Company Notices




3 MAY
THE NEW ZEALAND GAZETTE
1467

G. R. McCARTHY,
Deputy Official Assignee. Provisional Liquidator.
Commercial Affairs, Private Bag, Hamilton.
7936

The Companies Act 1955
ELECTRONIC TRADERS LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
Pursuant to Section 346 (1)

CBA FINANCE LTD., a duly incorporated company having its registered office at Auckland, hereby gives you notice that on the 18th day of April 1984 it appointed Paul Richard Preston and Maurice Kembic Twomey, both of Auckland, chartered accountants, jointly and severally as receivers and managers of all the property charged by a certain debenture dated the 31st day of August 1982 given by Electronic Traders Ltd., a duly incorporated company having its registered office at Auckland in favour of CBA Finance Ltd., a copy of which was registered with the Registrar of Companies at Auckland on the 2nd day of September 1982.

The property in respect of which the receivers and managers have been appointed comprises all the undertaking, property and assets whatsoever and wheresoever, both present and future of Electronic Traders Ltd., as charged by the said debenture.

The situation of the offices of the receivers and managers is the offices of Messrs Kendon, Cox & Co., Chartered Accountants, 156 Vincent Street, Auckland.

Dated this 26th day of April 1984.

CBA Finance Ltd., by its solicitors:
RUSSELL McVEAGH, McKENZIE BARTLEET & CO.
7934

The Companies Act 1955
IN the matter of the Companies Act 1955, and in the matter of LEAR’S SERVICE STATION LTD. (in liquidation):
By order of the High Court at Auckland, dated the 18th day of April 1984, Mr J. L. Vague of Auckland has been appointed liquidator of the above-named company with a committee of inspection comprised of:

Mr J. I. May of Auckland, Mr R. J. Easton of Auckland and Mr A. H. Doggett of Auckland.

Dated this 18th day of April 1984.

F. P. EVANS, Official Assignee.
7856

The Companies Act 1955
PORIRUA AUTO AND TYRE SERVICES LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1)

THE Development Finance Corporation of New Zealand hereby gives notice that on the 18th day of April 1984, the bank appointed Tolmie Alexander Scoular and Robert Ian Thompson, both chartered accountants, whose offices are at the offices of Coopers & Lybrand, Chartered Accountants, 170–186 Featherston Street, Wellington, jointly and severally as receivers and managers of Porirua Auto and Tyre Services Ltd. under the powers contained in an instrument dated the 5th day of November 1983.

The receivers and managers 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 19th day of April 1984.

BUDDLE FINDLAY, Solicitors for the Debentureholder.
7857

CAWDOR PROPERTIES LTD.
NOTICE OF INTENTION TO HOLD A GENERAL MEETING
Pursuant to Section 18 (1) (c) and (5) of the Companies Act 1955

NOTICE is hereby given that in accordance with the provisions of section 18 (1) (c) and (5) of the Companies Act 1955, of a general meeting of Cawdor Properties Ltd. to be held on the 10th day of May 1984 to propose as a special resolution a resolution for the alteration of the provisions of its memorandum of association with respect to the objects and powers of the company by omitting the provisions with respect to the powers of the company at present

contained in its memorandum of association so that the company shall have the rights, powers and privileges of a natural person (including the powers referred to in Subsection (1) (a) to (h) inclusive of section 15 (a) of the Companies Act 1955 except in so far as the exercise of those rights powers and privileges may be restricted or prohibited.

Dated this 19th day of April 1984.

Cawdor Properties ltd by its solicitors and duly authorised agents: Davys Burton Henderson & Moore.

T. R. BURTON, Solicitor.
7823

J. WALTER THOMPSON ENTERPRISE LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 445A of the Companies Act 1955

NOTICE is hereby give that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Wellington for a declaration of dissolution of the 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 3rd day of May 1984.

