Company Notices




4274 THE NEW ZEALAND GAZETTE NO. 152

M. J. BLAIR LTD. NL 166795

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A of the Companies Act 1955

Notice is hereby given that M. J. Blair Ltd., has ceased to operate and has discharged all its debts and liabilities, and 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 the publication of this notice, the Registrar may dissolve the company.

Dated this 8th day of September 1987.

A. E. WOODCOCK, Secretary.
222 High Street, Motueka.
6708

PROPERTY CATALOG NZ LTD. HN. 231126

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A of the Companies Act 1955

I, Ross William Neels of 45 Clements Crescent, Hamilton, director of Property Catalog NZ 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 within 30 days of the publication this notice, the Registrar may dissolve the company.

R. W. NEELS, Director.
45 Clements Crescent, Hamilton.
6709

CONTEX TEXTILE IMPORTERS LTD.

IN RECEIVERSHIP

NOTICE is hereby given that a meeting of the members of the above-named company has been summoned for the purpose of passing a resolution for voluntary winding up and that a meeting of the creditors of the company will be held at the Downtown Shopping Centre, Conference Room, Second Floor, Customs Street West, Auckland, on the 15th day of September 1987 at 10 o’clock in the forenoon.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors.
  2. Nomination of a liquidator.
  3. Appointment of committee of inspection if required.

Proxies to be used at the meeting must be lodged at the registered office of the company, 42 Customs Street East, Auckland, not later than 5 p.m. on the 14th day of September 1987 and are available from that address.

Dated this 8th day of September 1987.

B. G. KILMISTER, Director.

The meeting is convened by B. G. Kilmister, director, pursuant to article 49.
6710

RAKAUORA FARM 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 the 7th day of September 1987 (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 7th day of September 1987.

M. A. BLANCHETT, Secretary.
6711

The Companies Act 1955

CARSON SHOPPING CENTRE LTD.

NOTICE is hereby given that at a general meeting of the company on the 7th day of September 1987, a special resolution was passed by the members that the company be wound up voluntarily.

This notice is filed by Messrs Kennedy, Mce & Co., Solicitors for the company whose address for service is at 255 Havelock Street (P.O. Box 100), Ashburton.

Dated this 8th day of September 1987.

D. McNABB, Applicant.
6715

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

Take notice, I, Angela McIntyre of 15 Channel View Road, Campbell’s Bay, Auckland, the company secretary of Tiber Holdings 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 Registrar of Companies within 30 days of this notice, the company will be dissolved.

Dated this 7th day of September 1987.

B. R. SHEPPARD, Applicant.
6716

BONAPARTE LICENSED RESTAURANT LTD.

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

Pursuant to Section 346 (1) of the Companies Act 1955

To: The District Registrar of Companies, Auckland.

The Bank of New Zealand with reference to Bonaparte Licensed Restaurant Limited, hereby gives notice that on the 31st day of August 1987, the bank appointed David Robert Appleby and Grant Watson McCurrach both chartered accountants, whose offices are at the offices of Appleby & Burns, chartered accountants, Victoria House, 23 Victoria Street, Auckland, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 28th day of April 1987.

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

Dated this 31st day of August 1987.

Signed for and on behalf of the Bank of New Zealand by its general manager, New Zealand Network, Ronald William Mear in the presence of:

G. R. ROHLOFF, Bank Officer.
Wellington.
6560

LOZA’S COURIERS LTD.

NOTICE TO DISSOLVE A SOLVENT COMPANY

Pursuant to Section 335 (1) of the Companies Act 1955

L. Lionel Walter Loza a director of Loza’s Couriers Limited, hereby give notice that I intend to apply to the Registrar of Companies for a declaration of dissolution of the above-named company and that unless written objection is made to the Registrar within 30 days of the date of the publication or posting of this notice, the Registrar may dissolve the company.

Dated this 1st day of September 1987.

Lionel Walter Loza by his solicitors:
MURDOCH PRICE & HALL.
6562

In the matter of the Companies Act 1955, and in the matter of HILTON BARNETT INDUSTRIES LTD:

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 24th day of August 1987, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Thames Trotting Club Boardroom, Pollen Street, Thames on Friday, 4 September 1987 at 2 o’clock in the afternoon.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 152


NZLII PDF NZ Gazette 1987, No 152





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of M. J. Blair Ltd.

🏭 Trade, Customs & Industry
8 September 1987
Dissolution, Companies Act 1955, M. J. Blair Ltd.
  • A. E. Woodcock, Secretary of M. J. Blair Ltd.

  • A. E. Woodcock, Secretary

🏭 Notice of Intention to Apply for Dissolution of Property Catalog NZ Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955, Property Catalog NZ Ltd.
  • Ross William Neels, Director of Property Catalog NZ Ltd.

  • Ross William Neels, Director

🏭 Notice of Meeting for Voluntary Winding Up of Contex Textile Importers Ltd.

🏭 Trade, Customs & Industry
8 September 1987
Voluntary winding up, Contex Textile Importers Ltd.
  • B. G. Kilmister, Director of Contex Textile Importers Ltd.

  • B. G. Kilmister, Director

🏭 Notice of Intention to Apply for Dissolution of Rakauora Farm Ltd.

🏭 Trade, Customs & Industry
7 September 1987
Dissolution, Companies Act 1955, Rakauora Farm Ltd.
  • M. A. Blanchett, Secretary of Rakauora Farm Ltd.

  • M. A. Blanchett, Secretary

🏭 Notice of Voluntary Winding Up of Carson Shopping Centre Ltd.

🏭 Trade, Customs & Industry
8 September 1987
Voluntary winding up, Companies Act 1955, Carson Shopping Centre Ltd.
  • D. McNabb, Applicant for Carson Shopping Centre Ltd.

  • D. McNabb, Applicant

🏭 Notice of Intention to Apply for Dissolution of Tiber Holdings Ltd.

🏭 Trade, Customs & Industry
7 September 1987
Dissolution, Companies Act 1955, Tiber Holdings Ltd.
  • Angela McIntyre, Company secretary of Tiber Holdings Ltd.
  • B. R. Sheppard, Applicant for Tiber Holdings Ltd.

  • B. R. Sheppard, Applicant

🏭 Notice of Appointment of Receivers and Managers for Bonaparte Licensed Restaurant Ltd.

🏭 Trade, Customs & Industry
31 August 1987
Receivers, Managers, Companies Act 1955, Bonaparte Licensed Restaurant Ltd.
  • David Robert Appleby, Appointed receiver and manager
  • Grant Watson McCurrach, Appointed receiver and manager
  • Ronald William Mear, General manager, Bank of New Zealand
  • G. R. Rohloff, Bank officer

  • Ronald William Mear, General Manager, Bank of New Zealand
  • G. R. Rohloff, Bank Officer

🏭 Notice to Dissolve a Solvent Company - Loza’s Couriers Ltd.

🏭 Trade, Customs & Industry
1 September 1987
Dissolution, Companies Act 1955, Loza’s Couriers Ltd.
  • Lionel Walter Loza, Director of Loza’s Couriers Ltd.

  • Lionel Walter Loza, Director

🏭 Notice of Voluntary Winding Up of Hilton Barnett Industries Ltd.

🏭 Trade, Customs & Industry
Voluntary winding up, Companies Act 1955, Hilton Barnett Industries Ltd.