Company Notices




1 MAY
THE NEW ZEALAND GAZETTE
1925

A meeting of creditors of the company will be held in Committee Room 2, Lower Hutt City Library, Queens Drive, Lower Hutt, on the 5th day of May 1986 at 11.30 a.m. for the following purpose:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.
    Proxy forms may be obtained from Messrs Odlin & McGrath, Chartered Accountants, 49 Queens Drive, Lower Hutt, and should be lodged at their offices by noon on the 1st day of May 1986.

Dated this 21st day of April 1986.

M. C. WELCH, Liquidator.

3315

HOWSER MARINE LTD.
APPOINTMENT OF RECEIVERS

NATHAN FINANCE LTD., hereby gives notice that on the 21st day of April 1986, it appointed Ian McCormick Sommerville and Graeme Robert Finch, both of Hamilton, chartered accountants as receivers of all the property of Howser Marine Ltd, the appointment having been made under a debenture dated the 17th day of November 1983.

The address of the receivers is at the offices of Lawrence Anderson Buddle, National Bank Building, corner Victoria and Bryce Streets, Hamilton.

Dated the 21st day of April 1986.

Nathan Finance Ltd.

3316

BARAMAC CORPORATION LTD.
NOTICE OF EXTRAORDINARY MEETING

PURSUANT to section 18 (5) of the Companies Act 1955, notice is hereby given that an extraordinary general meeting of shareholders of Baramac Corporation Ltd. will be held at 1 p.m. on Monday, the 5th day of May at the offices of Messrs Stace, Hammond Grace & Partners, to consider and if thought fit to pass the following resolution which will be proposed as a special resolution:

That pursuant to section 18 (1) (a) and 18 (1) (c) of the Companies Act 1955 the memorandum of association of the company be, and is hereby altered by omitting all of the objects and all provisions with respect to the powers of the company and that henceforth the company shall have the rights, powers and privileges of a natural person including the powers referred to in subsections 1 (a) to (h) of section 15A of the Companies Act 1955.

Dated this 18th day of April 1986.

B. F. STOKES, Director.

3319

IN the matter of the Companies Amendment Act 1980, and in the matter of T. J. MAGEE LTD.:

NOTICE is hereby given, pursuant to section 37 (3), that T. J. Magee Ltd., proposes 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 the notice was published, the Registrar may dissolve the company.

Dated this 18th day of April 1986.

L. F. L. MAGEE, Secretary.

Mount Maunganui.

3320

R. AND J. DOWSE 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 within 30 days of 28 April 1986 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company.

Dated this 28th day of April 1986.

R. D. DOWSE, Secretary.

3321

F. P. & V. J. CLIFFORD LTD. HN. 200617

PURSUANT TO SECTION 335A OF THE COMPANIES ACT 1955

I, Francis Paul Clifford of Tokoroa, director of F. P. & V. J. Clifford Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose 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 of Companies within 30 days of the date this notice is published, the Registrar may dissolve the company.

Dated this 1st day of May 1986.

F. P. CLIFFORD, Director.

Care of Grayburn Ross and Partners, Bridge Street, Tokoroa.

3322

NOTICE OF CREDITORS MEETING

IN the matter of the Companies Act 1955, and in the matter of SPRAYWAY CAR PAINTERS (ROTORUA) LTD. (in liquidation):

TAKE notice that a meeting of creditors in the above matter will be held in the Boardroom, Touche Ross and Co., 29 Hinemaru Street, Rotorua on Friday, the 16th day of May 1986 at 9 o’clock in the forenoon.

Agenda:
Receipt of liquidators report.

Dated this 23rd day of April 1986.

A. J. GIBSON, Liquidator.

3323

NOTICE OF CONTRIBUTORS MEETING

IN the matter of the Companies Act 1955, and in the matter of SPRAYWAY CAR PAINTERS (ROTORUA) LTD. (in liquidation):

TAKE notice that a meeting of contributories in the above matter will be held in the Boardroom, Touche Ross and Co., 29 Hinemaru Street, Rotorua on Friday, the 16th day of May 1986 at 10 o’clock in the forenoon.

Agenda:

  1. To receive a final report of the liquidator.
  2. To direct the liquidation concerning the records of the company.

Dated this 23rd day of April 1986.

A. J. GIBSON, Liquidator.

3324

ROTAX BUILDINGS (ROTORUA) 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, Harry Peter Jensen, propose to apply to the Registrar of Companies for a declaration of dissolution of the company.

Unless written objections are made to the District Registrar of Companies within 30 days of the date of this notice, the Registrar shall be entitled to dissolve the company.

Dated the 22nd day of April 1986.

H. P. JENSEN, Director/Secretary.

3325



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 66


NZLII PDF NZ Gazette 1986, No 66





✨ LLM interpretation of page content

🏭 Notice of Voluntary Winding Up of Welch Transport (Johnsonville) Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
21 April 1986
Voluntary Winding Up, Company, Meeting of Creditors
  • M. C. Welch, Liquidator

  • M. C. Welch, Liquidator

🏭 Appointment of Receivers for Howser Marine Ltd.

🏭 Trade, Customs & Industry
21 April 1986
Appointment of Receivers, Company
  • Ian McCormick Sommerville, Appointed Receiver
  • Graeme Robert Finch, Appointed Receiver

  • Nathan Finance Ltd.

🏭 Notice of Extraordinary Meeting of Baramac Corporation Ltd.

🏭 Trade, Customs & Industry
18 April 1986
Extraordinary Meeting, Company, Memorandum of Association
  • B. F. Stokes, Director

  • B. F. Stokes, Director

🏭 Notice of Intention to Apply for Dissolution of T. J. Magee Ltd.

🏭 Trade, Customs & Industry
18 April 1986
Dissolution, Company
  • L. F. L. Magee, Secretary

  • L. F. L. Magee, Secretary

🏭 Notice of Intention to Apply for Dissolution of R. and J. Dowse Ltd.

🏭 Trade, Customs & Industry
28 April 1986
Dissolution, Company
  • R. D. Dowse, Secretary

  • R. D. Dowse, Secretary

🏭 Notice of Intention to Apply for Dissolution of F. P. & V. J. Clifford Ltd.

🏭 Trade, Customs & Industry
1 May 1986
Dissolution, Company
  • Francis Paul Clifford, Director

  • Francis Paul Clifford, Director

🏭 Notice of Creditors Meeting for Sprayway Car Painters (Rotorua) Ltd.

🏭 Trade, Customs & Industry
23 April 1986
Creditors Meeting, Company, Liquidation
  • A. J. Gibson, Liquidator

  • A. J. Gibson, Liquidator

🏭 Notice of Contributors Meeting for Sprayway Car Painters (Rotorua) Ltd.

🏭 Trade, Customs & Industry
23 April 1986
Contributors Meeting, Company, Liquidation
  • A. J. Gibson, Liquidator

  • A. J. Gibson, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Rotax Buildings (Rotorua) Ltd.

🏭 Trade, Customs & Industry
22 April 1986
Dissolution, Company
  • Harry Peter Jensen, Director/Secretary

  • Harry Peter Jensen, Director/Secretary