✨ Company Notices
26 MARCH THE NEW ZEALAND GAZETTE 1367
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Dated this 18th day of March 1987.
By order of the directors:
A. T. GULDE, Director.
1817
In the matter of the Companies Act 1955, and in the matter of GULDE’S WHOLESALE LTD:
Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 16th day of March 1987 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the offices of Messrs Touche Ross & Co., Chartered Accountants, 29 Hinenaru Street, Rotorua, on the 27th day of March 1987 at 10 o’clock in the forenoon.
Business:
Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Dated this 19th day of March 1987.
By order of the directors:
A. T. GULDE, Director.
1817
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1) of the Companies Act 1955
FOODSTUFFS (AUCKLAND) LTD., a duly incorporated company having its registered office at Auckland hereby gives notice that on the 19th day of March 1987 it appointed Lyall Walton Brown of Auckland, chartered accountant, as receiver and manager of the property of K. N. & D. P. NIELSEN LTD. under the powers contained in a debenture dated the 15th day of February 1985, which property consists of all the undertaking goodwill and assets relating to the operation of the grocery business carried on by the said K. N. & D. P. Nielsen Ltd.
Further particulars can be obtained from the receiver whose address is care of Thompson Francis & Partners, P.O. Box 5648, Auckland.
K. C. FERGUSON, Secretary.
Foodstuffs (Auckland) Ltd. P.O. Box 1034, Auckland.
1897
AMBROSE WAARD LTD.
Notice of Appointment of Receivers
Pursuant to Section 346 (1) of the Companies Act 1955
DEVELOPMENT FINANCE CORPORATION OF NEW ZEALAND, a body corporate carrying on business under the Development Finance Corporation Act 1973, hereby gives notice that on the 17th day of March 1987 Thomas Hughes Lloyd Davies and Donald Leroy Francis, chartered accountants of Wellington, were appointed jointly and severally as receivers and managers of Ambrose Waard Ltd under and by virtue of the provisions of a debenture dated the 8th day of February 1979.
The offices of the receivers and managers are at the offices of Messrs Deloitte Haskins & Sells, Chartered Accountants, Southpac House, 7 Victoria Street, Wellington.
The property in respect of which the said receivers and managers have been appointed is all the undertaking and its real and personal property and all its assets and effects whatsoever and wheresoever, both present and future of the said Ambrose Waard Ltd, including its uncalled and unpaid capital.
Dated this 20th day of March 1987.
Signed for and on behalf of Development Finance Corporation of New Zealand by its solicitors and duly authorised agents:
GOODDARD OAKLEY CARTER & MORAN.
Third Floor, Harcourts Building, 28 Grey Street, Wellington.
1896
NOTICE OF APPLICATION FOR DECLARATION OF DISSOLUTION
In the matter of the Companies Act 1955, and in the matter of CHEMBY ENGINEERING LTD. (hereinafter called “the company”):
Notice is hereby given that I, Bernard Leo Macedo of Auckland, solicitor and a director of the company, propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company by reason of the fact that the company has ceased to operate and has discharged all its debts and liabilities and that unless written objection is made to the Registrar within 30 days of the date of posting of this notice the Registrar may dissolve the company.
Dated at Auckland this 18th day of March 1987.
B. L. MACEDO, Director.
1895
NOTICE CALLING FINAL MEETINGS OF MEMBERS AND CREDITORS
In the matter of the Companies Act 1955, and in the matter of COMPUTER NOW (PUKEKOHE) LTD. (in liquidation):
Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named company will be held at the offices of Peat, Marwick, Mitchell & Co., Tenth Floor, National Mutual Centre, 41 Shortland Street, Auckland at 9 a.m. on the 10th day of April 1987 for the purpose of having an account laid before the meetings 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, and to determine the manner in which the books, accounts and documents of the company and of the liquidator are to be disposed of.
Every member or creditor entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member or creditor respectively.
Proxies to be used at the meetings must be lodged at the offices of Peat, Marwick, Mitchell & Co., Tenth Floor, National Mutual Centre, 41 Shortland Street, Auckland, not later than 4 o’clock in the afternoon on the 9th day of April 1987.
Dated this 19th day of March 1987.
G. S. REA, Liquidator.
1899
O’MALLEY BUILDING CONTRACTOR 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, we, Ernst & Whinney, chartered accountants of Queenstown propose to apply to the Registrar of Companies at Invercargill 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 26th day of March 1987.
ERNST & WHINNEY, Applicant.
1886
CROMWELL MOWER CENTRE 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, we, Ernst & Whinney, chartered accountants of Queenstown propose to apply to the Registrar of Companies at Invercargill 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 26th day of March 1987.
ERNST & WHINNEY, Applicant.
1885
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1987, No 38
NZLII —
NZ Gazette 1987, No 38
✨ LLM interpretation of page content
🏭
Notice of Voluntary Winding Up of Gulde’s Jewellers Ltd.
(continued from previous page)
🏭 Trade, Customs & Industry18 March 1987
Voluntary Winding Up, Gulde’s Jewellers Ltd., Liquidation, Creditors Meeting
- A. T. Gulde, Director
🏭 Notice of Voluntary Winding Up of Gulde’s Wholesale Ltd.
🏭 Trade, Customs & Industry19 March 1987
Voluntary Winding Up, Gulde’s Wholesale Ltd., Liquidation, Creditors Meeting
- A. T. Gulde, Director
🏭 Appointment of Receiver and Manager for K. N. & D. P. Nielsen Ltd.
🏭 Trade, Customs & Industry19 March 1987
Receiver and Manager, Foodstuffs (Auckland) Ltd., K. N. & D. P. Nielsen Ltd., Debenture
- Lyall Walton Brown, Appointed receiver and manager
- K. C. Ferguson, Secretary
🏭 Appointment of Receivers for Ambrose Waard Ltd.
🏭 Trade, Customs & Industry20 March 1987
Receivers and Managers, Development Finance Corporation of New Zealand, Ambrose Waard Ltd., Debenture
- Thomas Hughes Lloyd Davies, Appointed receiver and manager
- Donald Leroy Francis, Appointed receiver and manager
- Gooddard Oakley Carter & Moran, Solicitors
🏭 Application for Declaration of Dissolution of Chemby Engineering Ltd.
🏭 Trade, Customs & Industry18 March 1987
Dissolution, Chemby Engineering Ltd., Registrar of Companies
- Bernard Leo Macedo, Director applying for dissolution
- Bernard Leo Macedo, Director
🏭 Final Meetings of Members and Creditors of Computer Now (Pukekohe) Ltd.
🏭 Trade, Customs & Industry19 March 1987
Final Meetings, Computer Now (Pukekohe) Ltd., Liquidation, Proxies
- G. S. Rea, Liquidator
🏭 Notice of Intention to Apply for Dissolution of O’Malley Building Contractor Ltd.
🏭 Trade, Customs & Industry26 March 1987
Dissolution, O’Malley Building Contractor Ltd., Registrar of Companies
- Ernst & Whinney, Applicant
🏭 Notice of Intention to Apply for Dissolution of Cromwell Mower Centre Ltd.
🏭 Trade, Customs & Industry26 March 1987
Dissolution, Cromwell Mower Centre Ltd., Registrar of Companies
- Ernst & Whinney, Applicant