Company Notices




1414
THE NEW ZEALAND GAZETTE
No. 48

IN the matter of the Companies Act 1955, and in the matter of D. P. HURST LTD.:

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company 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 25th day of March 1986.

M. J. WEBSTER, Liquidator.

2889

TE WAKA O MAUI 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 Te Waka O Maui Ltd.

Hereby gives notice that on the 26th day of March 1986, it appointed Messrs Trevor Vernon Bailey and Richard Nicholas Ineson, both of Christchurch, chartered accountants, whose office is at the firm of Markham and Partners, 188–192 Armagh Street, Christchurch (P.O. Box 13-104), to be receivers and managers of all the undertaking property and assets of this company charged by a certain debenture dated the 5th day of October 1984 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 26th day of March 1986.

The Common Seal of Development Finance Corporation of New Zealand was hereunto affixed in the presence of:

C. HOAR, Projects Manager.

A. J. RYBURN, Regional Manager.

2890

NOTICE OF APPLICATION FOR DISSOLUTION

IN the matter of the Companies Act 1955, and in the matter of M. N. WATSON LTD.:

NOTICE is hereby given pursuant to section 335A (3) of the Companies Act 1955, that M. N. Watson Ltd. has ceased to operate, has discharged all its debt and liabilities, and proposes to apply for a declaration of dissolution unless written objection is made to the Registrar of Companies at Christchurch within 30 days of the publication of this notice.

Dated this 27th day of March 1986.

B. R. MASON, Applicant.

M. N. Watson Ltd., care of Francis, Crosbie & Mason, P.O. Box 935, Christchurch.

2894

GIRVEN INTERNATIONAL CARS LTD.

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

PURSUANT to hereby given that ANZ Banking Group (New Zealand) Ltd., on the 26th day of March 1986, appointed Messrs Graham Charles Edgar and Michael Peter Stiassny, both chartered accountants of Auckland, as receivers and managers of the property and assets of Girven International Cars Ltd. under the powers contained in a mortgage debenture dated the 13th day of February 1979.

The offices of the receivers and managers are at the offices of Messrs Touche Ross & Co., Chartered Accountants, Seventh Floor, Quay Towers, 29 Customs Street West, Auckland.

Dated this 26th day of March 1986.

M. P. STIASSNY,
as Joint Receiver for the Debenture Holder.

2898

NOTICE OF MEETING OF CREDITORS

IN the matter of the Companies Act 1955, and in the matter of MURPHY FARM MACHINERY (in voluntary liquidation):

NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held in the library of Arthur Young, Chartered Accountants, Fifth Floor, 227 Cambridge Terrace, Christchurch 1, on Wednesday, the 16th 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.

Dated this 26th day of March 1986.

C. E. TURLAND and M. R. GOOD, Joint Liquidators.

2899

NOTICE OF MEETING OF CONTRIBUTORIES

IN the matter of the Companies Act 1955, and in the matter of MURPHY FARM MACHINERY (in voluntary liquidation):

NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of contributories of the above-named company will be held in the Library of Arthur Young, Chartered Accountants, Fifth Floor, 227 Cambridge Terrace, Christchurch 1, on Wednesday, the 16th day of April 1986 at 10 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.

Dated this 26th day of March 1986.

C. E. TURLAND and M. R. GOOD, Joint Liquidators.

2900

MARSDEN FINANCE COMPANY LTD.

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 propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the date this notice was posted, the Registrar may dissolve the company.

Dated this 25th day of March 1986.

W. M. G. YOVICH, Director.

2927

NOTICE OF RESOLUTION TO WIND UP VOLUNTARILY

IN the matter of the Companies Act 1955, and in the matter of REID SPECIALISED WELDERS LTD.:

HEREBY gives notice that the following resolution was passed on the 17th day of December 1985, by means of an entry in the minute book pursuant to section 362 (1) of the Companies Act 1955, 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.”

Dated the 24th day of March 1986.

P. G. REID, Director.

2926

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

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

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 27th day of March 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.

2925



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 48


NZLII PDF NZ Gazette 1986, No 48





✨ LLM interpretation of page content

🏭 Notice of Voluntary Winding Up for D. P. Hurst Ltd.

🏭 Trade, Customs & Industry
25 March 1986
Companies, Voluntary Winding Up, D. P. Hurst Ltd.
  • M. J. Webster, Liquidator

🏭 Notice of Appointment of Receiver for Te Waka O Maui Ltd.

🏭 Trade, Customs & Industry
26 March 1986
Companies, Receiver, Te Waka O Maui Ltd., Development Finance Corporation
  • Trevor Vernon Bailey, Appointed receiver and manager
  • Richard Nicholas Ineson, Appointed receiver and manager

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

🏭 Notice of Application for Dissolution for M. N. Watson Ltd.

🏭 Trade, Customs & Industry
27 March 1986
Companies, Dissolution, M. N. Watson Ltd.
  • B. R. Mason, Applicant

🏭 Notice of Appointment of Receivers and Managers for Girven International Cars Ltd.

🏭 Trade, Customs & Industry
26 March 1986
Companies, Receivers, Girven International Cars Ltd., ANZ Banking Group
  • Graham Charles Edgar, Appointed receiver and manager
  • Michael Peter Stiassny, Appointed receiver and manager

  • M. P. Stiassny, as Joint Receiver for the Debenture Holder

🏭 Notice of Meeting of Creditors for Murphy Farm Machinery

🏭 Trade, Customs & Industry
26 March 1986
Companies, Meeting, Creditors, Murphy Farm Machinery
  • C. E. Turland and M. R. Good, Joint Liquidators

🏭 Notice of Meeting of Contributories for Murphy Farm Machinery

🏭 Trade, Customs & Industry
26 March 1986
Companies, Meeting, Contributories, Murphy Farm Machinery
  • C. E. Turland and M. R. Good, Joint Liquidators

🏭 Notice of Intention to Apply for Dissolution for Marsden Finance Company Ltd.

🏭 Trade, Customs & Industry
25 March 1986
Companies, Dissolution, Marsden Finance Company Ltd.
  • W. M. G. Yovich, Director

🏭 Notice of Resolution to Wind Up Voluntarily for Reid Specialised Welders Ltd.

🏭 Trade, Customs & Industry
24 March 1986
Companies, Voluntary Winding Up, Reid Specialised Welders Ltd.
  • P. G. Reid, Director

🏭 Notice of Resolution for Voluntary Winding Up for Mitchellis Investments Ltd.

🏭 Trade, Customs & Industry
27 March 1986
Companies, Voluntary Winding Up, Mitchellis Investments Ltd.
  • G. S. Rea, Liquidator