Company Liquidations and Dissolutions




986 THE NEW ZEALAND GAZETTE No. 27

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 20th day of February 1987.

J. C. ASH, Liquidator.

Address of Liquidator: P.O. Box 7227, Wellesley Street, Auckland 1.

1208

NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION

Take notice: I, Edward William Rowe Parker of Luyk & Partners, chartered accountants, Auckland, the company secretary of ANSALDO NEW ZEALAND LTD. hereby give notice that I intend to apply to the District Registrar of Companies at Auckland 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.

E. W. R. PARKER, Company Secretary.

1203

K. & P. MACDONELL 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, J. Kevin Anthony Macdonell, director of K. & P. Macdonell Ltd. 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 February 1987.

K. A. MACDONELL, Applicant.

1250

NOTICE CALLING FINAL MEETING OF MEMBERS

In the matter of the Companies Act 1955, and in the matter of BOND STREET AUTO PAINTERS LTD. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Peat Marwick Mitchell & Co., 31 Stafford Street, Dunedin at 4.30 p.m. on the 11th day of March 1987 for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

Further Business:

To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

That the books, accounts and documents of the company and of the liquidator be disposed of to the care of the liquidator.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Proxies to be used at the meeting must be lodged at the offices of Peat Marwick Mitchell & Co., 31 Stafford Street, Dunedin, not later than 4 o’clock in the afternoon on the 10th day of March 1987.

Dated this 17th day of February 1987.

R. S. MELVILLE, Liquidator.

1278

CONCEPT DATA SYSTEMS LTD.

Notice of Appointment of Receiver

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

Development Finance Corporation of New Zealand, a body corporate carrying on business under the Development Finance Corporation Act 1973 as amended from time to time, having its head office at Wellington, with reference to Concept Data Systems Ltd., hereby gives notice that on the 17th day of February 1987 it appointed Messrs James Bruce Alfred McAlister and Oliver William Pitcairnly, both of Christchurch, chartered accountants, whose office is at the firm of Deloitte Haskins & Sells, 76 Hereford Street Christchurch (P.O. Box 248), to be receivers and managers of all the undertaking property and assets of this company charged by a certain debenture dated the 30th day of June 1986 and given by this company to Development Finance Corporation of New Zealand.

The receivers have been appointed in respect of all the company’s undertaking and all its property and assets whatsoever and wheresoever situate both present and future including its uncalled capital and called but unpaid capital.

Dated this 17th day of February 1987.

The Common Seal of Development Finance Corporation of New Zealand was herunto affixed in the presence of:

C. HOAR, Regional Manager/Projects Manager.
A. J. RYBURN, Regional Manager.

1204

SMITHS (PARNELL) LTD.

NOTICE is hereby given that pursuant to section 335a of the Companies Act 1955, it is proposed an application be made to the Registrar of Companies for a declaration of dissolution of Smiths (Parnell) Ltd., and that unless written application is made to the Registrar within 30 days of this notice the Registrar may dissolve the company.

Dated this 18th day of February 1987.

K. JAFFE,
Simpson Grierson Butler White, Solicitors for the Company.

1253

The Companies Act 1955

GOLLAN MOTORS HOLDINGS LTD.

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 10th day of February 1987, the following special resolution was passed by the company.

“That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and M. Peel, chartered accountant, Auckland be appointed liquidator.”

Dated this 16th day of February 1987.

M. PEEL, Liquidator.

1254

The Companies Act 1955

GOLLAN MOTORS LTD.

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 10th day of February 1987, the following special resolution was passed by the company.

“That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and M. Peel, chartered accountant, Auckland be appointed liquidator.”

Dated this 16th day of February 1987.

M. PEEL, Liquidator.

1255

The Companies Act 1955

A. W. MEEK LTD.

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 10th day of February 1987, the following special resolution was passed by the company.

“That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and M. Peel, chartered accountant, Auckland be appointed liquidator.”

Dated this 16th day of February 1987.

M. PEEL, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 28


NZLII PDF NZ Gazette 1987, No 28





✨ LLM interpretation of page content

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
20 February 1987
Liquidation, Proof of debt
  • J. C. Ash, Liquidator

🏭 Notice of Intention for Declaration of Dissolution

🏭 Trade, Customs & Industry
Company dissolution, Ansaldo New Zealand Ltd
  • Edward William Rowe Parker, Company Secretary

🏭 Notice of Intention to Apply for Dissolution of the Company

🏭 Trade, Customs & Industry
25 February 1987
Company dissolution, K. & P. Macdonell Ltd
  • J. Kevin Anthony Macdonell, Director

🏭 Notice Calling Final Meeting of Members

🏭 Trade, Customs & Industry
17 February 1987
Final meeting, Bond Street Auto Painters Ltd
  • R. S. Melville, Liquidator

🏭 Notice of Appointment of Receiver

🏭 Trade, Customs & Industry
17 February 1987
Receiver appointment, Concept Data Systems Ltd
  • James Bruce Alfred McAlister, Receiver
  • Oliver William Pitcairnly, Receiver
  • C. Hoar, Regional Manager/Projects Manager
  • A. J. Ryburn, Regional Manager

🏭 Notice of Intention to Apply for Dissolution of the Company

🏭 Trade, Customs & Industry
18 February 1987
Company dissolution, Smiths (Parnell) Ltd
  • K. Jaffe, Solicitor

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
16 February 1987
Voluntary winding up, Gollan Motors Holdings Ltd
  • M. Peel, Liquidator

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
16 February 1987
Voluntary winding up, Gollan Motors Ltd
  • M. Peel, Liquidator

🏭 Notice of Voluntary Winding Up

🏭 Trade, Customs & Industry
16 February 1987
Voluntary winding up, A. W. Meek Ltd
  • M. Peel, Liquidator