✨ Company Notices




4 DECEMBER
THE NEW ZEALAND GAZETTE
5229

(a) Having a final 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 liquidators.

(b) To pass a resolution authorising the disposal of the company's books and records.

Dated this 26th day of November 1986.

D. J. DALY and K. ELLIOTT, Liquidators,
Thompson, Daly & Co., Chartered Accountants, 266 Hardy Street, Nelson (P.O. Box 102).

8825

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

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

WESTBRIDGE HOLDINGS LIMITED, a duly incorporated company having its registered office at the Fifth Floor, Union House, 193 Cashel Street, Christchurch, hereby gives notice that on the 25th day of November 1986 it appointed John Stewart Drage of Westport as receiver and manager of the property of LITTLE WANGANUI SUBDIVISIONS LTD., under the powers contained in debentures dated 15 June 1977 and 7 August 1985, which property consists of all the undertaking goodwill and assets relating to the operation of the business carried on by the said Little Wanganui Subdivisions Ltd.

Further particulars can be obtained from the receiver whose address is J. S. Drage, Drage & Dooley, 240 Palmerston Street, Westport.

Westbridge Holdings Ltd., 193 Cashel Street, Christchurch, per:
A. J. WAKEFIELD, Director.

8830

IN the matter of the Companies Act 1955, and in the matter of HOWARD PROPERTIES LTD.

TAKE notice that 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 within 30 days of this date, the Registrar may dissolve the company.

Dated this 27th day of November 1986.

W. R. F. MILLS, Secretary.

8834

The Companies Act 1955

BALMORAL FOODCENTRE LTD.

I, Eustace John Dodd of Tokoroa, being a director of the above company do hereby declare that I intend to apply to the Registrar of Companies for a declaration of dissolution of the company, and advise that unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 1st day of December 1986.

E. J. DODD, Director.

8853

MAGNUM CORPORATION LTD.

NOTICE OF GENERAL MEETING AT WHICH A SPECIAL RESOLUTION FOR ALTERATION OF THE MEMORANDUM OF ASSOCIATION IS TO BE PROPOSED

Pursuant to Section 18 of the Companies Act 1955

NOTICE is hereby given that at the annual general meeting of the members of Magnum Corporation Ltd. to be held on Friday, the 19th day of December 1986 at 11 a.m. at the Kingsgate Convention Centre, Lower Albert Street, Auckland, the following will be proposed as a special resolution:

That the memorandum of association of the company be altered by deleting clause 3 thereof in its entirety and renumbering the following clauses accordingly and that the company shall henceforth have the rights, powers and privileges of a natural person including the powers referred to in section 15A (1) (a) to (h) of the Companies Act 1955.

Dated this 26th day of November 1986.

L. F. DOOLAN, Secretary.

8852

STANDARD EQUINE FARMS LTD. 234717

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, Hamilton, for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of 27 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 28th day of November 1986.

TOUCHE ROSS & CO., Secretary.

8850

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

IN the matter of the Companies Act 1955, and in the matter of SOUTHERN REFRIGERATION SERVICES LTD. (in receivership):

McALPINE INDUSTRIES LTD., a duly incorporated company having its registered office at Auckland hereby gives notice that on the 26th day of November 1986 it appointed Graeme Thomas Langridge and David James Underwood as receivers and managers of all the undertaking property and assets charged by a certain debenture dated the 22nd day of July 1985 given by Southern Refrigeration Services Ltd. in favour of McAlpine Industries Ltd.

The situation of the office of the receivers and managers is the offices of Messrs Martin Jarvie Underwood & Hall, Third Floor, Borthwick House, 85 The Terrace, Wellington.

Dated this 26th day of November 1986.

