Company Notices




1536
THE NEW ZEALAND GAZETTE
No. 51

NOTICE OF DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given that the partnership CONTRACT SMOKED MEATS which carried on the business of smoking and treating poultry from premises at 28C Parkway Drive, Mairangi Bay, Auckland was dissolved by agreement of the partners as from 27 March 1986.

The business of the former partnership is now conducted by the continuing partner The Poultry Shoppe Ltd., the principal of which is David Owen Milne.

The retired former partner is Brian John Taylor who is no longer liable for the debts or obligations of the business.

Dated this 2nd day of April 1986.

HESKETH and RICHARD, Solicitors.

3030

NOTICE OF APPOINTMENT OF RECEIVER OF MURRAY INSTONE LTD.
ANZ Banking Group (New Zealand) Ltd. being the holder of a debenture in its favour dated the 17th day of July 1980 registered in the companies office at New Plymouth on the 22nd day of July 1980 and issued by Murray Instone Ltd. (hereinafter called “the company”), hereby gives notice that under the powers contained in the said debenture it appointed on the 4th day of April 1986 Charles Ross Englebretsen of Stratford, Chartered Accountant and Derek Newall Quickfall of New Plymouth, Chartered Accountant, jointly as receivers and managers of the undertaking property and assets of the company charged by the said debenture being all the property of the company whatsoever and wheresoever situate (both present and future) including its unpaid calls and uncalled capital for the time being.

The office of the said receivers and managers is at the offices of Messrs Arthur Young, Chartered Accountants, 282 Broadway, Stratford.

Dated this 4th day of April 1986.

ANZ Banking Group (New Zealand) Ltd. by its solicitors:

BUCHANAN, BUTLER & CO.

3029

HART REMOVALS LTD.
Declaration of Dissolution
Pursuant to Section 335A of the Companies Act 1955
WE, A. R. James of Hamilton and J. D. Norton of Wellington, directors of Hart Removal Ltd. hereby give notice that pursuant to section 335A of the Companies Act 1955, propose 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 within 30 days of the date this notice was posted, the Registrar may dissolve the company.

Dated this 11th day of April 1986.

J. D. NORTON and A. R. JAMES, Directors.

3033

KAMAL KNITWEAR (1982) LTD.
In Liquidation
Notice of Final Meeting of Members and Creditors
Pursuant to Section 291 of the Companies Act 1955
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and the creditors will be held at the offices of Hogg Young Cathie & Co., Seventh Floor, IBM Centre, 155–161 The Terrace, Wellington commencing at 4 p.m. on Wednesday, the 30th day of April 1986, for the purpose of having laid before such meeting the liquidator’s account showing how the winding up has been conducted and the property of the company has been disposed of and of hearing any explanations that may be given by the Liquidator.

A. R. BROWN, Liquidator.

3031

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
IN the matter of the Companies Act 1955, and in the matter of MAX SHEETMETALS (1984) LTD.:
BNZ Finance Ltd., hereby gives notice that on the 7th day of April 1986, it appointed Laurence George Chilcott and Peter Charles Chatfield, both of Auckland, chartered accountants as receivers and managers of all the undertaking property and assets charged by a certain debenture dated the 27th day of June 1984 given by Max Sheetmetals (1984) Ltd. in favour of BNZ Finance Ltd.

The situation of the office of the receivers and managers is Ground Floor, General Buildings, 27 Shortland Street, Auckland.

Dated this 7th day of April 1986.

BELL GULLY BUDDLE WEIR,
Solicitors for the Debenture Holder.

3028

NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION
TAKE notice, I, Janice A. Vallance of Cambridge the company secretary of DISCOMBE MOTORCYCLES (1984) LTD., hereby give notice that I intend to apply to the District Registrar of Companies at Hamilton for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.

J. A. VALLANCE, Secretary.

3038

IN the matter of the Companies Act 1955, and in the matter of LILLI FREEMAN (1977) LTD.:
NOTICE is hereby given that by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, Lilli Freeman (1977) Ltd. on the 8th day of April 1986, passed a resolution for a creditors voluntary winding-up, and accordingly a meeting of creditors will be held at the offices of Ernst and Whinney, Sixth Floor, A.S.B. Building, 298 Queen Street, Auckland, on the 21st day of April 1986 at 9.30 a.m.

Business:

  1. Consideration of a statement of the position of the affairs of the company.
  2. Nomination of a liquidator.
  3. Appointment of a committee of inspection if required.

