✨ Company Notices




4642 THE NEW ZEALAND GAZETTE No. 173

J. AND O. McKAY LTD.

PURSUANT TO SECTION 335A OF THE COMPANIES ACT 1955

I, Joseph William McKay, director of J. and O. McKay Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955 I propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that, unless written objection is made to the Registrar of Companies within 30 days of the date this notice is published, the Registrar may dissolve the company.

J. W. McKAY, Director.

8022

BISHOP AUCTIONS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of BISHOP AUCTIONS LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Bishop Auctions Ltd., which is being wound up voluntarily, does hereby fix the 13th day of November 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 October 1986.

A. W. BADCOCK, Liquidator.

Address of Liquidator: Care of Touche Ross & Co., Chartered Accountants, P.O. Box 428, Wanganui.

8023

KENEALY FOODMARKET LTD.

TAKE notice that the directors of Kenealy Foodmarket Ltd. propose to apply to the Registrar of Companies for a declaration of dissolution of Kenealy Foodmarket Ltd. and that unless written objection is made to the Registrar of Companies at Blenheim within 30 days of the date hereof, the Registrar may dissolve the company.

Dated this 22nd day of October 1986.

For the directors of Kenealy's Foodmarket Ltd.:
WISHEART MACNAB & PARTNERS.

8024

STYX HOLDINGS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

Notice is hereby given that the undersigned, the liquidators of Styx Holdings Ltd., which is being wound up voluntarily, does hereby fix the 15th day of November 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 22nd day of October 1986.

M. R. GOOD and P. A. COX, Joint Liquidators.

Address of Liquidators: Care of Arthur Young, Chartered Accountants, P.O. Box 2091, Christchurch.

8026

STYX HOLDINGS LTD.

IN LIQUIDATION

Pursuant to Section 269 of the Companies Act 1955

NOTICE is hereby given that at a general meeting of the company duly convened and held on the 7th day of August 1986, a special resolution was duly passed:

  1. That the company be wound up voluntarily.

  2. That Mervyn Rowland Good and Peter Anthony Cox, both of Christchurch, chartered accountants, partners in the firm of Arthur Young, Chartered Accountants, Christchurch, be and are hereby jointly and severally appointed liquidators of the company.

Dated at Christchurch this 22nd day of October 1986.

P. A. COX and M. R. GOOD, Joint Liquidators.

8027

ANDERSON RETAIL LTD.

IN LIQUIDATION

Notice of Final Meeting of Creditors

Notice is hereby given that the final meeting of creditors of Anderson Retail Ltd. in liquidation will be held on Tuesday, 4 November 1986 at 11 a.m. at the offices of Shoosmith, Lynch & Partners, Chartered Accountants, Queen Street, Paeroa for the purpose of having an account (a copy of which is attached hereto) laid before it showing how the winding up of the company has been conducted and the property of the company has been disposed of and to decide on the disposal of the company books and records.

W. J. LYNCH, Liquidator.

8040

NOTICE OF APPOINTMENT OF RECEIVERS

IN the matter of the Companies Act 1955, and in the matter of K. R. JOHNSON SHOES LTD., a duly incorporated company having its registered office at Auckland (hereinafter called "the company"):

WESTPAC BANKING CORPORATION, being the registered holder of a debenture dated the 10th day of November 1980 issued by the above-named company, hereby gives notice that on the 17th day of October 1986 the bank appointed Gerald Stanley Rea and Frederick Nelson Watson, both of Auckland to be jointly and severally receivers and managers of the property charged by the said debenture with all the powers conferred by the said debenture on receivers and managers appointed thereunder and subject to the terms and conditions of the said debenture relating to the appointment of receivers and managers thereunder subject to any direction of the Court in relation thereto and so that the receivers and managers shall be deemed to be agents of the company and not the bank as provided in the said debenture.

Dated this 17th day of October 1986.

Signed by Westpac Banking Corporation:
D. M. RAE, Bank Officer.

