✨ Company Notices
3216
THE NEW ZEALAND GAZETTE
No. 118
CENTRAL ROOFING AGENCY LTD.
NOTICE OF MEETING OF CREDITORS
Pursuant to Section 362 (8) of the Companies Act 1955
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 28th 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 office of Arthur Young, Chartered Accountants, Tenth Floor, BNZ Centre, 1 Willis Street, Wellington on Tuesday, the 5th day of August 1986 at 11.30 o'clock in the forenoon.
Agenda:
- 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.
- Nomination of liquidators pursuant to section 285 of the Companies Act 1955.
- Appointment of committee of inspection pursuant to section 286 of the Companies Act 1955, if thought fit.
Dated this 28th day of July 1986.
By order of the directors:
B. R. RAMAGE, Director.
A creditor who is unable to attend may appoint a proxy, who need not be a creditor, to attend and vote instead of him. A creditor who is a company must appoint a proxy to be legally represented and such appointment must be made under seal of the company or a general authority in writing. A proxy form is enclosed and to be valid must be completed and deposited at the registered office of the company, Level 4, CML Building, 117 Customhouse Quay, Wellington not later than 4 p.m. on Monday, the 4th day of August 1986.
5594
COBEX CORPORATION LTD.
ALTERATION OF MEMORANDUM OF ASSOCIATION
NOTICE is hereby given that the first annual general meeting of the shareholders of the company will be held at the Grey Room of the South Pacific Hotel, Customs Street, Auckland on 22 August 1986 at 2 p.m.
Special Business—
To consider and if thought fit to pass the following as a special resolution:
That the memorandum of association of the company be altered by deleting Clause 3 thereof in its entirety and renumbering the following clauses accordingly and that the company shall henceforth have the rights, powers and privileges of a natural person (including the powers referred to in section 15A (1) (a) to (h) of the Companies Act 1955).
Dated this 24th day of July 1986.
By order of the board:
C. THOMPSON, Secretary.
5593
MASTER BUTCHERS (WELLINGTON) CO-OPERATIVE SOCIETY LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1) of the Companies Act 1955
THE Bank of New Zealand with reference to Master Butchers (Wellington) Co-Operative Society Ltd., hereby gives notice that on the 25th day of July 1986 the bank appointed William John Ineson Cowan and Peter John Morgan Taylor, both chartered accountants, whose offices are at the offices of Arthur Young, Chartered Accountants, BNZ Centre, 1 Willis Street, Wellington, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 28th day of December 1973.
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 25th 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.
5592
APPOINTMENT OF RECEIVERS AND MANAGERS
IN the matter of the Companies Act 1955, and in the matter of HALLMARK MOTOR COURT LTD., a duly incorporated company having its registered office at Kaikohc (hereinafter called “the company”):
WESTPAC BANKING CORPORATION, being the registered holder of a debenture dated the 17th day of December 1981 issued by the above-named company do hereby appoint Alan David Martin and Keith Raymond Smith of Whangarei and Auckland respectively chartered accountants to be jointly and severally receivers and managers of the property charged by the said debenture with all the powers conferred by the said debenture on receivers and managers appointed thereunder and subject to the terms and conditions of the said debenture relating to the appointment of receivers and managers thereunder subject to any direction of the Court in relation thereto and so that the receivers and managers shall be deemed to be the agent of the said company and not the bank as provided in the said debenture.
Dated the 22nd day of July 1986.
Signed by Westpac Banking Corporation by its attorneys Donald Munro Rae and Geoffrey Ronald Voice.
Office of the receivers: care of Kirk Barclay, 142 Bank Street, Whangarei.
Property of company in respect of which receivers and managers are appointed: All the property of the company.
5611
QUALITY BRICKLAYERS LTD. No. 196290.
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, Hamilton, for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of 18 June 1986 (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 June 1986.
TOUCHE ROSS & CO., Secretary.
5610
MEMBERS' VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of OHAKUNE HOTEL LTD.:
NOTICE is given in accordance with section 269 of the Companies Act 1955, that Ohakune Hotel on 28 July 1986 passed as a special resolution for voluntary winding-up and by such resolution appointed William John Peach of Raetihi, chartered accountant, as liquidator.
W. J. PEACH, Liquidator.
Peach Cornwall & Partners, Chartered Accountants, 47-49 Seddon Street, Raetihi.
5609
DAVIS MEATS AND DELICATESSEN LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1) of the Companies Act 1955
THE Bank of New Zealand with reference to Davis Meats and Delicatessen Ltd, hereby gives notice that on the 24th day of July 1986 the Bank appointed Roderick Thomas McKenzie and James Gerard Jeffries, both chartered accountants, whose offices are at the offices of Arthur Young & Co., chartered accountants, State Insurance Building, Rangitikei Street, Palmerston North, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 13th day of April 1983.
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 24th 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.
5608
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 118
NZLII —
NZ Gazette 1986, No 118
✨ LLM interpretation of page content
🏭 Notice of Meeting of Creditors for Central Roofing Agency Ltd
🏭 Trade, Customs & Industry28 July 1986
Voluntary winding up, Meeting of creditors, Central Roofing Agency Ltd
- B. R. Ramage, Director signing notice
- B. R. Ramage, Director
🏭 Alteration of Memorandum of Association for Cobex Corporation Ltd
🏭 Trade, Customs & Industry24 July 1986
Alteration of memorandum, Annual general meeting, Cobex Corporation Ltd
- C. Thompson, Secretary signing notice
- C. Thompson, Secretary
🏭 Appointment of Receivers for Master Butchers (Wellington) Co-Operative Society Ltd
🏭 Trade, Customs & Industry25 July 1986
Appointment of receivers, Master Butchers (Wellington) Co-Operative Society Ltd
- William John Ineson Cowan, Appointed receiver
- Peter John Morgan Taylor, Appointed receiver
- Ronald William Mear, General Manager signing notice
- G. R. Rohloff, Bank officer witnessing signature
- Ronald William Mear, General Manager New Zealand Business
- G. R. Rohloff, Bank Officer
🏭 Appointment of Receivers and Managers for Hallmark Motor Court Ltd
🏭 Trade, Customs & Industry22 July 1986
Appointment of receivers and managers, Hallmark Motor Court Ltd
- Alan David Martin, Appointed receiver and manager
- Keith Raymond Smith, Appointed receiver and manager
- Donald Munro Rae, Attorney signing notice
- Geoffrey Ronald Voice, Attorney signing notice
- Donald Munro Rae, Attorney
- Geoffrey Ronald Voice, Attorney
🏭 Notice of Intention to Apply for Dissolution of Quality Bricklayers Ltd
🏭 Trade, Customs & Industry18 June 1986
Dissolution of company, Quality Bricklayers Ltd
- Touche Ross & Co., Secretary
🏭 Members' Voluntary Winding Up for Ohakune Hotel Ltd
🏭 Trade, Customs & Industry28 July 1986
Voluntary winding up, Ohakune Hotel Ltd
- William John Peach, Appointed liquidator
- William John Peach, Liquidator
🏭 Appointment of Receivers for Davis Meats and Delicatessen Ltd
🏭 Trade, Customs & Industry24 July 1986
Appointment of receivers, Davis Meats and Delicatessen Ltd
- Roderick Thomas McKenzie, Appointed receiver
- James Gerard Jeffries, Appointed receiver
- Ronald William Mear, General Manager signing notice
- G. R. Rohloff, Bank officer witnessing signature
- Ronald William Mear, General Manager New Zealand Business
- G. R. Rohloff, Bank Officer