✨ Company Notices
3356
THE NEW ZEALAND GAZETTE
No. 123
The receivers and managers have been appointed in respect of all the company’s undertaking, the goodwill of its business, all its property and assets whatsoever and wheresoever situate both present and future and its uncalled capital (including reserve capital).
Dated this 21st day of July 1986.
The Common Seal of General Finance Acceptance Ltd., was hereunto affixed in the presence of:
R. V. KEENE, Director
J. FOOTE, Secretary.
5639
KILLARNEY DAIRY 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 10 August 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 28th day of July 1986.
F. M. BENNETT, Secretary.
5612
NOTICE OF FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of SCREEN PRINTING & CERAMIC SUPPLIES LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of members of the above-named company will be held in our office, First Floor, Peters Building, 80A Queens Drive, Lower Hutt, on Friday, the 15th day of August 1986, at 11 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 liquidators.
Proxies to be used at the meeting must be lodged with the undersigned, Mandes Gambitsis & Co., First Floor, Peters Building, 80A Queens Drive, Lower Hutt, no later than 5 o’clock on the afternoon of 14 August 1986.
L. B. JOHNSTON and C. D. HETHERINGTON,
Liquidators.
5614
RUSSELL JURY LTD. NP. 171776
DECLARATION OF DISSOLUTION
Pursuant to Section 335A of the Companies Act 1955
I, Daphne Joyce Tooley, of New Plymouth, director of Russell Jury Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that, 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 30th day of July 1986.
D. J. TOOLEY, Director.
5643
TUREHANGA HOLDINGS LTD. HN. 190487
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 31 July 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 31st day of July 1986.
P. W. SIMMONDS, Secretary.
5693
WHAKAMOE FARM LTD.
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 30th day of July 1986, the following special resolution was passed by the company:
“That the company having ceased trading and 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 W. J. Ainger be appointed liquidator.
Dated this 30th day of July 1986.
W. J. AINGER, Liquidator.
Liquidator’s Address: Care of Lawrence Anderson Buddle, Chartered Accountants, P.O. Box 13-250, Christchurch.
5696
NOTICE OF APPOINTMENT OF RECEIVER
IN the matter of the Companies Act 1955, and in the matter of DAN DUFTY LTD.:
A.N.Z. Banking Group (New Zealand) Ltd., pursuant to a debenture in its favour bearing date the 7th day of November 1984, hereby gives notice that it appointed Messrs John Harold Gaukrodger and Clive Basil Cleland as joint receivers and managers of the property of the company, under the powers contained in the said debenture, on the 30th day of July 1986.
The offices of the receiver are care of Peat Marwick Mitchell & Co., Chartered Accountants, National Mutual Building, Victoria Street, Hamilton.
The property in respect of which the receivers have been appointed is all the company’s undertaking and all its property and assets wheresoever situate.
Dated the 31st day of July 1986.
Signed for and on behalf of A.N.Z. Banking Group (New Zealand) Ltd. by its solicitor and authorised agent:
PETER BARKER.
5700
BRIDGE INVESTMENTS 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 of this notice the Registrar may dissolve the company.
Dated this 6th day of August 1986.
L. J. THOMPSON, Secretary.
5699
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
PURSUANT TO SECTION 346 (1) OF THE COMPANIES ACT 1955
JAMES GUTHREY LTD., a duly incorporated company having its registered office at Taupo, hereby gives notice that on the 18th day of July 1986 it appointed Kevin Reginald Lewis, chartered accountant, of Takapuna as receiver and manager of all undertakings property and assets of PENTLAND CARPETS LTD. under the powers contained in a debenture dated the 10th day of March 1986.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 123
NZLII —
NZ Gazette 1986, No 123
✨ LLM interpretation of page content
🏭
Notice of Appointment of Receivers and Managers
(continued from previous page)
🏭 Trade, Customs & Industry21 July 1986
Receivers and Managers, General Finance Acceptance Ltd., Companies Act 1955
- R. V. Keene, Director
- J. Foote, Secretary
🏭 Notice of Intention to Apply for Dissolution of Killarney Dairy Ltd.
🏭 Trade, Customs & Industry28 July 1986
Dissolution, Companies Act 1955, Hamilton
- F. M. Bennett, Secretary
🏭 Notice of Final Meeting of Screen Printing & Ceramic Supplies Ltd.
🏭 Trade, Customs & IndustryFinal Meeting, Liquidation, Companies Act 1955, Lower Hutt
- L. B. Johnston, Liquidator
- C. D. Hetherington, Liquidator
🏭 Declaration of Dissolution of Russell Jury Ltd.
🏭 Trade, Customs & Industry30 July 1986
Dissolution, Companies Act 1955, New Plymouth
- Daphne Joyce Tooley, Director of Russell Jury Ltd.
- D. J. Tooley, Director
🏭 Notice of Intention to Apply for Dissolution of Turehanga Holdings Ltd.
🏭 Trade, Customs & Industry31 July 1986
Dissolution, Companies Act 1955, Hamilton
- P. W. Simmonds, Secretary
🏭 Notice of Voluntary Winding-Up Resolution of Whakamoe Farm Ltd.
🏭 Trade, Customs & Industry30 July 1986
Voluntary Winding-Up, Companies Act 1955, Christchurch
- W. J. Ainger, Appointed liquidator
- W. J. Ainger, Liquidator
🏭 Notice of Appointment of Receiver for Dan Dufty Ltd.
🏭 Trade, Customs & Industry31 July 1986
Receiver Appointment, Companies Act 1955, Hamilton
- John Harold Gaukrodger, Appointed joint receiver and manager
- Clive Basil Cleland, Appointed joint receiver and manager
- Peter Barker, Solicitor and Authorised Agent
🏭 Notice of Intention to Apply for Dissolution of Bridge Investments Ltd.
🏭 Trade, Customs & Industry6 August 1986
Dissolution, Companies Act 1955, Hamilton
- L. J. Thompson, Secretary
🏭 Notice of Appointment of Receiver and Manager for Pentland Carpets Ltd.
🏭 Trade, Customs & Industry18 July 1986
Receiver and Manager Appointment, Companies Act 1955, Takapuna
- Kevin Reginald Lewis (Chartered Accountant), Appointed receiver and manager
- Kevin Reginald Lewis, Chartered Accountant