Wellington.

Office of the Receivers: Care of Peat, Marwick, Mitchell & Co., Chartered Accountants, National Mutual Centre, 41 Shortland Street, Auckland.

Property of company in respect of which receivers and managers are appointed: All the property of the company.

8039

THE COMPANIES ACT 1955

PATTON'S WOOL BAR LTD. hereby gives notice that a general meeting of the company will be held on 5 November 1986 at which it is intended to propose as a special resolution that the objects clause of the memorandum of association be deleted, and that the company thenceforth has all the rights, powers and privileges of a natural person.

Dated at Dunedin this 24th day of October 1986.

N. E. PATTON, Secretary.

8038

THE COMPANIES ACT 1955

GEORGE MANSON MOWERS LTD. hereby gives notice that a general meeting of the company will be held on 27 November 1986 at which it is intended to propose as a special resolution that the objects clause of the memorandum of association be deleted, and that the company thenceforth has all the rights, powers and privileges of a natural person.

Dated at Dunedin this 24th day of October 1986.

A. L. MANSON, Secretary.

8038

SPRING INVESTMENTS LTD.

Notice of Resolution for Voluntary Winding Up

For Advertisement under Section 269

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 24th day of October 1986 the following special resolution was passed by the company, namely that the company be wound up voluntarily.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 173


NZLII PDF NZ Gazette 1986, No 173





✨ LLM interpretation of page content

🏭 Proposed Dissolution of J. and O. McKay Ltd.

🏭 Trade, Customs & Industry
Company Dissolution, Companies Act 1955
  • Joseph William McKay, Director proposing company dissolution

  • J. W. McKay, Director

🏭 Notice to Creditors to Prove Debts or Claims for Bishop Auctions Ltd.

🏭 Trade, Customs & Industry
20 October 1986
Creditors, Debt Claims, Voluntary Winding Up
  • A. W. Badcock, Liquidator

🏭 Proposed Dissolution of Kenealy Foodmarket Ltd.

🏭 Trade, Customs & Industry
22 October 1986
Company Dissolution, Companies Act 1955
  • Wisheart Macnab & Partners, for the directors

🏭 Notice to Creditors to Prove Debts or Claims for Styx Holdings Ltd.

🏭 Trade, Customs & Industry
22 October 1986
Creditors, Debt Claims, Voluntary Winding Up
  • M. R. Good, Joint Liquidator
  • P. A. Cox, Joint Liquidator

🏭 Special Resolution for Voluntary Winding Up of Styx Holdings Ltd.

🏭 Trade, Customs & Industry
22 October 1986
Voluntary Winding Up, Liquidator Appointment
  • P. A. Cox, Joint Liquidator
  • M. R. Good, Joint Liquidator

🏭 Notice of Final Meeting of Creditors for Anderson Retail Ltd.

🏭 Trade, Customs & Industry
Final Meeting of Creditors, Liquidation
  • W. J. Lynch, Liquidator

🏭 Appointment of Receivers for K. R. Johnson Shoes Ltd.

🏭 Trade, Customs & Industry
17 October 1986
Receivers Appointment, Debenture, Westpac Banking Corporation
  • Gerald Stanley Rea, Appointed receiver and manager
  • Frederick Nelson Watson, Appointed receiver and manager

  • D. M. Rae, Bank Officer

🏭 Notice of General Meeting for Patton's Wool Bar Ltd.

🏭 Trade, Customs & Industry
24 October 1986
General Meeting, Objects Clause Deletion
  • N. E. Patton, Secretary

🏭 Notice of General Meeting for George Manson Mowers Ltd.

🏭 Trade, Customs & Industry
24 October 1986
General Meeting, Objects Clause Deletion
  • A. L. Manson, Secretary

🏭 Notice of Resolution for Voluntary Winding Up of Spring Investments Ltd.

🏭 Trade, Customs & Industry
24 October 1986
Voluntary Winding Up, Special Resolution