Company Notices




11 JUNE THE NEW ZEALAND GAZETTE 2587

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

3634

In the matter of the Companies Act 1955, and in the matter of NEILL'S PHARMACY LTD:

Notice is hereby given that the company, having ceased trading and discharged all its debts and liabilities, is making application to the Registrar of Companies to be dissolved under section 335A of the Companies Act 1955.

Any objection should be made in writing to the District Registrar of Companies, Private Bag, Gisborne, within 30 days of this notice.

Dated at Gisborne the 11th day of June 1987.

L. A. NEILL, Director.

3635

MOTIF ENTERPRISES LTD.

Notice of Members Voluntary Winding Up Resolution

Pursuant to Section 269 of the Companies Act 1955

Notice is hereby given that by entry in the minute book of the company dated the 26th day of May 1987, the following special resolution pursuant to section 268 (1) (b) of the Companies Act 1955, was duly passed:

That the company be wound up voluntarily and that Paul Richard Preston of Auckland, chartered accountant, be and is hereby appointed liquidator of the company.

Dated this 5th day of June 1987.

P. R. PRESTON, Liquidator.

The office of the liquidator is: Paul Preston, Price Waterhouse, Tenth Floor, Quay Tower, 29 Customs Street West, Auckland.

3636

In the matter of the Companies Act 1955, and in the matter of ROGGAVEEN CONTRACTORS LTD:

Notice is hereby given that by an entry in the minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company passed a resolution of the 3rd day of June 1987, that the company be would up voluntarily pursuant to section 268 (1) (b) of the Companies Act 1955; a declaration of solvency having been filed and that Andrew William Jacobsen of Williams Jacobsen & Associates, be and is appointed liquidator of the company.

3640

In the matter of the Companies Act 1955, and in the matter of REASONABLE FASHIONS LTD:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 8th day of June 1987, the following resolution was passed by the company, namely:

That the company by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.

Dated this 8th day of June 1987.

T. P. VON OVEN, Director.

3642

SOUTH PACIFIC TIMBER CO. LTD.

Notice of Appointment of Receivers and Managers

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

We, Tolmie Alexander Scoular of Wellington and Donald Roy Denham of New Plymouth, chartered accountants, hereby give notice that on the 5th day of June 1987, we were appointed, jointly and severally, as receivers and managers of the property of the company under the powers contained in a debenture dated 20 August 1985 in favour of the D.F.C. New Zealand Ltd. The receivers and managers have been appointed in respect of all the company’s undertaking, the goodwill of its business, all its property and assets whatsoever and wheresoever situate both present and future and its uncalled capital (including reserve capital).

T. A. SCOULAR and D. R. DENHAM, Receivers.

Care of Coopers & Lybrand, P.O. Box 243, Wellington.

3643

NOTICE OF INTENT TO SEEK A DECLARATION OF DISSOLUTION OF A COMPANY

In the matter of the Companies Act 1955, and in the matter of GROGRESISM HOLDINGS LTD, a duly incorporated company having its registered office at 202-204N Warren Street, Hastings:

In terms of section 335A of the Companies Act 1955, as inserted by the Companies Amendment Act 1980, we hereby give notice that a general meeting of shareholders of this company has resolved that an application be made to the Registrar of Companies for an order of dissolution of this company. Unless written objection is made to the Registrar within 30 days of the date of this notice the Registrar may dissolve the company.

Dated this 8th day of June 1987.

COOPERS & LYBRAND, Secretaries.

3644

VALLEY INN HOTEL LTD.

PURSUANT TO SECTION 335A OF THE COMPANIES ACT 1955

Application is being made to the Registrar of Companies for a declaration of dissolution of the company and written objection to this action must be made to the Registrar within 30 days of the date of this notice.

F. S. ALLOTT, Secretary.

3645

E. & K. RINTOUL 1979 LTD. HN. 198499

PURSUANT TO SECTION 335A OF THE COMPANIES ACT 1955

I, Kevin George Rintoul of Tokoroa, director of E. & K. Rintoul 1979 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 of Companies within 30 days of this notice being published, the Registrar may dissolve the company.

