Company Notices




20 NOVEMBER
THE NEW ZEALAND GAZETTE
4989

In the matter of the Companies Act 1955, and in the matter of WORKMAN AND PULLMAN LTD. (in voluntary liquidation):

NOTICE is given that the undersigned, the liquidator of Workman and Pullman Ltd., which is being wound up voluntarily, does fix the 1st day of December 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 13th day of November 1986.

W. H. COOKE, Liquidator.

Address: Workman & Pullman Ltd. (in liquidation) Care of Coopers & Lybrand, P.O. Box 445, Whangarei.

8478

NOTICE OF INTENTION TO APPLY TO THE REGISTRAR OF COMPANIES FOR DISSOLUTION UNDER SECTION 335A

IN the matter of the Companies Act 1955, and in the matter of GRIMES & BROWNING (LEVIN) LTD.:

I, Harold John King, Secretary to Grimes and Browning (Levin) Ltd., hereby give notice that I intend to apply to the Registrar of Companies for dissolution of the company and that unless written objection is made to the Registrar within 30 days of the publication of this notice, the Registrar may dissolve any company under the provisions of section 335a of the Companies Act 1955.

Dated at Lower Hutt this 6th day of November 1986.

H. J. KING, Secretary.

8508

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of EMPLOYEE COMMUNICATIONS LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 14th day of November 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 14th day of November 1986.

E. MOLLARD, Director.

8476

NOTICE OF MEETING OF CREDITORS

IN the matter of the Companies Act 1955, and in the matter of EMPLOYEE COMMUNICATIONS LTD. (in liquidation):

NOTICE is hereby given that by an entry in the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 14th day of November 1986, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at 9.30 a.m. on the 26th day of November 1986, in the Conference Room of Peat, Marwick, Mitchell & Co., Tenth Floor, National Mutual Centre, Shortland Street, Auckland.

Business

(i) Consideration of a statement of the position of the company’s affairs and list of creditors:

(ii) Nomination of liquidator;

(iii) Appointment of committee of inspection if thought fit.

Dated this 14th day of November 1986.

E. MOLLARD, Director.

8475

XAVIER INVESTMENTS LTD. AK. 286563

NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION

TAKE notice: I, Keith Justin Aitchison of 7 Tarawera Terrace, St Heliers, the company secretary of Xavier Investments Ltd. hereby give notice that I intend to apply to the District Registrar of Companies at Auckland 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 12th day of November 1986.

K. J. AITCHISON, Secretary.

8474

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

PURSUANT TO SECTION 346 (1) OF THE COMPANIES ACT 1955

FOODSTUFFS (AUCKLAND) LTD., a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 13th day of November 1986 it appointed Ronald Ivan Francis and Lyall Walton Brown of Auckland, chartered accountants, jointly and severally as receivers and managers of the property of SHITAL ENTERPRISES LTD. under the powers contained in a debenture dated the 4th day of October 1982, which property consists of all the undertaking goodwill and assets relating to the operation of the grocery business carried on by the said Shital Enterprises Ltd.

Further particulars can be obtained from the receiver whose address is Care of Thompson Francis & Partners, P.O. Box 5648, Auckland.

K. C. FERGUSON, Secretary.

Foodstuffs (Auckland) Ltd., P.O. Box 1034, Auckland.

8499

The Companies Act 1955

MOTOR INDUSTRIES (NZ) LTD.

IN VOLUNTARY LIQUIDATION: MEMBERS WINDING UP

Notice Calling Final Meeting

NOTICE is hereby given in accordance with section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held in the Boardroom of Kirk Barclay, Chartered Accountants, 21-29 Queen Street, Auckland on Monday, 1 December 1986 at 11 a.m. for the purposes of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.

Further business:

To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

“That the books and papers of the company be retained by the liquidator for a period of 24 months from the date thereof and then destroyed.”

Dated this 17th day of November 1986.

K. R. SMITH, Liquidator.

0000

NOTICE OF CREDITORS MEETING

IN the matter of the Companies Act 1955, and in the matter of RAYCO CONSTRUCTION LTD. (in liquidation):

TAKE notice that a meeting of creditors in the above-matter will be held at the offices of Messrs Touche Ross & Co. on Friday, the 5th day of December 1986 at 10 o’clock in the forenoon.

Agenda:

To receive a report on the liquidation.

Dated this 20th day of November 1986.

A. P. SOUTHWICK, Liquidator.

8504

KENNAMETAL AUSTRALIA PTY LTD.

NOTICE is hereby given in pursuance of section 405 (2) of the Companies Act 1955, that Kennametal Australia Pty Ltd., a company incorporated in Australia but having a place of business in New Zealand at Auckland, intends to cease to have a place of business in New Zealand as from the 14th day of February 1987.

W. H. MCKERLIE, Director.

8327



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 185


NZLII PDF NZ Gazette 1986, No 185





✨ LLM interpretation of page content

🏭 Notice of Creditors Meeting for Workman and Pullman Ltd.

🏭 Trade, Customs & Industry
13 November 1986
Liquidation, Creditors, Whangarei
  • W. H. Cooke, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Grimes & Browning (Levin) Ltd.

🏭 Trade, Customs & Industry
6 November 1986
Dissolution, Companies Act, Lower Hutt
  • Harold John King, Secretary

🏭 Notice of Resolution for Voluntary Winding Up of Employee Communications Ltd.

🏭 Trade, Customs & Industry
14 November 1986
Voluntary Winding Up, Liquidation, Auckland
  • E. Mollard, Director

🏭 Notice of Meeting of Creditors for Employee Communications Ltd.

🏭 Trade, Customs & Industry
14 November 1986
Creditors Meeting, Liquidation, Auckland
  • E. Mollard, Director

🏭 Notice of Intention for Declaration of Dissolution of Xavier Investments Ltd.

🏭 Trade, Customs & Industry
12 November 1986
Dissolution, Companies Act, Auckland
  • Keith Justin Aitchison, Secretary

🏭 Notice of Appointment of Receiver and Manager for Shital Enterprises Ltd.

🏭 Trade, Customs & Industry
13 November 1986
Receiver, Manager, Companies Act, Auckland
  • K. C. Ferguson, Secretary
  • Ronald Ivan Francis, Receiver and Manager
  • Lyall Walton Brown, Receiver and Manager

🏭 Notice Calling Final Meeting for Motor Industries (NZ) Ltd.

🏭 Trade, Customs & Industry
17 November 1986
Final Meeting, Liquidation, Auckland
  • K. R. Smith, Liquidator

🏭 Notice of Creditors Meeting for Rayco Construction Ltd.

🏭 Trade, Customs & Industry
20 November 1986
Creditors Meeting, Liquidation, Auckland
  • A. P. Southwick, Liquidator

🏭 Notice of Cessation of Business for Kennametal Australia Pty Ltd.

🏭 Trade, Customs & Industry
Cessation of Business, Companies Act, Auckland
  • W. H. McKerlie, Director