Company Notices




21 AUGUST
THE NEW ZEALAND GAZETTE
3561

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

Pursuant to Section 346 (1) of the Companies Act 1955 Westpac Banking Corporation hereby give notice that on the 12th day of August 1986 it appointed Peter Reginald Howell and John Lawrence Vague, Chartered Accountants, care of Coopers and Lybrand, Edsel Street, Henderson, Auckland (P.O. Box 21-015, Henderson) as receivers and managers of all the assets of the above-named company under the power contained in an instrument dated the 28th day of October 1983 being a debenture from Hamand Industries (1983) Ltd. to Westpac Banking Corporation.

Dated at Wellington this 12th day of August 1986.

Westpac Banking Corporation by its attorneys.

6026

BENNS BAKERY LTD.

NOTICE OF MEETING TO APPROVE ALTERATION OF OBJECTS AND POWERS

Notice is hereby given of a general meeting to propose a special resolution to alter the memorandum of association of the company by deleting clause 3 thereof (which clause sets out the objects of the company) and that the company by such resolution adopt without any limitation all the rights, powers and privileges of a natural person including the powers referred to in paragraphs (a) to (h) of subsection (1) of section 15A of the Companies Act 1955.

This is to be held at the company’s premises at 99 Dundale Avenue, Blockhouse Bay, Auckland on the 24th day of September 1986 at 12 noon.

J. McKAIL GEDDES, Solicitor for the Company.

6024

NOTICE OF MEETING

Notice is hereby given to the creditors of SEARLE MOTELS LTD., a duly incorporated company having its registered office at New Plymouth that a meeting of Searle Motels Ltd. will be held on the 28th day of August 1986, at which a resolution for voluntary winding up is to be proposed and that a meeting of the creditors of the company will be held pursuant to section 284 of the Companies Act 1955, at the offices of Messrs Govett Quilliam, Govett Quilliam House, 14 Brougham Street, New Plymouth on the 28th day of August 1986 at 2 o’clock in the afternoon, at which meeting a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company and in pursuance of section 286 of the said Act may appoint a committee of inspection.

Dated this 14th day of August 1986.

Solicitor for and duly authorised agent of Searle Motels Ltd.:

S. W. HUGHES.

6023

HILLVIEW PROPERTIES LTD.

NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION

Take notice I, John Robert Bark of Hastings, chartered accountant, an alternate director of Hillview Properties Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Napier for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.

J. R. BARK, Alternate Director.

6022

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

Pursuant to Section 269 of the Companies Act 1955

In the matter of the Companies Act 1955, and in the matter of TIMTEX CHEMICALS LTD., a duly incorporated company with its registered office at 48 Emily Place, Auckland:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 1st day of August 1986 the following ordinary resolution was passed by the company, namely that the company be wound up voluntarily.

Dated this 15th day of August 1986.

K. A. RALSTON, Liquidator.

Hampton & Ralston, Chartered Accountants, Auckland.

6073

MCCOLL FARMS LTD.

IN LIQUIDATION

Notice of Voluntary Winding Up Resolution

Pursuant to Section 259 of the Companies Act 1955

Notice is hereby given that by special resolution passed on the 15th day of August 1986, the company resolved to wind up voluntarily.

Dated at Hawera this 15th day of August 1986.

E. D. LIND, Liquidator.

6072

NOTICE OF APPOINTMENT OF RECEIVERS AND/OR MANAGERS

In the matter of the Companies Act 1955, and in the matter of ALPINE CATERING COMPANY LTD.:

Broadbank Corporation Ltd., at Auckland, hereby gives notice that on the 15th day of August 1986 it appointed Ian McCormick Sommerville and Graeme Robert Finch as receivers and/or managers of the property of Alpine Catering Company Ltd. under the provisions contained in a debenture dated the 27th day of March 1985 which property consists of all the assets and undertaking of the business operated by the said Alpine Catering Company Ltd. at Taupo and elsewhere.

The address of the said Ian McCormick Sommerville and Graeme Robert Finch is at the office of Messrs Lawrence Anderson Buddle, Chartered Accountants, National Bank Building, Hamilton.

6068

KITCHENER PROPERTIES LTD.

Notice is hereby given that an extraordinary general meeting of the company will be held at 6 Kitchener Street, Auckland on Thursday, the 25th day of September 1986 at 2.30 p.m. for the purpose of considering and if thought fit passing the following resolution as a special resolution:

  1. That the memorandum of association of the company be altered by omitting all of the objects therein expressed and omitting all of the provisions therein contained with respect to the powers of the company by deleting clauses III, IV and VII and substituting therefor the following:

“III. That the company shall have the rights, powers and privileges of a natural person (including the powers referred to in subsection (1) (a) to (h) of section 15A of the Companies Act 1955).”

