✨ Company Notices




4412
THE NEW ZEALAND GAZETTE
No. 165

Forms of general proxies are enclosed herewith. Proxies to be
used at the meeting must be lodged with Messrs KMG Kendons,
Box 31-045. Lower Hutt, no later than 4 p.m. in the afternoon of
the 21st day of October 1986.

Dated this 13th day of October 1986.

V. D. SCOTT, Director.

7254

NOTICE OF RESOLUTION FOR VOLUNTARILY WINDING-UP

Pursuant to Section 269

In the matter of the Companies Act 1955, and in the matter
of HENKO HOLDINGS LTD. HN. 192320:

NOTICE is hereby given that by extraordinary resolution of
shareholders passed by entry in the minute book dated the 9th day
of October 1986 it was resolved:

(a) That the company be wound up voluntarily.

(b) That Anthony Peter Southwick of Rotorua, chartered
accountant, be and he is hereby appointed liquidator for
the purpose of winding up the affairs of the company and
distributing the assets.

Dated this 9th day of October 1986.

A. P. SOUTHWICK, Liquidator.

NOTE: A declaration of solvency has been filed.

7261

LANE WALKER RUDKIN INDUSTRIES LTD.

NOTICE OF GENERAL MEETING

Pursuant to Section 18 (5) of the Companies Act 1955

NOTICE is hereby given that at the annual general meeting of
the company to be held in the University of Canterbury Student Union
Building, Ilam Road, Ilam, Christchurch on the 23rd day of October
1986 at 2.30 p.m., it is intended to propose as a special resolution,
a resolution for the alteration of the provisions of the memorandum
of the company with respect to the objects and powers of the
company.

Dated this 13th day of October 1986.

Lane Walker Rudkin Industries Ltd. by its solicitors and duly
authorised agents:

ANTHONY, POLSON & CO.

776 Colombo Street, Christchurch.

7259

IAN NICHOLSON & CO. 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. Robert Cameron White,
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 14th day of October 1986.

R. C. WHITE, Chartered Accountant.

7268

A. H. MARKHAM 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. Beryl Maude Edge,
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 7th day of October 1986.

B. M. EDGE, Applicant.

7265

ANDY'S FAST FOODS LTD.

NOTICE OF MEETING OF CREDITORS AND CONTRIBUTORIES

In Liquidation

Pursuant to Section 290 (1) of the Companies Act 1955

TAKE notice that a meeting of creditors and contributories of the
above-named company will be held at the office of the liquidators,
Arthur Young, 142 Spey Street, Invercargill on the 31st day of
October 1986 at 3 p.m.

Agenda:

  1. Liquidators report on the conduct of the winding up.
  2. Liquidators statement of receipts and payments.
  3. General business.

Dated this 14th day of October 1986.

A. A. MILLAR, Liquidator.

7264

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

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

WILSON NEILL LTD., a duly incorporated company having its
registered office at 184 High Street, Dunedin, hereby gives notice
that on the 10th day of October 1986 it appointed jointly and
severally, Lindsay John Brown and Murray Neil Frost, both of
Dunedin, chartered accountants as receivers and managers of the
property of BLACKMAN'S WINES LTD., a duly incorporated
company having its registered office at 22 Beechwood Road, Browns
Bay, Auckland, under the powers contained in a debenture dated
the 3rd day of April 1986, which property consists of all the
undertaking, goodwill and assets relating to the operation of the
business carried on by the said Blackmans' Wines Ltd.

Further particulars can be obtained from the receivers and
managers whose address is care of Deloitte Haskins & Sells, MFL
Building, 7 Bond Street (P.O. Box 1245), Dunedin.

Dated this 10th day of October 1986.

Wilson Neill Ltd. by its solicitors and duly authorised agents
Anderson Lloyd Sim McElrea per:

R. B. G. MEHRTENS.

7263

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

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

WILSON NEILL LTD., a duly incorporated company having its
registered office at 184 High Street, Dunedin, hereby gives notice
that on the 10th day of October 1986 it appointed jointly and
severally Murray Charles Day of Hamilton and Lindsay John Brown
of Dunedin, both chartered accountants as receivers and managers
of the property of GRANNY'S BAKEHOUSE LTD., a duly
incorporated company having its registered office at 22 Beechwood
Road, Browns Bay, Auckland, under the powers contained in a
debenture dated the 3rd day of April 1986, which property consists
of all the undertaking, goodwill and assets relating to the operation
of the business carried on by the said Granny's Bakehouse Ltd.

