✨ Company Notices




3 DECEMBER
THE NEW ZEALAND GAZETTE
3699

Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:
That the books and papers be retained by the liquidator for 5 years and then destroyed.
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 1st day of December 1981.
G. C. GOODARE, Liquidator.

5155

The Companies Act 1955
NOTICE OF APPOINTMENT OF RECEIVERS
under Section 346 (i)

Name of Company: ALAN BOYD MOTORS LTD.
Lombard New Zealand Ltd., being the holder of a debenture in its favour, bearing date the 10th day of April 1981, hereby gives notice that it has appointed Messrs Geoffrey Alexander Hamilton and Anthony George Lewis, partners in the firm of Messrs Barr, Burgess and Stewart, Chartered Accountants, 208 Oxford Terrace, Christchurch, (P.O. Box 13-244), as receivers and managers of the property of the company under the powers contained in the said debenture, with power to act in all matters either jointly or severally.
The receivers have been appointed in respect of all the company's undertakings and the goodwill of all its businesses, all real and personal property including stock in trade, plant, vehicles, machinery, articles, implements, fittings and book debts and all its assets and effects whatsoever and wheresoever situated both present and future including its uncalled and unpaid capital both present and future for the time being.
Dated the 20th day of November 1981.
G. A. HAMILTON, Receiver and Manager.
A. G. LEWIS, Receiver and Manager.

5014

IN THE MATTER OF THE COMPANIES ACT 1955
NOTICE is hereby given that orders of release from admission, or dissolution and of the destruction forthwith of the company records, were made in the High Court at Christchurch on Wednesday, 18 November 1981 in respect of the following companies in liquidation:
Canterbury Tractor Company Ltd.
Ken Harris Ltd.
Hampshire Electrical Ltd.
Pennants Mercers Monograms (1973) Ltd.
Chandlers Car Groom Ltd.
Dated at Christchurch this 24th day of November 1981.
IVAN A. HANSEN,
Official Assignee, Official Liquidator.

5141

The Companies Act 1955
DECLARATION OF DISSOLUTION
Pursuant to Section 335A

Name of Company: H. W. HONNOR AND SONS LTD.
I, Colin Clive Honnor, of Brixton, Director of H. W. Honnor and Sons 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 date this notice was posted, the Registrar may dissolve he company.
C. C. HONNOR, Director.
Te Arci Road, R.D. 3, New Plymouth.
27 November 1981.

5042

HARVEY LAMINATES LTD.
In the matter of the Companies Act 1955, and HARVEY LAMINATES LTD. (in voluntary liquidation):
NOTICE is given that the undersigned, the liquidator of Harvey Laminates Ltd., which is being wound up voluntarily, does fix the 18th day of December 1981 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 26th day of November 1981.
P. R. HOWELL, Liquidator.
Address: Twelfth Floor, CML Building, 157-165 Queen Street, Auckland.
P.O. Box 48, Auckland.

5069

VICKERS AUSTRALIA LTD.
NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND
NOTICE is hereby given in pursuance of section 405 (2) of the Companies Act 1955, that Vickers Australia Ltd., a company incorporated in Australia but having a place of business in New Zealand at Canterbury Street, Christchurch, intends to cease to have a place of business in New Zealand as from the 20th day of February 1982.
HUTCHISON HULL AND CO.,
Accountants for the Company.

4878

COLONIAL HOLDINGS (NEW ZEALAND) LTD
IN LIQUIDATION
Notice of Meeting of Creditors
In the matter of the Companies Act 1955, and in the matter of COLONIAL HOLDINGS (NEW ZEALAND) LTD. (in liquidation):
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 29th day of November 1981 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 Auckland Trades Hall, 147-153 Great North Road, Grey Lynn, Auckland, on the 10th day of December 1981, at 11 o'clock in the forenoon.
Business:

  1. Consideration of a statement of position of the company's affairs and list of creditors etc.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection if thought fit.
    Dated this 1st day of December 1981.
    C. A. JOHNSON, Secretary.

5092

COLONIAL HOLDINGS (NEW ZEALAND) LTD.
IN LIQUIDATION
Notice of Resolution of Voluntary Winding Up and Notice of Appointment of Provisional Liquidator
In the matter of the Companies Act 1955, and in the matter of COLONIAL HOLDINGS (NEW ZEALAND) LTD. (in liquidation):
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company, on the 29th day of November 1981, the following extraordinary resolution was passed by the company, namely:
(a) That the company cannot 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.
(b) That the official assignee be appointed as provisional liquidator of the company pursuant to section 362 (9) of the Companies Act 1955.
(c) That Frederick Nelson Watson, chartered accountant of Auckland be nominated as liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 145


NZLII PDF NZ Gazette 1981, No 145





✨ LLM interpretation of page content

🏭 General Meeting for Partridge Garments Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
1 December 1981
General Meeting, Liquidation, Partridge Garments Ltd., Auckland
  • G. C. Goodare, Liquidator

🏭 Appointment of Receivers for Alan Boyd Motors Ltd.

🏭 Trade, Customs & Industry
20 November 1981
Appointment, Receivers, Alan Boyd Motors Ltd., Debenture
  • Geoffrey Alexander Hamilton, Receiver and Manager
  • Anthony George Lewis, Receiver and Manager

🏭 Release and Dissolution of Companies in Liquidation

🏭 Trade, Customs & Industry
24 November 1981
Release, Dissolution, Liquidation, Canterbury Tractor Company Ltd., Ken Harris Ltd., Hampshire Electrical Ltd., Pennants Mercers Monograms (1973) Ltd., Chandlers Car Groom Ltd.
  • Ivan A. Hansen, Official Assignee, Official Liquidator

🏭 Declaration of Dissolution for H. W. Honnor and Sons Ltd.

🏭 Trade, Customs & Industry
27 November 1981
Declaration of Dissolution, H. W. Honnor and Sons Ltd.
  • Colin Clive Honnor, Director, Notice of Dissolution

  • C. C. Honnor, Director

🏭 Notice to Creditors of Harvey Laminates Ltd.

🏭 Trade, Customs & Industry
26 November 1981
Notice to Creditors, Harvey Laminates Ltd., Liquidation
  • P. R. Howell, Liquidator

🏭 Notice of Ceasing Business by Vickers Australia Ltd.

🏭 Trade, Customs & Industry
Ceasing Business, Vickers Australia Ltd.
  • Hutchison Hull and Co., Accountants for the Company

🏭 Meeting of Creditors for Colonial Holdings (New Zealand) Ltd.

🏭 Trade, Customs & Industry
1 December 1981
Meeting of Creditors, Colonial Holdings (New Zealand) Ltd., Liquidation
  • C. A. Johnson, Secretary

🏭 Resolution of Voluntary Winding Up for Colonial Holdings (New Zealand) Ltd.

🏭 Trade, Customs & Industry
1 December 1981
Resolution, Voluntary Winding Up, Colonial Holdings (New Zealand) Ltd.
  • C. A. Johnson, Secretary