Company Notices




428 THE NEW ZEALAND GAZETTE No. 15

NOTICE OF VOLUNTARY WINDING UP RESOLUTION
In the matter of the Companies Act 1955, and in the matter of SPRINGFIELD FARM (METHVEN) LTD. (in liquidation):
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 22nd day of January 1986 the following special resolution was passed:

“That, as the sole property of the company has now been sold, and a declaration of solvency has been filed in accordance with sec. 274 (2) of the Companies Act 1955 the company be wound up voluntarily and that P. J. McDonald be appointed liquidator”.

Dated the 22nd day of January 1986.

J. W. MARSHALL, C. A. MAW,
W. G. A. MAW and C. W. TALBOT, Directors.

1534 1c

The Companies Act 1955
MASS CONTROL LTD.
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346 (1)

THE Bank of New Zealand with reference to Mass Control Ltd., hereby gives notice that on the 22nd day of January 1986 the Bank appointed Angus McLean Fraser and Bryan Norreys Kensington, both chartered accountants, whose offices are at the offices of Messrs Arthur Young, Chartered Accountants, 37-41 Shortland Street, Auckland, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 21st day of February 1983.

The receivers have been appointed in respect of all the company’s undertaking and all its real and personal property and all its assets and effects whosoever and wheresoever, both present and future, including its uncalled and unpaid capital.

Dated this 22nd day of January 1986.

Signed for and on behalf of the Bank of New Zealand by its assistant general manager Thomas Stewart Tennent in the presence of:

G. R. ROHLOFF, Bank Officer.

Wellington.

1533

MOBILI DESIGN 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, Roger A. Coutts 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 20th day of January 1986.

R. A. COUTTS, Director.

1532 1c

THE COMPANIES ACT 1955
ALTERATION OF MEMORANDUM OF ASSOCIATION
Pursuant to Section 18 (5)

COMPASS WHOLESALE LTD. (“the company”), a duly incorporated company having its registered office at Auckland, hereby gives notice that an extraordinary general meeting of the company will be held at Gold Star House, 1-3 Arawa Street, Grafton, Auckland on Wednesday, the 5th day of March 1986 at 11 a.m., at which it is intended to propose as a special resolution a resolution to alter the provisions of the memorandum of association of the company with respect of the objects and powers of the company.

The following resolution will be considered, and if thought fit, passed at the meeting:

“That the memorandum of association of the company be and is hereby altered by omitting clause 5 thereof which sets forth the objects and powers of the company and substituting the following clause.

  1. The company shall have the rights, powers and privileges of a natural person, including the powers set out in subsection (1) of section 15A of the Companies Act 1955”

Dated this 30th day of January 1986.

R. S. PHILLIPS, Solicitor to the Company.

1622

NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter of AIR TRADERS INTERNATIONAL (1979) LTD.:

NOTICE is hereby given that by an entry into the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 28th day of January 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 9.30 a.m. on the 7th day of February 1986, in the Conference Room of Peat, Marwick, Mitchell & Co., Tenth Floor, National Mutual Centre, Shortland Street, Auckland.

Business:
(i) Consideration of a statement of the position of the company’s affairs and list of creditors;
(ii) Nomination of liquidator;
(iii) Appointment of committee of inspection if thought fit.

Dated this 29th day of January 1986.

By order of the directors:

J. D. RAE, Director.

1620 1c

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of AIR TRADERS INTERNATIONAL (1979) LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 28th day of January 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, and that accordingly the company be wound up voluntarily”.

On the 28th day of January 1986, the company passed a resolution that the official assignee be appointed provisional liquidator. On the 29th day of January 1986, Gerald Stanley Rea, whose address is care of Messrs Peat, Marwick, Mitchell & Co., Tenth Floor, National Mutual Centre, Shortland Street, Auckland, was appointed provisional liquidator in place of the official assignee.

J. D. RAE, Director.

1619 1c

NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter of LOVICH TRANSPORT LTD.:

NOTICE is hereby given that an entry into the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 28th day of January 1986, passed an extraordinary resolution for winding up and that a meeting of the creditors of the above-named company will accordingly be held at 2.30 p.m. on Monday, the 10th day of February 1986 in the Commercial Travellers Club, 29-33 Onhinerau Street, Remuera, Auckland.

Business:

  1. Consideration of a statement of the position of the company’s affairs and a list of creditors;
  2. Nomination of liquidator;
  3. Appointment of committee of inspection if thought fit.

Dated this 28th day of January 1986.

By order of the directors:

A. R. LOVICH, Director.

1618



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 15


NZLII PDF NZ Gazette 1986, No 15





✨ LLM interpretation of page content

🏭 Notice of Voluntary Winding Up Resolution for Springfield Farm (Methven) Ltd.

🏭 Trade, Customs & Industry
22 January 1986
Voluntary Winding Up, Liquidation, Companies Act 1955
  • P. J. McDonald, Appointed liquidator

  • J. W. Marshall, Director
  • C. A. Maw, Director
  • W. G. A. Maw, Director
  • C. W. Talbot, Director

🏭 Notice of Appointment of Receiver for Mass Control Ltd.

🏭 Trade, Customs & Industry
22 January 1986
Appointment of Receiver, Companies Act 1955, Bank of New Zealand
  • Angus McLean Fraser, Appointed receiver
  • Bryan Norreys Kensington, Appointed receiver

  • Thomas Stewart Tennent, Assistant General Manager, Bank of New Zealand
  • G. R. Rohloff, Bank Officer

🏭 Notice of Intention to Apply for Dissolution of Mobil Design Ltd.

🏭 Trade, Customs & Industry
20 January 1986
Dissolution, Companies Act 1955, Registrar of Companies
  • Roger A. Coutts, Director

🏭 Notice of Alteration of Memorandum of Association for Compass Wholesale Ltd.

🏭 Trade, Customs & Industry
30 January 1986
Memorandum of Association, Companies Act 1955, Extraordinary General Meeting
  • R. S. Phillips, Solicitor to the Company

🏭 Notice of Meeting of Creditors for Air Traders International (1979) Ltd.

🏭 Trade, Customs & Industry
29 January 1986
Meeting of Creditors, Voluntary Winding Up, Companies Act 1955
  • J. D. Rae, Director

🏭 Notice of Resolution for Voluntary Winding Up for Air Traders International (1979) Ltd.

🏭 Trade, Customs & Industry
28 January 1986
Voluntary Winding Up, Companies Act 1955, Provisional Liquidator
  • Gerald Stanley Rea, Appointed provisional liquidator

  • J. D. Rae, Director

🏭 Notice of Meeting of Creditors for Lovich Transport Ltd.

🏭 Trade, Customs & Industry
28 January 1986
Meeting of Creditors, Winding Up, Companies Act 1955
  • A. R. Lovich, Director