Company Notices




5 FEBRUARY THE NEW ZEALAND GAZETTE 429

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of LOVICH TRANSPORT LTD.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 28th day of January 1986, the following extraordinary resolution was passed by the company, namely:

“That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up, and that accordingly the company be wound-up voluntarily.”

Dated this 28th day of January 1986.

A. R. LOVICH, Director.

1617

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346 (1)

ANZ BANKING GROUP (NEW ZEALAND) LTD., a duly incorporated company having its registered office at Wellington with reference to CONTOUR ENGINEERING LTD., hereby give notice that on the 23rd day of January 1986, the company appointed Murray Charles Day and Donald Clement Ryan, chartered accountants, whose office is at 354 Victoria Street, Hamilton, as receivers and managers of the property of this company under the power contained in a debenture dated the 5th day of October 1984.

The receivers have been appointed in respect of all the company’s undertakings 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.

ANZ Banking Group (New Zealand) Ltd.

W. H. BROWN, Arca Manager.

Hamilton.

1614

NOTICE OF FINAL MEETING OF MEMBERS WINDING UP

IN the matter of the Companies Act 1955, and in the matter of PUKETUI FARMS LTD. (in voluntary liquidation):

TAKE notice that in pursuance of section 281 of the above Act the final general meeting of the above-named company will be held at the offices of Campbell, Tyson and Co., 17 Hall Street, Pukekohe, on the 28th day of February 1986 at 2 p.m., for the purpose of laying before such meeting an account of the winding up of the above-named company and of giving any explanation thereof.

NOTE: A member entitled to vote is entitled to appoint a proxy to attend and vote instead of him, and that proxy need not be a member of the company.

Dated this 31st day of January 1986.

G. W. WENGDAL, Liquidator.

P.O. Box 324, Pukekohe.

1613

The Companies Act 1955
EAST COAST WHOLESALE MEATS LTD.
IN LIQUIDATION

Notice of Last Day for Receiving Proofs

TAKE notice that the last day for receiving proofs of debt against the company listed below has been fixed for Friday, the 28th day of February 1986.

Dated this 29th day of January 1986.

PAITRY & PAITRY,
Chartered Accountants, Liquidators.

79 Atkinson Avenue, Otahuhu.

1565

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)

SUMNER’S APPLIANCES LTD., a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 20th day of January 1986, it appointed Gerald Stanley Rea, and Frederick Nelson Watson of Auckland, chartered accountants, as joint receivers and managers of the property of COMPUTER CRAFT LTD. under the powers contained in a debenture dated the 10th day of September 1985, which property consists of all freehold and leasehold land, fixed plant and machinery, patents, trade names, unpaid and uncalled capital and goodwill and all other assets.

Office of the receivers is care of Peat, Marwick, Mitchell & Co., Tenth Floor, National Mutual Centre, 41 Shortland Street, Auckland.

Dated this 23rd day of January 1986.

SUMNER’S APPLIANCES LTD.

1566

J. F. & J. F. E. HILL LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A of the Companies Act 1955

TAKE notice I, J. F. E. Hill of 31 Hill Road, Waiheke Island, the company secretary of J. F. & J. F. E. Hill 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.

Dated this 16th day of December 1985.

J. F. E. HILL, Secretary.

1568

GISBORNE PANEL BEATERS 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 Gisborne Panel Beaters Ltd. has ceased to operate and has discharged its debts and liabilities. The company is making application to the Registrar of Companies 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 24th day of January 1986.

G. C. BATES, Director.

1570

SIMELHAY HOLDINGS 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 30th day of January 1986.

J. CAMPBELL, Director.

1630

N. A. ADVANCES 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 30th day of January 1986.

J. CAMPBELL, Director.

1629



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 15


NZLII PDF NZ Gazette 1986, No 15





✨ LLM interpretation of page content

🏭 Notice of Resolution for Voluntary Winding Up of Lovich Transport Ltd.

🏭 Trade, Customs & Industry
28 January 1986
Voluntary Winding Up, Companies Act 1955, Lovich Transport Ltd.
  • A. R. Lovich, Director

🏭 Notice of Appointment of Receiver for Contour Engineering Ltd.

🏭 Trade, Customs & Industry
23 January 1986
Receiver Appointment, Companies Act 1955, Contour Engineering Ltd., ANZ Banking Group
  • Murray Charles Day, Appointed receiver and manager
  • Donald Clement Ryan, Appointed receiver and manager

  • W. H. Brown, Area Manager

🏭 Notice of Final Meeting of Members for Puketui Farms Ltd.

🏭 Trade, Customs & Industry
31 January 1986
Final Meeting, Winding Up, Companies Act 1955, Puketui Farms Ltd.
  • G. W. Wengdal, Liquidator

🏭 Notice of Last Day for Receiving Proofs for East Coast Wholesale Meats Ltd.

🏭 Trade, Customs & Industry
29 January 1986
Proofs of Debt, Liquidation, Companies Act 1955, East Coast Wholesale Meats Ltd.
  • Paitry & Paitry, Chartered Accountants, Liquidators

🏭 Notice of Appointment of Receiver and Manager for Computer Craft Ltd.

🏭 Trade, Customs & Industry
23 January 1986
Receiver and Manager Appointment, Companies Act 1955, Computer Craft Ltd., Sumner's Appliances Ltd.
  • Gerald Stanley Rea, Appointed joint receiver and manager
  • Frederick Nelson Watson, Appointed joint receiver and manager

🏭 Notice of Intention to Apply for Dissolution of J. F. & J. F. E. Hill Ltd.

🏭 Trade, Customs & Industry
16 December 1985
Dissolution, Companies Act 1955, J. F. & J. F. E. Hill Ltd.
  • J. F. E. Hill, Secretary

🏭 Notice of Intention to Apply for Dissolution of Gisborne Panel Beaters Ltd.

🏭 Trade, Customs & Industry
24 January 1986
Dissolution, Companies Act 1955, Gisborne Panel Beaters Ltd.
  • G. C. Bates, Director

🏭 Notice of Intention to Apply for Dissolution of Simelhay Holdings Ltd.

🏭 Trade, Customs & Industry
30 January 1986
Dissolution, Companies Act 1955, Simelhay Holdings Ltd.
  • J. Campbell, Director

🏭 Notice of Intention to Apply for Dissolution of N. A. Advances Ltd.

🏭 Trade, Customs & Industry
30 January 1986
Dissolution, Companies Act 1955, N. A. Advances Ltd.
  • J. Campbell, Director