Company Notices




THE NEW ZEALAND GAZETTE

No. 32

The Companies Act 1955

C. B. & G. A. WATKINS LTD.

Dissolution of a Solvent Company

I, Colleen Beryl Dosküll of Mount Roskill, Auckland being a director of the above-named company do hereby declare that I intend to apply to the Registrar of Companies for a declaration of dissolution of the company, and advise that unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company.

Dated this 2nd day of March 1987.

C. B. WATKINS, Director.

1465


NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

In the matter of the Companies Act 1955, and in the matter of MICHAEL EARL LTD.:

Notice is hereby given, that in accordance with the provisions of section 335A of the Companies Act 1955, I, Michael Leonard Earl, director of the company, propose to apply to the Registrar of Companies at Hamilton for a declaration of a dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice, the Registrar may dissolve the company.

Dated this 2nd day of March 1987.

M. L. EARL, Director.

1466


MANGAWHAI FARMS 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 February 1987 UDC Finance Ltd. appointed Messrs Peter Reginald Howel and John Lawrence Vague both chartered accountants of Auckland, as receivers and managers of the property of Mangawai Farms Ltd under the powers contained in a mortgage debenture dated the 29th day of January 1986 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 February 1987.

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

1468


In the matter of the Companies Act 1955, and in the matter of SUPERIOR HOMES LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidators of the above company which is being wound up, do hereby fix the 31st day of March 1987 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 3rd day of March 1987.

A. R. ISAAC and D. B. SCOTT, Joint Liquidators.

Address of Liquidators: care of Peat, Marwick Mitchell & Co., Willbank House, 57 Willis Street, Wellington.

1476


TARANAKI HOUSE AND HOME LTD.

Notice of Appointment of Receivers

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

The BANK OF NEW ZEALAND with reference to Taranaki House and Home Ltd. hereby gives notice that on the 27th day of February 1987, the bank appointed Wayne Terrence Hine, chartered accountant, whose office is at the offices of Ernst & Whinney, Chartered Accountants, 124 St Aubyn Street, New Plymouth, and Kim Scott Thompson, chartered accountant, whose office is at the offices of Ernst & Whinney, Chartered Accountants, 73 Rostrevor Street, Hamilton, jointly and severally as receivers of the property of this company under the power contained in an instrument dated the 1st day of May 1984. The receivers have been appointed in respect of all its assets and effects whatsoever and wheresoever both present and future including its uncalled and unpaid capital.

Dated this 27th day of February 1987.

Signed for and on behalf of the Bank of New Zealand by its General Manager New Zealand Network:

R. W. MEAR.

1480


AVALON HOMES LTD.

Notice of Appointment of Receivers

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

The BANK OF NEW ZEALAND with reference to Avalon Homes Ltd. hereby gives notice that on the 27th day of February 1987, the bank appointed Wayne Terrence Hine, chartered accountant, whose office is at the offices of Ernst & Whinney, Chartered Accountants, 124 St Aubyn Street, New Plymouth, and Kim Scott Thompson, chartered accountant, whose office is at the offices of Ernst & Whinney, Chartered Accountants, 73 Rostrevor Street, Hamilton, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 6th day of May 1975. 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 wheresoever and wheresoever both present and future including its uncalled and unpaid capital.

Dated this 27th day of February 1987.

Signed for and on behalf of the Bank of New Zealand by its General Manager New Zealand Network:

R. W. MEAR.

1481


WHARF STREET PROPERTIES LTD.

Declaration of Dissolution

Pursuant to Section 335A of the Companies Act 1955

I, Bruce M. Charlesworth of New Plymouth, secretary of Wharf Street Properties Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955 I 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.

New Plymouth.

B. M. CHARLESWORTH, Secretary.

1482


NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of MANAHI TRADING LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Manahi Trading Ltd. which is being wound up voluntarily, does hereby fix the 17th day of April 1987, as being the day on or before which the creditors of the company are to prove their debts or...



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 32


NZLII PDF NZ Gazette 1987, No 32





✨ LLM interpretation of page content

🏭 Dissolution of C. B. & G. A. Watkins Ltd.

🏭 Trade, Customs & Industry
2 March 1987
Dissolution, Solvent company, Auckland
  • Colleen Beryl Dosküll, Director declaring intention to dissolve company

  • C. B. Watkins, Director

🏭 Notice of Intention to Dissolve Michael Earl Ltd.

🏭 Trade, Customs & Industry
2 March 1987
Dissolution, Company, Hamilton
  • Michael Leonard Earl, Director declaring intention to dissolve company

  • M. L. Earl, Director

🏭 Appointment of Receivers for Mangawai Farms Ltd.

🏭 Trade, Customs & Industry
19 February 1987
Receivership, Company, Auckland
  • Peter Reginald Howell, Appointed receiver and manager
  • John Lawrence Vague, Appointed receiver and manager

  • P. R. Howell, As Receiver for the Debenture Holder

🏭 Creditors Notice for Superior Homes Ltd.

🏭 Trade, Customs & Industry
3 March 1987
Liquidation, Creditors, Wellington
  • A. R. Isaac, Joint Liquidator
  • D. B. Scott, Joint Liquidator

🏭 Appointment of Receivers for Taranaki House and Home Ltd.

🏭 Trade, Customs & Industry
27 February 1987
Receivership, Company, New Plymouth
  • Wayne Terrence Hine, Appointed receiver
  • Kim Scott Thompson, Appointed receiver

  • R. W. Mear, General Manager New Zealand Network, Bank of New Zealand

🏭 Appointment of Receivers for Avalon Homes Ltd.

🏭 Trade, Customs & Industry
27 February 1987
Receivership, Company, New Plymouth
  • Wayne Terrence Hine, Appointed receiver
  • Kim Scott Thompson, Appointed receiver

  • R. W. Mear, General Manager New Zealand Network, Bank of New Zealand

🏭 Declaration of Dissolution for Wharf Street Properties Ltd.

🏭 Trade, Customs & Industry
Dissolution, Company, New Plymouth
  • Bruce M. Charlesworth, Secretary declaring intention to dissolve company

  • B. M. Charlesworth, Secretary

🏭 Notice to Creditors for Manahi Trading Ltd.

🏭 Trade, Customs & Industry
Liquidation, Creditors