Company Notices




3664
THE NEW ZEALAND GAZETTE
No. 134

Place, and Times of First Meetings:
Creditors: Courthouse, New Plymouth, 24 September 1986 at 10.30 a.m.
Contributories: Same place and date at 11 a.m.
E. B. FRANKLYN, Official Assignee.
New Plymouth.
6239

NOTICE OF WINDING-UP ORDER AND OF FIRST MEETINGS
Name of Company: McCutcheon Holdings Ltd.
Address of Registered Office: Formerly corner Pari and Molesworth Streets, New Plymouth, now the Courthouse, New Plymouth.
Registry of High Court: New Plymouth.
Number of Matter: M. 31/86.
Date of Order: 22 August 1986.
Date of Presentation of Petition: 3 July 1986.
Place, and Times of First Meetings:
Creditors: Courthouse, New Plymouth, 23 September 1986 at 10.30 a.m.
Contributories: Same place and date at 11 a.m.
E. B. FRANKLYN, Official Assignee.
New Plymouth.
6240

I. & F. M. EDWARDS LTD.
NOTICE is hereby given that pursuant to section 335A of the Companies Act 1955, it is proposed that an application be made 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 of this notice the Registrar may dissolve the company.
Dated this 19th day of August 1986.
SIMPSON GRIERSON BUTLER WHITE,
Solicitors for the Company.
6156

IN the matter of the Companies Act 1955, and in the matter of FARM AND INDUSTRIAL SUPPLIES LTD.:
TAKE notice I, Frederick John Sauer of Christchurch, chartered accountant the company secretary of Farm and Industrial Supplies Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Christchurch 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.
F. J. SAUER, Secretary.
6154

IN the matter of the Companies Act 1955, and in the matter of NORTHLAND LUMBER CO. (NZ) LTD. (in voluntary liquidation):
NOTICE is given that the undersigned, the liquidator of Northland Lumber Co. (NZ) Ltd., which is being wound up voluntarily, does fix the 15th day of September 1986 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to 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 20th day of August 1986.
E. I. BROWN, Liquidator.
Address: Northland Lumber Co. (NZ) Ltd. (in liquidation), care of Coopers & Lybrand, P.O. Box 445, Whangarei.
6153

NOTICE OF FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of FLOORING NORTH LTD.:
TAKE notice that a general meeting of the above-named company and the creditors of the above-named company will be held at the office of Coopers & Lybrand, Commercial Union Building, 32 Rathbone Street, Whangarei on Wednesday, the 17th day of September 1986 at 12 o’clock in the forenoon.

Agenda:
(a) To have an account laid before the meeting showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanations thereof by the liquidator.
(b) To direct how the books and papers of the company are to be disposed of.
Dated this 20th day of August 1986.
E. I. BROWN, Liquidator.
NOTE—Forms of general and special proxies to be used at the meeting must be lodged with the liquidator at the Commercial Union Building, 32 Rathbone Street, Whangarei (P.O. Box 445) not later than 4 p.m. on the 15th day of September 1986.
6152

NOTICE OF VOLUNTARY WINDING UP RESOLUTION
IN the matter of the Companies Act 1955, and in the matter of SANDMAN HOLDINGS LTD. (in liquidation):
NOTICE is hereby given that after delivery to the Registrar of Companies at Auckland on the 15th day of August 1986 of a declaration of solvency pursuant to the provisions of section 274, the company by minute entered in its minute book pursuant to the provisions of section 362 passed the following resolution as a special resolution on the 18th day of August 1986:
“That the company be wound up voluntarily and that Rodney James Hodge of Auckland, chartered accountant be and is hereby appointed liquidator of the company”.
Dated this 20th day of August 1986.
CHAPMAN TRIPP SHEFFIELD YOUNG,
Solicitors to the Company.
6151

AIRLESS SPRAY PAINTING CHCH LTD.
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346 (1) of the Companies Act 1955
The Bank of New Zealand with reference to Airless Spray Painting Chch Ltd., hereby gives notice that on the 20th day of August 1986 the bank appointed David Donald Crichton, chartered accountant, whose office is at the offices of Chambers Nicholls & Co., Chartered Accountants, AMP Building, Cathedral Square, Christchurch, as receiver of the property of this company under the powers contained in an instrument dated the 18th day of May 1984.
The receiver has 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 20th day of August 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.
6150

NOTICE OF APPLICATION FOR DECLARATION OF DISSOLUTION
IN the matter of the Companies Act 1955, and in the matter of CIVIC FOODBAR LTD. (hereinafter called “the company”):
NOTICE is hereby given pursuant to section 335A (3) of the Companies Act 1955, that I, Russell Martin Toplis, secretary of Civic Foodbar Ltd., propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company by reason of the fact that the company has ceased to operate and has discharged all the debts and liabilities.
Unless written objection is made to the Registrar within 30 days from the date of the last publication or posting of this notice the Registrar may dissolve the company.
Dated at Auckland this 19th day of August 1986.
R. M. TOPLIS, Secretary
6165



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 134


NZLII PDF NZ Gazette 1986, No 134





✨ LLM interpretation of page content

🏭 Winding-Up Order and First Meetings for Ultimate Home Improvements (Taranaki) Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
Winding-up, Liquidation, Creditors Meeting, Contributories Meeting, New Plymouth
  • E. B. FRANKLYN, Official Assignee

🏭 Winding-Up Order and First Meetings for McCutcheon Holdings Ltd.

🏭 Trade, Customs & Industry
22 August 1986
Winding-up, Liquidation, Creditors Meeting, Contributories Meeting, New Plymouth
  • E. B. FRANKLYN, Official Assignee

🏭 Application for Declaration of Dissolution for I. & F. M. Edwards Ltd.

🏭 Trade, Customs & Industry
19 August 1986
Dissolution, Companies Act 1955, Objection Period
  • SIMPSON GRIERSON BUTLER WHITE, Solicitors for the Company

🏭 Application for Declaration of Dissolution for Farm and Industrial Supplies Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955, Objection Period
  • Frederick John Sauer, Company Secretary

  • F. J. SAUER, Secretary

🏭 Notice of Creditors' Meeting for Northland Lumber Co. (NZ) Ltd.

🏭 Trade, Customs & Industry
20 August 1986
Liquidation, Creditors Meeting, Debt Claims, Whangarei
  • E. I. BROWN, Liquidator

🏭 Final Meeting for Flooring North Ltd.

🏭 Trade, Customs & Industry
20 August 1986
Final Meeting, Liquidation, Company Dissolution, Whangarei
  • E. I. BROWN, Liquidator

🏭 Voluntary Winding Up Resolution for Sandman Holdings Ltd.

🏭 Trade, Customs & Industry
20 August 1986
Voluntary Winding Up, Liquidator Appointment, Auckland
  • Rodney James Hodge, Appointed Liquidator

  • CHAPMAN TRIPP SHEFFIELD YOUNG, Solicitors to the Company

🏭 Appointment of Receiver for Airless Spray Painting Chch Ltd.

🏭 Trade, Customs & Industry
20 August 1986
Receiver Appointment, Bank of New Zealand, Christchurch
  • David Donald Crichton (Chartered Accountant), Appointed Receiver

  • Ronald William Mear, General Manager New Zealand Business, Bank of New Zealand
  • G. R. ROHLOFF, Bank Officer

🏭 Application for Declaration of Dissolution for Civic Foodbar Ltd.

🏭 Trade, Customs & Industry
19 August 1986
Dissolution, Companies Act 1955, Objection Period, Auckland
  • Russell Martin Toplis, Company Secretary

  • R. M. TOPLIS, Secretary