β¨ Company Notices
17 APRIL
THE NEW ZEALAND GAZETTE
1605
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter
of BIGNAL & FOWLER LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Bignal
& Fowler Ltd., which is being wound up voluntarily, does hereby
fix the 30th day of April 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 8th day of April 1986.
I. YOUNG, Liquidator.
Address of Liquidator: KMG Kendons, 286A Oxford Street, P.O.
Box 79, Levin.
3044
CHALFONT INVESTMENTS LTD.
NOTICE is hereby given that on the 1st day of April 1986, the
members of Chalfont Investments Ltd. resolved by a special
resolution that the company be wound-up voluntarily.
P. E. FORRESTER, Liquidator.
3082
NOTICE OF APPOINTMENT OF RECEIVERS AND
MANAGERS
IN the matter of the Companies Act 1955, and in the matter
of EASTQUIP INDUSTRIES LTD.:
NOTICE is hereby given that on the 3rd day of April 1986, Scott,
Morrison, Dunphy, Solicitors Nominees Ltd. appointed David
Neville Cooke and Barrie Miles Owen, both of Tauranga, chartered
accountants, jointly and severally to be receivers and managers of
Eastquip Industries Ltd. pursuant to the powers conferred upon it
by a certain debenture dated the 4th day of May 1985.
Dated this 4th day of April 1986.
Scott, Morrison, Dunphy, Solicitors Nominees Ltd. by its
solicitors:
SCOTT, MORRISON, DUNPHY & CO.
3078
NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP
UNDER SECTION 269 OF THE COMPANIES ACT 1955
IN the matter of the Companies Act 1955, and in the matter
of OPEN VIEW FARM LTD., a duly incorporated company
having its registered office at Christchurch:
NOTICE is hereby given that by duly signed entry in the minute
book of the above-named company on the 7th day of April 1986,
the following special resolution was passed by the company, namely:
That the company be wound-up voluntarily.
Dated this 7th day of April 1986.
J. J. CUDDON, Liquidator.
190 Hereford Street, Christchurch.
3077
tc
B. J. and S. K. SHILCOCK LTD.
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346 (1) of the Companies Act 1955
ANZ Banking Group (New Zealand) Ltd., a duly incorporated
company having its registered office at Wellington hereby gives notice
that on the 4th day of April 1986, the company appointed Jeremy
James Rickman and Peter Ross McLean, chartered accountants,
whose office is at 846 Victoria Street, Hamilton, as receivers and
managers of the property of the above company under the power
contained in an instrument dated the 28th day of June 1985, being
a mortgage debenture from B. J. and S. K. Shilcock Ltd. to ANZ
Banking Group (New Zealand) Ltd.
The receivers have been appointed in respect of all the companyβs
undertakings and all its real and personal property and all its assets
and effects whatsoever and wheresoever both present and future
including its uncalled and unpaid capital. The property in respect
of which the receivers have been appointed also includes its stock,
book debts, plant and equipment.
ANZ Banking Group (New Zealand) Ltd.
D. G. OWEN, Acting Area Manager.
Hamilton.
3076
The Companies Act 1955
BRIDE TO BE LTD.
NOTICE OF RESOLUTION TO WIND-UP VOLUNTARILY
NOTICE is hereby given that it was resolved on the 3rd day of April
1986:
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.
It was further resolved that Stuart Raymond Cann, care of Touche
Ross & Co., Chartered Accountants, 846 Victoria Street, Hamilton,
be appointed liquidator.
Dated the 8th day of April 1986.
R. L. THOMAS, Director.
3075
D. V. BRUCE 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 Hamilton for a declaration of dissolution
of the company.
Unless written objection is made to the Registrar within 30 days
after the date of this notice or such later date as the section may
require, the Registrar may dissolve the company.
Dated this 10th day of April 1986.
D. V. BRUCE, Director.
3074
lc
WATTLEGROVE PROPERTIES 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 Hamilton for a declaration of dissolution
of the company.
Unless written objection is made to the Registrar within 30 days
of 14 April 1986 (the date this notice was posted in accordance with
section 335A (3) (b) of the Companies Act 1955) the Registrar may
dissolve the company.
Dated this 14th day of April 1986.
E. BEALE, Secretary.
3112
lc
IRISH LITHOGRAPHICS 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, George Henry Irish,
propose to apply to the Registrar of Companies at Dunedin for a
declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days
after the date of this notice or such later date as the section may
require, the Registrar may dissolve the company.
Dated this 25th day of March 1986.
G. H. IRISH, Applicant.
3080
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 54
NZLII —
NZ Gazette 1986, No 54
β¨ LLM interpretation of page content
π Notice to Creditors to Prove Debts or Claims for Bignal & Fowler Ltd.
π Trade, Customs & Industry8 April 1986
Creditors, Debt Claims, Bignal & Fowler Ltd.
- I. Young, Liquidator
π Voluntary Winding-Up of Chalfont Investments Ltd.
π Trade, Customs & Industry1 April 1986
Voluntary Winding-Up, Chalfont Investments Ltd.
- P. E. Forrester, Liquidator
π Appointment of Receivers and Managers for Eastquip Industries Ltd.
π Trade, Customs & Industry4 April 1986
Receivers and Managers, Eastquip Industries Ltd.
- David Neville Cooke, Appointed Receiver and Manager
- Barrie Miles Owen, Appointed Receiver and Manager
- Scott, Morrison, Dunphy, Solicitors Nominees Ltd.
π Resolution for Voluntary Winding-Up of Open View Farm Ltd.
π Trade, Customs & Industry7 April 1986
Voluntary Winding-Up, Open View Farm Ltd.
- J. J. Cuddon, Liquidator
π Appointment of Receiver for B. J. and S. K. Shilcock Ltd.
π Trade, Customs & Industry4 April 1986
Receiver Appointment, B. J. and S. K. Shilcock Ltd.
- Jeremy James Rickman, Appointed Receiver and Manager
- Peter Ross McLean, Appointed Receiver and Manager
- D. G. Owen, Acting Area Manager
π Resolution to Wind-Up Bride to Be Ltd. Voluntarily
π Trade, Customs & Industry8 April 1986
Voluntary Winding-Up, Bride to Be Ltd.
- Stuart Raymond Cann, Appointed Liquidator
- R. L. Thomas, Director
π Notice of Intention to Apply for Dissolution of D. V. Bruce Ltd.
π Trade, Customs & Industry10 April 1986
Company Dissolution, D. V. Bruce Ltd.
- D. V. Bruce, Director
π Notice of Intention to Apply for Dissolution of Wattlegrove Properties Ltd.
π Trade, Customs & Industry14 April 1986
Company Dissolution, Wattlegrove Properties Ltd.
- E. Beale, Secretary
π Notice of Intention to Apply for Dissolution of Irish Lithographics Ltd.
π Trade, Customs & Industry25 March 1986
Company Dissolution, Irish Lithographics Ltd.
- George Henry Irish, Applicant