✨ Company and Partnership Notices
5226
THE NEW ZEALAND GAZETTE
No. 194
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 26th day of November 1986.
PEAT MARWICK MITCHELL & CO. Secretaries.
8741
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of C. A. FREEMAN AND COMPANY LTD. (in voluntary liquidation):
NOTICE is hereby given that the undersigned, the joint liquidator of the above company which is being wound up, does hereby fix the 15th 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 any distribution.
Dated this 27th day of November 1986.
P. W. YOUNG, Joint Liquidator.
Address of Liquidators: Care of Peat, Marwick, Mitchell & Co., BNZ Building, Cathedral Square. P.O. Box 274. Christchurch.
8742
IN the matter of the Companies Act 1955, and in the matter of THAMES VALLEY TRANSPORT ENGINEERS LTD., a duly incorporated company having its registered office at Thames:
DEVELOPMENT FINANCE CORPORATION OF NEW ZEALAND, a body corporate carrying on business under the Development Finance Corporation Act 1973, as amended from time to time, hereby gives notice that on the 26th day of November 1986 it appointed Kim Scott Thompson and Donald Raymond Russell, both of Hamilton, chartered accountants, whose offices are at the offices of Ernst & Whinney, Chartered Accountants, Hugh Monckton Building, 73 Rostrevor Street, Hamilton, jointly and severally as receivers and managers of all the property and assets including called but unpaid capital and uncalled capital of Thames Valley Transport Engineers Ltd. under the powers contained in a debenture dated the 13th day of October 1982 issued by Thames Valley Transport Engineers Ltd. in favour of Development Finance Corporation of New Zealand.
Dated at Hamilton this 26th day of November 1986.
C. C. HAY.
8744
CONFISCATION OF A MOTOR VEHICLE
SECTION 84, CRIMINAL JUSTICE ACT 1985
NOTICE is hereby given that on the 17th day of November 1986, William Frank Weko of New Plymouth, unemployed, was convicted in the New Plymouth District Court on a charge of driving while disqualified.
As a consequence of the conviction an order was made for the confiscation of the following motor vehicle: a 1976 Toyota Corolla. Registration No. IA 2058.
V. R. HARRISON, Registrar.
8745
The Companies Act 1955
GEORGE GRAHAM AND SON LTD.
NOTICE is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, George Graham and Son Ltd. on the 19th day of March 1986 passed a special resolution for a creditors’ voluntary winding up, and accordingly a meeting of creditors will be held at the offices of Smith Chilcott & Co., Ground Floor, General Buildings, 27 Shortland Street, Auckland, on the 11th day of December 1986 at 10 o’clock in the forenoon.
Business:
-
Consideration of a statement of the position of the affairs of the company.
-
Confirmation of the appointment of Messrs L. G. Chilcott and P. C. Chatfield as liquidators of the company.
-
Appointment of a committee of inspection if required.
Dated this 25th day of November 1986.
R. G. GRAHAM. Secretary.
8746
The Companies Act 1955
GEORGE GRAHAM AND SON LTD.
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 19th day of March 1986 the following special resolution was passed by the company:
-
That the shareholders having decided that they do not wish to continue to operate the company, and a declaration of solvency having been filed by the directors, the company be wound up voluntarily.
-
That Messrs Laurence George Chilcott and Peter Charles Chatfield, both chartered accountants, whose offices are at the offices of Smith Chilcott & Co., Ground Floor, General Buildings, corner Shortland & O’Connell Streets, Auckland, be appointed liquidators of the company.
-
That the remuneration of the liquidators be in accordance with the scale of fees laid down by the New Zealand Society of Accountants.
Dated this 25th day of November 1986.
L. G. CHILCOTT & P. C. CHATFIELD. Liquidators.
8746
IN the matter of the Companies Act 1955, and in the matter of TAMAKI INDUSTRIES (1985) LTD. (in liquidation):
By order of the High Court at Auckland dated the 19th day of November 1986 a committee of inspection has been appointed comprised of William Joseph McIvor, credit manager, Auckland, Peter Stephen Win, commercial manager, Auckland and James Thomas Moss, manager, Auckland.
