β¨ Company Notices
21 NOVEMBER
THE NEW ZEALAND GAZETTE
5041
powers contained in the said debenture it appointed Angus MacLean
Fraser of Auckland, chartered accountant, as receiver and manager
of the property of the company charged by the said debenture to
act jointly and severally with Bryan Norreys Kensington of
Auckland, chartered accountant, the existing receiver and manager
of the said property. The office of the said receivers and managers
is at the offices of Messrs Arthur Young, Chartered Accountants,
37-41 Shortland Street, Auckland.
Dated this 11th day of November 1985.
Signed for and on behalf of Broadbank Corporation Ltd. by:
D. A. BOGAN, Assistant General Manager.
9285
1c
The Companies Act 1955
COLSON BUILDERS LTD.
IN RECEIVERSHIP
Notice of Appointment of Receiver and Manager
BROADBANK INTERNATIONAL LTD. being the holder of a debenture
in its favour dated the 7th day of April 1978 issued by Colson
Builders Ltd. (in receivership) ("the company") hereby gives notice
that on the 7th day of November 1985 under the powers contained
in the said debenture it appointed Angus MacLean Fraser of
Auckland, chartered accountant, as receiver and manager of the
property of the company charged by the said debenture to act jointly
and severally with Bryan Norreys Kensington of Auckland, chartered
accountant, the existing receiver and manager of the said property.
The office of the said receivers and managers is at the offices of
Messrs Arthur Young, Chartered Accountants, 37-41 Shortland
Street, Auckland.
Dated this 7th day of November 1985.
Signed for and on behalf of Broadbank International Ltd. by:
D. A. BOGAN, Assistant General Manager.
9286
1c
The Companies Act 1955
FROST FLOOR SANDING LTD. IN. 156982
DECLARATION OF DISSOLUTION
Pursuant to Section 335A
I, Graeme John Frost, of Invercargill, director of Frost Floor Sanding
Ltd., 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 of this notice was posted, the Registrar may dissolve
the company.
Dated this 13th day of November 1985.
G. J. FROST, Director.
188 Margaret Street, Invercargill.
9287
1c
The Companies Act 1955
BRUCE JENKS MOTORS LTD. IN. 157731
DECLARATION OF DISSOLUTION
Pursuant to Section 335A
I, Graeme Bruce Jenks, of Invercargill, director of Bruce Jenks
Motors Ltd., 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 of this notice was posted, the Registrar may dissolve
the company.
Dated this 13th day of November 1985.
G. B. JENKS, Director.
Bryson Road, Otatara No. 9 R.D., Invercargill.
9288
1c
TE KAHA PROVIDERS 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 18th day of November 1985 (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 18th day of November 1985.
B. M. CARTER, Director.
9331
1c
NOTICE OF FINAL MEETING OF COMPANY
IN the matter of the Companies Act 1955, and in the matter
of N. R. HAGLUND LTD. (in voluntary liquidation, members'
winding up):
TAKE notice that in pursuance of section 281 of the above Act the
final general meeting of the above-named company will be held at
my offices at 2D Clyde Street, Auckland 3 on the 6th day of
December 1985 at 9 o'clock in the forenoon for the purpose of
laying before such meeting the account of the winding up of the
above-named company and of giving any explanations thereof:
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 14th day of November 1985.
L. J. McILRAITH, Liquidator.
9333
The Companies Act 1955
A. D. & G. WALKER FOODS LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
MICHAEL PETER YEOWELL of Kawerau, company director and Janet
Mary Yeowell, his wife, being the holders of a debenture in their
favour having taken an assignment of the same from I. J. & B. J.
Jurgeleit Ltd., such debenture bearing date the 3rd day of April
1985 and registered at the companies office at Hamilton on the 19th
day of April 1985 issued by A. D. & G. Walker Foods Ltd. ("the
company"), hereby gives notice that on the 7th day of November
1985 under the powers contained in the said debenture it appointed
Frederick Nelson Watson and Graeme George McDonald, both of
Auckland, chartered accountants, jointly and severally as receivers
and managers of all the undertaking property and assets of the
company.
The office of the said receivers and managers is at the offices of
Messrs Peat Marwick Mitchell & Co., Tenth Floor, National Mutual
Building, Shortland Street, Auckland.