Proxies to be used at the meeting must be lodged at the registrar office of the company at the offices of Ernst and Whinney, Sixth Floor, A.S.B. Building, 298 Queen Street, Auckland, not later than 3 o’clock in the afternoon of the 18th day of April 1986.

Dated this 8th day of April 1986.

P. B. AMBRIDGE, Director.

3040

IN the matter of the Companies Act 1955, and in the matter of LILLI FREEMAN (1977) LTD.:
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company of the 8th day of April 1986 the following extraordinary resolution was passed by the company:

That the company cannot by reasons of its liabilities continue its business, and that it is advisable to wind up, and accordingly the company be wound up.

Dated this 8th day of April 1986.

W. PEACOCK, Liquidator.

3041

CHAMBERLAIN ENTERPRISES LTD. NL 168135.
Notice of Proposal to Apply to the Registrar for Declaration of Dissolution of a Company
Pursuant to Section 335A (3) of the Companies Act 1955
Presented by: Trevor Richard Woodman.

I, Trevor Richard Woodman being a director of Chamberlain Enterprises Ltd. hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of the company, pursuant to section 335A (3) of the Companies Act 1955.

Unless written objection is made to the District Registrar of Companies, Private Bag, Nelson within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Nelson this 4th day of April 1986.

T. R. WOODMAN, Director.

3042



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 51


NZLII PDF NZ Gazette 1986, No 51





✨ LLM interpretation of page content

🏭 Dissolution of Partnership for Contract Smoked Meats

🏭 Trade, Customs & Industry
2 April 1986
Partnership Dissolution, Contract Smoked Meats, Poultry Business, Mairangi Bay, Auckland
  • David Owen Milne, Continuing partner and principal of The Poultry Shoppe Ltd.
  • Brian John Taylor, Retired former partner

  • Hesketh and Richard, Solicitors

🏭 Appointment of Receivers for Murray Instone Ltd.

🏭 Trade, Customs & Industry
4 April 1986
Receivers Appointment, Murray Instone Ltd., Debenture, ANZ Banking Group
  • Charles Ross Englebretsen, Appointed receiver and manager
  • Derek Newall Quickfall, Appointed receiver and manager

  • Buchanan, Butler & Co., Solicitors for ANZ Banking Group (New Zealand) Ltd.

🏭 Declaration of Dissolution for Hart Removals Ltd.

🏭 Trade, Customs & Industry
11 April 1986
Company Dissolution, Hart Removals Ltd., Directors Notice
  • A. R. James, Director proposing dissolution
  • J. D. Norton, Director proposing dissolution

  • J. D. Norton and A. R. James, Directors

🏭 Final Meeting of Members and Creditors for Kamal Knitwear (1982) Ltd.

🏭 Trade, Customs & Industry
30 April 1986
Liquidation, Final Meeting, Kamal Knitwear (1982) Ltd., Creditors
  • A. R. Brown, Liquidator

🏭 Appointment of Receivers and Managers for Max Sheetmetals (1984) Ltd.

🏭 Trade, Customs & Industry
7 April 1986
Receivers Appointment, Max Sheetmetals (1984) Ltd., Debenture, BNZ Finance Ltd.
  • Laurence George Chilcott, Appointed receiver and manager
  • Peter Charles Chatfield, Appointed receiver and manager

  • Bell Gully Buddle Weir, Solicitors for BNZ Finance Ltd.

🏭 Notice of Intention for Declaration of Dissolution for Discombe Motorcycles (1984) Ltd.

🏭 Trade, Customs & Industry
Company Dissolution, Discombe Motorcycles (1984) Ltd., Secretary Notice
  • Janice A. Vallance, Company secretary proposing dissolution

  • J. A. Vallance, Secretary

🏭 Creditors Voluntary Winding-up for Lilli Freeman (1977) Ltd.

🏭 Trade, Customs & Industry
8 April 1986
Voluntary Winding-up, Lilli Freeman (1977) Ltd., Creditors Meeting
  • P. B. Ambridge, Director

🏭 Extraordinary Resolution for Winding-up of Lilli Freeman (1977) Ltd.

🏭 Trade, Customs & Industry
8 April 1986
Extraordinary Resolution, Lilli Freeman (1977) Ltd., Winding-up
  • W. Peacock, Liquidator

🏭 Proposal for Declaration of Dissolution for Chamberlain Enterprises Ltd.

🏭 Trade, Customs & Industry
4 April 1986
Company Dissolution, Chamberlain Enterprises Ltd., Directors Notice
  • Trevor Richard Woodman, Director proposing dissolution

  • T. R. Woodman, Director