By order of the board:

C. F. STUART, Secretary.

NOTE A member entitled to attend and vote is entitled to appoint a proxy to attend and, on a poll, to vote instead of him. The proxy need not be a member.

Dated this 13th day of August 1986.

6067

In the matter of the Companies Act 1955, and in the matter of HALLMARK MOTOR COURT LTD. (in receivership/in liquidation):

Notice is hereby given:—

  1. That at a meeting of creditors convened at the Motel Sierra Conference Room, Whangarei on the 11th day of August 1986 subsequent to the shareholders resolving that the company be wound up voluntarily, the creditors nominated Timothy James Bertram of Whangarei, chartered accountant, to be the liquidator of the company.

  2. The following persons were appointed a committee of inspection to act with the liquidator: Robin John Hall of Whangarei, company manager; Clifford Seymour Whitelaw of Kaikohe, chartered accountant, and Michael Joseph Breen of Lower Hutt, company director.

Dated at Whangarei this 12th day of August 1986.

T. J. BERTRAM, Liquidator.

6664



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 130


NZLII PDF NZ Gazette 1986, No 130





✨ LLM interpretation of page content

🏭 Appointment of Receivers and Managers for Hamand Industries (1983) Ltd.

🏭 Trade, Customs & Industry
12 August 1986
Receivers, Managers, Companies Act 1955, Hamand Industries (1983) Ltd., Westpac Banking Corporation
  • Peter Reginald Howell, Appointed receiver and manager
  • John Lawrence Vague, Appointed receiver and manager

  • Westpac Banking Corporation by its attorneys

🏭 Notice of Meeting to Approve Alteration of Objects and Powers for Benns Bakery Ltd.

🏭 Trade, Customs & Industry
Meeting, Alteration of Objects, Benns Bakery Ltd., Companies Act 1955
  • J. McKail Geddes, Solicitor for the Company

🏭 Notice of Meeting for Voluntary Winding Up of Searle Motels Ltd.

🏭 Trade, Customs & Industry
14 August 1986
Meeting, Voluntary Winding Up, Searle Motels Ltd., Companies Act 1955
  • S. W. Hughes, Solicitor for and duly authorised agent of Searle Motels Ltd.

🏭 Notice of Intention for Declaration of Dissolution of Hillview Properties Ltd.

🏭 Trade, Customs & Industry
Dissolution, Hillview Properties Ltd., Companies Act 1955
  • John Robert Bark, Intends to apply for declaration of dissolution

  • J. R. Bark, Alternate Director

🏭 Notice of Resolution for Voluntary Winding Up of Timtex Chemicals Ltd.

🏭 Trade, Customs & Industry
15 August 1986
Voluntary Winding Up, Timtex Chemicals Ltd., Companies Act 1955
  • K. A. Ralston, Liquidator

🏭 Notice of Voluntary Winding Up Resolution for McColl Farms Ltd.

🏭 Trade, Customs & Industry
15 August 1986
Voluntary Winding Up, McColl Farms Ltd., Companies Act 1955
  • E. D. Lind, Liquidator

🏭 Notice of Appointment of Receivers and/or Managers for Alpine Catering Company Ltd.

🏭 Trade, Customs & Industry
Receivers, Managers, Alpine Catering Company Ltd., Companies Act 1955
  • Ian McCormick Sommerville, Appointed receiver and/or manager
  • Graeme Robert Finch, Appointed receiver and/or manager

  • Broadbank Corporation Ltd.

🏭 Notice of Extraordinary General Meeting for Kitchener Properties Ltd.

🏭 Trade, Customs & Industry
13 August 1986
Extraordinary General Meeting, Kitchener Properties Ltd., Companies Act 1955
  • C. F. Stuart, Secretary

🏭 Notice of Creditors Meeting and Liquidator Appointment for Hallmark Motor Court Ltd.

🏭 Trade, Customs & Industry
12 August 1986
Creditors Meeting, Liquidator Appointment, Hallmark Motor Court Ltd., Companies Act 1955
  • Timothy James Bertram, Nominated as liquidator
  • Robin John Hall, Appointed to committee of inspection
  • Clifford Seymour Whitelaw, Appointed to committee of inspection
  • Michael Joseph Breen, Appointed to committee of inspection

  • T. J. Bertram, Liquidator