β¨ Company Liquidations and Dissolutions
1532
THE NEW ZEALAND GAZETTE
No. 51
THE INSOLVENCY ACT 1967, PART XVII
INSOLVENT deceased estate of Frank Patrick Meagher, formerly of Lower Hutt, deceased, by an order of the High Court at Wellington on 26 February 1986, an order was made that the estate of Frank Patrick Meagher be administered by the Official Assignee at Wellington under Part XVII of the Insolvency Act 1967.
Any person claiming to be a creditor of Frank Patrick Meagher should lodge a proof of debt claim form at my office.
Dated at Wellington this 27th day of March 1986.
P. T. C. GALLAGHER, Official Assignee.
Wellington.
MARSHALL SACKER BELTS (1985) LTD.
NOTICE OF MEETING OF CREDITORS
Where Winding-Up Resolution Passed by Entry in the Minute Book
Pursuant to Section 362 (8) of the Companies Act 1955
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 2nd day of April 1986, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held pursuant to section 362 (8) of the Companies Act 1955, at the Boardroom, Arthur Young, 227 Cambridge Terrace, Christchurch on Monday, the 14th day of April 1986 at 4.30 p.m.
Agenda:
- Consideration of a statement of the position of the companyβs affairs together with a list of creditors and the estimated amount of their claims, which will be laid before the meeting.
- Nomination of liquidators pursuant to section 285 of the Companies Act 1955.
- Appointment of committee of inspection pursuant to section 286 of the Companies Act 1955, if thought fit.
Dated this 2nd day of April 1986.
By order of the Directors:
J. K. LOTT.
2993
THISTLE DAIRY LTD.
NOTICE OF DECLARATION OF DISSOLUTION
Pursuant to Section 335A of the Companies Act 1955
NOTICE is hereby given that the above-named company intends to apply to the Registrar of Companies for a declaration of dissolution and that unless written objection is made to the Registrar within 30 days of the date of this notice was posted, the Registrar may dissolve the company.
Dated this 2nd day of April 1986.
D. M. FALCONER, Director.
26 Currie Street, New Plymouth.
2992
BELL BLOCK HANDYMANS HARDWARE LTD.
NOTICE OF DECLARATION OF DISSOLUTION
Pursuant to Section 335A of the Companies Act 1955
NOTICE is hereby given that the above-named company intends to apply to the Registrar of Companies for a declaration of dissolution and that unless written objection is made to the Registrar within 30 days of the date of this notice was posted, the Registrar may dissolve the company.
Dated this 2nd day of April 1986.
M. R. MERRIMAN, Director.
3 Huike Crescent, Bell Block.
2991
AIRFREIGHT TRANSPORT LTD. AK. 102661
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, in accordance with section 335A (3) (b) of the Companies Act, the Registrar may dissolve the company.
Dated this 27th day of March 1986.
P. B. DREW, Director.
2974
J. & P. HARVOE 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 27 March 1986 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act), the Registrar may dissolve the company.
Dated this 27th day of March 1986.
M. S. TODD, Secretary.
2975
LANDEMAN MAZZA & CO. LTD.
IN LIQUIDATION
Notice of Voluntary Winding Up Resolution
Pursuant to Section 269 of the Companies Act 1955
NOTICE is hereby given that by a duly signed entry in the minute book of the above company dated the 20th day of November 1985, the following special resolution was passed:
That the company be wound-up voluntarily pursuant to section 268 (1) (b) of the Companies Act 1955, a declaration of solvency having been filed and that Andrew William Jacobsen of Williams Jacobsen & Associates be and is hereby appointed liquidator of the company.
Dated this 24th day of March 1986.
A. W. JACOBSEN, Liquidator.
2963
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of ABEL BUILDING PRODUCTS (N.Z.) LTD.:
NOTICE is hereby given that the undersigned, the liquidator of Abel Building Products (N.Z.) Ltd., which is being wound-up voluntarily, does hereby fix the 31st day of May 1986, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to 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 24th day of March 1986.
J. R. PALAIRET, Liquidator.
Address of Liquidator: Care of Touche Ross & Co., 8 Station Street, P.O. Box 944, Napier.
2965
IN the matter of section 335A of the Companies Act 1955, and in the matter of SEA PRINCE FISHING COMPANY LTD.:
TAKE notice that the above company having ceased actively trading proposes to apply to the Registrar of Companies for a declaration of dissolution of the company.
Unless written objection is received by the Registrar of Companies within 30 days of the date of the first publication of this notice application will be made to the Registrar for dissolution of the company.
Dated this 24th day of March 1986.
Sea Prince Fishing Company Ltd. by its solicitors:
SCHOLEFIELD, CRAIGIE, COCKROFT & LLOYD.
2967
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 51
NZLII —
NZ Gazette 1986, No 51
β¨ LLM interpretation of page content
π Insolvent Deceased Estate of Frank Patrick Meagher
π Trade, Customs & Industry27 March 1986
Insolvency, Deceased Estate, Official Assignee, Wellington
- Frank Patrick Meagher, Insolvent deceased estate
- P. T. C. Gallagher, Official Assignee
π Marshall Sacker Belts (1985) Ltd. - Notice of Meeting of Creditors
π Trade, Customs & Industry2 April 1986
Winding-Up, Creditors Meeting, Christchurch
- J. K. Lott
π Thistle Dairy Ltd. - Notice of Declaration of Dissolution
π Trade, Customs & Industry2 April 1986
Company Dissolution, New Plymouth
- D. M. Falconer, Director
π Bell Block Handymans Hardware Ltd. - Notice of Declaration of Dissolution
π Trade, Customs & Industry2 April 1986
Company Dissolution, Bell Block
- M. R. Merriman, Director
π Airfreight Transport Ltd. - Notice of Intention to Apply for Dissolution
π Trade, Customs & Industry27 March 1986
Company Dissolution, Auckland
- P. B. Drew, Director
π J. & P. Harvoe Ltd. - Notice of Intention to Apply for Dissolution
π Trade, Customs & Industry27 March 1986
Company Dissolution, Auckland
- M. S. Todd, Secretary
π Landeman Mazza & Co. Ltd. - Notice of Voluntary Winding Up Resolution
π Trade, Customs & Industry24 March 1986
Voluntary Winding-Up, Liquidation, Wellington
- A. W. Jacobsen, Liquidator
π Abel Building Products (N.Z.) Ltd. - Notice to Creditors to Prove Debts or Claims
π Trade, Customs & Industry24 March 1986
Creditors Notice, Voluntary Winding-Up, Napier
- J. R. Palairet, Liquidator
π Sea Prince Fishing Company Ltd. - Notice of Intention to Apply for Dissolution
π Trade, Customs & Industry24 March 1986
Company Dissolution, Solicitors Notice
- Schofield, Craigie, Cockroft & Lloyd