L. W. BURT, Secretary.
7859

The Companies Act 1955
LEPPERTON CO-OPERATIVE DAIRY FACTORY COMPANY LTD. (NP. 169482)
DECLARATION OF DISSOLUTION
Pursuant to Section 335A

I 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 the company.

Dated this 30th day of April 1984.

D. N. QUICKFALL, Liquidator.
13 Gordon Street, New Plymouth.
7860

NOTICE OF MEETING
In the matter of the Companies Act 1955, and in the matter of BOSUNS LOCKER (OTAGO) LTD.

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 26th day of April 1984 passed a resolution for voluntary winding-up and that a meeting of creditors of the above-named company will accordingly be held in the Automobile Association Conference Room, 450 Moray Place, Dunedin on Thursday, 10 May at 2 p.m.

Business:
(1) Consideration of a statement of the position of the company’s affairs and list of creditors.
(2) Nomination of liquidator.
(3) Appointment of committee of inspection if thought fit.

Dated this 27th day of April 1984.

By order of the directors:

M. HISLOP, Director.
7863

NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: V. Kielich & Co. Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 33/77.
Last Day for Receiving Proofs: 18 May 1984.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 70


NZLII PDF NZ Gazette 1984, No 70





✨ LLM interpretation of page content

🏭 Notice of Appointment of Receivers and Managers for Electronic Traders Ltd.

🏭 Trade, Customs & Industry
26 April 1984
Appointment, Receivers, Managers, Electronic Traders Ltd., CBA Finance Ltd.
  • Paul Richard Preston, Appointed receiver and manager
  • Maurice Kembic Twomey, Appointed receiver and manager

  • CBA Finance Ltd., by its solicitors: Russell McVeagh, McKenzie Bartleet & Co.

🏭 Appointment of Liquidator for Lear’s Service Station Ltd.

🏭 Trade, Customs & Industry
18 April 1984
Appointment, Liquidator, Lear’s Service Station Ltd., Committee of Inspection
  • J. L. Vague, Appointed liquidator
  • J. I. May, Member of committee of inspection
  • R. J. Easton, Member of committee of inspection
  • A. H. Doggett, Member of committee of inspection

  • F. P. Evans, Official Assignee

🏭 Notice of Appointment of Receivers for Porirua Auto and Tyre Services Ltd.

🏭 Trade, Customs & Industry
19 April 1984
Appointment, Receivers, Porirua Auto and Tyre Services Ltd., Development Finance Corporation
  • Tolmie Alexander Scoular, Appointed receiver and manager
  • Robert Ian Thompson, Appointed receiver and manager

  • Buddle Findlay, Solicitors for the Debentureholder

🏭 Notice of Intention to Hold a General Meeting for Cawdor Properties Ltd.

🏭 Trade, Customs & Industry
19 April 1984
General Meeting, Memorandum of Association, Cawdor Properties Ltd.
  • Cawdor Properties Ltd by its solicitors and duly authorised agents: Davys Burton Henderson & Moore
  • T. R. Burton, Solicitor

🏭 Notice of Intention to Apply for Dissolution of J. Walter Thompson Enterprise Ltd.

🏭 Trade, Customs & Industry
3 May 1984
Dissolution, J. Walter Thompson Enterprise Ltd.
  • L. W. Burt, Secretary

🏭 Declaration of Dissolution for Lepperton Co-operative Dairy Factory Company Ltd.

🏭 Trade, Customs & Industry
30 April 1984
Dissolution, Lepperton Co-operative Dairy Factory Company Ltd.
  • D. N. Quickfall, Liquidator

🏭 Notice of Meeting for Bosuns Locker (Otago) Ltd.

🏭 Trade, Customs & Industry
27 April 1984
Voluntary Winding-up, Creditors Meeting, Bosuns Locker (Otago) Ltd.
  • M. Hislop, Director

🏭 Notice of Last Day for Receiving Proofs for V. Kielich & Co. Ltd.

🏭 Trade, Customs & Industry
Receiving Proofs, V. Kielich & Co. Ltd., Liquidation