✨ Company Notices
11 DECEMBER
THE NEW ZEALAND GAZETTE
5343
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
PURSUANT TO SECTION 346 (1) OF THE COMPANIES ACT 1955
J. RATTRAY & SON LTD., a duly incorporated company having its registered office at Ballin Rattray, P.O. Box 619, Christchurch, hereby gives notice that on the 1st day of December 1986 it appointed Warwick J. Ainger of Lawrence Anderson Buddle as receiver and manager of the property of SOUTH BRIGHTON DAIRY LTD. under the powers contained in a debenture dated the 27th day of March 1986 which property consists of all the undertaking goodwill and assets relating to the operation of the business carried on by the said South Brighton Dairy Ltd.
Further particulars can be obtained from the receiver whose address is P.O. Box 13-250, Christchurch.
Dated this 3rd day of December 1986.
J. RATTRAY & SON LTD.
8917
MILLERTON ARTS INCORPORATED LTD.
NOTICE is hereby given that pursuant to section 355A of the Companies Act 1955, it is proposed an application be made to the Registrar of Companies for a declaration of dissolution of Millerton Arts Incorporated Ltd. and that unless written application is made to the Registrar within 30 days of this notice, the Registrar may dissolve the company.
Dated this 1st day of December 1986.
S. BUCKLAND, Director.
8921
FASHION WIGMAKERS LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
TAKE notice that a meeting of creditors in the above matter will be held at the office of the liquidator, Arthur Young House, corner Marine Parade and Raffles Street, Napier on the 19th day of December 1986 at 11 a.m.
Business
-
Presentation of statement of assets and liabilities of the company.
-
Consideration of actions to be taken under section 319, 320 and 321 of the Companies Act 1955 in view that there are no funds available to the liquidator and therefore, creditors would be called upon to contribute to costs of any actions to be taken as a result of decisions taken at this meeting. There is no guarantee that any action taken by the liquidator would necessarily generate funds for creditors.
-
General business.
Dated this 4th day of December 1986.
J. R. O'SHAUGHNESSY, Liquidator.
8923
The Companies Act 1955
LEAMY BROS LTD.
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 2nd day of December 1986 the following special resolution was passed by the company:
“That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955 the company be wound up voluntarily and S. B. Robertson be appointed liquidator”.
Dated this 3rd day of December 1986.
S. B. ROBERTSON, Liquidator.
8924
COLLIE OFFICE SYSTEMS LTD. WN. 040084
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 of the Companies Act 1955
WE, Leslie John Hole of Wellington, sales manager and Patricia Suzanne Hole, his wife, the debenture holders under a debenture dated the 18th day of September 1984 and registered with the Registrar of Companies at Wellington on the 20th day of September 1984, hereby give notice that on the 8th day of December 1986 under the powers contained in the said debenture, we appointed Kieran Christopher Drumm of Nevil James Paterson of Lower Hutt, accountants, receivers and managers of the property of Collie Office Systems Ltd., such property being the company’s assets and undertaking.
The office of the receivers and managers is at the offices of Messrs Odlin & McGrath, Chartered Accountants, 49 Queens Drive, Lower Hutt.
Dated this 8th day of December 1986.
L. J. HOLE and P. S. HOLE.
8929
IN the matter of the Companies Act 1955, and in the matter of BECKREEVE HOLDINGS LTD. (in liquidation):
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that by means of an entry in the minute book of Beckreeve Holdings Ltd. in accordance with section 362 (1) of the Companies Act 1955, the following special resolution was passed on 27 November 1986.
That the company having filed a declaration of solvency in compliance with section 274 (2) of the Companies Act 1955, be wound up voluntarily and that Tadeusz Mazur be appointed liquidator.
Dated this 5th day of December 1986.
T. MAZUR, Liquidator.
8930
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of BECKREEVE HOLDINGS LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of the above company which is being wound up voluntarily does hereby fix the 30th day of January 1987, 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 5th day of December 1986.
