Company Notices




1164
THE NEW ZEALAND GAZETTE
No. 38

Further Business:
To consider and if thought fit to pass the following resolution as
an extraordinary resolution, namely—
That the books and records be retained by the liquidator for
a period of 1 year.
Dated this 4th day of March 1986.
R. G. McGREGOR, Liquidator.
Address of Liquidator: Care of McGregor Bailey & Co., College
Chambers, 1 Gudgeon Street, Auckland.
2284

PELHAM BUILDERS LTD.
EQUITICORP HOLDINGS LTD. hereby give notice that on the 28th
day of February 1986, they appointed David Donald Crichton of
Christchurch, chartered accountant (practising in the partnership of
Chambers Nicholls, at AMP Building, Cathedral Square
Christchurch) receiver and manager of the property of Pelham
Builders Ltd. under the powers contained in a debenture dated the
17th day of December 1984.
Dated this 28th day of February 1986.
Signed for and on behalf of Equiticorp Holdings Ltd. by:
MESSRS HARMAN & CO.
2277

In the matter of the Companies Act 1955, and in the matter
of GIMIT HOLDINGS LTD.:
NOTICE is hereby given that by an entry in its minute book, signed
in accordance with section 362 (1) of the Companies Act 1955, the
above-named company on the 27th day of February 1986, passed
a resolution of voluntary winding up, and that a meeting of the
creditors of the above-named company will accordingly be held in
the Boardroom at Touche Ross & Company, 29 Hinemaru Street,
Rotorua, on the 13th day of March 1986 at 3 o’clock in the afternoon.
Business:
Consideration of a statement of the position of the company’s
affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Dated this 27th day of February 1986.
By order of the directors:
R. A. CLEAVER, Director.
2321

In the matter of the Companies Act 1955, and in the matter
of GIMIT COMPRESSORS LTD.:
NOTICE is hereby given that by an entry in its minute book, signed
in accordance with section 362 (1) of the Companies Act 1955, the
above-named company on the 27th day of February 1986, passed
a resolution for voluntary winding up, and that a meeting of the
creditors of the above-named company will accordingly be held in
the Boardroom of Touche Ross & Company, 29 Hinemaru Street,
Rotorua, on the 13th day of March 1986 at 2 o’clock in the afternoon.
Business:
Consideration of a statement of the position of the company’s
affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Dated this 27th day of February 1986.
By order of the directors:
R. A. CLEAVER, Director.
2322

WATERLEA FARMING COMPANY LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE
COMPANY
Pursuant to Section 335A of the Companies Act 1955
WATERLEA FARMING COMPANY LTD. hereby gives notice that it
proposes 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 by the 30th day of April 1986, the Registrar
may proceed to dissolve the company.
Dated this 5th day of March 1986.
Waterlea Farming Company Ltd. by its solicitors:
PETRIE MAYMAN TIMPANY & MORE.
2318

NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1) of the Companies Act 1955
MERVYN JAMES FITZGIBBON and CHRISTINE FRANCIS FITZGIBBON
both of Taumarunui, company directors, being the registered holders
of a debenture dated the 27th day of March 1980 issued by M. J.
& C. F. FITZGIBBON LTD. (in receivership and liquidation), a
duly incorporated company having its registered office at
Taumarunui give notice that on the 25th day of February 1986 in
pursuance of the powers conferred by clause 14 of the said debenture
appointed Stuart Raymond Cann and Peter Ross McLean, both of
Hamilton, chartered accountants, care of Touche Ross & Co.,
Chartered Accountants, P.O. Box 191, 846 Victoria Street, Hamilton,
to be the receivers of the undertaking and assets charged by clause
11 of the said debenture upon the terms and with and subject to
the powers and provisions contained in the said debenture. The
property in respect of which the receivers have been appointed
includes plant, equipment and stocks.
Dated this 25th day of February 1986.
M. J. FITZGIBBON and C. F. FITZGIBBON, Directors.
2314

In the matter of the Companies Act 1955, and in the matter
of MILTON STREET CAR CENTRE LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies
Act 1955, that a meeting of creditors of the above-named company
will be held at the offices of Ernst & Whinney, Fifth Floor, Hugh
Monckton Trust Building, 73 Rostrevor Street, Hamilton on Friday,
the 4th day of April 1986 at 9 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 explanation thereof by the liquidator.
Every creditor 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 creditor.
Dated this 5th day of March 1986.
R. DOBSON, Liquidator.
P.O. Box 9159, Hamilton.
2312

