Company Notices




29 JANUARY THE NEW ZEALAND GAZETTE 335

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 22nd day of December 1986.

D. R. McLEOD, Director/Secretary.

9650

R. A. WALDRON & CO. 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 Dunedin 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 or advertised, as the case may be, the Registrar may dissolve the company.

Dated this 21st day of January 1987.

M. J. NORTH, Secretary.

9651

J. AND M. DE KRUIF

IN LIQUIDATION

A general meeting of the company will be held at the offices of Colbert, Cooper and Co., 275A Oxford Street, Levin on Friday, 13 February 1987 at 10.30 a.m. to receive the liquidator’s statement showing how the winding up has been conducted and the property of the company has been disposed of.

Dated at Levin this 21st day of January 1987.

A. E. BURD, Liquidator.

9652

SOUTH AUCKLAND AUTOMOTIVE SERVICES LTD.

NOTICE OF APPOINTMENT OF RECEIVERS

Pursuant to Section 346(1) of the Companies Act 1955

Notice is hereby given that on the 19th day of January 1987 ANZ Banking Group (NZ) Ltd. appointed Messrs Peter Reginald Howell and John Barry MacKenzie, both chartered accountants of Auckland, as receivers and managers of the property of South Auckland Automotive Services Ltd. under the powers contained in a mortgage debenture dated the 19th day of January 1981 given by that company.

The offices of the receivers and managers are at the offices of Messrs Coopers & Lybrand, Chartered Accountants, Thirteenth Floor, CML Centre, 157-165 Queen Street, Auckland.

Dated this 19th day of January 1987.

P. R. HOWELL,
as Receiver for the Debenture Holder.

9665

TARU LAND CO. 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 W. F. I. Hunt of Te Kuiti, director, proposes to apply to the Registrar of Companies, Hamilton for a declaration of dissolution of the company known as Taru Land Co. Ltd. and that unless written objection is made to the said Registrar within 30 days from the date of the publication of this notice, then the Registrar may dissolve the company.

Dated this 21st day of January 1987.

W. F. I. HUNT, Director.

9666

HIGHWAY SERVICES (GERALDINE) LTD.

NOTICE OF APPOINTMENT OF RECEIVERS

Pursuant to Section 346(1) of the Companies Act 1955

The Bank of New Zealand with reference to Highway Services (Geraldine) Ltd., hereby gives notice that on the 20th day of January 1987 the bank appointed Peter William Young and Spencer William Bullen, both chartered accountants, whose offices are at the offices of Peat Marwick Mitchell & Co., Chartered Accountants, Ninth Floor, BNZ House, Christchurch, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 14th day of March 1985.

The receivers have been appointed in respect of all the company’s undertaking 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.

Dated this 20th day of January 1987.

Signed for and on behalf of the Bank of New Zealand by its Assistant General Manager, Thomas Stewart Tennent in the presence of:

G. R. ROHLOFF, Bank Officer.

Wellington.

9668

NOTICE OF DIVIDEND

SMIT & JONES Ltd. (in liquidation) first dividend of 7.5c in the dollar, paid 12 December 1986, at Hamilton. Registered office 127 Collingwood Street, Hamilton.

R. A. JANE, Liquidator.

9681

ROGER WILLIAMS TYRE CENTRE LTD.

IN LIQUIDATION

Notice of Dividend to Creditors

Napier High Court Registry No. M. 97/84

A first dividend of 30c in the dollar to creditors has been declared payable at the registered office of the company at Coopers & Lybrand, Napier on 23 January 1987.

K. J. BEARSLEY, Liquidator.

9736

The Companies Act 1955

ALTERNATIVE FUELS (AUCKLAND) LTD.

NOTICE is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, Alternative Fuels (Auckland) Ltd. on the 27th day of January 1987 passed a resolution for a creditors’ voluntary winding up and accordingly a meeting of creditors will be held at the offices of Owen Williams, Chartered Accountant, corner of Allens Road and Zealandia Drive, East Tamaki, Auckland on the 5th day of February 1987 at 10 o’clock in the forenoon.

Business:

(1) Consideration of a statement of the position of the affairs of the company.

(2) Nomination of a liquidator.

(3) Appointment of committee of inspection if required.

Forms of general and special proxies can be obtained from the registered office of the company at care of Deloitte Haskins & Sells, Chartered Accountants, BNZ Building, 354 Victoria Street, Hamilton. Proxies to be used at the meeting must be lodged at the registered office of the company at Deloitte Haskins & Sells not later than 4 o’clock in the afternoon of the 4th day of February 1987.

Dated this 28th day of January 1987.

G. GRIBBLE, Director.

9737

SOUTH CANTERBURY EQUIPMENT 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, Hugh Longden Ross, Chartered Accountant, Oamaru, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 11


NZLII PDF NZ Gazette 1987, No 11





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of R. A. Waldron & Co. Ltd.

🏭 Trade, Customs & Industry
21 January 1987
Company, Dissolution, Dunedin
  • M. J. North, Secretary

🏭 General Meeting of J. and M. de Kruif in Liquidation

🏭 Trade, Customs & Industry
21 January 1987
Company, Liquidation, Meeting, Levin
  • A. E. Burd, Liquidator

🏭 Appointment of Receivers for South Auckland Automotive Services Ltd.

🏭 Trade, Customs & Industry
19 January 1987
Company, Receivers, Auckland
  • Peter Reginald Howell, Appointed receiver
  • John Barry MacKenzie, Appointed receiver

  • P. R. Howell, Receiver

🏭 Notice of Intention to Apply for Dissolution of Taru Land Co. Ltd.

🏭 Trade, Customs & Industry
21 January 1987
Company, Dissolution, Hamilton
  • W. F. I. Hunt, Director

🏭 Appointment of Receivers for Highway Services (Geraldine) Ltd.

🏭 Trade, Customs & Industry
20 January 1987
Company, Receivers, Christchurch
  • Peter William Young, Appointed receiver
  • Spencer William Bullen, Appointed receiver

  • Thomas Stewart Tennent, Assistant General Manager, Bank of New Zealand

🏭 Notice of Dividend for Smit & Jones Ltd.

🏭 Trade, Customs & Industry
Company, Dividend, Hamilton
  • R. A. Jane, Liquidator

🏭 Notice of Dividend to Creditors for Roger Williams Tyre Centre Ltd.

🏭 Trade, Customs & Industry
Company, Dividend, Napier
  • K. J. Bearsley, Liquidator

🏭 Creditors' Voluntary Winding Up of Alternative Fuels (Auckland) Ltd.

🏭 Trade, Customs & Industry
28 January 1987
Company, Winding Up, Auckland
  • G. Gribble, Director

🏭 Notice of Intention to Apply for Dissolution of South Canterbury Equipment Ltd.

🏭 Trade, Customs & Industry
Company, Dissolution, Dunedin
  • Hugh Longden Ross, Chartered Accountant