✨ Company Notices




28 FEBRUARY THE NEW ZEALAND GAZETTE 723

LECKIE BROS. 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, we, Williams and Partners, Chartered Accountants (Company Secretary), propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 25th day of February 1985.

WILLIAMS AND PARTNERS, Chartered Accountants.
4035

THE NEW ZEALAND DENTAL ASSOCIATION PROPERTIES LTD.
IN LIQUIDATION
Notice of Final Meeting of Members
PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that the final meeting of the members of the above-named company will be held at 369 Khyber Pass, Auckland at 5.30 p.m. on the 11th day of March 1985, for the purpose of having laid before it the liquidator's statement showing how the winding up of the company has been conducted and the property of the company disposed of.

Dated this 18th day of February 1985.

R. H. TAYLOR, Liquidator.
4034

The Companies Act 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)
NZI FINANCE LTD. and NZI SECURITIES LTD., both companies duly incorporated in New Zealand and having their respective registered offices at Auckland and NZI INTERNATIONAL ACCEPTANCES LTD., a company duly incorporated in and having its registered office at Hong Kong, hereby give notice that on the 7th day of February 1985, they appointed Peter William O'Connell and Clive Geoffrey Leicester Smith, both of Rotorua, chartered accountants, as receivers and managers of all the undertaking and all the property and assets whatsoever and wheresoever both present and future including the uncalled and called but unpaid capital of JONLOR HOLDINGS LTD. under the powers contained in a debenture dated the 26th day of March 1984.

Further particulars can be obtained from the receivers and managers whose address is care of Reeder, Smith & Co., Chartered Accountants, Windsor House, Eruera Street, Rotorua.

Dated this 7th day of February 1985.

Signed by NZI Finance Ltd., NZI Securities Ltd. and NZI International Acceptances Ltd., by their solicitor and duly authorised agent:

NEIL WILLIAM McLACHLAN.
4030

The Companies Act 1955
PYNE HAULAGE LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
ELEANOR AGNES PYNE, being the holder of a debenture in her favour dated the 16th day of August 1983 and registered at the companies office at Auckland on the 7th day of September 1983, issued by Pyne Haulage Limited ("the Company"), hereby gives notice that on the 25th day of February 1985, under the powers contained in the said debenture, she appointed Frederick Nelson Watson and Gerald Stanley Rea, 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., Chartered Accountants, Tenth Floor, National Mutual Centre, Shortland Street (P.O. Box 1584), Auckland.

Dated this 25th day of February 1985.

E. A. PYNE.
4110

JONEAL HOLDINGS LTD.
APPOINTMENT OF RECEIVER
JOHN GEORGE RUSSELL, chartered accountant, whose office is at 6 Downsview Road, Auckland 6, was appointed receiver and manager of the property and undertaking of Joneal Holdings Ltd. on 19 February 1985.

J. G. RUSSELL, Receiver.
4107

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)
FOODSTUFFS (AUCKLAND) LTD., a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 20th day of February 1985 it appointed Paul Richard Preston of Auckland, chartered accountant, as receiver and manager of the property of W. C. FAIREST LTD. under the powers contained in a debenture dated the 20th day of March 1984, which property consists of all the undertaking goodwill and assets relating to the operation of the grocery business carried on by the said W. C. Fairest Ltd.

Further particulars can be obtained from the receiver whose address is care of Kendon Cox & Co., 156 Vincent Street, Auckland 1.

K. C. FERGUSON, Secretary.
Foodstuffs (Auckland) Ltd., P.O. Box 1034, Auckland.
4106

The Companies Act 1955, Pursuant to Section 335A
DENNIS HUDSON MARINE LTD.
DENNIS HUDSON REAL ESTATE LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF COMPANY
I, Lynton Ross Campbell of Auckland, company secretary of Dennis Hudson Marine Ltd. and Dennis Hudson Real Estate Ltd. ("the companies"), hereby give notice, in accordance with the provisions of section 355A of the Companies Act 1955, that I intend to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the companies.