Dated this 11th day of November 1985.
By their solicitors, Nicholson Gribbin & Co.:
M. P. YEOWELL and J. M. YEOWELL.
9335
NOTICE OF APPLICATION FOR DECLARATION OF DISSOLUTION
IN the matter of the Companies Act 1955, and in the matter
of JACE BUILDINGS LTD. (hereinafter called "the company"):
NOTICE is hereby given pursuant to section 335A (3) of the
Companies Act 1955 that I, Neilson Murdoch Harris, secretary of
the company, propose to apply to the Registrar of Companies at
Auckland for a declaration of dissolution of the company by reason
of the fact that the company has ceased to operate and has discharged
all debts and liabilities.
Unless written objection is made to the Registrar within 30 days
from the date of the last publication or posting of this notice, the
Registrar may dissolve the company.
Dated at Auckland this 13th day of November 1985.
N. M. HARRIS, Secretary.
9342
1c
The Companies Act 1955
PRONTO AUTOMOTIVE SUPPLIES (1985) LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1)
WESTPAC BANKING CORPORATION hereby give notice that on the
14th day of November 1985 it appointed Ronald Spencer Jamieson
and Russel Stuart Hay, chartered accountants, care of Deloitte
Haskins and Sells, Tenth Floor, Downtown House, Queen Elizabeth
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 215
NZLII —
NZ Gazette 1985, No 215
β¨ LLM interpretation of page content
π
Appointment of Receiver and Manager for R.C.S. International (1981) Ltd.
(continued from previous page)
π Trade, Customs & Industry11 November 1985
Receiver, R.C.S. International (1981) Ltd., Companies Act 1955
- Angus MacLean Fraser, Appointed receiver and manager
- Bryan Norreys Kensington, Existing receiver and manager
- D. A. Bogan, Assistant General Manager
π Notice of Appointment of Receiver and Manager for Colson Builders Ltd.
π Trade, Customs & Industry7 November 1985
Receiver, Colson Builders Ltd., Companies Act 1955
- Angus MacLean Fraser, Appointed receiver and manager
- Bryan Norreys Kensington, Existing receiver and manager
- D. A. Bogan, Assistant General Manager
π Declaration of Dissolution for Frost Floor Sanding Ltd.
π Trade, Customs & Industry13 November 1985
Dissolution, Frost Floor Sanding Ltd., Companies Act 1955
- Graeme John Frost, Director proposing dissolution
- G. J. Frost, Director
π Declaration of Dissolution for Bruce Jenks Motors Ltd.
π Trade, Customs & Industry13 November 1985
Dissolution, Bruce Jenks Motors Ltd., Companies Act 1955
- Graeme Bruce Jenks, Director proposing dissolution
- G. B. Jenks, Director
π Notice of Intention to Apply for Dissolution of Te Kaha Providers Ltd.
π Trade, Customs & Industry18 November 1985
Dissolution, Te Kaha Providers Ltd., Companies Act 1955
- B. M. Carter, Director proposing dissolution
- B. M. Carter, Director
π Notice of Final Meeting of N. R. Haglund Ltd.
π Trade, Customs & Industry14 November 1985
Final meeting, N. R. Haglund Ltd., Companies Act 1955
- L. J. McIlraith, Liquidator
π Notice of Appointment of Receivers and Managers for A. D. & G. Walker Foods Ltd.
π Trade, Customs & Industry11 November 1985
Receivers, A. D. & G. Walker Foods Ltd., Companies Act 1955
- Frederick Nelson Watson, Appointed receiver and manager
- Graeme George McDonald, Appointed receiver and manager
- M. P. Yeowell and J. M. Yeowell
π Notice of Application for Declaration of Dissolution for Jace Buildings Ltd.
π Trade, Customs & Industry13 November 1985
Dissolution, Jace Buildings Ltd., Companies Act 1955
- Neilson Murdoch Harris, Secretary proposing dissolution
- N. M. Harris, Secretary
π Notice of Appointment of Receivers for Pronto Automotive Supplies (1985) Ltd.
π Trade, Customs & IndustryReceivers, Pronto Automotive Supplies (1985) Ltd., Companies Act 1955
- Ronald Spencer Jamieson, Appointed receiver
- Russel Stuart Hay, Appointed receiver