✨ Company Notices
3 APRIL THE NEW ZEALAND GAZETTE 1415
NOTICE OF MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of COMPUTER NOW PUKEKOHE LTD.:
NOTICE is hereby given that by an entry into the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 27th day of March 1986, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at 10 a.m. on the 11th day of April 1986, in the Conference Room of Peat, Marwick, Mitchell & Co., Tenth Floor, National Mutual Centre, Shortland Street, Auckland.
Business:
(i) Consideration of a statement of the position of the company’s affairs and list of creditors;
(ii) Nomination of liquidator;
(iii) Appointment of committee of inspection if thought fit.
Dated this 27th day of March 1986.
By order of the Directors:
J. BROWN.
2923
NOTICE OF MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of COMPUTER NOW BROWNS BAY LTD.:
NOTICE is hereby given that by an entry into the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 27th day of March 1986, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at 9.30 a.m. on the 11th day of April 1986, in the Conference Room of Peat, Marwick, Mitchell & Co., Tenth Floor, National Mutual Centre, Shortland Street, Auckland.
Business:
(i) Consideration of a statement of the position of the company’s affairs and list of creditors;
(ii) Nomination of liquidator;
(iii) Appointment of committee of inspection if thought fit.
Dated this 27th day of April 1986.
By order of the Directors:
J. BROWN.
2924
The Companies Act 1955
RŌZEMA ENTERPRISES 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 March 1986 the following special resolution was passed by the company:
That because of the implications of New Zealand tax law and a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and T. A. Carr be appointed liquidator.
Dated this 27th day of March 1986.
T. A. CARR, Liquidator.
2942
THE COMPANIES ACT 1955
NOTICE OF EXTRAORDINARY GENERAL MEETING
NOTICE is hereby given that an extraordinary general meeting of VILLAGE COFFEE INN LTD. (“the company”) will be held at Auckland on the 9th day of May 1986, at which it is intended to propose as a special resolution, a resolution for the alteration of the provisions of the memorandum of the company with respect to the objects and powers of the company, pursuant to section 18 (5) of the Companies Act 1955.
The following resolution will be considered and if thought fit passed at the meeting:
That the company shall have the rights, powers and privileges of a natural person (including the powers referred to in subsection (1) (a) to (h) of section 15 of the Companies Act 1955) and the memorandum of association of the company is hereby amended accordingly.
Dated this 21st day of March 1986.
Village Coffee Inn Ltd. by its solicitors and duly authorised agents Messrs Wynyard Wilson, Eleventh Floor, ASB Building, 298 Queen Street (P.O. Box 6048), Auckland 1, per:
K. B. HETHERINGTON.
2945
HEATING AND HOME APPLIANCE LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
Pursuant to Section 346 (1) of the Companies Act 1955
GENERAL FINANCE ACCEPTANCE LTD. hereby gives notice that on the 18th day of March 1986 it appointed Roderick Thomas McKenzie and James Gerard Jefferies, both of Palmerston North, chartered accountants, and whose offices are at State Insurance Building, 61-75 Rangitikei Street, Palmerston North, jointly and severally as receivers and managers of the property of the company under the powers contained in a debenture dated the 16th day of July 1985.
The receivers and managers have been appointed in respect of all of the company’s undertaking, 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 18th day of March 1986.
The Common Seal of General Finance Acceptance Ltd. was hereunto affixed by and in the presence of:
R. T. McKENZIE, Receiver.
2811
The Companies Act 1955
BIGNAL AND FOWLER LTD.
NOTICE is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, Bignal and Fowler Ltd. on the 21st day of March 1986, passed a resolution for a creditors voluntary winding up, and accordingly a meeting of creditors will be held at the Chamber of Commerce Boardroom, (formerly Dalgety Crown Boardroom), Oxford Street, Levin, on the 4th day of April 1986 at 2 o’clock in the afternoon.
Business:
- Consideration of a statement of the position of the affairs of the company.
- Nomination of liquidator.
- Appointment of committee of inspection if required.
Proxies to be used at the meeting must be lodged at the registered office of the company at 275 Oxford Street, Levin, no later than 1 o’clock in the afternoon of the 4th day of April 1986.
Dated this 24th day of March 1986.
G. TRAVELLER, Applicant.
2810
The Companies Act 1955
DAVENPORT YACHTS LTD.
NOTICE OF PASSING RESOLUTION TO WIND-UP VOLUNTARILY
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 21st day of March 1986, the following extraordinary 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 accordingly the company be wound-up voluntarily.
Dated this 24th day of March 1986.
P. R. PRESTON, Liquidator.
Address of Liquidator: P. R. Preston, K.M.G. Kendons, Chartered Accountants, P.O. Box 261, Auckland 1.
2807
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 48
NZLII —
NZ Gazette 1986, No 48
✨ LLM interpretation of page content
🏭 Notice of Meeting of Creditors for Computer Now Pukekohe Ltd.
🏭 Trade, Customs & Industry27 March 1986
Companies, Voluntary Winding Up, Creditors Meeting, Computer Now Pukekohe Ltd.
- J. Brown
🏭 Notice of Meeting of Creditors for Computer Now Browns Bay Ltd.
🏭 Trade, Customs & Industry27 April 1986
Companies, Voluntary Winding Up, Creditors Meeting, Computer Now Browns Bay Ltd.
- J. Brown
🏭 Notice of Voluntary Winding Up for Rōzema Enterprises Ltd.
🏭 Trade, Customs & Industry27 March 1986
Companies, Voluntary Winding Up, Rōzema Enterprises Ltd.
- T. A. Carr, Appointed liquidator
- T. A. Carr, Liquidator
🏭 Notice of Extraordinary General Meeting for Village Coffee Inn Ltd.
🏭 Trade, Customs & Industry21 March 1986
Companies, Extraordinary General Meeting, Memorandum Alteration, Village Coffee Inn Ltd.
- K. B. Hetherington
🏭 Notice of Appointment of Receivers and Managers for Heating and Home Appliance Ltd.
🏭 Trade, Customs & Industry18 March 1986
Companies, Receivers and Managers, Heating and Home Appliance Ltd.
- Roderick Thomas McKenzie, Appointed receiver and manager
- James Gerard Jefferies, Appointed receiver and manager
- R. T. McKenzie, Receiver
🏭 Notice of Creditors Meeting for Bignal and Fowler Ltd.
🏭 Trade, Customs & Industry24 March 1986
Companies, Creditors Voluntary Winding Up, Bignal and Fowler Ltd.
- G. Traveller, Applicant
🏭 Notice of Passing Resolution to Wind-Up Voluntarily for Davenport Yachts Ltd.
🏭 Trade, Customs & Industry24 March 1986
Companies, Voluntary Winding Up, Davenport Yachts Ltd.
- P. R. Preston, Appointed liquidator
- P. R. Preston, Liquidator