Company Notices




5116
THE NEW ZEALAND GAZETTE
No. 189

NOTICE OF FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of C. L. PALMER & SON LTD.:

TAKE notice that a general meeting of the above-named company will be held at the office of Coopers & Lybrand, Commercial Union Building, 32 Rathbone Street, Whangarei, on Wednesday, the 10th day of December 1986 at 12 noon.

Agenda:

(a) To have an account laid before the meeting showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanations thereof by the liquidator.

(b) To direct how the books and papers of the company are to be disposed of.

NOTE: Forms of general and special proxies to be used at the meeting must be lodged with the liquidator at the Commercial Union Building, 32 Rathbone Street, Whangarei (P.O. Box 445), not later than 4 p.m. on the 9th day of December 1986.

Dated this 20th day of November 1986.

D. C. FINDLAY, Liquidator.

8602

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

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

NEW ZEALAND MORTGAGE GUARANTEE COMPANY LTD., a duly incorporated company having its registered office at Auckland hereby gives notice that on the 10th day of November 1986 it appointed Weston Clyde Colson of Auckland, chartered accountant, receiver and manager of the property of United Finance & Securities Ltd. under the powers contained in a debenture dated the 9th day of May 1985 which property consists of all the undertaking goodwill and assets relating to the operation of the business carried on by the said United Finance & Securities Ltd.

Further particulars can be obtained from the receiver whose address is care of J. G. T. Fenwick, Solicitor, Eighth Floor, Harbour View, 32 Quay Street, Auckland, (P.O. Box 2326, Auckland).

Dated this 12th day of November 1986.

New Zealand Mortgage Guarantee Company Ltd. per:

D. L. SAMUEL, Director.

8603

The Companies Act 1955

CHELMSFORD BUILDING LTD.

IN LIQUIDATION

Notice of Final Meeting of Company

PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that the final meeting of the above-named company will be held at 127 Queens Drive, Lower Hutt on the 15th day of December 1986, at 9 a.m. for the purpose of having laid before it the liquidator’s account showing how the winding up of the company has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend to vote instead of him/her. A proxy need not also be a member.

Dated this 20th day of November 1986.

N. RYDER-LEWIS, Liquidator.

8604

IN the matter of the Companies Act 1955, and in the matter of BREMNER MOTELS LTD.:

NOTICE is hereby given that a general meeting of the company will be held at the offices of I. M. Farquhar, Chartered Accountant, 7 Giltrap Street, Rotorua on Thursday, the 4th day of December 1986 at 10.30 a.m. for the purpose of laying before the meeting the liquidators account of the winding up of the company.

Dated at Taupo this 11th day of November 1986.

ADRIENNE MORGAN, Solicitor for the Company.

8610

LANMIC HOLDINGS LTD.

IN LIQUIDATION

A general meeting of the company will be held on Wednesday, 17 December 1986 at 10.30 a.m. at the offices of Messrs Rout Milner & Fitchett, 167 Hardy Street, Nelson for the purpose of having an account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of.

C. J. PRENDERGAST, Liquidator.

8615

A. & R. MATHIESON 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 Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of 21 November 1986 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company.

Dated this 20th day of November 1986.

A. R. MATHIESON, Secretary.

8607

GRAHAM STIRLING 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 Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of 21 November 1986 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company.

Dated this 20th day of November 1986.

G. STIRLING, Director.

8608

B. P. & C. W. GIFFORD 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 Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of 21 November 1986 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company.

Dated this 20th day of November 1986.

D. C. HOSKING, Secretary.

8606

MYLES DANIEL LTD.

IN VOLUNTARY LIQUIDATION

IN the matter of a member’s voluntary winding up, and in the matter of the Companies Act 1955:

TAKE notice that by a duly signed entry in the minute book of the above-named company on the 17th day of November 1986 the following special resolution was passed by the company:

“The company having filed a declaration of solvency be wound up voluntarily and that Ronald Matthew Boyd, chartered accountant of Auckland, be appointed liquidator of the company.”

Dated this 18th day of November 1986.

R. M. BOYD, Liquidator.

8612



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 189


NZLII PDF NZ Gazette 1986, No 189





✨ LLM interpretation of page content

🏭 Final Meeting of C. L. Palmer & Son Ltd.

🏭 Trade, Customs & Industry
20 November 1986
Final Meeting, Company Liquidation, Whangarei
  • D. C. Findlay, Liquidator

🏭 Appointment of Receiver and Manager for United Finance & Securities Ltd.

🏭 Trade, Customs & Industry
12 November 1986
Receiver Appointment, Company Assets, Auckland
  • Weston Clyde Colson, Appointed Receiver and Manager

  • D. L. Samuel, Director

🏭 Final Meeting of Chelmsford Building Ltd.

🏭 Trade, Customs & Industry
20 November 1986
Final Meeting, Company Liquidation, Lower Hutt
  • N. Ryder-Lewis, Liquidator

🏭 General Meeting of Bremner Motels Ltd.

🏭 Trade, Customs & Industry
11 November 1986
General Meeting, Company Liquidation, Rotorua
  • Adrienne Morgan, Solicitor for the Company

🏭 Final Meeting of Lanmic Holdings Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Company Liquidation, Nelson
  • C. J. Prendergast, Liquidator

🏭 Notice of Intention to Dissolve A. & R. Mathieson Ltd.

🏭 Trade, Customs & Industry
20 November 1986
Company Dissolution, Hamilton
  • A. R. Mathieson, Secretary

🏭 Notice of Intention to Dissolve Graham Stirling Ltd.

🏭 Trade, Customs & Industry
20 November 1986
Company Dissolution, Hamilton
  • G. Stirling, Director

🏭 Notice of Intention to Dissolve B. P. & C. W. Gifford Ltd.

🏭 Trade, Customs & Industry
20 November 1986
Company Dissolution, Hamilton
  • D. C. Hosking, Secretary

🏭 Voluntary Liquidation of Myles Daniel Ltd.

🏭 Trade, Customs & Industry
18 November 1986
Voluntary Liquidation, Company Winding Up, Auckland
  • R. M. Boyd, Liquidator