✨ Company Notices
31 JULY
THE NEW ZEALAND GAZETTE
3219
NU-LOOK JOINERY (NORTHLAND) LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1) of the Companies Act 1955
THE Bank of New Zealand with reference to Nu-Look Joinery (Northland) Ltd., hereby gives notice that on the 24th day of July 1986, the bank appointed John Lawrence Vague, chartered accountant, whose office is at the offices of Coopers & Lybrand, Chartered Accountants, Edsel Street, Henderson, Auckland, and William Henry Cook, chartered accountant, whose office is at the offices of Coopers & Lybrand, Chartered Accountants, Commercial Union Building, Rathbone Street, Whangarei, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 25th day of August 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.
COOPERS & LYBRAND, Chartered Accountants.
Whangarei.
5544
IN the matter of the Companies Act 1955, and in the matter of WYNNS METAL SPRAY LTD.:
NOTICE is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, Wynns Metal Spray Ltd. on the 25th day of July 1986 passed a resolution for a creditors’ voluntary winding up, and accordingly a meeting of creditors will be held at the Boardroom of Messrs Goldsmith Fox & Co., 131A Armagh Street, Christchurch on the 5th day of August 1986 at 10.30 in the forenoon.
Business:
- Consideration of a statement of the position of the affairs of the company.
- Nomination of a liquidator.
- Appointment of committee of inspection if required.
Proxies to be used at the meeting must be lodged at the registered office of the company at care of Goldsmith Fox & Co., 131A Armagh Street, Christchurch not later than 3 o’clock in the afternoon of the 4th day of August 1986.
Dated this 28th day of July 1986.
N. G. WYNN, Director.
5556
TIRA-ORA LODGE LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1) of the Companies Act 1955
DEVELOPMENT FINANCE CORPORATION OF NEW ZEALAND, a body corporate carrying on business under the Development Finance Corporation Act 1973, hereby gives notice that on the 25th day of July 1986, Donald Leroy Francis and Thomas Hughes Lloyd Davies, both chartered accountants of Wellington were appointed jointly and severally as receivers and managers of Tira-Ora Lodge Ltd. under and by virtue of the provisions of a debenture dated the 18th day of December 1984.
The offices of the receivers and managers are at the offices of Messrs Deloitte Haskins & Sells, Chartered Accountants, Southpac House, 1 Victoria Street, Wellington.
The property in respect of which the said receivers and managers have been appointed is all the undertaking and its real and personal property and all its assets and effects whatsoever and wheresoever, both present and future of the said Tira-Ora Lodge Ltd. including its uncalled and unpaid capital.
Dated this 25th day of July 1986.
Signed for and on behalf of Development Finance Corporation of New Zealand by its solicitors and duly authorised agents:
GODDARD OAKLEY CARTER & MORAN.
Third Floor, Harcourts Building, 28 Grey Street, Wellington.
5555
NOTICE OF DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership subsisting between Michael John Stewart of Napier, storeman and Brown Massey Interiors Ltd., a duly incorporated company at Napier carrying on business as retailers of diesel parts under the style DIESEL PARTS has been dissolved by mutual consent with the retirement of Brown Massey Interiors Ltd. from the said firm.
A. J. GALLAGHER, Solicitor.
5554
MARIE BELL 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 Auckland 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 24th day of July 1986.
C. POPPER, Secretary.
5564
NOTICE OF FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of DOMETT TRANSPORT HOLDINGS LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Arthur Young, Chartered Accountants, Level 10, State Insurance Building, Rangitikei Street, Palmerston North on the 14th day of August 1986 at 9 o’clock in the forenoon 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.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated this 31st day of July 1986.
R. T. MCKENZIE, Liquidator.
5563
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of BRADLEYS GARAGE LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 25th day of July 1986, the following special resolution was passed by the company:
“That the company be wound up voluntarily and that John Russell Forsythe and Donald Ross Green of Palmerston North, chartered accountants, be and are hereby appointed liquidators of the company.”
Dated this 25th day of July 1986.
J. R. FORSYTHE and D. R. GREEN, Liquidators.
5565
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of M. B. J. BEAVON LTD. AK. 236030 (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of M. B. J. Beavon Ltd. which is being wound up voluntarily, does hereby affix Friday, the 22nd day of August 1986 as the day on or before which the creditors of the company are to prove their 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 31st day of July 1986.
J. L. VAGUE, Liquidator.
Address of Liquidator: Care of Coopers & Lybrand, Chartered Accountants, P.O. Box 21-015, Henderson, Auckland 8.
Date of Liquidation: 11 July 1986.
5566
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
🏭 Appointment of Receivers for Nu-Look Joinery (Northland) Ltd.
🏭 Trade, Customs & Industry24 July 1986
Receivers, Companies Act 1955, Nu-Look Joinery (Northland) Ltd., Bank of New Zealand
- John Lawrence Vague (Chartered Accountant), Appointed receiver
- William Henry Cook (Chartered Accountant), Appointed receiver
- Coopers & Lybrand, Chartered Accountants
🏭 Creditors' Voluntary Winding Up of Wynns Metal Spray Ltd.
🏭 Trade, Customs & Industry28 July 1986
Creditors' voluntary winding up, Companies Act 1955, Wynns Metal Spray Ltd., Meeting of creditors
- N. G. Wynn, Director
🏭 Appointment of Receivers for Tira-Ora Lodge Ltd.
🏭 Trade, Customs & Industry25 July 1986
Receivers, Companies Act 1955, Tira-Ora Lodge Ltd., Development Finance Corporation of New Zealand
- Donald Leroy Francis (Chartered Accountant), Appointed receiver and manager
- Thomas Hughes Lloyd Davies (Chartered Accountant), Appointed receiver and manager
- Goddard Oakley Carter & Moran, Solicitors
🏭 Dissolution of Partnership - Diesel Parts
🏭 Trade, Customs & IndustryDissolution of partnership, Diesel Parts, Michael John Stewart, Brown Massey Interiors Ltd.
- Michael John Stewart, Partner in dissolved partnership
- A. J. Gallagher, Solicitor
🏭 Intention to Apply for Dissolution of Marie Bell Ltd.
🏭 Trade, Customs & Industry24 July 1986
Dissolution of company, Companies Act 1955, Marie Bell Ltd.
- C. Popper, Secretary
🏭 Final Meeting of Domett Transport Holdings Ltd.
🏭 Trade, Customs & Industry31 July 1986
Final meeting, Companies Act 1955, Domett Transport Holdings Ltd., Winding up
- R. T. McKenzie, Liquidator
🏭 Resolution for Voluntary Winding Up of Bradleys Garage Ltd.
🏭 Trade, Customs & Industry25 July 1986
Voluntary winding up, Companies Act 1955, Bradleys Garage Ltd., Liquidators
- John Russell Forsythe (Chartered Accountant), Appointed liquidator
- Donald Ross Green (Chartered Accountant), Appointed liquidator
- J. R. Forsythe and D. R. Green, Liquidators
🏭 Notice to Creditors of M. B. J. Beavon Ltd.
🏭 Trade, Customs & Industry31 July 1986
Notice to creditors, Companies Act 1955, M. B. J. Beavon Ltd., Liquidation
- J. L. Vague, Liquidator