K. J. KIRKBY & ASSOCIATES LTD.
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346 (1) (a) of the Companies Act 1955
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, having its
head office at Wellington, with reference to K. J. Kirkby & Associates
Ltd., hereby gives notice that on the 27th day of February 1986, it
appointed Messrs Lindsay John Brown and Murray Neil Frost, both
of Dunedin, chartered accountants, whose office is at the firm of
Deloitte Haskins & Sells, 7 Bond Street, Dunedin (P.O. Box 1245),
to be receivers and managers of all the undertaking property and
assets of this company charged by a certain debenture dated the
17th day of March 1983 and given by this company to Development
Finance Corporation of New Zealand.
The receivers have been appointed in respect of all the company’s
undertaking and all its property and assets whatsoever and
wheresoever situate both present and future including its uncalled
capital and called but unpaid capital.
Dated this 27th day of February 1986.
The Common Seal of Development Finance Corporation of New
Zealand was hereunto affixed in the presence of:
C. HOAR and A. J. RYBURN, Managers.
2350

The Companies Act 1955
McNAMARA CONCRETE SERVICES LTD.
NOTICE is hereby given that by means of a duly signed entry in the
minute book of the above-named on the 7th day of March 1986,
the following resolution was passed by the company:
That the company cannot by reason of its liabilities continue
its business and that it is advisable to wind up, and that
accordingly the company be wound-up voluntarily.
M. G. BUCHANAN, Liquidator.
Care of Hart & Co., Chartered Accountants, Pukekohe.
2352



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 38


NZLII PDF NZ Gazette 1986, No 38





✨ LLM interpretation of page content

🏭 Notice Calling Final Meeting for PT Chevalier Bakery (1956) Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
4 March 1986
Final meeting, Liquidation, PT Chevalier Bakery
  • R. G. McGregor, Liquidator

🏭 Appointment of Receiver and Manager for Pelham Builders Ltd.

🏭 Trade, Customs & Industry
28 February 1986
Receiver appointment, Debenture, Pelham Builders Ltd.
  • David Donald Crichton, Appointed receiver and manager

  • Messrs Harman & Co.

🏭 Voluntary Winding Up of Gimit Holdings Ltd.

🏭 Trade, Customs & Industry
27 February 1986
Voluntary winding up, Creditors meeting, Gimit Holdings Ltd.
  • R. A. Cleaver, Director

🏭 Voluntary Winding Up of Gimit Compressors Ltd.

🏭 Trade, Customs & Industry
27 February 1986
Voluntary winding up, Creditors meeting, Gimit Compressors Ltd.
  • R. A. Cleaver, Director

🏭 Notice of Intention to Apply for Dissolution of Waterlea Farming Company Ltd.

🏭 Trade, Customs & Industry
5 March 1986
Dissolution, Waterlea Farming Company Ltd.
  • Petrie Mayman Timpany & More

🏭 Appointment of Receivers for M. J. & C. F. Fitzgibbon Ltd.

🏭 Trade, Customs & Industry
25 February 1986
Receivers appointment, Debenture, M. J. & C. F. Fitzgibbon Ltd.
  • Stuart Raymond Cann, Appointed receiver
  • Peter Ross McLean, Appointed receiver

  • M. J. Fitzgibbon, Director
  • C. F. Fitzgibbon, Director

🏭 Meeting of Creditors for Milton Street Car Centre Ltd.

🏭 Trade, Customs & Industry
5 March 1986
Creditors meeting, Liquidation, Milton Street Car Centre Ltd.
  • R. Dobson, Liquidator

🏭 Appointment of Receivers for K. J. Kirkby & Associates Ltd.

🏭 Trade, Customs & Industry
27 February 1986
Receivers appointment, Debenture, K. J. Kirkby & Associates Ltd.
  • Lindsay John Brown, Appointed receiver and manager
  • Murray Neil Frost, Appointed receiver and manager

  • C. Hoar, Manager
  • A. J. Ryburn, Manager

🏭 Voluntary Winding Up of McNamara Concrete Services Ltd.

🏭 Trade, Customs & Industry
7 March 1986
Voluntary winding up, McNamara Concrete Services Ltd.
  • M. G. Buchanan, Liquidator