Company Notices




14 MAY THE NEW ZEALAND GAZETTE 2179

Unless written objection is made to the Registrar within 30 days of the date of this notice, or such later date as the section may require, the Registrar may dissolve the company.

Dated this 14th day of May 1987.

L. R. MEADOWS, Secretary.

The company has ceased to operate, and has discharged all its debts and liabilities and requests publication of the notice above pursuant to section 335A of the Companies Act 1955.

2882

JANET HOLDINGS LTD.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

Pursuant to Section 269 of the Companies Act 1955

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 24th day of April 1987, the following special resolution was passed by the company.

That the company be wound up voluntarily and that Ian John Clarke of Tauranga, chartered accountant, be and is hereby appointed liquidator of the company to act in all matters.

Note: The above is a members voluntary winding up.

Dated this 24th day of April 1987.

I. J. CLARKE, Liquidator.

P.O. Box 86, Tauranga.

2881

CHIMERA TRADING COMPANY LTD.

NOTICE OF APPOINTMENT OF RECEIVERS

Pursuant to Section 346 (1) of the Companies Act

MARAC FINANCE LTD., MARAC FINANCIAL SERVICES LTD. and MARAC CORPORATION LTD., duly incorporated companies having their registered offices in Auckland with reference to Chimera Trading Company Ltd., hereby give notice that on 30 April 1987, the companies appointed Antony Robert Burn and Charles William Worsley, chartered accountants, whose office is at 62 Powderham Street, New Plymouth, as receivers and managers under the power contained in the debenture dated 17 December 1984.

The receivers have been appointed in respect of all Chimera Trading Company Ltd.’s undertakings and all their real and personal property and in all assets and effects wheresoever, both present and future including their called and uncalled capital.

Dated the 6th day of May 1987.

MARAC FINANCE LTD.
MARAC FINANCIAL SERVICES LTD:
MARAC CORPORATION LTD.

Auckland.

2897

TELSTAR ANGORA STUD LTD.

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

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

A.M.P. FINANCIAL CORPORATION (N.Z.) LTD. A company having its registered office at Wellington hereby gives notice that on 5 May 1987 it appointed Peter Reginald Howell of Auckland and Peter Leslie Shaw of Hamilton, both chartered accountants, to be receivers and managers of all the undertaking property and assets of Telstar Angora Stud Ltd (“the company”) under the provisions of a debenture dated the 30 January 1987 granted in its favour by the company. The address of the receivers is at the offices of Messrs Coopers & Lybrand, Chartered Accountants, C.M.L. Centre, 157–165 Queen Street, Auckland.

Dated this 7th day of May 1987.

A.M.P. Financial Corporation (N.Z.) Ltd, by its solicitors:

CHAPMAN TRIPP SHEFFIELD YOUNG.

2935

TELSTAR ANGORA STUD LTD.

NOTICE OF APPOINTMENT OF RECEIVERS

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

Notice is hereby given that on the 5th day of May 1987, A.M.P. Financial Corporation Ltd. appointed Messrs Peter Reginald Howell and Peter Leslie Shaw, both chartered accountants of Auckland, as receivers and managers of the property of Telstar Angora Stud Ltd. under the powers contained in a mortgage debenture dated the 30th day of January 1987 given by that company.

The offices of the receivers and managers are at the offices of Messrs Coopers & Lybrand, Chartered Accountants, Thirtieth Floor, C.M.L. Centre, 157–165 Queen Street, Auckland.

Dated this 5th day of May 1987.

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

2936

SAVOY RESTAURANT 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, Stanley William Jarvis of Dunedin, a director of the above-named company, 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 1st day of May 1987.

S. W. JARVIS, Applicant.

2940

SOUTHFORK STANDARDBRED COMPANY LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A of the Companies Act 1955

Take notice that Southfork Standardbred Company Ltd. at Christchurch No. 245046, proposes to apply to the Registrar of Companies for a declaration of dissolution of the company pursuant to the provisions of section 335A of the Companies Act 1955 (Companies Amendment Act, 1980) and take further notice that unless written objection is made to the Registrar within 30 days of the last date of publication of this notice the Registrar may dissolve the company.

