Company Notices




30 JULY THE NEW ZEALAND GAZETTE 3571

WAIHEKE GLASS & GLAZING LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A of the Companies Amendment Act 1980

Notice is hereby given that in accordance with the provisions of section 335A of the Companies Amendment Act 1980, I propose to apply to the Registrar of Companies at Auckland for a declaration of the dissolution of a company.

Unless written objection is made to the Registrar within 30 days of this notice, the Registrar may dissolve the company.

Dated this 21st day of July 1987.

R. SHAVE, Director.

5270

FASTLINE GRAPHICS

Notice is hereby given that with effect from the 1st day of August 1987, the partnership of Fastline Graphics will be dissolved.

E. A. LEVENE and B. J. KINGSTON, Partners.

5272

In the matter of the Companies Act 1955, and in the matter of J. A. & H. M. BUFFETT LTD. (in liquidation):

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the company’s registered office at 188 Great South Road, Manurewa on the 2nd day of September 1987 at 3.30 p.m. for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up has been conducted and the property of the company disposed of and to receive any explanation thereof by the liquidator.

Dated at Auckland this 23rd day of July 1987.

N. G. PEARSON, Liquidator.

Address: N. G. Pearson, Chartered Accountant, P.O. Box 438, Manurewa.

5273

SCIMITAR HOLDINGS LTD.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

For Advertisement Under Section 269

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 27th day of July 1987, 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 the company be wound up voluntarily.

Dated this 27th day of July 1987.

A. MILLER, Liquidator.

5372

SCIMITAR HOLDINGS LTD.

NOTICE OF MEETING OF CREDITORS

Pursuant to Section 362 (8) of the Companies Act 1955

Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 27th day of July 1987, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held pursuant to section 362 (8) of the Companies Act 1955, at Arthur Young, 142 Spey Street, Invercargill on Wednesday the 5th day of August 1987 at 2 o’clock in the afternoon.

Agenda:

  1. Consideration of a statement of the position of the company’s affairs together with a list of creditors and the estimated amount of their claims, which will be laid before the meeting.
  2. Nomination of liquidators pursuant to section 285 of the Companies Act 1955.

H

  1. Appointment of committee of inspection pursuant to section 286 of the Companies Act 1955, if thought fit.

Dated this 27th day of July 1987.

By order of the directors:

B. A. POL, Secretary.

5373

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of FINESSA WINES LTD. BM. 120067:

Notice is hereby given that on the 9th day of July 1987, the above-named company passed by way of resolution in the minute book pursuant to section 362 (1) of the Companies Act 1955 the following resolution namely:

That the company cannot by reason of its liabilities continue in business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.

Dated this 17th day of July 1987.

P. J. FORREST and R. J. MARKS, Joint Liquidators.

5374

The Companies Act 1955

SUPREME SERVICES LTD.

IN RECEIVERSHIP

Notice of Appointment of Receivers

By order of the High Court of New Zealand dated 15 July 1987, it appointed Donald Leroy Francis and Russell Stuart Hay, chartered accountants whose offices are at Deloitte Haskins & Sells, Southpac House, 1 Victoria Street, Wellington were appointed jointly and severally as receivers and managers of the company.

The receivers have been appointed in respect of all the company’s undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever both present and future.

Dated this 22nd day of July 1987.

D. L. FRANCIS and R. S. HAY, Joint Receivers.

5275

The Companies Act 1955

REELCO INDUSTRIES (NZ) LTD.

NOTICE OF APPOINTMENT OF RECEIVERS

By order of the High Court of New Zealand dated 15 July 1987, it appointed Donald Leroy Francis and Russell Stuart Hay, chartered accountants whose offices are at Deloitte Haskins & Sells, Southpac House, 1 Victoria Street, Wellington were appointed jointly and severally as receivers and managers of the company.

The receivers have been appointed in respect of all the company’s undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever both present and future.

Dated this 22nd day of July 1987.

D. L. FRANCIS and R. S. HAY, Joint Receivers.

5276

The Companies Act 1955

SUPREME ELECTRICAL CONTRACTORS LTD.

IN RECEIVERSHIP

Notice of Appointment of Receivers

By order of the High Court of New Zealand dated 15 July 1987, it appointed Donald Leroy Francis and Russell Stuart Hay, chartered accountants whose offices are at Deloitte Haskins & Sells, Southpac House, 1 Victoria Street, Wellington were appointed jointly and severally as receivers and managers of the company.

The receivers have been appointed in respect of all the company’s undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever both present and future.

Dated this 22nd day of July 1987.

D. L. FRANCIS and R. S. HAY, Joint Receivers.

5277



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 123


NZLII PDF NZ Gazette 1987, No 123





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of Waiheke Glass & Glazing Ltd.

🏭 Trade, Customs & Industry
21 July 1987
Dissolution, Waiheke Glass & Glazing Ltd., Companies Amendment Act 1980
  • R. Shave, Director

🏭 Notice of Dissolution of Partnership for Fastline Graphics

🏭 Trade, Customs & Industry
Dissolution, Partnership, Fastline Graphics
  • E. A. Levene, Partner
  • B. J. Kingston, Partner

🏭 Notice of General Meeting for J. A. & H. M. Buffett Ltd.

🏭 Trade, Customs & Industry
23 July 1987
General Meeting, Liquidation, J. A. & H. M. Buffett Ltd.
  • N. G. Pearson, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Scimitar Holdings Ltd.

🏭 Trade, Customs & Industry
27 July 1987
Voluntary Winding Up, Scimitar Holdings Ltd.
  • A. Miller, Liquidator

🏭 Notice of Meeting of Creditors for Scimitar Holdings Ltd.

🏭 Trade, Customs & Industry
27 July 1987
Meeting of Creditors, Scimitar Holdings Ltd.
  • B. A. Pol, Secretary

🏭 Notice of Resolution for Voluntary Winding Up of Finessa Wines Ltd.

🏭 Trade, Customs & Industry
17 July 1987
Voluntary Winding Up, Finessa Wines Ltd.
  • P. J. Forrest, Joint Liquidator
  • R. J. Marks, Joint Liquidator

🏭 Notice of Appointment of Receivers for Supreme Services Ltd.

🏭 Trade, Customs & Industry
22 July 1987
Receivers, Supreme Services Ltd.
  • Donald Leroy Francis, Joint Receiver
  • Russell Stuart Hay, Joint Receiver

🏭 Notice of Appointment of Receivers for Reelco Industries (NZ) Ltd.

🏭 Trade, Customs & Industry
22 July 1987
Receivers, Reelco Industries (NZ) Ltd.
  • Donald Leroy Francis, Joint Receiver
  • Russell Stuart Hay, Joint Receiver

🏭 Notice of Appointment of Receivers for Supreme Electrical Contractors Ltd.

🏭 Trade, Customs & Industry
22 July 1987
Receivers, Supreme Electrical Contractors Ltd.
  • Donald Leroy Francis, Joint Receiver
  • Russell Stuart Hay, Joint Receiver