✨ Company Notices
24 MAY THE NEW ZEALAND GAZETTE 1727
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)
CBA FINANCE LTD., a duly incorporated company having its registered office in Auckland, hereby gives notice that on the 15th day of May 1984, it appointed Alan Raymond Isaac and Donald Beattie Scott, both of Wellington, chartered accountants as joint receivers and managers of the property of Mexican Foods Ltd, under the powers contained in a debenture dated the 22nd day of February 1983, which property consists of all the undertaking, property, assets and licences relating to the operation of the business carried on by the said Mexican Foods Ltd.
Further particulars can be obtained from the receivers and managers whose address is:
Care of Messrs Peat Marwick Mitchell & Co., Chartered Accountants, 57 Willis Street, Wellington.
Dated this 16th day of May 1984.
Signed by CBA Finance Ltd. by its solicitors and duly authorised agents:
PHILLIPS SHAYLE-GEORGE, Solicitors.
Wellington.
8284
The Companies Act 1955
TEXSACO INDUSTRIES (N.Z.) LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1)
THE Development Finance Corporation of New Zealand hereby gives notice that on the 7th day of May 1984 the corporation 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 Texsaco Industries (N.Z.) Ltd. under the powers contained in an instrument dated the 10th day of December 1980.
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 9th day of May 1984.
BUDDLE FINDLAY, Solicitors for the Debentureholder.
8285
The Companies Act 1955
TEXSACO INDUSTRIES (N.Z.) LTD. (formerly BL & MG Newport Holdings Ltd.)
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1)
THE National Bank of New Zealand Ltd., hereby gives notice that on the 12th 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 Texsaco Industries (N.Z.) Ltd. under the powers contained in an instrument dated the 7th day of March 1979.
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 18th day of April 1984.
Signed for and on behalf of The National Bank of New Zealand Ltd. by its Attorney Graham John Hamilton in the presence of:
S. L. RADFORD, Bank Manager.
Wellington.
8286
NOTICE OF MEETING OF MEMBERS AND CREDITORS
IN the matter of the Companies Act 1955, and in the matter of FLEETLINE HYDRAULIC SERVICES LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Murray Crossman & Partners, First Floor, Marac House, First Avenue, Tauranga at 11.15 a.m. on the 7th day of June 1984.
Business:
-
To lay before the meeting an account showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.
-
To determine the manner in which the books, accounts and documents of the company and of the liquidator are to be disposed of.
Proxies to be used at the meeting must be lodged at the offices of Murray Crossman & Partners, P.O. Box 743, Tauranga, no later than 10 o’clock in the forenoon of the 6th day of June 1984.
Dated this 15th day of May 1984.
J. S. DONALD, Liquidator.
8287
FINDLAYS BREAD (DISTRIBUTORS) LTD.
NOTICE FOR VOLUNTARY WINDING UP RESOLUTION
Pursuant to Section 696 of the Companies Act 1955
NOTICE is hereby given that by means of an entry in the minute book of Findlays Bread (Distributors) Ltd., in accordance with section 362 of the Companies Act 1955, the following resolution was passed on the 14th day of May 1984:
“That the company having filed a declaration of solvency in compliance with section 274 (2) of the Companies Act 1955 be wound up voluntarily and that Norman Clarke of Auckland, company secretary be appointed liquidator.”
NOTICE TO CREDITORS TO PROVE
THE liquidator of Findlays Bread (Distributors) Ltd. which is being wound up voluntarily, doth hereby fix the 14th day of June 1984 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.
Dated this 14th day of May 1984.
N. CLARKE, Liquidator.
Address of Liquidator: Care of N. Clarke, 145 New North Road, Auckland 3.
8288
DAVID NATHAN PROPERTIES LTD.
IN LIQUIDATION
Notice Calling Final Meeting
IN the matter of the Companies Act 1955, and in the matter of DAVID NATHAN PROPERTIES LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of the company, Achilles House, Customs Street, Auckland on Monday, the 11th day of June 1984, at 10.30 o’clock in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.
Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution namely—
That the books and papers of the company and of the liquidator shall be disposed of by the liquidator after a period of 5 years from the date of this resolution.
Dated this 16th day of May 1984.
G. H. BROWNE, Liquidator.
8290
MOK PROPERTIES LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the members of the above-named company will be held at 498 Beach Road, Murrays Bay, Auckland on Monday, the 11th day of June 1984, at 11 a.m., for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 83
NZLII —
NZ Gazette 1984, No 83
✨ LLM interpretation of page content
🏭 Appointment of Receiver and Manager for Mexican Foods Ltd.
🏭 Trade, Customs & Industry16 May 1984
Receiver, Manager, Mexican Foods Ltd., CBA Finance Ltd.
- Alan Raymond Isaac, Appointed joint receiver and manager
- Donald Beattie Scott, Appointed joint receiver and manager
- PHILLIPS SHAYLE-GEORGE, Solicitors
🏭 Appointment of Receivers for Texsaco Industries (N.Z.) Ltd.
🏭 Trade, Customs & Industry9 May 1984
Receivers, Texsaco Industries (N.Z.) Ltd., Development Finance Corporation
- Tolmie Alexander Scoular, Appointed receiver and manager
- Robert Ian Thompson, Appointed receiver and manager
- BUDDLE FINDLAY, Solicitors for the Debentureholder
🏭 Appointment of Receivers for Texsaco Industries (N.Z.) Ltd. (formerly BL & MG Newport Holdings Ltd.)
🏭 Trade, Customs & Industry18 April 1984
Receivers, Texsaco Industries (N.Z.) Ltd., National Bank of New Zealand
- Tolmie Alexander Scoular, Appointed receiver and manager
- Robert Ian Thompson, Appointed receiver and manager
- Graham John Hamilton, Attorney
- S. L. RADFORD, Bank Manager
🏭 Notice of Meeting of Members and Creditors for Fleetline Hydraulic Services Ltd.
🏭 Trade, Customs & Industry15 May 1984
Meeting, Creditors, Fleetline Hydraulic Services Ltd.
- J. S. DONALD, Liquidator
🏭 Notice for Voluntary Winding Up Resolution for Findlays Bread (Distributors) Ltd.
🏭 Trade, Customs & Industry14 May 1984
Voluntary Winding Up, Findlays Bread (Distributors) Ltd.
- Norman Clarke, Appointed liquidator
- N. CLARKE, Liquidator
🏭 Notice Calling Final Meeting for David Nathan Properties Ltd.
🏭 Trade, Customs & Industry16 May 1984
Final Meeting, David Nathan Properties Ltd.
- G. H. BROWNE, Liquidator
🏭 Notice of General Meeting for Mok Properties Ltd.
🏭 Trade, Customs & IndustryGeneral Meeting, Mok Properties Ltd.