Company Notices




4304
THE NEW ZEALAND GAZETTE
No. 159

F. W. GOODWIN 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 of Companies, Hamilton, within 30 days of this notice, the Registrar may dissolve the company.

Dated this 3rd day of October 1986.

Mr and Mrs. F. W. GOODWIN, Directors.

7125

AGPRESS COMMUNICATIONS LTD.
APPOINTMENT OF RECEIVER OR MANAGER

WE, Jack Booth Walton, 9 Clifton Road, Takapuna, retired and William George Ashdown, 26 Totara Drive, Hamilton, being the present holders of a debenture dated 21 February 1984 issued by the above-named company at ANZ Banking Group (New Zealand) Ltd. (which debenture has been assigned and transferred to us together with all debts secured or intended to be secured thereby) hereby appoint Anthony Murray Richardson of Wellington, chartered accountant, to be receiver and manager of the premises and assets mortgaged and charged by above recited debenture upon the terms and with the powers contained in the said debenture or otherwise arising.

The appointment is made pursuant to the powers contained in the aforesaid debenture, and in particular the provisions of clause 20 thereof.

Dated this 19th day of September 1986.

J. B. WALTON and W. G. ASHDOWN.

7047

NOTICE OF FINAL MEETING OF COMPANY

IN the matter of the Companies Act 1955, and in the matter of HARRISVILLE BUILDING CO. LTD. (in 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 offices of Lawrence Anderson Buddle, Chartered Accountants, Allan McLean Building, 208 Oxford Terrace, Christchurch, on the 20th day of October 1986 at 11 a.m. 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, accounts and documents of the company and the liquidator be destroyed by the liquidator 2 years from the date of this meeting.”

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 6th day of October 1986.

W. J. AINGER, Liquidator.

Liquidator’s Address: care of Lawrence Anderson Buddle, Chartered Accountants, P.O. Box 13-250, Christchurch.

7122

J. & M. E. MONCRIEFF LTD.
MEMBERS VOLUNTARY WINDING UP

NOTICE is hereby given pursuant to section 269 of the Companies Act 1955 that by special resolution of the company passed by entry in the minute book in accordance with the provisions of section 362 of the Act dated the 1st day of October 1986 it was resolved:

(a) That the company be wound up voluntarily.

(b) That Mr L. R. Pritchard, chartered accountant be and is hereby appointed liquidator of the company.

Dated this 3rd day of October 1986.

GORDON MCKEGG BRITTEN & CO.

7119

WHANGAREI CITY MOTOR COURT LTD.
NOTICE OF INTENTION TO APPLY FOR DECLARATION OF DISSOLUTION

Pursuant to Section 335A of the Companies Act 1955

I, Wendy Patricia Moore of Hamilton, secretary of Whangarei City Motor Court Ltd. hereby give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution of the company and that, unless written objections are lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.

Dated this 3rd day of October 1986.

W. P. MOORE, Secretary.

7118

THE COMPANIES ACT 1955

NOTICE is hereby given pursuant to section 335A of the Companies Act 1955, that WESTMINSTER MOTORS LTD. that it proposes to apply to the Registrar Companies for a declaration of dissolution of the company and that, unless written objection is made to the Registrar within 30 days of the date of this notice the company will be dissolved.

Dated this 3rd day of October 1986.

N. T. ANDREASSEND, Secretary.

7113

THE COMPANIES ACT 1955
DISSOLUTION OF A SOLVENT COMPANY

WADCO HARDWARE (1981) LTD. hereby gives notice pursuant to section 335A of the Companies Act 1955 that it proposes to apply to the Registrar of Companies for a declaration of dissolution of the company.

Unless written objection is made to the Registrar of Companies within 30 days of the date of this notice the Registrar may dissolve the company.

Dated this 3rd day of October 1986.

E. C. MATKIN, Director.

7134

GREENSLADE HUGHES LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A of the Companies Act 1955

TAKE notice I, David James Cole, of Auckland, the company secretary of Greenslade Hughes Ltd. hereby give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution of the company and 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 1st day of October 1986.

D. J. COLE, Company Secretary.

7138

TRICENTROL EXPLORATION OVERSEAS LTD.
NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND

PURSUANT to section 405 (2) of the Companies Act 1955, Deloitte Haskins & Sells, hereby gives notice that 3 months after the first publication of this notice in the New Zealand Gazette, Tricentrol Exploration Overseas Ltd. will cease to have a place of business in New Zealand.

Dated this 25th day of September 1986.

DELOITTE HASKINGS & SELLS, Chartered Accountants.
Wellington.

6904



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 159


NZLII PDF NZ Gazette 1986, No 159





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of F. W. Goodwin Ltd.

🏭 Trade, Customs & Industry
3 October 1986
Dissolution, Companies Act 1955, Hamilton
  • Mr and Mrs. F. W. Goodwin, Directors

🏭 Appointment of Receiver or Manager for Agpress Communications Ltd.

🏭 Trade, Customs & Industry
19 September 1986
Receiver, Debenture, ANZ Banking Group, Wellington
  • Jack Booth Walton, retired
  • William George Ashdown
  • Anthony Murray Richardson, chartered accountant

🏭 Notice of Final Meeting of Harrisville Building Co. Ltd.

🏭 Trade, Customs & Industry
6 October 1986
Final meeting, Liquidation, Companies Act 1955, Christchurch
  • W. J. Ainger, Liquidator

🏭 Members Voluntary Winding Up of J. & M. E. Moncrieff Ltd.

🏭 Trade, Customs & Industry
3 October 1986
Voluntary winding up, Liquidation, Companies Act 1955
  • Gordon McKegg Britten & Co.
  • L. R. Pritchard, chartered accountant

🏭 Notice of Intention to Apply for Declaration of Dissolution of Whangarei City Motor Court Ltd.

🏭 Trade, Customs & Industry
3 October 1986
Dissolution, Companies Act 1955, Auckland
  • Wendy Patricia Moore, Secretary

🏭 Notice of Intention to Apply for Dissolution of Westminster Motors Ltd.

🏭 Trade, Customs & Industry
3 October 1986
Dissolution, Companies Act 1955
  • N. T. Andreasend, Secretary

🏭 Dissolution of a Solvent Company - Wadco Hardware (1981) Ltd.

🏭 Trade, Customs & Industry
3 October 1986
Dissolution, Solvent company, Companies Act 1955
  • E. C. Matkin, Director

🏭 Notice of Intention to Apply for Dissolution of Greenslade Hughes Ltd.

🏭 Trade, Customs & Industry
1 October 1986
Dissolution, Companies Act 1955, Auckland
  • David James Cole, Company Secretary

🏭 Notice of Ceasing to Carry On Business in New Zealand - Tricentrol Exploration Overseas Ltd.

🏭 Trade, Customs & Industry
25 September 1986
Ceasing business, Companies Act 1955, Wellington
  • Deloitte Haskins & Sells, Chartered Accountants