✨ Company Notices




3360 THE NEW ZEALAND GAZETTE No. 123

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

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

EQUITICORP HOLDINGS LTD., a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 24th day of July 1986 it appointed Atherton Anderson and Ross Edwin Petitt, both of Dunedin, chartered accountants, as receivers and managers of the property of PALMERSTON TIMBER LTD. under the powers contained in a debenture dated the 31st day of October 1984 which property consists of all the undertaking goodwill and assets relating to the operation of the business carried on by the said Palmerston Timber Ltd.

Further particulars can be obtained from the receivers whose address is care of Messrs Lawrence Anderson Buddle, 139 Moray Place, Dunedin. P.O. Box 5346.

Dated this 28th day of July 1986.

Equiticorp Holdings Ltd. by their solicitors and duly authorised agents:

ANDERSON LLOYD SIM McELREA.

5767 1c

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

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

EQUITICORP HOLDINGS LTD., a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 24th day of July 1986 it appointed Atherton Anderson and Ross Edwin Petitt, both of Dunedin, chartered accountants, as receivers and managers of the property of BENGER TIMBER LTD. under the powers contained in a debenture dated the 31st day of October 1984 which property consists of all the undertaking goodwill and assets relating to the operation of the business carried on by the said Benger Timber Ltd.

Further particulars can be obtained from the receivers whose address is care of Messrs Lawrence Anderson Buddle, 139 Moray Place, Dunedin. P.O. Box 5346.

Dated this 28th day of July 1986.

Equiticorp Holdings Ltd. by their solicitors and duly authorised agents:

ANDERSON LLOYD SIM McELREA.

5768 1c

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

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

EQUITICORP HOLDINGS LTD., a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 24th day of July 1986 it appointed Atherton Anderson and Ross Edwin Petitt, both of Dunedin, chartered accountants, as receivers and managers of the property of MILLERS FLAT CARRYING COMPANY LTD. under the powers contained in a debenture dated the 31st day of October 1984 which property consists of all the undertaking goodwill and assets relating to the operation of the business carried on by the said Millers Flat Carrying Company Ltd.

Further particulars can be obtained from the receivers whose address is care of Messrs Lawrence Anderson Buddle, 139 Moray Place, Dunedin. P.O. Box 5346.

Dated this 28th day of July 1986.

Equiticorp Holdings Ltd. by their solicitors and duly authorised agents:

ANDERSON LLOYD SIM McELREA.

5766 1c

IN the matter of the Companies Act 1955, and in the matter of H. & C. GATT LTD.:

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 29th 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 at Ernst & Whinney, Fifth Floor, Hugh Monckton Trust Building, 73 Rostrevor Street, Hamilton on Tuesday, the 12th day of August 1986 at 9 a.m. in the forenoon.

Business:

Consideration of a statement of the position of the company's affairs and list of creditors etc.

Nomination of liquidator.

Appointment of committee of inspection if thought fit.

Proxies to be used at the meeting must be lodged at the registered office of the company, Fifth Floor, Hugh Monckton Trust Building, 73 Rostrevor Street, Hamilton no later than 4 o'clock in the afternoon of the 11th day of August 1986.

Dated this 4th day of August 1986.

By order of the directors:

C. GATT, Director.

5795 1c

H. & K. JOWSEY 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 5th day of August 1986.

C. POPPER, Secretary.

5794 1c

SOMERTON 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, Judith Rose Marks of Dunedin, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 4th day of August 1986.

J. R. MARKS, Applicant.

5793 1c

PRIME-WEST CORPORATION LTD.

NOTICE OF PROPOSAL TO ALTER MEMORANDUM OF ASSOCIATION

Pursuant to Section 18 of the Companies Act 1955

PRIME-WEST CORPORATION LTD., hereby gives notice that at the extraordinary general meeting of the shareholders of the company to be held on Tuesday, 28 August 1986 in the Cultural Room, Hokitika Borough Council Chambers, Sewell Street, Hokitika, commencing at 10 a.m., the following will be proposed as a special resolution:

"That the memorandum of association of the company be altered by deleting clauses 3 and 4 thereof in their entirety, renumbering the following clauses accordingly, and substituting in place of the deleted clause 3:

'3. The company shall 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).'"

D. RENWICK, Solicitor.

Prime-West Corporation Ltd. by its solicitors, Messrs Ralph Thompson Shaw & Thompson, Second Floor, Epworth Chambers, 176 Hereford Street, Christchurch.

5801 1c

TASKER 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 Nelson 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.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 123


NZLII PDF NZ Gazette 1986, No 123





✨ LLM interpretation of page content

🏭 Appointment of Receivers and Managers for Palmerston Timber Ltd.

🏭 Trade, Customs & Industry
28 July 1986
Receivers, Managers, Companies Act 1955, Palmerston Timber Ltd.
  • Atherton Anderson, Appointed receiver and manager
  • Ross Edwin Petitt, Appointed receiver and manager

  • ANDERSON LLOYD SIM McELREA, Solicitors and duly authorised agents for Equiticorp Holdings Ltd.

🏭 Appointment of Receivers and Managers for Benger Timber Ltd.

🏭 Trade, Customs & Industry
28 July 1986
Receivers, Managers, Companies Act 1955, Benger Timber Ltd.
  • Atherton Anderson, Appointed receiver and manager
  • Ross Edwin Petitt, Appointed receiver and manager

  • ANDERSON LLOYD SIM McELREA, Solicitors and duly authorised agents for Equiticorp Holdings Ltd.

🏭 Appointment of Receivers and Managers for Millers Flat Carrying Company Ltd.

🏭 Trade, Customs & Industry
28 July 1986
Receivers, Managers, Companies Act 1955, Millers Flat Carrying Company Ltd.
  • Atherton Anderson, Appointed receiver and manager
  • Ross Edwin Petitt, Appointed receiver and manager

  • ANDERSON LLOYD SIM McELREA, Solicitors and duly authorised agents for Equiticorp Holdings Ltd.

🏭 Voluntary Winding Up of H. & C. Gatt Ltd.

🏭 Trade, Customs & Industry
4 August 1986
Voluntary winding up, Companies Act 1955, H. & C. Gatt Ltd.
  • C. Gatt, Director of H. & C. Gatt Ltd.

  • C. Gatt, Director of H. & C. Gatt Ltd.

🏭 Notice of Intention to Apply for Dissolution of H. & K. Jowsey Ltd.

🏭 Trade, Customs & Industry
5 August 1986
Dissolution, Companies Act 1955, H. & K. Jowsey Ltd.
  • C. Popper, Secretary of H. & K. Jowsey Ltd.

  • C. Popper, Secretary of H. & K. Jowsey Ltd.

🏭 Notice of Intention to Apply for Dissolution of Somerton Investments Ltd.

🏭 Trade, Customs & Industry
4 August 1986
Dissolution, Companies Act 1955, Somerton Investments Ltd.
  • Judith Rose Marks, Applicant for dissolution of Somerton Investments Ltd.

  • J. R. Marks, Applicant for dissolution of Somerton Investments Ltd.

🏭 Notice of Proposal to Alter Memorandum of Association of Prime-West Corporation Ltd.

🏭 Trade, Customs & Industry
Memorandum of Association, Companies Act 1955, Prime-West Corporation Ltd.
  • D. Renwick, Solicitor for Prime-West Corporation Ltd.

🏭 Notice of Intention to Apply for Dissolution of Tasker Enterprises Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955, Tasker Enterprises Ltd.