Company Liquidations and Dissolutions




1336
THE NEW ZEALAND GAZETTE
No. 44

The Companies Act 1955
AUTOMATIC GOLF DEVELOPMENTS LTD.
IN LIQUIDATION

A meeting of creditors of the above company will be held at the offices of Messrs Inder Lynch & Partners, Solicitors, 30 Broadway, Papakura on Monday, the 14th day of April 1986 at 10 a.m. The purpose of the meeting is to receive the liquidator's account showing how the winding up has been conducted and the property of the company has been disposed of.

N. T. W. INDER, Liquidator.

2606

The Companies Act 1955
AUTOMATIC GOLF DEVELOPMENTS LTD.
IN LIQUIDATION

A meeting of members of the above company will be held at the offices of Messrs Inder Lynch & Partners, Solicitors, 30 Broadway, Papakura on Monday, the 14th day of April 1986 at 10 a.m. The purpose of the meeting is to receive the liquidator's account showing how the winding up has been conducted and the property of the company has been disposed of.

N. T. W. INDER, Liquidator.

2605

HOLLYBANK FARMS LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

NOTICE is hereby given pursuant to section 335A of the Companies Act 1955, that I propose to apply to the Registrar of Companies at Hamilton for dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of publication of this notice, or such later date as the section may require, the Registrar may dissolve the company.

I. D. PARLANE, Secretary.

2604

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of CLAYCRAFT POTTERIES (1984) LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Claycraft Potteries (1984) Ltd. (in liquidation) which is being wound-up voluntarily, does hereby affix Thursday, the 24th day of April 1986, as the day on or before which the creditors of the company are to prove their 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 20th day of March 1986.

J. L. VAGUE, Liquidator.

Address of Liquidator: Care of Coopers & Lybrand, Chartered Accountants, P.O. Box 21-015, Henderson, Auckland 8.

Date of Liquidation: 27 February 1986.

2603

VERNON RUSSELL LTD.
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING-UP
For Advertisement Under Section 269

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 14th day of March 1986, the following resolution was passed by the company, namely:

That the company be wound-up voluntarily.

Dated this 14th day of March 1986.

A. M. FRASER, Liquidator.

Address of Liquidator: Care of Arthur Young, Chartered Accountants, P.O. Box 2146, Auckland.

2608

IN the matter of the Companies Act 1955, and in the matter of GLENORE ESTATE LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 18th day of March 1986, the following special resolution was passed by the company namely:

“1. That the company be wound-up voluntarily.

  1. That Mr A. Oldershaw of Napier be and is hereby appointed liquidator for the purpose of winding up the affairs of the Company and distributing the assets.”

Dated this 19th day of March 1986.

A. OLDSERSHAW, Liquidator.

2624

The Companies Act 1955
PEARCE & SONS MOTORS LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
Pursuant to Section 346 (1)

GENERAL FINANCE ACCEPTANCE LTD. hereby gives notice that on the 20th day of March 1986 it appointed Murray Charles Day and Donald Leroy Francis, chartered accountants and whose offices are at Deloitte Haskins & Sells, Hamilton and Wellington, jointly and severally as receivers and managers of the property of the company under the powers contained in a debenture dated the 7th day of February 1985. The receivers and managers have been appointed in respect of all the company’s undertakings, the goodwill of its business, all its property and assets whatsoever and wheresoever situate both present and future and its uncalled capital (including reserve capital).

Dated this 20th day of March 1986.

The Common Seal of General Finance Acceptance Ltd. was hereunto affixed by and in the presence of:

R. V. KEENE, Director.

J. FOOTE, Secretary.

2618

The Companies Act 1955
INTRADING INVESTMENTS LTD.

NOTICE is hereby given that by a duly signed entry in the minute book of Intrading Investments Ltd. on the 17th day of March 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.

Dated this 17th day of March 1986.

M. J. HENSHALL, Liquidator.

2617

The Companies Act 1955
BALMORAL HOUSE LTD.

NOTICE is hereby given that by a duly signed entry in the minute book of Balmoral House Ltd. on the 17th day of March 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.

Dated this 17th day of March 1986.

M. J. HENSHALL, Liquidator.

2616

R. T. & S. M. BRADFORD LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
Pursuant to Section 346 (1) of the Companies Act 1955

WESTPAC FINANCE LTD., WESTPAC SECURITIES LTD. and WESTPAC MERCHANT FINANCE LTD., duly incorporated companies having their registered office in Auckland, hereby give notice that on the 11th day of March 1986 it appointed Christopher Paul Worth and



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 44


NZLII PDF NZ Gazette 1986, No 44





✨ LLM interpretation of page content

🏭 Meeting of creditors for Automatic Golf Developments Ltd.

🏭 Trade, Customs & Industry
Creditors meeting, Liquidation, Automatic Golf Developments Ltd.
  • N. T. W. Inder, Liquidator

🏭 Meeting of members for Automatic Golf Developments Ltd.

🏭 Trade, Customs & Industry
Members meeting, Liquidation, Automatic Golf Developments Ltd.
  • N. T. W. Inder, Liquidator

🏭 Notice of intention to dissolve Hollybank Farms Ltd.

🏭 Trade, Customs & Industry
Dissolution, Hollybank Farms Ltd.
  • I. D. Parlane, Secretary

🏭 Notice to creditors to prove debts for Claycraft Potteries (1984) Ltd.

🏭 Trade, Customs & Industry
20 March 1986
Creditors notice, Liquidation, Claycraft Potteries (1984) Ltd.
  • J. L. Vague, Liquidator

🏭 Notice of resolution for voluntary winding-up of Vernon Russell Ltd.

🏭 Trade, Customs & Industry
14 March 1986
Voluntary winding-up, Vernon Russell Ltd.
  • A. M. Fraser, Liquidator

🏭 Notice of special resolution for voluntary winding-up of Glenore Estate Ltd.

🏭 Trade, Customs & Industry
19 March 1986
Voluntary winding-up, Glenore Estate Ltd.
  • A. Oldershaw, Liquidator

🏭 Notice of appointment of receivers and managers for Pearce & Sons Motors Ltd.

🏭 Trade, Customs & Industry
20 March 1986
Receivers and managers, Pearce & Sons Motors Ltd.
  • Murray Charles Day, Appointed receiver and manager
  • Donald Leroy Francis, Appointed receiver and manager

  • R. V. Keene, Director
  • J. Foote, Secretary

🏭 Notice of special resolution for voluntary winding-up of Intrading Investments Ltd.

🏭 Trade, Customs & Industry
17 March 1986
Voluntary winding-up, Intrading Investments Ltd.
  • M. J. Henshall, Liquidator

🏭 Notice of special resolution for voluntary winding-up of Balmoral House Ltd.

🏭 Trade, Customs & Industry
17 March 1986
Voluntary winding-up, Balmoral House Ltd.
  • M. J. Henshall, Liquidator

🏭 Notice of appointment of receivers and managers for R. T. & S. M. Bradford Ltd.

🏭 Trade, Customs & Industry
11 March 1986
Receivers and managers, R. T. & S. M. Bradford Ltd.
  • Christopher Paul Worth, Appointed receiver and manager