Company Notices and Appointments




4 FEBRUARY THE NEW ZEALAND GAZETTE 659

NOTICE OF MEETING OF CREDITORS

Pursuant to Section 290 (1) of the Companies Act 1955

Take notice that a meeting of creditors of the companies mentioned below will be held at the office of the liquidators, The Boardroom, Sixth Floor, Arthur Young House, 227 Cambridge Terrace, Christchurch on the 24th day of February 1987.

  • Christchurch Estates Ltd. (in liquidation), 9.00 a.m.
  • Christchurch Developments Ltd. (in liquidation), 9.25 a.m.
  • Glenmore Homes Ltd. (in liquidation), 9.50 a.m.
  • Christchurch Homes Ltd. (in liquidation), 10.00 a.m.
  • Christchurch Real Estates Ltd. (in liquidation), 10.10 a.m.
  • Christchurch Contractors Ltd. (in liquidation), 10.20 a.m.

NOTICE OF MEETING OF CONTRIBUTORS

Pursuant to Section 290 (1) of the Companies Act 1955

Take notice that a meeting of contributors of the companies mentioned below will be held at the office of the liquidators, The Boardroom, Sixth Floor, Arthur Young House, 227 Cambridge Terrace, Christchurch on the 24th day of February 1987 at the specified times:

  • Christchurch Estates Ltd. (in liquidation), 10.25 a.m.
  • Christchurch Developments Ltd. (in liquidation), 10.30 a.m.
  • Glenmore Homes Ltd. (in liquidation), 10.40 a.m.
  • Christchurch Real Estates Ltd. (in liquidation), 10.45 a.m.
  • Christchurch Contractors Ltd. (in liquidation), 10.50 a.m.
  1. The agenda for each meeting will be:
    (1) Liquidators statement of receipts and payments.
    (2) Liquidators report on the conduct of the winding up.
    (3) General business.

Dated this 28th day of January 1987.

C. E. TURLAND and M. R. GOOD, Joint Liquidators.

0000

In the matter of the Companies Act 1955, and in the matter of JUPITER HOLDINGS LTD.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 23rd day of January 1987, the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily.”

Dated this 23rd day of January 1987.

K. J. HAYWOOD, Liquidator.

9790

CANNIBAL BAY PASTORAL COMPANY 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, John Stewart Sinclair, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 22nd day of January 1986.

J. S. SINCLAIR.

9788

MURDOCH CONSTRUCTION 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, the company proposes to apply to the Registrar of Companies at Blenheim for a declaration of dissolution of the company.

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

Dated this 30th day of January 1987.

WALLACE COOPER & CO., Secretary.
Chartered Accountants, 54 Scott Street, P.O. Box 302, Blenheim.

9785

KOTU ESTATES LTD.

NOTICE OF MEETING OF MEMBERS

In Liquidation

To: All members of and shareholders in Kotu Estates Ltd.:

Notice is hereby given that a meeting in the nature of an ordinary general meeting of Kotu Estates Ltd. (in liquidation) is hereby called and that such meeting is to be held at the Boardroom of Messrs Blight, Dodgson & Co., Chartered Accountants, Tui Street, Taihape (being the address of the registered office of Kotu Estates Ltd.), at 2.30 p.m. on Friday, the 27th day of February 1987. The purpose of the meeting is to lay before the meeting the liquidator’s account of the winding up of Kotu Estates Ltd. (in liquidation) and to give any explanation thereof as may be required in all respects to satisfy the provisions of section 281 of the Companies Act 1955.

Dated this 27th day of January 1987.

Q. T. KINGHAM, Liquidator.

9786

NOTICE OF INTENTION TO APPLY FOR DECLARATION OF DISSOLUTION

Pursuant to Section 335A of the Companies Act 1955

Take notice: I, Rose Marie Andrews of Sinton Road, Hobsonville, the company secretary of MOUNT SUPERMARKET LTD., hereby give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.

