β¨ Company Dissolutions and Liquidations
13 MARCH
THE NEW ZEALAND GAZETTE
1163
G. A. & P. BEVERIDGE
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 provision of section 355A 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 7 March 1986 (the date of this notice was posted in accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company.
Dated this 7th day of March 1986.
P. BEVERIDGE, Secretary.
2400
NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION
TAKE notice: I, Milton Wong, of Auckland, the company secretary of BARKER ALUMINIUM INDUSTRIES LTD., 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 March 1986.
M. WONG, Company Secretary.
2401
IN the matter of the Companies Act 1955, and in the matter of ANDY'S PANEL REPAIRS LTD.:
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 14th day of February 1986, the following extraordinary resolution was passed by the company.
Resolved that the company Andy's Panel Repairs 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 27th day of February 1986, K. G. Sandri of KMG Kendons, 164 Spey Street, Invercargill was appointed liquidator.
Dated this 28th day of February 1986.
K. G. SANDRI, Liquidator.
2403
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
PURSUANT TO SECTION 346 (1) OF THE COMPANIES ACT 1955
A.N.Z. Banking Group (New Zealand) Ltd., a duly incorporated company having its registered office at Featherston Street, Wellington, hereby gives notice that on the 6th day of March 1985 it appointed Alan Raymond Isaac and Michael Stewart Morris, receivers and managers of the property of SHEPPARD'S AUTO SUPPLIES (1979) LTD., under the powers contained in a debenture dated the 15th day of March 1979 which property consists of all assets whatsoever and wheresoever both present and future including its uncalled capital.
Office of the receivers is care of Peat, Marwick, Mitchell & Co., Fourteenth Floor, Willbank House, 57 Willis Street, Wellington.
Dated this 7th day of March 1986.
A.N.Z. Banking Group (New Zealand) Ltd. by its Attorney:
D. MISKIN.
2415
DAVID BROWN TRACTORS LTD.
NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND
Pursuant to Section 405 of the Companies Act 1955
Presented by: Rudd Watts & Stone, Solicitors, Wellington.
DAVID BROWN TRACTORS LTD., an overseas company registered in New Zealand, pursuant to section 397 of the Companies Act 1955, hereby gives notice pursuant to section 405 that, as from the 28th day of June 1986, it shall cease to have a place of business in New Zealand.
Dated this 8th day of March 1986.
David Brown Tractors Ltd. by its solicitors and duly authorised agents:
RUDD WATTS & STONE.
2320
AOL TRADING LTD.
NOTICE is hereby given in pursuance of section 405 (2) of the Companies Act 1955, that AOL Trading Ltd., a company incorporated in Sydney, New South Wales, Australia, but having a place of business in New Zealand at 2-24 Dragon Street, Tawa, intends to cease to have a place of business in New Zealand as from the 16th day of June 1986.
Dated this 5th day of March 1986.
J. G. DUFF, Director.
2319
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of ASTEN POULTRY LODGE LTD. (in voluntary liquidation):
NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at 111 Collingwood Street, Hamilton on Thursday, the 27th day of March 1986 at 2 o'clock in the afternoon for the purpose of having an 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 liquidator.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
Dated this 5th day of March 1986.
A. J. KOPPENS, Liquidator.
2294
NOTICE OF CREDITORS MEETING
IN the matter of the Companies Act 1955, and in the matter of CONSENSUS MANUFACTURING LTD. (in liquidation):
TAKE notice that a meeting of creditors in the above matter will be held at the offices of the liquidator on Friday, the 21st day of March 1986 at 4 o'clock in the afternoon.
Agenda:
Consideration of the company's assets and liabilities.
Dated at Auckland this 4th day of March 1986.
M. J. BROWN, Liquidator.
The address of the liquidator is at the offices of M. J. Brown & Co., Chartered Accountants, Level 3, 105 Symonds Street, Auckland.
2285
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of PT CHEVALIER BAKERY (1956) LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of the liquidator on Wednesday, the 26th day of March 1986 at 11 a.m. for the purpose of having an 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 explanations thereof by the liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 38
NZLII —
NZ Gazette 1986, No 38
β¨ LLM interpretation of page content
π Notice of Intention to Apply for Dissolution of G. A. & P. Beveridge
π Trade, Customs & Industry7 March 1986
Dissolution, Companies Act 1955, Hamilton
- P. Beveridge, Secretary
π Notice of Intention for Declaration of Dissolution of Barker Aluminium Industries Ltd.
π Trade, Customs & Industry5 March 1986
Dissolution, Companies Act 1955, Auckland
- Milton Wong, Company Secretary
π Voluntary Winding Up of Andy's Panel Repairs Ltd.
π Trade, Customs & Industry28 February 1986
Voluntary winding up, Liquidation, Invercargill
- K. G. Sandri, Liquidator
π Appointment of Receiver and Manager for Sheppard's Auto Supplies (1979) Ltd.
π Trade, Customs & Industry7 March 1986
Receiver, Manager, Debenture, Wellington
- Alan Raymond Isaac, Appointed receiver and manager
- Michael Stewart Morris, Appointed receiver and manager
- A.N.Z. Banking Group (New Zealand) Ltd. by its Attorney: D. Miskin
π Notice of Ceasing to Carry on Business in New Zealand for David Brown Tractors Ltd.
π Trade, Customs & Industry8 March 1986
Ceasing business, Overseas company, Wellington
- Rudd Watts & Stone, Solicitors
π Notice of Ceasing to Carry on Business in New Zealand for AOL Trading Ltd.
π Trade, Customs & Industry5 March 1986
Ceasing business, Overseas company, Tawa
- J. G. Duff, Director
π Notice Calling Final Meeting for Asten Poultry Lodge Ltd.
π Trade, Customs & Industry5 March 1986
Final meeting, Liquidation, Hamilton
- A. J. Koppens, Liquidator
π Notice of Creditors Meeting for Consensus Manufacturing Ltd.
π Trade, Customs & Industry4 March 1986
Creditors meeting, Liquidation, Auckland
- M. J. Brown, Liquidator
π Notice Calling Final Meeting for PT Chevalier Bakery (1956) Ltd.
π Trade, Customs & IndustryFinal meeting, Liquidation