T. MAZUR, Liquidator.
Address of Liquidator: P.O. Box 493, Manurewa.
8931
FUELCARD SERVICES NZ LTD.
NOTICE OF INTENTION TO APPLY FOR DECLARATION OF DISSOLUTION
PURSUANT to section 355A of the Companies Act 1955, I, Peter Bruce Hinton of Auckland, solicitor, 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 5th day of December 1986.
P. B. HINTON, Director.
8933
NOTICE OF CREDITORS MEETING
IN the matter of the Companies Act 1955, and in the matter of ROMARK INTERNATIONAL 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. at 29 Hinemaru Street, Rotorua, on Friday, the 19th day of December 1986 at 10 o’clock in the forenoon.
Agenda:
To receive a report on the liquidation.
Dated this 4th day of December 1986.
A. P. SOUTHWICK, Liquidator.
8934
NOTICE OF RESOLUTION FOR MEMBERS’ VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of ROSS LAND COMPANY LTD. (in liquidation):
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 8th day of December 1986, the following special resolution was passed by the company:
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 199
NZLII —
NZ Gazette 1986, No 199
✨ LLM interpretation of page content
🏭 Appointment of Receiver and Manager for South Brighton Dairy Ltd.
🏭 Trade, Customs & Industry3 December 1986
Receiver, Manager, Debenture, South Brighton Dairy Ltd.
- Warwick J. Ainger, Appointed receiver and manager
- J. Rattray & Son Ltd.
🏭 Notice of Proposed Dissolution of Millerton Arts Incorporated Ltd.
🏭 Trade, Customs & Industry1 December 1986
Dissolution, Millerton Arts Incorporated Ltd.
- S. Buckland, Director
🏭 Notice of Meeting of Creditors for Fashion Wigmakers Ltd.
🏭 Trade, Customs & Industry4 December 1986
Meeting, Creditors, Fashion Wigmakers Ltd.
- J. R. O'Shaughnessy, Liquidator
🏭 Special Resolution for Voluntary Winding Up of Leamy Bros Ltd.
🏭 Trade, Customs & Industry3 December 1986
Voluntary Winding Up, Leamy Bros Ltd.
- S. B. Robertson, Appointed liquidator
- S. B. Robertson, Liquidator
🏭 Appointment of Receivers and Managers for Collie Office Systems Ltd.
🏭 Trade, Customs & Industry8 December 1986
Receivers, Managers, Collie Office Systems Ltd.
- Kieran Christopher Drumm, Appointed receiver and manager
- Nevil James Paterson, Appointed receiver and manager
- Leslie John Hole, Sales Manager
- Patricia Suzanne Hole
🏭 Special Resolution for Voluntary Winding Up of Beckreeve Holdings Ltd.
🏭 Trade, Customs & Industry5 December 1986
Voluntary Winding Up, Beckreeve Holdings Ltd.
- Tadeusz Mazur, Appointed liquidator
- T. Mazur, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims for Beckreeve Holdings Ltd.
🏭 Trade, Customs & Industry5 December 1986
Creditors, Debts, Beckreeve Holdings Ltd.
- T. Mazur, Liquidator
🏭 Notice of Intention to Apply for Declaration of Dissolution of Fuelcard Services NZ Ltd.
🏭 Trade, Customs & Industry5 December 1986
Dissolution, Fuelcard Services NZ Ltd.
- Peter Bruce Hinton, Director
🏭 Notice of Creditors Meeting for Romark International Ltd.
🏭 Trade, Customs & Industry4 December 1986
Meeting, Creditors, Romark International Ltd.
- A. P. Southwick, Liquidator
🏭 Notice of Resolution for Members’ Voluntary Winding Up of Ross Land Company Ltd.
🏭 Trade, Customs & Industry8 December 1986
Voluntary Winding Up, Ross Land Company Ltd.