain debenture dated the 15th day of March 1984 given by the Hitech Production Engineering Co. Ltd. in favour of Marac Finance Ltd. and Marac Corporation Ltd, a copy of which was registered with the Registrar of Companies on the 27th day of March 1984.
Dated this 10th day of May 1985.
The Common Seal of Marac Finance Ltd. and Marac Corporation Ltd., was hereunto affixed in the presence of:
L. J. PURDIE, Director.
L. CHENG, Deputy Secretary.
4989
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of BRIASCOS LTD. (in voluntary liquidation):
NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of Arthur Young, Second Floor of Arthur Young House, 45 Marine Parade, Napier on Friday, the 31st day of May 1985 at 9 o’clock in the forenoon 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 and of the liquidator be committed to the custody of the liquidator under section 328 (1) (b) and (2) of the Companies Act 1955.
Every member entitled to attend and vote at the meeting is entitled to appoint one or more (alternative) proxies to attend and vote instead of him. A proxy need not be a member of the company. Proxy forms to be used for the meeting must be lodged with the liquidator not later than 4 p.m. on Thursday, the 30th day of May 1985, either by hand at the office of Arthur Young, Second Floor, Arthur Young House, 45 Marine Parade, Napier or per P.O. Box 1145, Napier.
Dated this 13th day of May 1985.
F. A. GIRVAN, Liquidator.
4990
ALEXANDRA MOTOR LODGE 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, Alan Herbert Williams, 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 10th day of May 1985.
A. H. WILLIAMS, Applicant.
4991
GORDON’S FOODMARKET LTD. (AK. 057542)
NOTICE OF INTENTION TO APPLY FOR DECLARATION OF DISSOLUTION
Pursuant to Section 335A of the Companies Act 1955
I, Michael Harvey Cumming 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 objection lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.
Dated this 10th day of May 1985.
M. H. CUMMING, Secretary.
4992
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 90
NZLII —
NZ Gazette 1985, No 90
✨ LLM interpretation of page content
🏭 Appointment of Liquidators for Auto Centre Victoria Street (1982) Ltd.
🏭 Trade, Customs & IndustryLiquidation, Appointment, Christchurch
- Anthony George Lewis, Appointed liquidator
- Geoffrey Alexander Hamilton, Appointed liquidator
- L. A. Saunders, Deputy Official Assignee
🏭 Adjourned Meeting of Creditors for Porirua Motor Engineers Ltd.
🏭 Trade, Customs & Industry7 May 1985
Creditors meeting, Liquidation, Wellington
- P. T. C. Gallagher, Official Assignee, Provisional Liquidator
🏭 Notice of Intention to Apply for Dissolution of Maypole Investments Ltd.
🏭 Trade, Customs & Industry10 May 1985
Dissolution, Company, Wellington
- R. I. Gilberd, Secretary
🏭 Notice of Ceasing to Act as Receiver for Rotowax Holdings Ltd., Rotowax Ltd., and Rotowax Trading Ltd.
🏭 Trade, Customs & Industry9 May 1985
Receivership, Cessation, Company
- Tolmie Alexander Scoular
- Robert Ian Thompson
🏭 Appointment of Receivers and Managers for The Hitech Production Engineering Co. Ltd.
🏭 Trade, Customs & Industry10 May 1985
Receivership, Appointment, Palmerston North
- Roderick Thomas McKenzie, Appointed receiver and manager
- Jeames Gerard Jefferies, Appointed receiver and manager
- L. J. Purdie, Director
- L. Cheng, Deputy Secretary
🏭 Notice Calling Final Meeting for Briascos Ltd.
🏭 Trade, Customs & Industry13 May 1985
Final meeting, Liquidation, Napier
- F. A. Girvan, Liquidator
🏭 Notice of Intention to Apply for Dissolution of Alexandra Motor Lodge Ltd.
🏭 Trade, Customs & Industry10 May 1985
Dissolution, Company, Dunedin
- A. H. Williams, Applicant
🏭 Notice of Intention to Apply for Declaration of Dissolution of Gordon's Foodmarket Ltd.
🏭 Trade, Customs & Industry10 May 1985
Dissolution, Company, Auckland
- M. H. Cumming, Secretary