β¨ Company Notices
5512 THE NEW ZEALAND GAZETTE No. 224
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 28th day of November 1985.
S. C. BOREHAM, Director.
Windsor Building, Eruera Street, P.O. Box 1049, Rotorua.
9587
NOTICE OF NOTIFICATION
THAT the debt owing by KARINA HOLDINGS LTD. to UDC FINANCE LTD. has been secured and the winding up proceedings advertised for hearing on the 4th day of December 1985 have been discontinued.
Dated this 26th day of November 1985.
L. M. BOWDEN.
9588
In the matter of the Companies Act 1955, and in the matter of ROMARK INTERNATIONAL LTD.:
Notice is hereby given that the undersigned, the liquidator of Romark International Ltd., which is being wound up voluntarily, does hereby fix the 16th day of December 1985 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 Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 22nd day of November 1985.
A. P. SOUTHWICK, Liquidator.
Address of Liquidator: Care of Touche Ross & Co., 29 Hinemaru Street, P.O. Box 1346, Rotorua.
9589
UPPER HUTT ARCADE 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 date of this notice, the Registrar may dissolve the company.
Dated this 26th day of November 1985.
R. A. KIDD, Secretary.
9556
The Companies Act 1955
DERBY WORLD LTD.
Notice is hereby given that by duly signed entry in the minute book of the above-named company that on the 25th day of November 1985, the following resolution was passed by the company namelyβ
Resolved this 25th day of November 1985 by means of an entry in the minute book pursuant to section 362 (1) of the Companies Act 1955, that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that accordingly the company be wound-up voluntarily.
N. E. PHINNEY, Secretary.
9564
ULTRAONICS INDUSTRIES LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
The National Bank of New Zealand Ltd gives notice that on the 18th day of November 1985 it appointed Maurice Kemble Twomey and Paul Richard Preston, both of Auckland, chartered accountants, to be joint and several receivers and managers of all the undertaking and assets present and future of Ultronic Industries Ltd, pursuant to powers contained in a debenture dated the 18th day of July 1985 a copy whereof was duly registered with the Registrar of Companies at Auckland on the 16th day of August 1985.
The office of the receivers and managers is situated at the office of Messrs K.M.G. Kendons, Chartered Accountants, 80 Greys Avenue, Auckland 1.
Dated at Auckland this 22nd day of November 1985.
The National Bank of New Zealand Ltd. by its solicitors and duly authorised agents Hesketh and Richmond per:
M. P. W. WARD.
9557
ALAN PEARCE ENTERPRISES LTD.
PURSUANT TO SECTION 269 OF THE COMPANIES ACT 1955
Notice is hereby given that the members of Alan Pearce Enterprises Ltd. passed a special resolution on the 28th day of November 1985, that the company be wound-up voluntarily and J. M. Wiseman of Touche Ross & Co., chartered accountants, Auckland, be appointed as liquidator.
Dated this 22nd day of November 1985.
9561
STEELFORM WELDERS LTD.
PURSUANT TO SECTION 269 OF THE COMPANIES ACT 1955
Notice is hereby given that the members of Steelform Welders Ltd. passed a special resolution on the 28th day of November 1985, that the company be wound up voluntarily and J. M. Wiseman of Touche Ross & Co., chartered accountants, Auckland, be appointed as liquidator.
Dated this 22nd day of November 1985.
9561
THE COMPANIES ACT 1955
NOTICE OF RESOLUTION FOR MEMBERS' VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of COMMON SHELTON & CO. LTD. (in liquidation):
Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 15th day of November 1985, the following special resolution was passed by the company:
"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 Antony John Young, chartered accountant of Hastings be appointed liquidator."
Dated at Hastings this 25th day of November 1985.
A. J. YOUNG, Liquidator.
9562
The Companies Act 1955
ALLAN MILLAR GUNSMITH (1984) LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
Pursuant to Section 346 (1)
N.Z.I. Finance Ltd. and N.Z.I. Securities LTD., both duly incorporated companies having their registered offices in Auckland and N.Z.I. International Acceptances LTD., a duly incorporated company in and having its registered office in Hong Kong, hereby give notice that on 21 November 1985, they appointed William Joseph Holmes Young and John Francis Tulloch, both of Dunedin, chartered accountants, receivers and managers of the property of Allan Millar Gunsmith (1984) Ltd. under the powers contained in a debenture dated 1 June 1984 which property consists of all the undertaking property and assets relating to the operation of the business carried on by the said Allan Millar Gunsmith (1984) Ltd.
Further particulars can be obtained from the receivers whose address is at the offices of Messrs Coopers & Lybrand, Chartered Accountants, 9-11 Bond Street, Dunedin.
Dated this 26th day of November 1985.
W. J. H. YOUNG and J. F. TULLOCH, Receivers.
9623
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 224
NZLII —
NZ Gazette 1985, No 224
β¨ LLM interpretation of page content
π
Notice of Intention to Apply for Dissolution
(continued from previous page)
π Trade, Customs & Industry28 November 1985
Dissolution, Company, Rotorua
- S. C. Boreham, Director
π Notice of Notification of Secured Debt
π Trade, Customs & Industry26 November 1985
Debt, Secured, Winding Up, Discontinued
- L. M. Bowden
π Notice of Proof of Debts for Romark International Ltd.
π Trade, Customs & Industry22 November 1985
Liquidation, Proof of Debts, Creditors
- A. P. Southwick, Liquidator
π Notice of Intention to Apply for Dissolution of Upper Hutt Arcade Ltd.
π Trade, Customs & Industry26 November 1985
Dissolution, Company, Hamilton
- R. A. Kidd, Secretary
π Notice of Resolution for Voluntary Winding Up of Derby World Ltd.
π Trade, Customs & Industry25 November 1985
Voluntary Winding Up, Company
- N. E. Phinney, Secretary
π Notice of Appointment of Receivers and Managers for Ultronic Industries Ltd.
π Trade, Customs & Industry22 November 1985
Receivers, Managers, Company
- Maurice Kemble Twomey, Appointed Receiver and Manager
- Paul Richard Preston, Appointed Receiver and Manager
- M. P. W. Ward, Solicitor
π Notice of Voluntary Winding Up of Alan Pearce Enterprises Ltd.
π Trade, Customs & Industry28 November 1985
Voluntary Winding Up, Company
π Notice of Voluntary Winding Up of Steelform Welders Ltd.
π Trade, Customs & Industry28 November 1985
Voluntary Winding Up, Company
π Notice of Resolution for Members' Voluntary Winding Up of Common Shelton & Co. Ltd.
π Trade, Customs & Industry25 November 1985
Voluntary Winding Up, Company
- A. J. Young, Liquidator
π Notice of Appointment of Receivers and Managers for Allan Millar Gunsmith (1984) Ltd.
π Trade, Customs & Industry26 November 1985
Receivers, Managers, Company
- William Joseph Holmes Young, Appointed Receiver and Manager
- John Francis Tulloch, Appointed Receiver and Manager
- W. J. H. Young and J. F. Tulloch, Receivers