Company Notices




24 JULY
THE NEW ZEALAND GAZETTE
3113

TECK CORPORATION

NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND

Pursuant to section 405 (2) of the Companies Act 1955, Bell Gully Buddle Weir, hereby gives notice that 3 months after the first publication of this notice in the New Zealand Gazette, Teck Corporation cease to have a place of business in New Zealand.

Dated this 10th day of July 1986.

BELL GULLY BUDDLE WEIR, Solicitors.

4805


NOTICE OF CEASING TO CARRY ON BUSINESS

In the matter of the Companies Act 1955, and in the matter of MAINZEAL OVERSEAS PTY. LTD. (incorporated in New South Wales):

In accordance with section 405 (2) of the Companies Act 1955, Mainzeal Overseas Pty. Ltd., a company registered in New South Wales hereby gives notice that, with effect from 16 October 1986, it will cease to have a place of business in New Zealand.

P. F. MENZIES, Director.

5165


NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of STEFAN ROMANI 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 July 1986, the following extraordinary resolution was passed by the company, namely:

(a) 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.

(b) That the official assignee be appointed as provisional liquidator of the company, pursuant to section 362 (9) of the Companies Act 1955.

(c) That John Lawrence Vague and Peter Reginald Howell, chartered accountants of Auckland, be nominated as liquidators, jointly and severally.

Dated this 19th day of July 1986.

S. VULINOVICH, Director.

5424


NOTICE OF MEETING OF CREDITORS

In the matter of the Companies Act 1955, and in the matter of STEFAN ROMANI LTD. (in liquidation):

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 15th day of July 1986, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at the Henderson Borough Chambers, Henderson Civic Centre, Alderman Drive, Henderson on Monday the 28th day of July 1986, at 3.30 in the afternoon.

Business:

  1. Consideration of a statement of the position of the company’s affairs and a list of creditors, etc.

  2. Appointment of liquidator.

  3. Appointment of committee of inspection, if thought fit.

Dated this 9th day of July 1986.

S. VULINOVICH, Director.

5423


CHALFONT INVESTMENTS LTD.

NOTICE OF FINAL WINDING-UP MEETING

Pursuant to Section 281 (1) of the Companies Act 1955

NOTICE is hereby given that a final winding up meeting of Chalfont Investments Ltd. (in liquidation) will be held at 9 a.m. at the offices of Messrs Rudd Watts & Stone, Solicitors, Level 3, Colonial Mutual Building, 117 Customhouse Quay on Friday, the 15th day of August 1986.

The business of the meeting is to receive and consider the accounts of the liquidator, showing how the winding up of the company has been conducted and the property of the company has been disposed of.

P. E. FORRESTER, Liquidator.

5414


SUNSET MOTORS (1983) LTD.

NOTICE OF APPOINTMENT OF RECEIVERS

Pursuant to Section 346 (1) of the Companies Act 1955

The Bank of New Zealand with reference to Sunset Motors (1983) Ltd., hereby gives notice that on the 17th day of July 1986, the Bank appointed Alan Raymond Isaac and Michael Stewart Morris, both chartered accountants, whose offices are at the offices of Peat Marwick Mitchell & Co., Chartered Accountants, Willbank House, 57 Willis Street, Wellington, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 2nd day of November 1984. The receivers 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 17th day of July 1986.

Signed for and on behalf of the Bank of New Zealand by its General Manager, New Zealand Business, Ronald William Mear in the presence of:

G. R. ROHLOFF, Bank Officer.

Wellington.

5413


In the matter of the Companies Act 1955, and in the matter of FURNITURE SUPPLIES LTD. (in liquidation):

NOTICE is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of McElroy Milne, Solicitors, Sixteenth Floor, Southpac Tower, corner Queen and Customs Streets, Auckland on 7 August 1986 at 9.30 a.m. for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up has been conducted and the property of the company disposed of and to receive any explanation thereof by the liquidator.

Dated at Auckland this 16th day of July 1986.

J. M. COLLINGS, Liquidator.

5412


The Companies Act 1955

SHELFCO TRADING LTD.

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 17th day of July 1986, 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 Kevin Reginald Lewis be appointed liquidator.

Dated this 17th day of July 1986.

K. R. LEWIS, Liquidator.

5411


The Companies Act 1955

BLUE BAY MOTOR CAMP (1973) LTD.

NOTICE is hereby given that by special resolution of the company, dated the 17th day of July 1986 it was resolved:

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 John Trevor Lane Pike of Petone, accountant be appointed as liquidator.

T. A. Q. F. JOHNSON, Solicitor of the Company.

5364



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

🏭 Notice of Ceasing to Carry on Business in New Zealand for Teck Corporation

🏭 Trade, Customs & Industry
10 July 1986
Business, Cessation, Company, Teck Corporation
  • Bell Gully Buddle Weir, Solicitors

🏭 Notice of Ceasing to Carry on Business for Mainzeal Overseas Pty. Ltd.

🏭 Trade, Customs & Industry
16 October 1986
Business, Cessation, Company, Mainzeal Overseas Pty. Ltd.
  • P. F. Menzies, Director

🏭 Notice of Resolution for Voluntary Winding Up of Stefan Romani Ltd.

🏭 Trade, Customs & Industry
19 July 1986
Voluntary Winding Up, Company, Stefan Romani Ltd.
  • John Lawrence Vague, Nominated as liquidator
  • Peter Reginald Howell, Nominated as liquidator

  • S. Vulinovich, Director

🏭 Notice of Meeting of Creditors for Stefan Romani Ltd.

🏭 Trade, Customs & Industry
9 July 1986
Meeting of Creditors, Company, Stefan Romani Ltd.
  • S. Vulinovich, Director

🏭 Notice of Final Winding-Up Meeting for Chalfont Investments Ltd.

🏭 Trade, Customs & Industry
Final Winding-Up Meeting, Company, Chalfont Investments Ltd.
  • P. E. Forrester, Liquidator

🏭 Notice of Appointment of Receivers for Sunset Motors (1983) Ltd.

🏭 Trade, Customs & Industry
17 July 1986
Appointment of Receivers, Company, Sunset Motors (1983) Ltd.
  • Alan Raymond Isaac, Appointed as receiver
  • Michael Stewart Morris, Appointed as receiver

  • Ronald William Mear, General Manager, New Zealand Business, Bank of New Zealand

🏭 Notice of General Meeting for Furniture Supplies Ltd.

🏭 Trade, Customs & Industry
16 July 1986
General Meeting, Company, Furniture Supplies Ltd.
  • J. M. Collings, Liquidator

🏭 Notice of Voluntary Winding Up for Shelfco Trading Ltd.

🏭 Trade, Customs & Industry
17 July 1986
Voluntary Winding Up, Company, Shelfco Trading Ltd.
  • Kevin Reginald Lewis, Appointed as liquidator

  • K. R. Lewis, Liquidator

🏭 Notice of Voluntary Winding Up for Blue Bay Motor Camp (1973) Ltd.

🏭 Trade, Customs & Industry
17 July 1986
Voluntary Winding Up, Company, Blue Bay Motor Camp (1973) Ltd.
  • John Trevor Lane Pike, Appointed as liquidator

  • T. A. Q. F. Johnson, Solicitor of the Company