✨ Company Notices




12 JANUARY
THE NEW ZEALAND GAZETTE
63

Dated this 13th day of December 1983.
B. C. BELL, Director.

6195

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)

DEVELOPMENT FINANCE CORPORATION OF NEW ZEALAND, a body corporate established by the Development Finance Corporation Act 1964, and carrying on under the Development Finance Corporation Act 1973, hereby gives notice that on 22 December 1983 it appointed John Rodger Donaghy of Silverstream, chartered accountant, as receiver and manager of the property of Clayson Laboratory Apparatus Limited under the provisions contained in a debenture dated 2 August 1979, which property consists of all the assets property and undertaking of the said company. The address of the said John Rodger Donaghy is 92 Blue Mountains Road, Silverstream.

Dated the 22nd day of December 1983.
Development Finance Corporation by its solicitors:
BUDDLE FINDLAY.

6193

HAURAKI HAULAGE LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A, Companies Act 1955

NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I intend to apply to the District Registrar of Companies at Hamilton for a declaration of dissolution of the company and unless written objection is made to the Registrar within 30 days of the date of this notice the company will be dissolved.

(NOTEβ€”this company has no connection with Hauraki Haulage (1981) Ltd. at Waitakaruru).

Dated this 6th day of January 1984.
R. J. PARK, Secretary.

6191

E. COLE LTD.

TAKE notice that on the 16th day of December 1983 by a special resolution of E. Cole Ltd., it was resolved that a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and Sydney Warwick Dobbin be appointed liquidator.

6186

The Companies Act 1955
HIBISCUS COAST MARINE CENTRE LTD.
NOTICE OF RETIREMENT OR RECEIVER AND/OR MANAGER

BUFFET CATERING LTD. at Auckland hereby gives notice that on the 22nd day of December 1983 Anthony John McKessar of Auckland, chartered accountant, ceases to act as receiver and/or manager of the property of Hibiscus Coast Marine Centre Ltd.

6184

The Companies Act 1955
HIBISCUS COAST MARINE CENTRE LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND/OR MANAGERS

BUFFET CATERING LTD. at Auckland hereby gives notice that on the 22nd day of December 1983 it appointed Ivan Leslie Boyce of Auckland, company director, as receiver and/or manager of the property of Hibiscus Coast Marine Centre Ltd., under the provisions contained in a debenture dated the 14th day of April 1978 which property consists of all the assets and undertaking of the business operated by the said Hibiscus Coast Marine Centre Ltd. at Whangaparaoa and elsewhere.

The address of the said Ivan Leslie Boyce is at 13 Coopers Road, Stanmore Bay, Whangaparaoa.

6185

NOTICE OF CALLING OF FINAL MEETING OF R. B. FASHER AND SONS LTD.

In the matter of the Companies Act 1955, and in the matter of R. B. FASHER AND SONS LTD. (in voluntary liquidation): NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above company will be held in the offices of A. and J. Grierson, Goodare, Gibson and Co., 117 Vincent Street, Auckland on Monday, 23 January 1984 at 10.30 in the morning for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company was disposed of and to receive any explanation thereof by the liquidator.

Further Business:

To consider and if thought fit, pass the following resolution as an extraordinary resolution of the company; namely that the books of the company be destroyed under section 328 (b) of the Companies Act 1955.

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 12th day of December 1983.
R. B. GRIERSON, Liquidator.

6182

The Companies Act 1955
R. B. FASHER AND SONS LTD.

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 20th day of December 1983, the following special resolution was passed by the company.

That as the company is no longer trading and serves no purpose to the shareholders, and a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and Mr R. B. Grierson be appointed liquidator.

Dated this 20th day of December 1983.
R. B. GRIERSON, Liquidator.

6181

KEELING & MUNDY LTD.
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

NOTICE is hereby given that the undersigned, the liquidator of Keeling & Mundy Ltd., which is being wound up voluntarily, does hereby fix the 16th day of December 1983, 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 10th day of November 1983.
R. T. MCKENZIE, Joint Liquidator.

Keeling & Mundy Ltd.
Address of Liquidator: Arthur Young, P.O. Box 1245, Palmerston North.

6189

CAPPIS HOLDINGS LTD.
NOTICE OF DECLARATION OF DISSOLUTION

PURSUANT to section 335A of the Companies Act 1955, notice is hereby given that the above company intends to apply to the Registrar of Companies for a declaration of dissolution and that unless written objection is made to the Registrar within 30 days of the publication of this notice, the Registrar may dissolve the company.

J. E. WHYMARK, Director/Secretary.

32 Onslow Avenue, Auckland 3.

6179



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 1


NZLII PDF NZ Gazette 1984, No 1





✨ LLM interpretation of page content

🏭 Appointment of Receiver and Manager for Clayson Laboratory Apparatus Limited

🏭 Trade, Customs & Industry
22 December 1983
Receiver, Manager, Debenture, Silverstream
  • John Rodger Donaghy, Appointed receiver and manager

  • B. C. Bell, Director
  • Buddle Findlay, Solicitors

🏭 Notice of Intention to Apply for Dissolution of Hauraki Haulage Ltd.

🏭 Trade, Customs & Industry
6 January 1984
Dissolution, Companies Act 1955, Hamilton
  • R. J. Park, Secretary

🏭 Voluntary Winding Up of E. Cole Ltd.

🏭 Trade, Customs & Industry
16 December 1983
Voluntary winding up, Liquidator appointment
  • Sydney Warwick Dobbin, Appointed liquidator

🏭 Cessation of Receiver and/or Manager for Hibiscus Coast Marine Centre Ltd.

🏭 Trade, Customs & Industry
22 December 1983
Receiver, Manager, Cessation
  • Anthony John McKessar, Ceases to act as receiver and/or manager

  • Buffet Catering Ltd., Auckland

🏭 Appointment of Receiver and/or Manager for Hibiscus Coast Marine Centre Ltd.

🏭 Trade, Customs & Industry
22 December 1983
Receiver, Manager, Debenture, Whangaparaoa
  • Ivan Leslie Boyce, Appointed receiver and/or manager

  • Buffet Catering Ltd., Auckland

🏭 Notice of Calling of Final Meeting of R. B. Fasher and Sons Ltd.

🏭 Trade, Customs & Industry
12 December 1983
Final meeting, Liquidation, Auckland
  • R. B. Grierson, Liquidator

🏭 Special Resolution for Voluntary Winding Up of R. B. Fasher and Sons Ltd.

🏭 Trade, Customs & Industry
20 December 1983
Voluntary winding up, Liquidator appointment
  • R. B. Grierson, Appointed liquidator

  • R. B. Grierson, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Keeling & Mundy Ltd.

🏭 Trade, Customs & Industry
10 November 1983
Creditors, Debts, Liquidation, Palmerston North
  • R. T. McKenzie, Joint Liquidator

🏭 Notice of Declaration of Dissolution of Cappis Holdings Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955, Auckland
  • J. E. Whymark, Director/Secretary