Dated this 26th day of November 1986.
R. ON HING. Official Assignee.
8794
BATE, HALLETT & PARTNERS
MESSRS E. R. M. Bate, LL.B.; J. F. Baker, LL.B.; D. N. Williams, LL.B.; A. P. Walsh, LL.B.; N. S. Campbell, LL.B.; G. W. Calver, LL.B. and T. A. Q. F. Johnston, LL.B., practising as barristers, solicitors and notary public under the name of Bate, Hallett & Partners announce that N. M. King, LL.B., will be leaving the partnership on the 30th day of November 1986.
The partnership will continue under the same name from its offices at 208 North Karanu Road, Hastings and corner Porter Drive and Middle Road, Havelock North.
8799
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of J. & M. DE KRUIF LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 26th day of November 1986, the following ordinary resolution was passed by the company, namely:
“That the company be wound up voluntarily”.
Dated this 26th day of November 1986.
A. E. BURD, Liquidator.
8800
D. M. ROSS AND G. P. BURKE PARTNERSHIP
NOTICE OF INTENTION TO DISSOLVE THE PARTNERSHIP
NOTICE is hereby given that the D. M. Ross and G. P. Burke Partnership is to be dissolved. Any claims against this partnership should be made within 30 days of the date of this notice to P.O. Box 14-308, Wellington.
Dated the 25th day of November 1986.
D. M. ROSS and G. P. BURKE.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 194
NZLII —
NZ Gazette 1986, No 194
✨ LLM interpretation of page content
🏭
Notice of Intention to Dissolve Hoffman Chemists Ltd.
(continued from previous page)
🏭 Trade, Customs & Industry26 November 1986
Dissolution, Hoffman Chemists Ltd., Dunedin
- Peat Marwick Mitchell & Co., Secretaries
🏭 Notice to Creditors to Prove Debts or Claims
🏭 Trade, Customs & Industry27 November 1986
Creditors, Debts, Claims, C. A. Freeman and Company Ltd.
- P. W. Young, Joint Liquidator
🏭 Appointment of Receivers and Managers
🏭 Trade, Customs & Industry26 November 1986
Receivers, Managers, Thames Valley Transport Engineers Ltd.
- Kim Scott Thompson, Appointed receiver and manager
- Donald Raymond Russell, Appointed receiver and manager
- C. C. Hay
⚖️ Confiscation of a Motor Vehicle
⚖️ Justice & Law EnforcementConfiscation, Motor Vehicle, William Frank Weko
- William Frank Weko, Convicted of driving while disqualified
- V. R. Harrison, Registrar
🏭 Notice of Meeting for Creditors' Voluntary Winding Up
🏭 Trade, Customs & Industry25 November 1986
Creditors, Voluntary Winding Up, George Graham and Son Ltd.
- L. G. Chilcott, Appointed liquidator
- P. C. Chatfield, Appointed liquidator
- R. G. Graham, Secretary
🏭 Special Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry25 November 1986
Voluntary Winding Up, George Graham and Son Ltd.
- Laurence George Chilcott, Appointed liquidator
- Peter Charles Chatfield, Appointed liquidator
- L. G. Chilcott & P. C. Chatfield, Liquidators
🏭 Appointment of Committee of Inspection
🏭 Trade, Customs & Industry26 November 1986
Committee of Inspection, Tamaki Industries (1985) Ltd.
- William Joseph McIvor, Appointed to committee of inspection
- Peter Stephen Win, Appointed to committee of inspection
- James Thomas Moss, Appointed to committee of inspection
- R. On Hing, Official Assignee
🏭 Notice of Partnership Change
🏭 Trade, Customs & IndustryPartnership, Bate Hallett & Partners, N. M. King
- N. M. King (LL.B.), Leaving the partnership
🏭 Notice of Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry26 November 1986
Voluntary Winding Up, J. & M. De Kruif Ltd.
- A. E. Burd, Liquidator
🏭 Notice of Intention to Dissolve Partnership
🏭 Trade, Customs & Industry25 November 1986
Dissolution, D. M. Ross and G. P. Burke Partnership
- D. M. Ross
- G. P. Burke