✨ Company Dissolution and Receiver Notices




3422 THE NEW ZEALAND GAZETTE No. 148

The Companies Act 1955

McMILLAN & JULIAN LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A

NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Francis Victor Morine, secretary of McMillan & Julian Ltd., intend to apply to the Assistant Registrar of Companies at New Plymouth for a declaration of dissolution of the company.

Unless written objection is made to the Assistant Registrar of Companies within 30 days after the date of publication of this notice, the Registrar may dissolve the company.

Dated this 17th day of August 1984.

F. V. MORINE, Secretary.

McMillan & Julian Ltd.

0275

DAVID B. WAHLERS & 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 propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the 17th day of August 1984 (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 17th day of August 1984.

D. B. WATLERS, Director.

0277

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

Pursuant to Section 346 (1)

SOUTH PACIFIC MERCHANT FINANCE LTD., a duly incorporated company having its registered office at Wellington being the holder of a debenture given by WARNER HOLDINGS LTD., bearing the date the 4th day of April 1984 and registered with the District Registrar of Companies at Auckland on the 6th day of April 1984, hereby gives notice that on the 16th day of August 1984 pursuant to the provisos contained in the said debenture it appointed Petere Reginald Howell and Gary Rodney Lane, both of Auckland, chartered accountants, as receivers and managers of all the undertaking property and assets of the said Warner Holdings Ltd.

The offices of Messrs Coopers & Lybrand, Chartered Accountants, Twelfth Floor, CML Centre, 157-165 Queen Street, Auckland.

Dated this 16th day of August 1984.

South Pacific Merchant Finance Ltd. by David Michael Lawson Airey a duly authorised officer;

D. M. L. AIREY.

0278

VALLEY ROAD STORES 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, we propose to apply to the Registrar of Companies at Christchurch for a declaration of dissolution of the above-named company.

Unless written objections are made to the Registrar within 30 days of publication of this notice the Registrar may make a direct declaration to dissolve the company.

Dated this 17th day of August 1984.

MIDGLEY & CO., Secretary.

0280

The Companies Act 1955

BUDD ENGINEERING LTD.

NOTICE OF APPOINTMENT OF RECEIVERS

Pursuant to Section 346 (1)

THE BANK OF NEW ZEALAND with reference to Budd Engineering Ltd., hereby gives notice that on the 16th day of August 1984 the bank appointed Laurence George Chilcott and Peter Charles Chatfield, both chartered accountants, whose offices are at the offices of Messrs Smith Chilcott & Co., Chartered Accountants, 67 Albert Street, Auckland, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 9th day of June 1981.

The receivers have been appointed in respect of all 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.

Bank of New Zealand, Onehunga.

0284

BORDER TERRACE HOLDINGS 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, Kevin Thorne Cusack, 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 20th day of August 1984.

K. J. CUSACK, Applicant.

0282

The Companies Act 1955

PALMERS JEWELLERS 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 Auckland for a declaration of dissolution of the above-named company.

Unless written objection is made to the Registrar within 30 days of the publication of this notice, the Registrar may make a declaration to dissolve the company.

Dated this 20th day of August 1984.

C. B. WILKINSON, Director of the Company.

0330

TAHUNA FISH SUPPLY 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 Nelson for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the 22nd day of August 1984 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act 1955) the Registrar may dissolve the company.

Dated this 17th day of August 1984.

CARRAN & MILLER, Secretary.

0328

NOTICE OF MEETING OF CREDITORS

IN the matter of the Companies Act 1955, and in the matter of THOMPSON CONSTRUCTION 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-mentioned company on the 17th day of August 1984, passed



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 148


NZLII PDF NZ Gazette 1984, No 148





✨ LLM interpretation of page content

🏭 Notice of intention to apply for dissolution of McMillan & Julian Ltd.

🏭 Trade, Customs & Industry
17 August 1984
Dissolution, McMillan & Julian Ltd., New Plymouth
  • Francis Victor Morine, Secretary applying for dissolution

  • F. V. Morine, Secretary

🏭 Notice of intention to apply for dissolution of David B. Wahlers & Co. Ltd.

🏭 Trade, Customs & Industry
17 August 1984
Dissolution, David B. Wahlers & Co. Ltd., Auckland
  • D. B. Watlers, Director applying for dissolution

  • D. B. Watlers, Director

🏭 Notice of appointment of receiver and manager for Warner Holdings Ltd.

🏭 Trade, Customs & Industry
16 August 1984
Receiver, Warner Holdings Ltd., Auckland
  • Petere Reginald Howell, Appointed receiver and manager
  • Gary Rodney Lane, Appointed receiver and manager

  • D. M. L. Airey, Authorised Officer

🏭 Notice of intention to apply for dissolution of Valley Road Stores Ltd.

🏭 Trade, Customs & Industry
17 August 1984
Dissolution, Valley Road Stores Ltd., Christchurch
  • Midgley & Co., Secretary

🏭 Notice of appointment of receivers for Budd Engineering Ltd.

🏭 Trade, Customs & Industry
16 August 1984
Receiver, Budd Engineering Ltd., Auckland
  • Laurence George Chilcott, Appointed receiver
  • Peter Charles Chatfield, Appointed receiver

  • Bank of New Zealand, Onehunga

🏭 Notice of intention to apply for dissolution of Border Terrace Holdings Ltd.

🏭 Trade, Customs & Industry
20 August 1984
Dissolution, Border Terrace Holdings Ltd., Dunedin
  • Kevin Thorne Cusack, Applicant for dissolution

  • K. J. Cusack, Applicant

🏭 Notice of intention to apply for dissolution of Palmers Jewellers Ltd.

🏭 Trade, Customs & Industry
20 August 1984
Dissolution, Palmers Jewellers Ltd., Auckland
  • C. B. Wilkinson, Director applying for dissolution

  • C. B. Wilkinson, Director

🏭 Notice of intention to apply for dissolution of Tahuana Fish Supply Ltd.

🏭 Trade, Customs & Industry
17 August 1984
Dissolution, Tahuana Fish Supply Ltd., Nelson
  • Carran & Miller, Secretary

🏭 Notice of meeting of creditors for Thompson Construction Ltd.

🏭 Trade, Customs & Industry
17 August 1984
Creditors meeting, Thompson Construction Ltd.