Further particulars can be obtained from the receivers and
managers whose address is care of Deloitte Haskins & Sells, BNZ
Building, 354 Victoria Street (P.O. Box 17), Hamilton.

Dated this 10th day of October 1986.

Wilson Neill Ltd. by its solicitors and duly authorised agents
Anderson Lloyd Sim McElrea per:

R. B. G. MEHRTENS.

7262

TRICENTROL EXPLORATION OVERSEAS LTD.

NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND

Pursuant to section 405 (2) of the Companies Act 1955, Deloitte
Haskins & Sells, hereby gives notice that 3 months after the first
publication of this notice in the New Zealand Gazette, Tricentrol
Exploration Overseas Ltd. will cease to have a place of business in
New Zealand.

Dated this 25th day of September 1986.

DELOITTE HASKINGS & SELLS, Chartered Accountants.

Wellington.

6904



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 165


NZLII PDF NZ Gazette 1986, No 165





✨ LLM interpretation of page content

🏭 Notice of Creditors Voluntary Winding Up for Victor Mechanical Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
13 October 1986
Voluntary Winding Up, Creditors Meeting, Companies Act 1955
  • V. D. Scott, Director

🏭 Notice of Resolution for Voluntarily Winding-Up of Henko Holdings Ltd.

🏭 Trade, Customs & Industry
9 October 1986
Voluntary Winding-Up, Liquidator Appointment, Companies Act 1955
  • Anthony Peter Southwick, Appointed Liquidator

  • A. P. Southwick, Liquidator

🏭 Notice of General Meeting of Lane Walker Rudkin Industries Ltd.

🏭 Trade, Customs & Industry
13 October 1986
General Meeting, Special Resolution, Companies Act 1955
  • Anthony, Polson & Co., Solicitors

🏭 Notice of Intention to Apply for Dissolution of Ian Nicholson & Co. Ltd.

🏭 Trade, Customs & Industry
14 October 1986
Company Dissolution, Registrar of Companies, Companies Act 1955
  • Robert Cameron White (Chartered Accountant), Applicant for Dissolution

  • R. C. White, Chartered Accountant

🏭 Notice of Intention to Apply for Dissolution of A. H. Markham Ltd.

🏭 Trade, Customs & Industry
7 October 1986
Company Dissolution, Registrar of Companies, Companies Act 1955
  • Beryl Maude Edge, Applicant for Dissolution

  • B. M. Edge, Applicant

🏭 Notice of Meeting of Creditors and Contributories of Andy's Fast Foods Ltd.

🏭 Trade, Customs & Industry
14 October 1986
Creditors Meeting, Contributories Meeting, Companies Act 1955
  • A. A. Millar, Liquidator

🏭 Notice of Appointment of Receiver and Manager for Blackman's Wines Ltd.

🏭 Trade, Customs & Industry
10 October 1986
Receiver and Manager Appointment, Debenture, Companies Act 1955
  • Lindsay John Brown (Chartered Accountant), Appointed Receiver and Manager
  • Murray Neil Frost (Chartered Accountant), Appointed Receiver and Manager

  • R. B. G. Mehrtens, Solicitor

🏭 Notice of Appointment of Receiver and Manager for Granny's Bakehouse Ltd.

🏭 Trade, Customs & Industry
10 October 1986
Receiver and Manager Appointment, Debenture, Companies Act 1955
  • Murray Charles Day (Chartered Accountant), Appointed Receiver and Manager
  • Lindsay John Brown (Chartered Accountant), Appointed Receiver and Manager

  • R. B. G. Mehrtens, Solicitor

🏭 Notice of Ceasing to Carry on Business in New Zealand for Tricentrol Exploration Overseas Ltd.

🏭 Trade, Customs & Industry
25 September 1986
Ceasing Business, Companies Act 1955
  • Deloitte Haskins & Sells, Chartered Accountants