✨ Company Notices
19 JUNE
THE NEW ZEALAND GAZETTE
The Companies Act 1955
G. L. MCDOWELL LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1)
Westpac Banking Corporation hereby give notice that on the 11th day of June 1986 it appointed Michael Patrick Fenton and John Frances Ward, chartered accountants, care of Peat Marwick and Co., 192 Spey Street, Invercargill as receivers and managers of all the assets of the above company under the power contained in an instrument dated the 19th day of July 1976 being a debenture from G. L. McDowell Ltd to Westpac Banking Corporation.
Dated at Wellington this 11th day of June 1986.
By its attorneys:
WESTPAC BANKING CORPORATION.
4390
OTAGO HOMES LTD.
NOTICE OF EXTRAORDINARY GENERAL MEETING
Notice is hereby given, that an extraordinary general meeting of the members of Otago Homes Ltd. will be held at the registered office of the company, Trusteesbank Otago Building, 106 George Street, Dunedin on Thursday, 31 July 1986, beginning at 10.30 a.m. for the purpose of considering and if thought fit passing, with or without amendment, the following resolution which shall be proposed as a special resolution:
“That the memorandum of association of the company be altered pursuant to section 18 (1) of the Companies Act 1955 by deleting clause III thereof which sets forth the objects and powers of the company and substituting the following clause:
III. The company shall have the rights, powers and privileges of a natural person (including without limitation the powers referred to in paragraphs (a) to (h) of sub-section 1 of section 15A of the Companies Act 1955).”
Dated at Dunedin this 13th day of June 1986.
Quelch McKewen Tohill & More, Solicitors for the company, National Mutual Centre, 10 George Street, Dunedin.
4388
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of AWARD FOOTWEAR COMPANY LTD. (in voluntary liquidation):
Notice is hereby given that the undersigned, the joint liquidator of the above company which is being wound up, does hereby fix the 11th day of July 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 any distribution.
Dated this 11th day of June 1986.
S. W. BULLEN, Joint Liquidator.
Address of Liquidators: Care of Peat, Marwick, Mitchell & Co., BNZ Building, Cathedral Square, P.O. Box 274, Christchurch.
4387
SEYMOUR COURT 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 the company proposes to apply to the Registrar of Companies at Blenheim for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of the date this notice is posted the Registrar may dissolve the company.
Dated this 12th day of June 1986.
Seymour Court Ltd by its solicitors:
GASCOIGNE, WICKS & CO.
4384
CROSBY’S FARMS LTD.
Notice is hereby given by Douglas Chalmers Bates of 64 Ngapuhi Road, Remuera, Auckland 5 of his intention to apply to the Registrar of Companies for a declaration of dissolution of Crosby’s Farms Ltd.
Unless written objection is made to the Registrar of Companies at Auckland within 30 days of the date of this notice, the Registrar of Companies may dissolve the company.
Dated this 16th day of June 1986.
D. C. BATES, Applicant.
4378
ASMAIL COMMUNICATIONS LTD.
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1) of the Companies Act 1955
Duthie Whyte Nominees Ltd. at Auckland with reference to Asmail Communications Ltd. hereby gives notice that on the 10th day of June 1986, the said Duthie Whyte Nominees Ltd. appointed Paul Richard Preston of Auckland, chartered accountant, whose address for service is at the offices of Messrs Price Waterhouse, Eighteenth Floor, Quay Tower, 29 Customs Street West (P.O. Box 743), Auckland as receiver and manager of the property of this company under the powers contained in an instrument dated the 4th day of September 1985.
The receiver and manager has been appointed in respect of all the company’s undertaking and all its real and personal property and all of its assets and effects whatsoever and wheresoever both present and future including its uncalled and unpaid capital.
Dated this 16th day of June 1986.
DUTHIE WHYTE NOMINEES LTD.
4438
In the matter of the Companies Act 1955, and in the matter of HOOD STREET HOLDINGS LTD. HN. 198079:
Notice is hereby given that I, Tjitte Harmen Huitema, secretary of Hood Street Holdings Ltd. propose to apply to the Registrar of Companies for a declaration of dissolution of the company, pursuant to section 335A of the Companies Act 1955.
Unless written objection is made to the District Registrar of Companies, Hamilton within 30 days of the publication of this notice, the Registrar may dissolve the company.
Dated at Hamilton this 11th day of June 1986.
T. H. HUITEMA, Secretary.
4444
The Companies Act 1955
A. & J. BUCHANAN LTD.
IN VOLUNTARY LIQUIDATION
Notice is given pursuant to section 291 of the Companies Act 1955, that a general meeting of the creditors of the company will be held at Coopers & Lybrand, corner Raffles and Bower Streets, Napier, on the 3rd day of July 1986 at 2 p.m. for the purpose of:
(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of during the term of the liquidation.
(b) Hearing any explanations that must be given by the liquidator.
Proxies for the meeting must be lodged at the address given below not later than 4 p.m. on 2 July 1986.
Dated this 19th day of June 1986.
K. J. BEARSLEY, Liquidator.
Address: P.O. Box 645, Napier.
A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not also be a creditor of the company.
4443
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 93
NZLII —
NZ Gazette 1986, No 93
✨ LLM interpretation of page content
🏭 Appointment of Receivers for G. L. McDowell Ltd.
🏭 Trade, Customs & Industry11 June 1986
Company, Receivers, Invercargill
- Michael Patrick Fenton, Appointed receiver and manager
- John Frances Ward, Appointed receiver and manager
- Westpac Banking Corporation
🏭 Extraordinary General Meeting of Otago Homes Ltd.
🏭 Trade, Customs & Industry13 June 1986
Company, General Meeting, Dunedin
- Quelch McKewen Tohill & More, Solicitors
🏭 Notice to Creditors of Award Footwear Company Ltd.
🏭 Trade, Customs & Industry11 June 1986
Company, Liquidation, Creditors, Christchurch
- S. W. Bullen, Joint Liquidator
🏭 Notice of Intention to Apply for Dissolution of Seymour Court Ltd.
🏭 Trade, Customs & Industry12 June 1986
Company, Dissolution, Blenheim
- Gascoigne, Wicks & Co., Solicitors
🏭 Notice of Intention to Apply for Dissolution of Crosby’s Farms Ltd.
🏭 Trade, Customs & Industry16 June 1986
Company, Dissolution, Auckland
- Douglas Chalmers Bates, Applicant for dissolution
- D. C. Bates, Applicant
🏭 Appointment of Receiver and Manager for Asmail Communications Ltd.
🏭 Trade, Customs & Industry16 June 1986
Company, Receiver, Auckland
- Paul Richard Preston, Appointed receiver and manager
- Duthie Whyte Nominees Ltd.
🏭 Notice of Intention to Apply for Dissolution of Hood Street Holdings Ltd.
🏭 Trade, Customs & Industry11 June 1986
Company, Dissolution, Hamilton
- T. H. Huitema, Secretary
🏭 General Meeting of Creditors for A. & J. Buchanan Ltd.
🏭 Trade, Customs & Industry19 June 1986
Company, Liquidation, Creditors, Napier
- K. J. Bearsley, Liquidator