Company Notices




24 JULY
THE NEW ZEALAND GAZETTE
3111

BEGGS (WELLINGTON) LTD.
IN LIQUIDATION

NOTICE is hereby given that the undersigned, the joint liquidator of Beggs (Wellington) Ltd., which is being wound-up voluntarily, do hereby fix the 15th day of August 1986 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 15th day of July 1986.

P. J. M. TAYLOR, Joint Liquidator.

Address of Liquidators: Care of Arthur Young, Chartered Accountants, P.O. Box 490, Wellington.

5220

LANDBUILT ASSOCIATES LTD.
NOTICE OF MEETING OF CREDITORS
Pursuant to Section 362 (8)

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 14th day of July 1986, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held pursuant to section 362 (8) of the Companies Act 1955, at the Mayfair Lounge, Mayfair Caterers Ltd., 299 Gladstone Road, Gisborne, on Friday, the 25th day of July 1986 at 10.30 a.m.

Agenda:

  1. Consideration of a statement of the position of the company’s affairs together with a list of creditors and the estimated amount of their claims, which will be laid before the meeting.

  2. Nomination of liquidators pursuant to section 285 of the Companies Act 1955.

  3. Appointment of committee of inspection pursuant to section 286 of the Companies Act 1955, if thought fit.

Dated this 14th day of July 1986.

R. A. LAND, Director.

5222

McLEOD AND DAVIES PROPERTIES 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 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 9th day of June 1986

D. B. McLEOD, Director/Secretary.

5228

MAWER ENTERPRISES 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 17th day of July 1986 (the date of notice was posted in accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company.

Dated this 17th day of July 1986.

R. F. O’CONNELL, Secretary.

5227

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of SMITH’S FOODSTORE LTD., (in liquidation):

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 21st day of July 1986, the following special resolution was passed by the company, namely:

  1. That the company be wound-up voluntarily.

  2. That Charles Rex Coleman, chartered accountant of Feilding, be and is hereby appointed liquidator of the company.

Dated at Feilding this 21st day of July 1986.

K. J. SMITH, Governing Director.

5226

DAVIS MEATS & DELICATESSEN LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

MARAC FINANCE LTD and MARAC CORPORATION LTD. (“the debenture holders”), hereby gives notice that on the 15th day of July 1986, they appointed Roderick Thomas McKenzie and James Gerard Jefferies, both of Palmerston North, chartered accountants as receivers and managers of all the undertaking property and assets charged by a certain debenture dated the 15th day of September 1983 given by Davis Meats & Delicatessen Ltd. in favour of the debenture holders.

The situation of the office of the receivers and managers is at the offices of Messrs Arthur Young, Chartered Accountants, State Insurance Building, 61–75 Rangitikei Street, Palmerston North.

Dated this 16th day of July 1986.

The debenture holders by their solicitors.

BELL GULLY BUDDLE WEIR.

5232

HIRA INVESTMENTS LTD., HN. 198484
PURSUANT TO SECTION 335A OF THE COMPANIES ACT 1955

I, Ian George Elgar of Hamilton, secretary of Hira Investments Ltd. hereby given notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies, Hamilton for a declaration of dissolution of the company and that unless written objection is made to the Registrar of Companies, Hamilton within 30 days of the date this notice is published, the Registrar may dissolve the company.

Dated this 18th day of July 1986.

I. G. ELGAR, Secretary.

5233

NOTICE OF MEETING OF CREDITORS

IN the matter of the Companies Act 1955, and in the matter of JERARD CONSTRUCTION LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held in the Boardroom of Ernst & Whinney, Chartered Accountants, Third Floor, 76 Hereford Street, Christchurch 1, on Thursday, the 31st day of July 1986 at 9.30 a.m., 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.

Dated this 15th day of July 1986.

R. D. CORMACK, Liquidator.

Care of Ernst & Whinney, 76 Hereford Street, P.O. Box 3042, Christchurch.

5234

HEDGES ASPHALT SERVICES (CHRISTCHURCH) LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
Pursuant to Section 346 (1) of the Companies Act 1955

WESTPAC BANKING CORPORATION, hereby give notice that on the 15th day of July 1986, it appointed Oliver William Pitcaithly and James Bruce Alfred McAlister, chartered accountants, care of Deloitte Haskins and Sells, 76 Hereford Street, Christchurch as



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 112


NZLII PDF NZ Gazette 1986, No 112





✨ LLM interpretation of page content

🏭 Creditors' Notice for Beggs (Wellington) Ltd.

🏭 Trade, Customs & Industry
15 July 1986
Liquidation, Creditors, Debt Proof, Distribution
  • P. J. M. Taylor, Joint Liquidator

🏭 Meeting of Creditors for Landbuilt Associates Ltd.

🏭 Trade, Customs & Industry
14 July 1986
Voluntary Winding Up, Creditors Meeting, Liquidation
  • R. A. Land, Director

🏭 Intention to Apply for Dissolution of McLeod and Davies Properties Ltd.

🏭 Trade, Customs & Industry
9 June 1986
Dissolution, Company, Objection Period
  • D. B. McLeod, Director/Secretary

🏭 Intention to Apply for Dissolution of Mawer Enterprises Ltd.

🏭 Trade, Customs & Industry
17 July 1986
Dissolution, Company, Objection Period
  • R. F. O’Connell, Secretary

🏭 Resolution for Voluntary Winding Up of Smith’s Foodstore Ltd.

🏭 Trade, Customs & Industry
21 July 1986
Voluntary Winding Up, Liquidation, Liquidator Appointment
  • Charles Rex Coleman, Appointed liquidator

  • K. J. Smith, Governing Director

🏭 Appointment of Receivers and Managers for Davis Meats & Delicatessen Ltd.

🏭 Trade, Customs & Industry
16 July 1986
Receivers and Managers, Appointment, Debenture
  • Roderick Thomas McKenzie, Appointed receiver and manager
  • James Gerard Jefferies, Appointed receiver and manager

  • Bell Gully Buddle Weir, Solicitors

🏭 Intention to Apply for Dissolution of Hira Investments Ltd.

🏭 Trade, Customs & Industry
18 July 1986
Dissolution, Company, Objection Period
  • I. G. Elgar, Secretary

🏭 Meeting of Creditors for Jerard Construction Ltd.

🏭 Trade, Customs & Industry
15 July 1986
Creditors Meeting, Liquidation, Account Review
  • R. D. Cormack, Liquidator

🏭 Appointment of Receivers and Managers for Hedges Asphalt Services (Christchurch) Ltd.

🏭 Trade, Customs & Industry
15 July 1986
Receivers and Managers, Appointment, Debenture
  • Oliver William Pitcaithly, Appointed receiver and manager
  • James Bruce Alfred McAlister, Appointed receiver and manager

  • Westpac Banking Corporation