Company Notices




3666
THE NEW ZEALAND GAZETTE
No. 134

TWINKLETOES CONSULTANTS LTD.
IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

NOTICE is hereby given that the undersigned, the liquidator of Twinkletoes Consultants Ltd., which is being wound up voluntarily, does hereby fix the 21st 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 21st day of August 1986.

B. N. KENSINGTON, Liquidator.

Address of Liquidator: Care of Arthur Young, Chartered Accountants, P.O. Box 2146, Auckland.

6207

The Companies Act 1955
MARKS STILES & SEDCOLE LTD.

NOTICE is hereby given that, after having filed a declaration of solvency, by a duly signed entry in the minute book of the above-named company on the 11th day of March 1986 the following special resolutions were passed by the company:

  1. That the company be wound up voluntarily.

  2. That Thomas Bartholomew Wallace of Lawrence Anderson Buddle, chartered accountants, be and is hereby appointed liquidator of the company for the purposes of such winding up.

Dated this 21st day of August 1986.

T. B. WALLACE, Liquidator.

6208

NOTICE OF APPOINTMENT OF RECEIVER

IN the matter of the Companies Act 1955, and in the matter of RUATORIA FOODMARKET LTD.:

WILLIAMS AND KETTLE LTD., at Napier, hereby gives notice pursuant to section 346 (1) (a) that on the 18th day of August 1986 it appointed William John Henry Stewart and John Raymond O’Shaughnessy, both chartered accountants, whose offices are with Arthur Young at Arthur Young House, corner Marine Parade and Raffles Street, P.O. Box 1145, Napier, to be receivers and managers of the property of Ruatoria Foodmarket Ltd. under the powers contained in a debenture dated the 12th day of November 1985. The appointment is in respect of the undertaking of Ruatoria Foodmarket Ltd. and all its real and personal property and all its assets both present and future including uncalled capital, unpaid capital, and goodwill.

Dated this 21st day of August 1986.

The Common Seal of Williams and Kettle Ltd. was affixed hereto in the presence of:

W. J. H. STEWART and J. R. O’SHAUGHNESSY, Receivers.

6216

FINEGAND FARMS LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335.1 of the Companies Act 1955

NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Ian Russell Marshall 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 13th day of August 1986.

I. R. MARSHALL, Applicant.

6219

ZARA JANE LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

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

GENERAL FINANCE ACCEPTANCE LTD. hereby gives notice that on the 18th day of August 1986 it appointed James Bruce Alfred McAlister and Oliver William Pitcaithly, chartered accountants and whose offices are at Deloitte Haskins and Sells, 76 Hereford Street,

Christchurch, jointly and severally as receivers and managers of the property of the company under the powers contained in a debenture dated the 7th day of March 1986. 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 18th day of August 1986.

The Common Seal of General Finance Acceptance Ltd. was hereunto affixed in the presence of:

R. V. KEENE, Director.
J. FOOTE, Secretary.

6218

NOTICE OF PROPOSAL TO APPLY TO THE REGISTRAR FOR DISSOLUTION OF A COMPANY

Pursuant to Section 335A (3) of the Companies Act 1955

Presented by: Richards Woodhouse, P.O. Box 98, Nelson.

IN the matter of the Companies Act 1955, and in the matter of ROY WATSON LTD. NL 167888:

I, Robin Whalley being a partner of Richards Woodhouse, the secretary of Roy Watson Ltd., hereby give notice that I propose to apply to the Registrar of Companies for declaration of dissolution of the company, pursuant to section 335A (3) of the Companies Act 1955.

Unless written objection is made to the District Registrar of Companies, Private Bag, Nelson within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Nelson this 19th day of August 1986.

R. WHALLEY and R. WOODHOUSE, Secretaries.

6134

ROD CAMERON CONSTRUCTION LTD.
IN LIQUIDATION

Pursuant to Section 290 of the Companies Act 1955

TAKE notice that a meeting of creditors and contributories in the above-named company will be held at the Boardroom, Kirk Barclay, 123 Spey Street, Invercargill on the 3rd day of September 1986 at 11 a.m.

Agenda

Liquidators statement of accounts and report on the conduct of the winding up for the year ended 23 June 1986.

Proxies to be used at the meeting must be lodged with the liquidator at the office of Kirk Barclay, Chartered Accountants, 123 Spey Street, Invercargill (P.O. Box 106, Invercargill) not later than 11 a.m. on the 2nd day of September 1986.

Dated this 19th day of August 1986.

O. C. PIERCE, Liquidator.

6133

SOUTH PACIFIC BUILDING SERVICES LTD.
NOTICE OF APPOINTMENT OF RECEIVERS

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

THE Bank of New Zealand with reference to SOUTH PACIFIC BUILDING SERVICES LTD., hereby gives notice that on the 20th day of August 1986, the bank appointed Terence John Leamy and Richard Grant Simpson, both chartered accountants, whose offices are at the offices of Kirk Barclay, Chartered Accountants, CMC Building, 89 Courtenay Place, Wellington, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 19th day of September 1985.

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 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.

6132



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

🏭 Notice of Resolution for Voluntary Winding Up for Twinkletoes Consultants Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
21 August 1986
Winding up, Liquidation, Companies Act 1955, Creditors
  • B. N. Kensington, Liquidator

🏭 Notice of Voluntary Winding Up and Appointment of Liquidator for Marks Stiles & Sedcole Ltd.

🏭 Trade, Customs & Industry
21 August 1986
Winding up, Liquidation, Companies Act 1955, Special Resolutions
  • T. B. Wallace, Liquidator

🏭 Notice of Appointment of Receiver for Ruatoria Foodmarket Ltd.

🏭 Trade, Customs & Industry
21 August 1986
Receivers, Debenture, Companies Act 1955
  • William John Henry Stewart, Appointed Receiver and Manager
  • John Raymond O’Shaughnessy, Appointed Receiver and Manager

  • W. J. H. Stewart and J. R. O’Shaughnessy, Receivers

🏭 Notice of Intention to Apply for Dissolution of Finegand Farms Ltd.

🏭 Trade, Customs & Industry
13 August 1986
Dissolution, Companies Act 1955
  • I. R. Marshall, Applicant

🏭 Notice of Appointment of Receivers and Managers for Zara Jane Ltd.

🏭 Trade, Customs & Industry
18 August 1986
Receivers, Debenture, Companies Act 1955
  • James Bruce Alfred McAlister, Appointed Receiver and Manager
  • Oliver William Pitcaithly, Appointed Receiver and Manager

  • R. V. Keene, Director
  • J. Foote, Secretary

🏭 Notice of Proposal to Apply for Dissolution of Roy Watson Ltd.

🏭 Trade, Customs & Industry
19 August 1986
Dissolution, Companies Act 1955
  • R. Whalley and R. Woodhouse, Secretaries

🏭 Notice of Meeting of Creditors and Contributories for Rod Cameron Construction Ltd.

🏭 Trade, Customs & Industry
19 August 1986
Liquidation, Meeting of Creditors, Companies Act 1955
  • O. C. Pierce, Liquidator

🏭 Notice of Appointment of Receivers for South Pacific Building Services Ltd.

🏭 Trade, Customs & Industry
20 August 1986
Receivers, Debenture, Companies Act 1955
  • Terence John Leamy, Appointed Receiver
  • Richard Grant Simpson, Appointed Receiver

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