Company Liquidation and Dissolution Notices




5540
THE NEW ZEALAND GAZETTE
No. 205

“That the company be wound up voluntarily and that Raymond Gordon Holt, chartered accountant of Auckland, be and is hereby appointed liquidator of the company.”

Dated this 10th day of December 1986.

R. G. HOLT, F.C.A., Liquidator.

9081

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

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

NOTICE is hereby given that the undersigned, the liquidator of Hawera Flats Ltd., which is being wound up voluntarily, does hereby fix the 10th day of January 1987 as the date on or before which 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 10th day of December 1986.

R. G. HOLT, F.C.A., Liquidator.

Chambers Nicolls, 5–9 Carlton Gore Road, Auckland 3.

9082

IN the matter of the Companies Act 1955, and in the matter of MAUDES FAST FOODS LTD.:

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 20th day of November 1986, the following extraordinary resolution was passed by the company:

Resolved that the company Maudes Fast Foods Ltd., cannot by reason of its liabilities continue its business and that it is advisable to wind up and that accordingly the company is hereby wound-up voluntarily pursuant to section 268(1)(c) of the Companies Act 1955.

At the meeting of creditors held at Invercargill on the 3rd day of December 1986, K. G. Sandri of KMG Kendons, 164 Spey Street, Invercargill was appointed liquidator.

Dated this 4th day of December 1986.

K. G. SANDRI, Liquidator.

9083

HAY SERVICES LTD. DN. 149160

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, Alan Frank Pape, propose to apply to the Registrar of Companies at Dunedin 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 8th day of December 1986.

A. F. PAAPE, Applicant.

9085

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

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

NOTICE is hereby given that by 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, namely:

“That the company be wound up voluntarily”.

A declaration of solvency has been filed in compliance with section 274(2) of the Companies Act 1955.

G. S. REA, Liquidator.

Address of Liquidator: Care of Peat, Marwick, Mitchell & Co., Tenth Floor, National Mutual Centre, Shortland Street, Auckland.

9086

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

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

NOTICE is hereby given that by 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, namely:

“That the company be wound up voluntarily.”

A declaration of solvency has been filed in compliance with section 274(2) of the Companies Act 1955.

G. S. REA, Liquidator.

Address of Liquidator: Care of Peat, Marwick, Mitchell & Co., Tenth Floor, National Mutual Centre, Shortland Street, Auckland.

9087

KIWI TANNERIES LTD.

APPOINTMENT OF RECEIVER

ANZ Banking Group (New Zealand) Ltd, being the registered holder of mortgage debenture dated 28 May 1976, issued by the above-named company do hereby appoint Roderick Thomas McKenzie and James Gerard Jefferies of Arthur Young to be receivers and managers of the property charged by the said debenture with all powers conferred by the said debenture on a receiver and manager appointed thereunder and subject to the terms and conditions of the said debenture relating to the appointment of a receiver and manager thereunder and at such rate or remuneration as shall be agreed on between the bank and the receivers and managers or in default of agreement as shall be fixed by the Court on the application of the said receivers and managers so that the receivers and managers shall be deemed to be the agents of the said company and not of the bank as provided in the said debenture.

Dated the 9th day of December 1986.

Signed by ANZ Banking Group (New Zealand) Ltd. by its Attorney.

9088

NOTICE CONVENING FIRST MEETING OF CREDITORS

IN the matter of the Companies Act 1955, and in the matter of GREAT FREIGHT (1986) LTD.:

NOTICE is given that by duly signed entry in the minute book of this company on the 15th day of December 1986, extraordinary resolutions were passed by the company as follows:

  1. “That the company cannot by reason of its liabilities continue its business and it is advisable to wind up, and accordingly the company be wound up voluntarily”.

  2. “That in accordance with section 285 of the Companies Act 1955, W. J. Ainger of Lawrence Anderson Buddle, Chartered Accountants, Christchurch, be nominated as liquidator of the company.

Accordingly a meeting of the creditors of the company will be held in the Canterbury Chamber of Commerce Building, corner of Worcester Street and Oxford Terrace, Christchurch, on the 22nd day of December 1986 at 3.30 p.m.

Business:

  1. To consider a statement of the position of the company’s affairs and list of creditors.

  2. To appoint a liquidator and fix the basis of his remuneration.

  3. To appoint, if thought fit, a committee of inspection.

  4. If a committee of inspection is not appointed sanction, if thought fit, the exercise by liquidator of powers set out in section 294(1).

Proxies for the meeting must be lodged at Coopers & Lybrand, P.O. Box 13-244 Armagh, Christchurch, not later than 4 p.m. on Friday, 19 December 1986.

Dated this 15th day of December 1986.

D. KEYES, Director.

9120

WAKELY DEVELOPMENTS LTD. NA. 164327.

NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION

TAKE notice I, Lily E. Wakely of Napier, the company secretary of Wakely Developments Ltd, hereby give notice that I intend to apply to the District Registrar of Companies at Napier 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 10th day of December 1986.

L. E. WAKELY.

9124



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 205


NZLII PDF NZ Gazette 1986, No 205





✨ LLM interpretation of page content

🏭 Special Resolution for Hawera Flats Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
10 December 1986
Special Resolution, Liquidation, Hawera Flats Ltd.
  • R. G. Holt, F.C.A., Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
10 December 1986
Creditors, Debt Claims, Hawera Flats Ltd., Liquidation
  • R. G. Holt, F.C.A., Liquidator

🏭 Notice of Voluntary Winding Up of Maudes Fast Foods Ltd.

🏭 Trade, Customs & Industry
4 December 1986
Voluntary Winding Up, Liquidation, Maudes Fast Foods Ltd.
  • K. G. Sandri, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Hay Services Ltd.

🏭 Trade, Customs & Industry
8 December 1986
Dissolution, Hay Services Ltd.
  • Alan Frank Pape, Applicant for dissolution

  • A. F. Paape, Applicant

🏭 Notice of Resolution for Voluntary Winding Up of Clifford Merson Ltd.

🏭 Trade, Customs & Industry
8 December 1986
Voluntary Winding Up, Liquidation, Clifford Merson Ltd.
  • G. S. Rea, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Merson Brothers Ltd.

🏭 Trade, Customs & Industry
8 December 1986
Voluntary Winding Up, Liquidation, Merson Brothers Ltd.
  • G. S. Rea, Liquidator

🏭 Appointment of Receiver for Kiwi Tanneries Ltd.

🏭 Trade, Customs & Industry
9 December 1986
Receiver Appointment, Kiwi Tanneries Ltd.
  • Roderick Thomas McKenzie, Appointed receiver and manager
  • James Gerard Jefferies, Appointed receiver and manager

  • ANZ Banking Group (New Zealand) Ltd., by its Attorney

🏭 Notice Convening First Meeting of Creditors for Great Freight (1986) Ltd.

🏭 Trade, Customs & Industry
15 December 1986
Creditors Meeting, Liquidation, Great Freight (1986) Ltd.
  • W. J. Ainger, Nominated as liquidator

  • D. Keyes, Director

🏭 Notice of Intention for Declaration of Dissolution of Wakely Developments Ltd.

🏭 Trade, Customs & Industry
10 December 1986
Dissolution, Wakely Developments Ltd.
  • Lily E. Wakely, Applicant for dissolution

  • L. E. Wakely