R. A. BAIRD, Secretary for the Company.

Care of G. R. Leech & Co., P.O. Box 180, Ashburton.

Address for Service of Written Objections: The Registrar, Department of Justice, Commercial Affairs Division, Private Bag, 158 Hereford Street, Christchurch.

2941

CRUNCHY CRUST COMPANY LTD.

NOTICE OF APPOINTMENT OF RECEIVERS

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

The Bank of New Zealand with reference of Crunchy Crust Company Ltd., hereby gives notice that on the 6th day of April 1987, the bank appointed Peter Morris Wood and Rodney Alexander Sinclair, both chartered accountants, whose offices are at 510 Cameron Road, Tauranga, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 17th day of April 1984. 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 whatsoever, both present and future including its uncalled and unpaid capital.

Dated this 6th day of April 1987.

Signed for and on behalf of the Bank of New Zealand by its General Manager, New Zealand Network, Ronald William Mear in the presence of:

P. D. WAITE, Bank Officer.

2950

In the matter of the Companies Act 1955, and in the matter of CLUB KHAN LTD. (in voluntary liquidation):

Notice is given that the undersigned, the liquidator of Club Khan Ltd., which is being wound up voluntarily, does fix the 22nd day of May 1987 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 71


NZLII PDF NZ Gazette 1987, No 71





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of the Company (continued from previous page)

🏭 Trade, Customs & Industry
14 May 1987
Dissolution, Food Plant Resources Ltd., Companies Act 1955
  • L. R. Meadows, Secretary

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
24 April 1987
Voluntary winding up, Janet Holdings Ltd., Companies Act 1955
  • Ian John Clarke, Appointed liquidator

  • I. J. Clarke, Liquidator

🏭 Notice of Appointment of Receivers

🏭 Trade, Customs & Industry
6 May 1987
Receivers, Chimera Trading Company Ltd., Companies Act 1955
  • Antony Robert Burn, Appointed receiver
  • Charles William Worsley, Appointed receiver

  • Marac Finance Ltd.
  • Marac Financial Services Ltd.
  • Marac Corporation Ltd.

🏭 Notice of Appointment of Receivers and Managers

🏭 Trade, Customs & Industry
7 May 1987
Receivers, Telstar Angora Stud Ltd., Companies Act 1955
  • Peter Reginald Howell, Appointed receiver
  • Peter Leslie Shaw, Appointed receiver

  • A.M.P. Financial Corporation (N.Z.) Ltd

🏭 Notice of Appointment of Receivers

🏭 Trade, Customs & Industry
5 May 1987
Receivers, Telstar Angora Stud Ltd., Companies Act 1955
  • Peter Reginald Howell, Appointed receiver
  • Peter Leslie Shaw, Appointed receiver

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

🏭 Notice of Intention to Apply for Dissolution of the Company

🏭 Trade, Customs & Industry
1 May 1987
Dissolution, Savoy Restaurant Ltd., Companies Act 1955
  • Stanley William Jarvis, Applicant for dissolution

  • S. W. Jarvis, Applicant

🏭 Notice of Intention to Apply for Dissolution of the Company

🏭 Trade, Customs & Industry
Dissolution, Southfork Standardbred Company Ltd., Companies Act 1955
  • R. A. Baird, Secretary for the Company

🏭 Notice of Appointment of Receivers

🏭 Trade, Customs & Industry
6 April 1987
Receivers, Crunchy Crust Company Ltd., Companies Act 1955
  • Peter Morris Wood, Appointed receiver
  • Rodney Alexander Sinclair, Appointed receiver

  • Ronald William Mear, General Manager, New Zealand Network, Bank of New Zealand
  • P. D. Waite, Bank Officer

🏭 Notice of Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
Creditors, Club Khan Ltd., Companies Act 1955