✨ Company Notices




4 JUNE THE NEW ZEALAND GAZETTE 2429


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.

Dated at Auckland this 4th day of June 1987.

K. A. HANSEN, Secretary.

3319


NOTICE OF PROPOSED DISSOLUTION OF COMPANY

In the matter of the Companies Act 1955, and in the matter of SUNDIN AND CAMPBELL LTD.:

Notice is hereby given pursuant to section 335a of the Companies Act 1955, that after the expiration of 30 days from the date of this notice it is proposed 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 from the date of this notice, the Registrar may dissolve the company.

Dated this 27th day of May 1987.

S. A. CAMPBELL, Applicant.

3356


In the matter of the Companies Act 1955, and in the matter of VITAL FOODS (BLENHEIM) 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 23rd day of May 1987, passed a resolution for voluntary winding up of the company and that it has ceased trading accordingly.

By order of the directors:

M. A. PETERS, Chartered Accountant.

3361


The Companies Act 1955

TOLLAFIELD ENGINEERING LTD.

In Liquidation

Notice of Voluntary Winding Up Resolution

Notice is hereby given that by resolution by entry in the minute book of the company dated the 26th day of May 1987, the following special resolution was duly passed:

  1. That the company be wound up voluntarily.

  2. That D. M. Gibson of Auckland, chartered accountant, be appointed liquidator.

Dated the 26th day of May 1987.

D. M. GIBSON, Liquidator.

3362


CENTRAL MILK STATION CO-OP. 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, William Young Marshall, 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 27th day of May 1987.

W. Y. MARSHALL, Applicant.

3363


HENLEY CO-OP DAIRY FACTORY CO. 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, William Young Marshall, 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 27th day of May 1987.

W. Y. MARSHALL, Applicant.

3364


NOTICE OF FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of WALLBOARD HOLDINGS LTD. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Arthur Young, Chartered Accountants, Level 10, State Insurance Building, Rangitikei Street, Palmerston North on Friday, 19 June 1987 at 9 o’clock in the forenoon for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 20th day of May 1987.

R. T. McKENZIE, Liquidator.

3367


NOTICE OF FINAL MEETING AND DISSOLUTION

In the matter of the Companies Act 1955, and in the matter of STORTFORD BUTCHERY AND DELICATESSAN LTD., a company in voluntary liquidation:

As required by section 281 of the Companies Act 1955, the liquidator of Stortford Butchery and Delicatessen Ltd. which is being wound up voluntarily, doth hereby give notice that commencing at 4.30 p.m. on the 22nd day of June 1987 at Hastings there will be held at the offices of Messrs Peat Marwick Mitchell & Co., Chartered Accountants, 120N Karamu Road, Hastings, the final meeting of the company for the purpose of laying before it the account of the winding up and giving any explanation thereof.

Dated this 28th day of May 1987.

G. K. BRYANT, Liquidator.

3368


GLAMAR CARAVAN SALES LTD.

Notice of Intention for Declaration of Dissolution

I, Kenneth Matthew Murray, being a director of Glamar Caravan Sales Ltd., hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of the company pursuant to section 335A of the Companies Act 1955.

Unless written objection is made to the District Registrar of Companies, Private Bag, Hamilton within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Hamilton this 25th day of May 1987.

K. M. MURRAY, Director.

3369


TARGET INDUSTRIES LTD.

Notice of Appointment of Receivers

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

The Bank of New Zealand with reference to Target Industries Ltd., hereby gives notice that on the 27th day of May 1987, the bank appointed John Harold Gaukroger and Donald Philip Gendall, both chartered accountants, whose offices are at the offices of Peat Marwick Mitchell & Co., Chartered Accountants, Victoria Street, Hamilton, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 12th day of October 1973. The receivers have been appointed in respect of all the company’s undertaking and all its real and personal property and all assets whatsoever and wheresoever, both present and future including its uncalled and unpaid capital.

Dated this 27th day of May 1987.

Signed for and on behalf of the Bank of New Zealand by its Assistant General Manager, Group Management Services, Thomas Stewart Tennent 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 PDF NZ Gazette 1987, No 81


NZLII PDF NZ Gazette 1987, No 81





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of South Tree Technology Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
4 June 1987
Dissolution, Company Secretary, Auckland
  • K. A. Hansen, Secretary

🏭 Notice of Proposed Dissolution of Sundin and Campbell Ltd.

🏭 Trade, Customs & Industry
27 May 1987
Dissolution, Company Secretary, Auckland
  • S. A. Campbell, Applicant

🏭 Notice of Voluntary Winding Up of Vital Foods (Blenheim) Ltd.

🏭 Trade, Customs & Industry
23 May 1987
Voluntary Winding Up, Chartered Accountant, Blenheim
  • M. A. Peters, Chartered Accountant

🏭 Notice of Voluntary Winding Up of Tollafield Engineering Ltd.

🏭 Trade, Customs & Industry
26 May 1987
Voluntary Winding Up, Liquidator, Auckland
  • D. M. Gibson, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Central Milk Station Co-Op. Ltd.

🏭 Trade, Customs & Industry
27 May 1987
Dissolution, Company Secretary, Dunedin
  • William Young Marshall, Applicant

🏭 Notice of Intention to Apply for Dissolution of Henley Co-Op Dairy Factory Co. Ltd.

🏭 Trade, Customs & Industry
27 May 1987
Dissolution, Company Secretary, Dunedin
  • William Young Marshall, Applicant

🏭 Notice of Final Meeting of Wallboard Holdings Ltd.

🏭 Trade, Customs & Industry
20 May 1987
Final Meeting, Liquidator, Palmerston North
  • R. T. McKenzie, Liquidator

🏭 Notice of Final Meeting and Dissolution of Stortford Butchery and Delicatessen Ltd.

🏭 Trade, Customs & Industry
28 May 1987
Final Meeting, Liquidator, Hastings
  • G. K. Bryant, Liquidator

🏭 Notice of Intention for Declaration of Dissolution of Glamar Caravan Sales Ltd.

🏭 Trade, Customs & Industry
25 May 1987
Dissolution, Director, Hamilton
  • Kenneth Matthew Murray, Director

🏭 Notice of Appointment of Receivers for Target Industries Ltd.

🏭 Trade, Customs & Industry
27 May 1987
Receivers, Chartered Accountants, Hamilton
  • John Harold Gaukroger, Receiver
  • Donald Philip Gendall, Receiver
  • Thomas Stewart Tennent, Assistant General Manager
  • G. R. Rohloff, Bank Officer