K. G. RINTOUL, Director.

Care of Grayburn Ross and Partners, P.O. Box 11, Tokoroa.

3646

ATLAS HOLDINGS LTD.

In Liquidation

Notice of Final General Meeting

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of Atlas Holdings Ltd. (in liquidation) will be held in the offices of the liquidators, Arthur Young House, corner Amersham Way and Davies Avenue, Manukau City on the 30th day of June 1987, at 2 p.m.

Business:

  1. To receive and consider the liquidator’s account 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.
  2. To be proposed as an extraordinary resolution:
    That the liquidator be authorised to dispose of the books of the company and of the liquidator as he thinks fit.
  3. General business.

Dated this 3rd day of June 1987.

A. J. CUNNINGHAM, Liquidator.

3647

ORPINS HOLDINGS LTD.

In Liquidation

Notice of Final General Meeting

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of Orpins Holdings Ltd. (in liquidation) will be held in the offices of the liquidators, Arthur Young House, corner Amersham Way and Davies Avenue, Manukau City on the 30th day of June 1987, at 2 p.m.

Business:

  1. To receive and consider the liquidator’s account 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.
  2. To be proposed as an extraordinary resolution:
    That the books of the company and of the liquidator be disposed of as the liquidator thinks fit.

Dated this 3rd day of June 1987.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 86


NZLII PDF NZ Gazette 1987, No 86





✨ LLM interpretation of page content

🏭 General Meeting of Creditors of Mutual Meat Co-operative Society Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
8 June 1987
General Meeting, Liquidation, Mutual Meat Co-operative Society Ltd.

🏭 Notice of Dissolution of Neill's Pharmacy Ltd.

🏭 Trade, Customs & Industry
11 June 1987
Dissolution, Companies Act 1955, Neill's Pharmacy Ltd.
  • L. A. Neill, Director

🏭 Notice of Members Voluntary Winding Up Resolution for Motif Enterprises Ltd.

🏭 Trade, Customs & Industry
5 June 1987
Voluntary Winding Up, Liquidation, Motif Enterprises Ltd.
  • Paul Richard Preston, Liquidator

🏭 Notice of Voluntary Winding Up of Roggaveen Contractors Ltd.

🏭 Trade, Customs & Industry
Voluntary Winding Up, Liquidation, Roggaveen Contractors Ltd.

🏭 Notice of Voluntary Winding Up of Reasonable Fashions Ltd.

🏭 Trade, Customs & Industry
8 June 1987
Voluntary Winding Up, Liquidation, Reasonable Fashions Ltd.
  • T. P. Von Oven, Director

🏭 Notice of Appointment of Receivers and Managers for South Pacific Timber Co. Ltd.

🏭 Trade, Customs & Industry
5 June 1987
Receivers, Managers, South Pacific Timber Co. Ltd.
  • Tolmie Alexander Scoular, Receiver
  • Donald Roy Denham, Receiver

🏭 Notice of Intent to Seek a Declaration of Dissolution of Grogresism Holdings Ltd.

🏭 Trade, Customs & Industry
8 June 1987
Dissolution, Grogresism Holdings Ltd.
  • Coopers & Lybrand, Secretaries

🏭 Notice of Dissolution of Valley Inn Hotel Ltd.

🏭 Trade, Customs & Industry
Dissolution, Valley Inn Hotel Ltd.
  • F. S. Allott, Secretary

🏭 Notice of Dissolution of E. & K. Rintoul 1979 Ltd.

🏭 Trade, Customs & Industry
Dissolution, E. & K. Rintoul 1979 Ltd.
  • Kevin George Rintoul, Director

🏭 Notice of Final General Meeting of Atlas Holdings Ltd.

🏭 Trade, Customs & Industry
3 June 1987
Final General Meeting, Liquidation, Atlas Holdings Ltd.
  • A. J. Cunningham, Liquidator

🏭 Notice of Final General Meeting of Orpins Holdings Ltd.

🏭 Trade, Customs & Industry
3 June 1987
Final General Meeting, Liquidation, Orpins Holdings Ltd.
  • A. J. Cunningham, Liquidator