β¨ Company Notices
4898
THE NEW ZEALAND GAZETTE
No. 182
THE COMPANIES ACT 1955
IN compliance with section 405, subsection 1 of the Companies Act 1955, YOUNGS RUBBER CORPORATION hereby give notice of its intention to cease to have a place of business in New Zealand. This intention shall take effect 3 months from the date of publication of this notice in the Gazette, in accordance with section 405 (2).
0000
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of T. D. McINTOSH & SON LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of the above company which is being wound up, does hereby fix the 28th day of November 1986 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, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to any distribution.
Dated this 7th day of November 1986.
M. P. FENTON, Liquidator.
Address of Liquidator: Peat Marwick Mitchell & Co., P.O. Box 1303, Invercargill.
8297
NOTICE OF FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of JULIE WARNER BOUTIQUES LTD. (in voluntary liquidation):
NOTICE is given pursuant to section 290 of the Companies Act 1955, that a general meeting of the creditors of the company will be held at Coopers & Lybrand, First Floor, Allan McLean Building, 208 Oxford Terrace, Christchurch on Tuesday, 2 December 1986 at 4 p.m. for the purpose of:
(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of.
(b) Hearing any explanations that may be given by the liquidator.
(c) Approving that the books and records of the company be held for a period of 12 months and then destroyed.
Proxies for the meeting must be lodged at Coopers & Lybrand, P.O. Box 13-244, Armagh, Christchurch, not later than 4 p.m. on Monday, 1 December 1986.
Dated this 7th day of November 1986.
G. A. HAMILTON, Liquidator.
8293
NOTICE OF FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of JULIE WARNER BOUTIQUES LTD. (in voluntary liquidation):
NOTICE is given pursuant to section 290 of the Companies Act 1955, that a general meeting of the contributories of the company will be held at Coopers & Lybrand, First Floor, Allan McLean Building, 208 Oxford Terrace, Christchurch on Tuesday, 2 December 1986 at 4 p.m. for the purpose of:
(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of.
(b) Hearing any explanations that may be given by the liquidator.
(c) Approving that the books and records of the company be held for a period of 12 months and then destroyed.
Proxies for the meeting must be lodged at Coopers & Lybrand, P.O. Box 13-244, Armagh, Christchurch, not later than 4 p.m. on Monday, 1 December 1986.
Dated this 7th day of November 1986.
G. A. HAMILTON, Liquidator.
8294
GRAEME AND MERLE THOMPSON LTD. AK. 090424
I, Beverly Merle Thompson of Mystery Valley Road, R.D. 9, Te Puke, hereby give notice that I intend to apply to the Registrar of 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 hereof, the Registrar may dissolve the company.
Dated at Te Puke this 31st day of October 1986.
B. M. THOMPSON.
8292
CHARTERHOUSE PROPERTY DEVELOPMENTS LTD.
HN. 192619
I, Brian Geoffrey Bennett of No. 2 Road, Te Puke, hereby give notice that I intend to apply to the Registrar of 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 hereof, the Registrar may dissolve the company.
Dated at Te Puke this 7th day of November 1986.
B. G. BENNETT.
8291
KOTUKU HOLDINGS LTD.
IN LIQUIDATION
Notice of Final General Meeting
NOTICE is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of Kotuku Holdings Ltd. (in liquidation) will be held in the offices of the liquidators, Sixth Floor, Arthur Young House, Cambridge Terrace, Christchurch on the 21st day of November 1986, at 5 p.m.
Business:
-
To receive and consider the liquidator's account 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.
-
To be proposed as an extraordinary resolution:
That the liquidator be authorised to dispose of books of the company and of the liquidator as he thinks fit.
- General business.
Dated this 7th day of November 1986.
P. A. COX, Joint Liquidator.
8290
FOWLER SEALING CONTRACTOR LTD. HN. 188268
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, Fowler Sealing Contractor Ltd. proposes 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 the date this notice was posted, the Registrar may dissolve the company.
Dated this 11th day of November 1986.
C. G. FOWLER, Director.
Windsor Building, Eruera Street, P.O. Box 1049, Rotorua.
8306
K. J. WHITE AND COMPANY LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1) of the Companies Act 1955
THE Bank of New Zealand with reference to K. J. White and Company Ltd., hereby gives notice that on the 11th day of November 1986 the bank appointed William John Henry Stewart and John Raymond O'Shaughnessy, both chartered accountants, whose offices
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
β¨ LLM interpretation of page content
π Notice of Intention to Cease Business in New Zealand
π Trade, Customs & IndustryCompanies Act 1955, Business cessation, YOUNGS RUBBER CORPORATION
π Notice to Creditors to Prove Debts or Claims
π Trade, Customs & Industry7 November 1986
Liquidation, Creditors, T. D. McINTOSH & SON LTD.
- M. P. FENTON, Liquidator
π Notice of Final Meeting of Creditors
π Trade, Customs & Industry7 November 1986
Voluntary liquidation, Creditors meeting, JULIE WARNER BOUTIQUES LTD.
- G. A. HAMILTON, Liquidator
π Notice of Final Meeting of Contributories
π Trade, Customs & Industry7 November 1986
Voluntary liquidation, Contributories meeting, JULIE WARNER BOUTIQUES LTD.
- G. A. HAMILTON, Liquidator
π Notice of Intention to Apply for Dissolution
π Trade, Customs & Industry31 October 1986
Dissolution, GRAEME AND MERLE THOMPSON LTD.
- Beverly Merle Thompson, Intends to apply for dissolution
- B. M. THOMPSON
π Notice of Intention to Apply for Dissolution
π Trade, Customs & Industry7 November 1986
Dissolution, CHARTERHOUSE PROPERTY DEVELOPMENTS LTD.
- Brian Geoffrey Bennett, Intends to apply for dissolution
- B. G. BENNETT
π Notice of Final General Meeting
π Trade, Customs & Industry7 November 1986
Liquidation, Shareholders meeting, KOTUKU HOLDINGS LTD.
- P. A. COX, Joint Liquidator
π Notice of Intention to Apply for Dissolution of the Company
π Trade, Customs & Industry11 November 1986
Dissolution, FOWLER SEALING CONTRACTOR LTD.
- C. G. Fowler (Director), Proposes to apply for dissolution
- C. G. FOWLER, Director
π Notice of Appointment of Receivers
π Trade, Customs & Industry11 November 1986
Receivers, K. J. WHITE AND COMPANY LTD.
- William John Henry Stewart, Appointed receiver
- John Raymond O'Shaughnessy, Appointed receiver
- William John Henry Stewart
- John Raymond O'Shaughnessy