✨ Company Notices
3220
THE NEW ZEALAND GAZETTE
No. 118
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of STUART MERCER PANELBEATERS LTD. (in liquidation):
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 17th day of July 1986, the following extraordinary resolution was passed by the company, namely:
That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily.
Dated at Palmerston North this 22nd day of July 1986.
S. MERCER, Director.
5569
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
PURSUANT TO SECTION 346 (1) OF THE COMPANIES ACT 1955
SMITH & SMITH LTD., a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 14th day of July 1986 it appointed Frederick Nelson Watson and Gerald Stanley Rea, both of Auckland, chartered accountants, as receivers and managers of the property of HAMMOND GLASS LTD. under the powers contained in a debenture dated the 14th day of November 1985 which property consists of all freehold and leasehold land, fixed plant and machinery, patents, trade names, unpaid and uncalled capital and goodwill and all other assets.
Dated this 25th day of July 1986.
The Common Seal of Smith & Smith Ltd. was hereunto affixed in the presence of:
K. F. L. CARTER, Director.
N. J. KEEN, Secretary.
5570
The Companies Act 1955
CALEDONIAN BUILDINGS LTD.
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 18th day of July 1986, the following special resolution was passed by the company:
“That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and Noel Douglas Broadwith be appointed liquidator.”
Dated this 23rd day of July 1986.
N. D. BROADWITH, Liquidator.
5572
R.M.S. BUILDINGS 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 publication of this notice (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 23rd day of July 1986.
R. M. STEVENS, Director.
5571
MUIR EARTHMOVING CO. 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 Invercargill for a declaration of dissolution of the above-named company.
Unless written objection is made to the Registrar within 30 days of the publication of this notice, the Registrar may make a declaration to dissolve the company.
Dated this 22nd day of July 1986.
K. McK. MUIR, Director.
5579
In the matter of the Companies Act 1955, and in the matter of SUPASCAN STUDIOS LTD.:
NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 11th day of July 1986 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the office of Chatfield & Co., Chartered Accountants, Third Floor, Nagel House, Courthouse Lane, Auckland 1 on the 5th day of August 1986 at 10.30 o’clock in the forenoon.
Business:
Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Forms of general and special proxies are available from the registered office and proxies to be used at the meeting must be lodged at the registered office of the company, Nagel House, Courthouse Lane, not later than 4 o’clock in the afternoon of the 4th day of August 1986.
Dated this 25th day of July 1986.
By order of directors:
A. MAKIN, Secretary.
5575
NOTICE OF APPLICATION FOR DECLARATION OF DISSOLUTION
In the matter of the Companies Act 1955, and in the matter of WESTIN HOTEL COMPANY LTD. (hereinafter called “the company”):
NOTICE is hereby given pursuant to section 335A (3) of the Companies Act 1955, that I, Peter John Dew, Secretary of Westin Hotel Company Ltd., propose to apply to the Registrar of Companies at Auckland, for a declaration of dissolution of the company by reason of the fact that the company has ceased to operate and has discharged all the debts and liabilities.
Unless written objection is made to the Registrar within 30 days from the date of last publication or posting of this notice, the Registrar may dissolve the company.
Dated at Auckland this 31st day of July 1986.
P. J. DEW, Secretary.
5573
LEGGETTS FOODCENTRE 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, Jean Leggett, 68 Ashworth Street, Alexandra, 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 17th day of July 1986.
J. LEGGETT, Applicant.
5461
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 118
NZLII —
NZ Gazette 1986, No 118
✨ LLM interpretation of page content
🏭 Notice of Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry22 July 1986
Voluntary winding up, Companies Act 1955, Stuart Mercer Panelbeaters Ltd.
- S. Mercer, Director signing notice
- S. Mercer, Director
🏭 Notice of Appointment of Receiver and Manager
🏭 Trade, Customs & Industry25 July 1986
Appointment of receivers, Companies Act 1955, Hammond Glass Ltd.
- Frederick Nelson Watson, Appointed receiver and manager
- Gerald Stanley Rea, Appointed receiver and manager
- K. F. L. Carter, Director
- N. J. Keen, Secretary
🏭 Notice of Special Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry23 July 1986
Special resolution, Companies Act 1955, Caledonian Buildings Ltd.
- Noel Douglas Broadwith, Appointed liquidator
- N. D. Broadwith, Liquidator
🏭 Notice of Intention to Apply for Dissolution of the Company
🏭 Trade, Customs & Industry23 July 1986
Dissolution, Companies Act 1955, R.M.S. Buildings Ltd.
- R. M. Stevens, Director signing notice
- R. M. Stevens, Director
🏭 Notice of Intention to Apply for Dissolution of the Company
🏭 Trade, Customs & Industry22 July 1986
Dissolution, Companies Act 1955, Muir Earthmoving Co. Ltd.
- K. McK. Muir, Director signing notice
- K. McK. Muir, Director
🏭 Notice of Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry25 July 1986
Voluntary winding up, Companies Act 1955, Supascan Studios Ltd.
- A. Makin, Secretary signing notice
- A. Makin, Secretary
🏭 Notice of Application for Declaration of Dissolution
🏭 Trade, Customs & Industry31 July 1986
Dissolution, Companies Act 1955, Westin Hotel Company Ltd.
- Peter John Dew, Secretary signing notice
- P. J. Dew, Secretary
🏭 Notice of Intention to Apply for Dissolution of the Company
🏭 Trade, Customs & Industry17 July 1986
Dissolution, Companies Act 1955, Leggetts Foodcentre Ltd.
- Jean Leggett, Applicant signing notice
- J. Leggett, Applicant