✨ Company Notices
13 NOVEMBER
THE NEW ZEALAND GAZETTE
4895
NOTICE BY ADVERTISEMENT OF FINAL WINDING UP MEETING
In the matter of the Companies Act 1955, and in the matter of CORONAL ENTERPRISES LTD., in voluntary liquidation; members’ winding up:
That a general meeting of the above-named company will be held at 10 o’clock in the morning on Friday, the 5th day of December 1986, at the offices of Messrs Rudd Watts & Stone, Solicitors, Twenty-fourth Floor, BNZ Tower, 125 Queen Street, Auckland, for the purpose of receiving the liquidator’s account of the winding up showing how the winding up has been conducted and the property of the company has been disposed of.
Dated this 5th day of November 1986.
A. MOK, Liquidator.
8268
NOTICE OF APPLICATION FOR DECLARATION OF DISSOLUTION
In the matter of the Companies Act 1955, and in the matter of OKATAIRA HOLDINGS LTD. (hereinafter called “the company”):
NOTICE is hereby given pursuant to section 335A(3) of the Companies Act 1955, that Harold Robert Saunders, company director, proposes to apply to the Registrar of Companies at Wellington for a declaration of dissolution of the company by reason of the fact that the company has discharged all its debts and liabilities (other than those owned to its members).
Unless written objection is made to the Registrar within 30 days from the date of the last publication of posting this notice, the Registrar may dissolve the company.
Dated at Masterton this 7th day of November 1986.
8269
THE GREYMOUTH EVENING STAR COMPANY LTD.
PROPOSED AMENDMENT TO COMPANY’S MEMORANDUM OF ASSOCIATION
PURSUANT to the provisions of section 18 (1) of the Companies Act 1955, notice is hereby given that an extraordinary general meeting of the members of the Greymouth Evening Star Company Ltd. will be held at the registered office of the company situated in Werita Street, Greymouth on Friday, the 5th day of December 1986 at 4 p.m. for the purpose of considering and if thought fit passing as a special resolution the following:
“That the memorandum of association of the company be altered by omitting all of the objects of the company stated therein and all of the provisions with respect to the powers of the company therein; and that the company have the rights, powers and privileges of a natural person (including the powers referred to in subsection (1) of section 15A of the Companies Act 1955).”
Dated this 6th day of November 1986.
By order of the board of directors:
A. W. NEGRI, Secretary.
8187
C. E. VAZEY LTD. 177122
NOTICE OF APPOINTMENT OF LIQUIDATOR
In Liquidation
At a creditors’ meeting held at Te Awamutu on the 31st day of October 1986, Jocelyn Patricia Hurley of Kelly & Bryant, chartered accountants, Te Awamutu was appointed liquidator of the above company without a committee of inspection.
Notice is given that the 26th day of November 1986 has been fixed 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.
Proof of debt forms can be obtained from this office.
Dated this 6th day of November 1986.
J. P. HURLEY, Liquidator.
Kelly & Bryant, Chartered Accountants, Box 377, Te Awamutu.
8189
NEWCOM EXPORTS LTD. IN. 156616
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A of the Companies Act 1955
NOTICE is hereby given 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 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 30th day of October 1986.
C. DE RIJK, Director.
8192
ESTELLE ROSE (SOUTHMALL) 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 Auckland for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of the date this notice was posted, the Registrar may dissolve the company.
Dated this 29th day of September 1986.
S. I. ROSE, Director.
8193
ESTELLE ROSE (TAKAPUNA) 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 Auckland for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of the date this notice was posted, the Registrar may dissolve the company.
Dated this 29th day of September 1986.
S. I. ROSE, Director.
8194
ROTOCOOL (NEW ZEALAND) LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1) of the Companies Act 1955
THE Bank of New Zealand with reference to Rotocool (New Zealand) Ltd. hereby give notice that on the 4th day of November 1986 the bank appointed Kim Scott Thompson and Donald Raymond Rassell, both chartered accountants, whose offices are at the offices of Ernst & Whinney, Chartered Accountants, 73 Rostrevor Street, Hamilton, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 16th day of September 1968. 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 whatsoever and wheresoever both present and future including its uncalled and unpaid capital.
Dated this 4th day of November 1986.
Signed for and on behalf of the Bank of New Zealand by its general manager, New Zealand Business, Ronald William Mear in the presence of:
G. R. ROHLOFF, Bank Officer.
Wellington.
8239
TARANAKI SEISMIC DRILLING LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1) of the Companies Act 1955
DEVELOPMENT FINANCE CORPORATION OF NEW ZEALAND, a body corporate carrying on business under the Development Finance Corporation Act 1973, hereby gives notice that on the 6th day of October 1986 Noel Owen Cave and Gary Horton John Baird, both
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 182
NZLII —
NZ Gazette 1986, No 182
✨ LLM interpretation of page content
🏛️ Final Winding Up Meeting - Coronal Enterprises Ltd.
🏛️ Governance & Central Administration5 November 1986
Final Winding Up Meeting, Liquidator's Account, Auckland
- A. Mok, Liquidator of Coronal Enterprises Ltd.
- A. Mok, Liquidator
🏛️ Application for Declaration of Dissolution - Okataira Holdings Ltd.
🏛️ Governance & Central Administration7 November 1986
Dissolution, Companies Act 1955, Masterton
- Harold Robert Saunders, Director applying for dissolution
- Harold Robert Saunders, Company Director
🏛️ Proposed Amendment to Memorandum of Association - Greymouth Evening Star Company Ltd.
🏛️ Governance & Central Administration6 November 1986
Memorandum of Association, Amendment, Greymouth
- A. W. Negri, Secretary of Greymouth Evening Star Company Ltd.
- A. W. Negri, Secretary
🏛️ Appointment of Liquidator - C. E. Vazey Ltd.
🏛️ Governance & Central Administration6 November 1986
Liquidation, Te Awamutu
- Jocelyn Patricia Hurley, Appointed liquidator
- J. P. Hurley, Liquidator
🏛️ Intention to Apply for Dissolution - Newcom Exports Ltd.
🏛️ Governance & Central Administration30 October 1986
Dissolution, Invercargill
- C. De Rijk, Director applying for dissolution
- C. De Rijk, Director
🏛️ Intention to Apply for Dissolution - Estelle Rose (Southmall) Ltd.
🏛️ Governance & Central Administration29 September 1986
Dissolution, Auckland
- S. I. Rose, Director applying for dissolution
- S. I. Rose, Director
🏛️ Intention to Apply for Dissolution - Estelle Rose (Takapuna) Ltd.
🏛️ Governance & Central Administration29 September 1986
Dissolution, Auckland
- S. I. Rose, Director applying for dissolution
- S. I. Rose, Director
🏛️ Appointment of Receivers - Rotocool (New Zealand) Ltd.
🏛️ Governance & Central Administration4 November 1986
Receivers, Hamilton
- Kim Scott Thompson, Appointed receiver
- Donald Raymond Rassell, Appointed receiver
- Ronald William Mear, General manager signing notice
- G. R. Rohloff, Bank officer witnessing signature
- Kim Scott Thompson, Chartered Accountant
- Donald Raymond Rassell, Chartered Accountant
- Ronald William Mear, General Manager
- G. R. Rohloff, Bank Officer
🏛️ Appointment of Receivers - Taranaki Seismic Drilling Ltd.
🏛️ Governance & Central Administration6 October 1986
Receivers, Taranaki
- Noel Owen Cave, Appointed receiver
- Gary Horton John Baird, Appointed receiver
- Noel Owen Cave, Chartered Accountant
- Gary Horton John Baird, Chartered Accountant