✨ Company Liquidation and Dissolution Notices
16 JANUARY
THE NEW ZEALAND GAZETTE
129
-
That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up, and that the company be wound up voluntarily.
-
That in pursuance of the Companies Act 1955, David Gifford of Hamilton be and he is hereby nominated as liquidator of the company.
Notice is hereby given that a meeting of creditors will be held at the Department of Maori Affairs Building (First Floor) at 10 a.m. on Friday, 24 January 1986.
Business:
- Consideration of a statement of affairs.
- Appointment of a liquidator.
- Appointment of a committee of inspection if thought fit.
J. R. ONION, Director.
1161
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of PACIFIC WHOLESALERS LTD. (in liquidation):
Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that an ordinary general meeting of the company will be held at the offices of Baillie Farmers Motors Ltd., 108N Nelson Street, Hastings on the 24th day of February 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 liquidator be authorised to dispose of the books of the company and of the liquidator as he thinks fit.”
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 January 1986.
P. J. CARROLL, Liquidator.
Address of Liquidator: Baillie Farmers Motors Ltd., P.O. Box 942, Hastings.
1160
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of ROSS DYSART & McLEAN LTD. (in liquidation):
Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that an ordinary general meeting of the company will be held at the offices of Baillie Farmers Motors Ltd., 108N Nelson Street, Hastings on the 24th day of February 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 liquidator be authorised to dispose of the books of the company and of the liquidator as he thinks fit.”
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 January 1986.
P. J. CARROLL, Liquidator.
Address of Liquidator: Baillie Farmers Motors Ltd., P.O. Box 942, Hastings.
1159
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of WAIONE INVESTMENTS 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 31st day of January 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 objection to the distribution.
Dated this 15th day of December 1985.
R. C. POPE, Liquidator.
Address of Liquidator: 57 Willis Street, P.O. Box 270, Wellington.
1187
The Companies Act 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
PURSUANT TO SECTION 346 (1)
We hereby give notice that on the 19th day of December 1985, we appointed Gerald Stanley Rea and Frederick Nelson Watson, both of Auckland, chartered accountants, as joint receivers and managers of the property of BURNHAM HOUSE PUBLISHING LTD. under the powers contained in a debenture dated the 24th day of May 1983, 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.
The office of the joint receivers and managers is care of Peat, Marwick, Mitchell & Co., Tenth Floor, National Mutual Centre, 41 Shortland Street, Auckland.
Dated this 7th day of January 1986.
J. D. DAVIS and B. E. DAVIS.
1185
A. J. CAIRNS & 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 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 10th day of January 1986.
I. M. CAIRNS, Secretary.
1184
BROWNS DISTRICT STORES 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 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 10th day of January 1986.
WILSON & McLEOD, Secretary.
1183
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
FOR ADVERTISEMENT UNDER SECTION 269
In the matter of the Companies Act 1955, and in the matter of WAIONE INVESTMENTS LTD.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 15th day of December 1985, the following special resolution was passed by the company, namely:
“That the company be wound up voluntarily”.
R. C. POPE, Liquidator.
Address of Liquidator: R. C. Pope, 57 Willis Street, Wellington.
1188
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 4
NZLII —
NZ Gazette 1986, No 4
✨ LLM interpretation of page content
🏭
Extraordinary Resolution for Waipa Bulldozers Ltd.
(continued from previous page)
🏭 Trade, Customs & Industry9 January 1986
Company resolution, Voluntary winding up, Liquidator appointment, Creditors meeting
- David Gifford, Nominated as liquidator
- J. R. Onion, Director
🏭 Final Meeting Notice for Pacific Wholesalers Ltd.
🏭 Trade, Customs & Industry6 January 1986
Company liquidation, Final meeting, Liquidator report, Disposal of books
- P. J. Carroll, Liquidator
🏭 Final Meeting Notice for Ross Dysart & McLean Ltd.
🏭 Trade, Customs & Industry6 January 1986
Company liquidation, Final meeting, Liquidator report, Disposal of books
- P. J. Carroll, Liquidator
🏭 Notice to Creditors for Waione Investments Ltd.
🏭 Trade, Customs & Industry15 December 1985
Company liquidation, Creditors claim, Debt proof, Priority establishment
- R. C. Pope, Liquidator
🏭 Appointment of Receivers and Managers for Burnham House Publishing Ltd.
🏭 Trade, Customs & Industry7 January 1986
Company receivership, Receiver appointment, Debenture, Asset management
- Gerald Stanley Rea, Appointed joint receiver and manager
- Frederick Nelson Watson, Appointed joint receiver and manager
- J. D. Davis and B. E. Davis
🏭 Notice of Intention to Dissolve A. J. Cairns & Co. Ltd.
🏭 Trade, Customs & Industry10 January 1986
Company dissolution, Registrar of Companies, Objection period
- I. M. Cairns, Secretary
🏭 Notice of Intention to Dissolve Browns District Stores Ltd.
🏭 Trade, Customs & Industry10 January 1986
Company dissolution, Registrar of Companies, Objection period
- Wilson & McLeod, Secretary
🏭 Resolution for Voluntary Winding Up of Waione Investments Ltd.
🏭 Trade, Customs & IndustryCompany resolution, Voluntary winding up
- R. C. Pope, Liquidator