β¨ Company Notices
10 APRIL THE NEW ZEALAND GAZETTE 1533
NOTICE OF MEETING
In the matter of the Companies Act 1955, and in the matter of WALKERS TROUSER BAR LTD. (in liquidation), a duly incorporated company having its registered office at Hamilton:
Notice is hereby given in pursuance of section 291 of the above Act, that the final meeting of the creditors and members of Walkers Trouser Bar Ltd. (in liquidation), will be held at the offices of Touche Ross & Co., 846 Victoria Street, Hamilton, on Friday, the 18th day of April 1986 at 11 a.m., for the purpose of laying before such meeting an account of the conduct of the winding up.
Dated at Hamilton this 2nd day of April 1986.
P. F. MIRAMS, Liquidator.
Proxies to be used at the meeting must be lodged with the liquidator, P.O. Box 240, Hamilton, not later than 4 p.m. on Wednesday, the 16th day of April 1986.
2980
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of PROFILE PRINT MARKETING LTD. No. 262136 (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Profile Print Marketing Ltd. (in liquidation), which is being wound-up voluntarily, does hereby fix Friday, the 25th day of April 1986 as the day on or before which the creditors of the company are to prove their 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 the distribution.
Dated this 3rd day of April 1986.
J. L. VAGUE, Liquidator.
Address of Liquidator: Care of Coopers & Lybrand, Chartered Accountants, P.O. Box 21-015, Henderson, Auckland 8.
Date of Liquidation: 21 March 1986.
2981
In the matter of the Companies Act 1955, and in the matter of PROFILE PRINT MARKETING LTD. (in liquidation):
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 21st day of March 1986, the following special resolution was passed by the company, namely:
"That the company be wound-up voluntarily."
Dated this 3rd day of April 1986.
J. L. VAGUE, Liquidator.
A declaration of solvency made pursuant to section 274 of the Act 1955 was filed with the District Registrar of Companies, Auckland on the 20th day of March 1986.
Address of Liquidator: Care of Coopers & Lybrand, Chartered Accountants, P.O. Box 21-015, Henderson.
2982
In the matter of the Companies Act 1955, and in the matter of WESTWAY SERVICES LTD.:
Notice of proposal to apply to the Registrar for declaration of dissolution of a company, pursuant to section 335A(3) of the Companies Act 1955. We, Peat Marwick Mitchell & Co. being secretaries of Westway Services Ltd., hereby give notice that we propose to apply to the Registrar of Companies for a declaration of dissolution of the company, pursuant to section 335 of the Companies Act 1955.
Unless written objection is made to the District Registrar of Companies, Private Bag, Invercargill within 30 days of the publication of this notice, the Registrar may dissolve the company.
Dated at Invercargill this 3rd day of April 1986.
Peat Marwick Mitchell & Co., Secretaries.
192 Spey Street, Invercargill.
2993
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of BAY SERVICES (1981) LTD.:
Notice is hereby given that at an extraordinary general meeting of the above-named company held on the 19th day of March 1986, the following extraordinary resolution was passed by the company:
"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".
Dated this 3rd day of April 1986.
KERRIDGE AND SUTHERLAND Liquidators.
2992
LAUNDRY EQUIPMENT DISTRIBUTORS LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to section 346(1) of Companies Act 1955
Notice is hereby given that General Bills Ltd. on the 27th day of March 1986, appointed Messrs Peter Reginald Howells and John Lawrence Vague, both chartered accountants of Auckland as receivers and managers of the property and assets of Laundry Equipment Distributors Ltd. Under the powers contained in a Debenture dated the 16th day of November 1984 given by this company.
The offices of the receivers and managers are at the offices of Messrs Coopers & Lybrand, Chartered Accountants, Twelfth Floor, CML Centre, 157-163 Queen Street, Auckland 1.
Dated this 2nd day of April 1986.
P. R. HOWELL, Receiver.
For the Debenture Holder.
2991
NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter of MAYKER HOLDINGS 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 2nd day of April 1986, passed a resolution for voluntary winding up and that a meeting of the creditors of the company will accordingly be held at 11 a.m. on the 14th day of April 1986, in the Board Room of Peat, Marwick, Mitchell & Co., 298 Tristram Street, Hamilton.
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 2nd day of April 1986.
By order of the directors:
D. B. HANNAH, Director.
2985
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of MAYKER HOLDINGS LTD.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 2nd day of April 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".
Dated this 2nd day of April 1986.
D. B. HANNAH, Director.
2984
GEORGE H. WOODS LTD.
NOTICE OF MEMBERS VOLUNTARY WINDING-UP RESOLUTION
Pursuant to Section 269 of the Companies Act 1955
Notice is hereby given that by entry in the minute book of the company dated 12th day of March 1986, the following special resolution was duly passed:
- That the company be wound up voluntarily.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 51
NZLII —
NZ Gazette 1986, No 51
β¨ LLM interpretation of page content
π Final Meeting of Creditors and Members of Walkers Trouser Bar Ltd.
π Trade, Customs & Industry2 April 1986
Company Liquidation, Final Meeting, Creditors, Members
- P. F. Mirams, Liquidator
π Notice to Creditors to Prove Debts for Profile Print Marketing Ltd.
π Trade, Customs & Industry3 April 1986
Company Liquidation, Creditors, Debt Claims
- J. L. Vague, Liquidator
π Notice of Voluntary Winding Up of Profile Print Marketing Ltd.
π Trade, Customs & Industry3 April 1986
Company Liquidation, Voluntary Winding Up
- J. L. Vague, Liquidator
π Notice of Proposal to Apply for Declaration of Dissolution of Westway Services Ltd.
π Trade, Customs & Industry3 April 1986
Company Dissolution, Declaration of Dissolution
- Peat Marwick Mitchell & Co., Secretaries
π Notice of Resolution for Voluntary Winding Up of Bay Services (1981) Ltd.
π Trade, Customs & Industry3 April 1986
Company Liquidation, Voluntary Winding Up
- Kerridge and Sutherland, Liquidators
π Notice of Appointment of Receivers for Laundry Equipment Distributors Ltd.
π Trade, Customs & Industry2 April 1986
Company Receivership, Appointment of Receivers
- Peter Reginald Howells, Receiver
- John Lawrence Vague, Receiver
π Notice of Meeting of Creditors for Mayker Holdings Ltd.
π Trade, Customs & Industry2 April 1986
Company Liquidation, Meeting of Creditors
- D. B. Hannah, Director
π Notice of Resolution for Voluntary Winding Up of Mayker Holdings Ltd.
π Trade, Customs & Industry2 April 1986
Company Liquidation, Voluntary Winding Up
- D. B. Hannah, Director
π Notice of Members Voluntary Winding-Up Resolution for George H. Woods Ltd.
π Trade, Customs & Industry12 March 1986
Company Liquidation, Voluntary Winding Up