R. M. ANDREWS, Secretary.

9787

DISSOLUTION OF SOLVENT COMPANY

In the matter of the Companies Act 1955, section 335A and in the matter of B. W. WEBBER LTD.:

Take notice that the directors of B. W. Webber Ltd. propose to apply to the Registrar of Companies for a declaration of dissolution of that company and that unless written objection is made to the Registrar within 30 days the Registrar may dissolve the company.

B. W. WEBBER, Director.

9791

MEMBERS OF WELLINGTON LICENSING COMMITTEE ELECTED

PURSUANT to section 36 (11) of the Sale of Liquor Act 1962, notice is hereby given that the under-mentioned have been elected as members of the Wellington Licensing Committee for the ensuing term:

  • Alister Scott Abernethy
  • James Gilbert John Allen
  • Kevin John Barry Cranston
  • Leslie Robert Paske.

Wellington this 29th day of January 1987.

D. NIVEN,
Town Clerk, Wellington City Council.

9791

The Companies Act 1955

CENTRAL UPHOLSTERY COMPANY LTD. AK. 047064

NOTICE OF VOLUNTARY WINDING UP

Registered Office: 19 Puriri Street, New Lynn, Auckland 7.

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 28th day of January 1987, the following special resolution was passed by the company:

“That the company be wound up voluntarily.”

Dated this 30th day of January 1987.

R. J. WILLIS, Liquidator.

9821



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 15


NZLII PDF NZ Gazette 1987, No 15





✨ LLM interpretation of page content

🏭 Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
28 January 1987
Meeting of creditors, Liquidation, Companies Act 1955, Christchurch
  • C. E. Turland and M. R. Good, Joint Liquidators

🏭 Notice of Meeting of Contributors

🏭 Trade, Customs & Industry
28 January 1987
Meeting of contributors, Liquidation, Companies Act 1955, Christchurch
  • C. E. Turland and M. R. Good, Joint Liquidators

🏭 Voluntary Winding Up of Jupiter Holdings Ltd.

🏭 Trade, Customs & Industry
23 January 1987
Voluntary winding up, Companies Act 1955, Jupiter Holdings Ltd.
  • K. J. Haywood, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Cannibal Bay Pastoral Company Ltd.

🏭 Trade, Customs & Industry
22 January 1986
Dissolution, Companies Act 1955, Cannibal Bay Pastoral Company Ltd.
  • John Stewart Sinclair

🏭 Notice of Intention to Apply for Dissolution of Murdoch Construction Ltd.

🏭 Trade, Customs & Industry
30 January 1987
Dissolution, Companies Act 1955, Murdoch Construction Ltd.
  • Wallace Cooper & Co., Secretary

🏭 Notice of Meeting of Members of Kotu Estates Ltd.

🏭 Trade, Customs & Industry
27 January 1987
Meeting of members, Liquidation, Companies Act 1955, Kotu Estates Ltd.
  • Q. T. Kingham, Liquidator

🏭 Notice of Intention to Apply for Declaration of Dissolution of Mount Supermarket Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955, Mount Supermarket Ltd.
  • Rose Marie Andrews, Secretary

🏭 Dissolution of Solvent Company B. W. Webber Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955, B. W. Webber Ltd.
  • B. W. Webber, Director

🏘️ Election of Members of Wellington Licensing Committee

🏘️ Provincial & Local Government
29 January 1987
Licensing Committee, Election, Sale of Liquor Act 1962, Wellington
  • Alister Scott Abernethy, Elected as member of Wellington Licensing Committee
  • James Gilbert John Allen, Elected as member of Wellington Licensing Committee
  • Kevin John Barry Cranston, Elected as member of Wellington Licensing Committee
  • Leslie Robert Paske, Elected as member of Wellington Licensing Committee

  • D. Niven, Town Clerk, Wellington City Council

🏭 Notice of Voluntary Winding Up of Central Upholstery Company Ltd.

🏭 Trade, Customs & Industry
30 January 1987
Voluntary winding up, Companies Act 1955, Central Upholstery Company Ltd.
  • R. J. Willis, Liquidator