✨ Company Dissolutions and Notices




29 NOVEMBER
THE NEW ZEALAND GAZETTE
5421

Division, Private Bag, Hamilton (quoting reference HN. 182178) within 30 days of the date this notice was posted. If no objection is received the Registrar may dissolve the company.

Douglas Ronald Alexander Aiken by his duly authorised agents:
EAST BREWSTER URQUHART AND PARTNERS,
Solicitors.

2618

IVAN DENNIS 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 Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the 20th day of November 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 16th day of November 1984.

N. F. DENNIS, Secretary.

2617

IN the matter of the Companies Act 1955, and in the matter of REEVES MOSES HUDIG INVESTMENTS LTD.:

NOTICE is hereby given that the order of the High Court of New Zealand, Auckland Registry dated the 5th day of November 1984, confirming the reduction of capital of the above-named company from a nominal capital of $500,000 to capital of $19,823.20 and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above statute was registered by the Registrar of Companies on the 8th day of November 1984.

Dated this 19th day of November 1984.

Kensington Haynes & White, solicitors for the company per:
M. P. PASLEY.

2611

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

UDC FINANCE LTD., a duly incorporated company having its registered office at Wellington, hereby gives notice that on the 16th day of November 1984, it appointed David James Underwood and Graham Kenneth Gaskin, both of Wellington, chartered accountants, as receivers and managers of the property of HOISTING SERVICES (N.Z.) LTD. under the powers contained in 2 debentures dated the 31st day of May 1982 and the 17th day of May 1983 respectively, which property consists of all the undertaking goodwill and assets relating to the operation of the business carried on by the said Hoisting Services (N.Z.) Ltd.

Further particulars can be obtained from the receivers whose address is at the offices of Martin Jarvie Underwood & Hall, Chartered Accountant, 85 The Terrace, Wellington.

Dated this 26th day of November 1984.

For and on behalf of UDC Finance Ltd. per:
C. ANASTASIOU, Solicitor for the Debenture Holder.

2638

IN the matter of the Companies Act 1955, and in the matter of E. W. FINDLAY LTD.:

NOTICE is hereby given that E. W. Findlay Ltd. has ceased to operate and has discharged its debts and liabilities. The company is making application to the Registrar of Companies to be dissolved under section 335 (A) of the Companies Act 1955.

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

Dated at Gisborne this 22nd day of November 1984.

G. P. SHEPPARD, Secretary.

2639

MCARTHUR & GREER LTD.
DECLARATION OF DISSOLUTION

We, Ernst & Whinney, chartered accountants, being the Secretary of McArthur & Greer Ltd., intend to apply to the Registrar of Companies for a declaration of dissolution for this company, pursuant to the provisions of section 335A of the Companies Act 1955.

Unless written objections are received by the Registrar (Dunedin), within 30 days of the publication of this notice, the Registrar may dissolve the company.

ERNST & WHINNEY, Secretary.

2640

NOTICE OF MEETING

IN the matter of the Companies Act 1955, and in the matter of BRIDGEVIEW MOTORS LTD. (in liquidation):

NOTICE is hereby given pursuant to section 290 of the Companies Act 1955, of a general meeting of creditors of the company to be held at the office of Deloitte Haskins & Sells, Fourth Floor, MFL Building, Bond Street, Dunedin on Friday, 7 December 1984 at 11.45 a.m.

Business:
To lay before the meeting a statement showing how the winding up of the company has been conducted in the year since 19 October 1983.

Dated this 19th day of November 1984.

L. J. BROWN and M. N. FROST,
Joint Liquidators.

2545

The Companies Act 1955
KAMCOL HOLDINGS LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1)

THE Bank of New Zealand with reference to Kamcol Holdings Ltd., hereby gives notice that on the 26th day of November 1984, the Bank appointed Spencer John Clarke and William John Ineson Cowan, both chartered accountants, whose offices are at the offices of Arthur Young & Co., Chartered Accountants, Hume House, The Terrace, Wellington, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 22nd day of July 1983. 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.

Dated this 26th day of November 1984.

Signed for and on behalf of the Bank of New Zealand by its Assistant General Manager Ronald William Mear in the presence of:

K. C. STEWART, Bank Officer.

Wellington.

2641

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

CHELMSFORD BUILDINGS LTD., a duly incorporated company having its registered offices at 127 Queens Drive, Lower Hutt, hereby gives notice that by a special resolution of the company dated the 23rd day of November 1984 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 Norman Ryder-Lewis of Lower Hutt, chartered accountant be appointed liquidator.

Dated this 23rd day of November 1984.

J. E. NIELSEN, Director.

2647



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 223


NZLII PDF NZ Gazette 1984, No 223





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of Ivan Dennis Ltd.

🏭 Trade, Customs & Industry
16 November 1984
Dissolution, Companies Act 1955, Ivan Dennis Ltd.
  • N. F. Dennis, Secretary

🏭 Notice of Reduction of Capital for Reeves Moses Hudig Investments Ltd.

🏭 Trade, Customs & Industry
19 November 1984
Capital reduction, Companies Act 1955, Reeves Moses Hudig Investments Ltd.
  • M. P. Pasley, solicitor for the company

🏭 Notice of Appointment of Receivers and Managers for Hoisting Services (N.Z.) Ltd.

🏭 Trade, Customs & Industry
26 November 1984
Receivers and Managers, Companies Act 1955, Hoisting Services (N.Z.) Ltd.
  • David James Underwood, Appointed receiver and manager
  • Graham Kenneth Gaskin, Appointed receiver and manager

  • C. Anastasiou, Solicitor for the Debenture Holder

🏭 Notice of Intention to Apply for Dissolution of E. W. Findlay Ltd.

🏭 Trade, Customs & Industry
22 November 1984
Dissolution, Companies Act 1955, E. W. Findlay Ltd.
  • G. P. Sheppard, Secretary

🏭 Declaration of Dissolution for McArthur & Greer Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955, McArthur & Greer Ltd.
  • Ernst & Whinney, Secretary

🏭 Notice of Meeting for Bridgeview Motors Ltd.

🏭 Trade, Customs & Industry
19 November 1984
Creditors meeting, Companies Act 1955, Bridgeview Motors Ltd.
  • L. J. Brown and M. N. Frost, Joint Liquidators

🏭 Notice of Appointment of Receivers for Kamcol Holdings Ltd.

🏭 Trade, Customs & Industry
26 November 1984
Receivers, Companies Act 1955, Kamcol Holdings Ltd.
  • Spencer John Clarke, Appointed receiver
  • William John Ineson Cowan, Appointed receiver

  • Ronald William Mear, Assistant General Manager, Bank of New Zealand
  • K. C. Stewart, Bank Officer

🏭 Notice of Resolution for Voluntary Winding Up of Chelmsford Buildings Ltd.

🏭 Trade, Customs & Industry
23 November 1984
Voluntary winding up, Companies Act 1955, Chelmsford Buildings Ltd.
  • Norman Ryder-Lewis, Appointed liquidator

  • J. E. Nielsen, Director