The Common Seal of McAlpine Industries Ltd. was hereto affixed in the presence of:

L. P. J. EVANS, Director.
C. J. CURLEY, Secretary.

8854

KELVIN AGENCIES LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A of the Companies Act 1955

NOTICE is hereby given in accordance with the provisions of section 335A of the Companies Act 1955, I, James Allan Gill, propose to apply to the Registrar of Companies at Invercargill 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 29th day of November 1986.

J. A. GILL, Chartered Accountant.

8859

MONTROSE LTD.

IN LIQUIDATION

Notice of Extraordinary General Meeting

NOTICE is hereby given that an extraordinary general meeting of the company will be held at the offices of Blackmore, Herne & Virtue, 18 Broadway, Newmarket, Auckland on 19 December 1986 at 10 a.m.

Business:

Pursuant to section 281 of the Companies Act 1955 to have laid before the meeting an account of the winding up.

Dated this 30th day of November 1986.

D. M. VIRTUE, Liquidator.

8860

IN the matter of the Companies Act 1955, and in the matter of KOTU ESTATES LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 24th day of November 1986 the following special resolution was passed by the company namely:

(a) 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 194


NZLII PDF NZ Gazette 1986, No 194





✨ LLM interpretation of page content

🏭 Notice Calling Final Meeting of Shareholders for McSherry Export & Trading Company Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
26 November 1986
Final Meeting, Shareholders, McSherry Export & Trading Company Ltd., Liquidation
  • D. J. Daly, Liquidator
  • K. Elliott, Liquidator

🏭 Appointment of Receiver and Manager for Little Wanganui Subdivisions Ltd.

🏭 Trade, Customs & Industry
25 November 1986
Receiver, Manager, Little Wanganui Subdivisions Ltd., Debentures
  • John Stewart Drage, Appointed receiver and manager

  • A. J. Wakefield, Director

🏭 Notice of Intention to Dissolve Howard Properties Ltd.

🏭 Trade, Customs & Industry
27 November 1986
Dissolution, Howard Properties Ltd., Companies Act 1955
  • W. R. F. Mills, Secretary

🏭 Notice of Intention to Dissolve Balmoral Foodcentre Ltd.

🏭 Trade, Customs & Industry
1 December 1986
Dissolution, Balmoral Foodcentre Ltd., Companies Act 1955
  • Eustace John Dodd, Director declaring intention to dissolve company

  • E. J. Dodd, Director

🏭 Notice of General Meeting for Magnum Corporation Ltd.

🏭 Trade, Customs & Industry
26 November 1986
General Meeting, Special Resolution, Memorandum of Association, Magnum Corporation Ltd.
  • L. F. Doolan, Secretary

🏭 Notice of Intention to Dissolve Standard Equine Farms Ltd.

🏭 Trade, Customs & Industry
28 November 1986
Dissolution, Standard Equine Farms Ltd., Companies Act 1955
  • Touche Ross & Co., Secretary

🏭 Appointment of Receivers and Managers for Southern Refrigeration Services Ltd.

🏭 Trade, Customs & Industry
26 November 1986
Receivers, Managers, Southern Refrigeration Services Ltd., Debenture
  • Graeme Thomas Langridge, Appointed receiver and manager
  • David James Underwood, Appointed receiver and manager

  • L. P. J. Evans, Director
  • C. J. Curley, Secretary

🏭 Notice of Intention to Dissolve Kelvin Agencies Ltd.

🏭 Trade, Customs & Industry
29 November 1986
Dissolution, Kelvin Agencies Ltd., Companies Act 1955
  • J. A. Gill, Chartered Accountant

🏭 Notice of Extraordinary General Meeting for Montrose Ltd.

🏭 Trade, Customs & Industry
30 November 1986
Extraordinary General Meeting, Winding Up, Montrose Ltd.
  • D. M. Virtue, Liquidator

🏭 Special Resolution for Voluntary Winding Up of Kotu Estates Ltd.

🏭 Trade, Customs & Industry
24 November 1986
Voluntary Winding Up, Special Resolution, Kotu Estates Ltd.