Unless written objection is made to the Registrar within 30 days of the date this notice was last published the companies will be dissolved.

Dated this 20th day of February 1985.

L. R. CAMPBELL, Secretary.
4105

PUKEAWA ORCHARDS 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 this notice was posted, the Registrar may dissolve the company.

Dated this 20th day of February 1985.

S. H. VILE, Secretary.
4104

IN the matter of the Companies Act 1955, and in the matter of ZOHS BRAKE & AUTO REPAIRS 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 22nd day of February 1985, passed a resolution for voluntary winding up on the grounds that the above-named company cannot by reason of its liabilities continue its business and that a meeting of the creditors of the above-named company will accordingly be held at the offices of Arthur Young, Chartered Accountants, Level 3, Taranaki Savings Bank Centre Court, Devon Street East, New Plymouth on the 1st day of March 1985 at 11 o'clock in the forenoon.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 32


NZLII PDF NZ Gazette 1985, No 32





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of Leckie Bros. Ltd.

🏭 Trade, Customs & Industry
25 February 1985
Dissolution, Companies Act 1955, Leckie Bros. Ltd.
  • Williams and Partners, Chartered Accountants

🏭 Final Meeting of Members of The New Zealand Dental Association Properties Ltd.

🏭 Trade, Customs & Industry
18 February 1985
Final Meeting, Companies Act 1955, The New Zealand Dental Association Properties Ltd.
  • R. H. Taylor, Liquidator

🏭 Appointment of Receiver and Manager for Jonlor Holdings Ltd.

🏭 Trade, Customs & Industry
7 February 1985
Receiver and Manager, Companies Act 1955, Jonlor Holdings Ltd.
  • Peter William O'Connell, Appointed Receiver and Manager
  • Clive Geoffrey Leicester Smith, Appointed Receiver and Manager

  • Neil William McLachlan, Solicitor

🏭 Appointment of Receivers and Managers for Pyne Haulage Ltd.

🏭 Trade, Customs & Industry
25 February 1985
Receivers and Managers, Companies Act 1955, Pyne Haulage Ltd.
  • Frederick Nelson Watson, Appointed Receiver and Manager
  • Gerald Stanley Rea, Appointed Receiver and Manager

  • Eleanor Agnes Pyne

🏭 Appointment of Receiver for Joneal Holdings Ltd.

🏭 Trade, Customs & Industry
19 February 1985
Receiver, Companies Act 1955, Joneal Holdings Ltd.
  • John George Russell, Appointed Receiver and Manager

  • J. G. Russell, Receiver

🏭 Appointment of Receiver and Manager for W. C. Fairest Ltd.

🏭 Trade, Customs & Industry
20 February 1985
Receiver and Manager, Companies Act 1955, W. C. Fairest Ltd.
  • Paul Richard Preston, Appointed Receiver and Manager

  • K. C. Ferguson, Secretary

🏭 Notice of Intention to Apply for Dissolution of Dennis Hudson Marine Ltd. and Dennis Hudson Real Estate Ltd.

🏭 Trade, Customs & Industry
20 February 1985
Dissolution, Companies Act 1955, Dennis Hudson Marine Ltd., Dennis Hudson Real Estate Ltd.
  • Lynton Ross Campbell, Secretary

🏭 Notice of Intention to Apply for Dissolution of Pukeawa Orchards Ltd.

🏭 Trade, Customs & Industry
20 February 1985
Dissolution, Companies Act 1955, Pukeawa Orchards Ltd.
  • S. H. Vile, Secretary

🏭 Voluntary Winding Up of Zohs Brake & Auto Repairs Ltd.

🏭 Trade, Customs & Industry
22 February 1985
Voluntary Winding Up, Companies Act 1955, Zohs Brake & Auto Repairs Ltd.