β¨ Company Liquidation and Dissolution Notices
15 JANUARY
THE NEW ZEALAND GAZETTE
A statutory declaration of solvency was filed with the Registrar of Companies prior to the passing of the resolutions,
D. M. VIRTUE, Liquidator.
9333
TERRACE LAND & INVESTMENT COMPANY LTD.
Notice of Extraordinary General Meeting
NOTICE is hereby given that an extraordinary general meeting of the company will be held at the offices of Blackmore Hearne & Virtue, 18 Broadway, Newmarket, Auckland on 10 February 1987 at 10 a.m.
Business:
Pursuant to section 281 of the Companies Act 1955, to have laid before the meeting an account of the winding up.
Dated this 23rd day of December 1986.
D. M. VIRTUE, Liquidator.
9334
A. & G. GERONDIS LTD.
Notice of Resolution for Voluntary Winding Up
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 23rd day of December 1986 the following special resolution was passed by the company, namely:
"That the company be wound up voluntarily".
Dated this 23rd day of December 1986.
I. A. GUILD, Liquidator.
9335
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346 (1) of the Companies Act 1955
PIONEER COTTAGES LTD., a duly incorporated company having its registered office at the corner of Neilson Street and Gloucester Park Road, Onehunga, with reference to Aotcho Plastics Ltd., hereby give notice that on the 23rd day of December 1986 the company appointed Stephen Charles Grey and Bruce Edward Webster, chartered accountants of Auckland, as receivers and managers of the property of this company, under the power contained in a debenture dated the 31st day of October 1985.
The receivers have been appointed in respect of all the companyβs undertakings and all its real and personal property and all its assets and effects whatsoever wheresoever both present and future including its uncalled and unpaid capital.
S. C. GREY, Chartered Accountant.
9336
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of THERMO PRODUCTS LTD. (in voluntary liquidation):
NOTICE is given that the undersigned, the liquidator of Thermo Products Ltd., which is being wound up voluntarily, does fix the 9th day of February 1987 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 the distribution.
Dated this 23rd day of December 1986.
P. L. SHAW, Liquidator.
Address: Care of Messrs Coopers & Lybrand, P.O. Box 911, Hamilton.
9338
TAY STREET MOTORS 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, we 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 December 1986.
P. F. BURNS, Chartered Accountant.
9339
TWILIGHT SHADES INTERNATIONAL 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 Nelson for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of 22 December 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 22nd day of December 1986.
G. E. LUMMIS, Secretary.
9340
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of SPRING INVESTMENTS LTD. (in liquidation):
NOTICE is hereby given that a general meeting of the above-named company will be held at the offices of Coopers & Lybrand, Parkside, 80 Greys Avenue, Auckland, on the 28th day of January 1987 at 10 a.m. for the following purposes:
(a) For the liquidator to lay before the meeting the account of the winding up of the company showing how the winding up has been conducted and how the property of the company has been disposed of, and to give to the meeting any explanation of the winding up; and
(b) To consider, and if thought fit, to pass the following resolution as an extraordinary resolution namely:
"That the liquidator retain the books and papers of the company and dispose of them after 5 years."
Every member entitled to attend and vote at the meeting is entitled to appoint an agent to attend and vote in his/her or its place, which appointment must be by notice to the secretary of the company, given in writing or by telegram, cable or telex.
Dated this 22nd day of December 1986.
A. E. YOUNGER, Liquidator.
9341
HAMPTON AND COMPANY (DUNEDIN) LTD.
Notice of Appointment of Receivers
Pursuant to Section 346 (1) of the Companies Act 1955
The Bank of New Zealand with reference to Hampton and Company (Dunedin) Ltd., hereby gives notice that on the 23rd day of December 1986 the bank appointed Atherton Anderson and Ross Edwin Petitt, both chartered accountants, whose offices are at the offices of Lawrence Anderson Buddle, Chartered Accountants, 139 Moray Place, Dunedin, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 29th day of September 1972. The receivers have been appointed in respect of all the companyβs undertaking and all its real and personal property and all its assets and effects whatsoever both present and future including its uncalled and unpaid capital.
Dated this 23rd day of December 1986.
Signed for and on behalf of the Bank of New Zealand by its General Manager New Zealand Business, Ronald William Wear in the presence of:
G. R. ROHLOFF, Bank Officer.
Wellington.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1987, No 1
NZLII —
NZ Gazette 1987, No 1
β¨ LLM interpretation of page content
π
Voluntary Winding Up of J. B. Burns Ltd.
(continued from previous page)
π Trade, Customs & Industry23 December 1986
Voluntary Winding Up, J. B. Burns Ltd., Companies Act 1955
- D. M. Virtue, Liquidator
π Extraordinary General Meeting of Terrace Land & Investment Company Ltd.
π Trade, Customs & Industry23 December 1986
Extraordinary General Meeting, Terrace Land & Investment Company Ltd., Companies Act 1955, Winding Up
- D. M. Virtue, Liquidator
π Voluntary Winding Up of A. & G. Gerondis Ltd.
π Trade, Customs & Industry23 December 1986
Voluntary Winding Up, A. & G. Gerondis Ltd., Companies Act 1955
- I. A. Guild, Liquidator
π Appointment of Receivers for Pioneer Cottages Ltd.
π Trade, Customs & Industry23 December 1986
Appointment of Receivers, Pioneer Cottages Ltd., Companies Act 1955
- Stephen Charles Grey, Appointed as receiver and manager
- Bruce Edward Webster, Appointed as receiver and manager
- S. C. Grey, Chartered Accountant
π Notice to Creditors to Prove Debts or Claims for Thermo Products Ltd.
π Trade, Customs & Industry23 December 1986
Notice to Creditors, Thermo Products Ltd., Voluntary Liquidation, Companies Act 1955
- P. L. Shaw, Liquidator
π Intention to Apply for Dissolution of Tay Street Motors Ltd.
π Trade, Customs & Industry10 December 1986
Dissolution of Company, Tay Street Motors Ltd., Companies Act 1955
- P. F. Burns, Chartered Accountant
π Intention to Apply for Dissolution of Twilight Shades International Ltd.
π Trade, Customs & Industry22 December 1986
Dissolution of Company, Twilight Shades International Ltd., Companies Act 1955
- G. E. Lummis, Secretary
π Final Meeting of Spring Investments Ltd.
π Trade, Customs & Industry22 December 1986
Final Meeting, Spring Investments Ltd., Companies Act 1955, Winding Up
- A. E. Younger, Liquidator
π Appointment of Receivers for Hampton and Company (Dunedin) Ltd.
π Trade, Customs & Industry23 December 1986
Appointment of Receivers, Hampton and Company (Dunedin) Ltd., Companies Act 1955
- Atherton Anderson, Appointed as receiver
- Ross Edwin Petitt, Appointed as receiver
- Ronald William Wear, General Manager New Zealand Business
- G. R. Rohloff, Bank Officer