Company Liquidation Notices




2280
THE NEW ZEALAND GAZETTE
No. 74

SENATE HOLDINGS LTD.

NOTICE is hereby given that at a special general meeting of the above-named company held on the 12th day of May 1987 the following special resolution was passed by the company:

Resolved 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 P. Hames, chartered accountant of Christchurch, be appointed liquidator.

Dated this 13th day of May 1987.

P. HAMES, Liquidator.

3088

LLOYD ELLIOTT LTD.

NOTICE OF APPOINTMENT OF RECEIVERS

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

The Bank of New Zealand with reference to Lloyd Elliott Ltd. hereby gives notice that on the 11th day of May 1987 the bank appointed Paul Richard Preston and Dinesh Noresh Dass, both chartered accountants whose offices are at the offices of Price Waterhouse, Chartered Accountants, Quay Tower, 29 Customs Street West, Auckland, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 6th 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 11th day of May 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:

G. R. ROHLOFF, Bank Officer, Wellington.

The offices of the receivers are care of Price Waterhouse, Chartered Accountants, Quay Tower, 29 Customs Street West (P.O. Box 748), Auckland.

3089

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF A COMPANY

PURSUANT TO SECTION 335A (3) OF THE COMPANIES ACT 1955

In the matter of the Companies Act 1955, and in the matter of B. J. AND B. A. NEWPORT LTD.:

I, Raymond Joseph Newport, being a director of R. J. and B. A. Newport Ltd. hereby give notice that I propose to apply to the Registrar of Companies for declaration of dissolution of the company, pursuant to section 335A of the Companies Act 1955.

Unless written objection is made to the District Registrar of Companies, Private Bag, Auckland, within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Blenheim this 12th day of May 1987.

R. J. NEWPORT, Director.

3091

NOTICE OF PROPOSAL TO APPLY TO THE REGISTRAR FOR DECLARATION OF DISSOLUTION OF A COMPANY

PURSUANT TO SECTION 335A (3) OF THE COMPANIES ACT 1955

In the matter of the Companies Act 1955, and in the matter of BLAMPIED HOLDINGS LTD.:

We, John Thomas Blampied and Mary Blampied, being directors of Blampied Holdings Ltd. hereby give notice that we propose to apply to the Registrar of Companies for a declaration of dissolution of the company, pursuant to section 335 of the Companies Act 1955.

Unless written objection is made to the District Registrar of Companies, Private Bag, Invercargill within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Invercargill this 13th day of May 1987.

J. T. BLAMPIED and M. BLAMPIED, Directors.

3092

DIANE GREEN LTD.

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

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

WESTPAC BANKING CORPORATION hereby give notice that on the 12th day of May 1987, it appointed Keith Raymond Smith and Ian Bryce Henderson, chartered accountants whose office is: care of Messrs Kirk Barclay, Legal Chambers, 59/61 Haupapa Street, Rotorua as receivers and managers of all the assets of the above-named company under the power contained in an instrument dated the 30th day of March 1985 being a debenture from Diane Green Ltd. to Westpac Banking Corporation.

Dated at Wellington this 12th day of May 1987.

Westpac Banking Corporation, by its attorneys, per:

D. M. RAE and G. J. HARDY.

3106

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of COMMUTER INVESTMENTS LTD. (in liquidation):

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 12th day of May 1987, the following special resolution was passed by the company:

“That the declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the Company be wound up voluntarily and Messrs John Robert Dobson and Stuart Raymond Cann, both chartered accountants of Hamilton, be appointed joint liquidators.”

Dated at Hamilton this 14th day of May 1987.

J. R. DOBSON and S. R. CANN, Liquidators.

The address of the liquidators is at the offices of Touche Ross & Co., Chartered Accountants, P.O. Box 191, Hamilton.

3109

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of COMMUTER INVESTMENTS LTD. (in liquidation):

NOTICE is hereby given that John Robert Dobson and Stuart Raymond Cann, both of Hamilton, chartered accountants have been appointed liquidators of the above-named company. The liquidators of Commuter Investments Ltd. which is being wound up voluntarily do hereby fix the 8th day of June 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 Act or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.

Dated at Hamilton this 14th day of May 1987.

J. R. DOBSON and S. R. CANN, Liquidators.

The address of the liquidators is at the offices of Messrs Touche Ross & Co., Chartered Accountants, P.O. Box 191, Hamilton.

3110

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of J. F. SPENCER 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 Official Assignee’s Office, Second Floor, 16–20 Clarence Street, Hamilton on Thursday, the 28th day of May 1987 at 9 a.m. 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 explanation 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 and records of the Company be disposed of in not less than 6 months from the date of the meeting.

Dated this 11th day of May 1987.

L. G. A. CURRIE, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 74


NZLII PDF NZ Gazette 1987, No 74





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Senate Holdings Ltd

🏭 Trade, Customs & Industry
13 May 1987
Company liquidation, voluntary winding up, Christchurch
  • P. Hames, Appointed liquidator

  • P. Hames, Liquidator

🏭 Appointment of Receivers for Lloyd Elliott Ltd

🏭 Trade, Customs & Industry
11 May 1987
Company receivership, Bank of New Zealand, Auckland
  • Paul Richard Preston, Appointed receiver
  • Dinesh Noresh Dass, Appointed receiver

  • Ronald William Mear, General Manager New Zealand Network, Bank of New Zealand
  • G. R. Rohloff, Bank Officer, Wellington

🏭 Notice of Intention to Apply for Dissolution of B. J. and B. A. Newport Ltd

🏭 Trade, Customs & Industry
12 May 1987
Company dissolution, Blenheim
  • Raymond Joseph Newport, Director proposing dissolution

  • Raymond Joseph Newport, Director

🏭 Notice of Proposal to Apply for Dissolution of Blampied Holdings Ltd

🏭 Trade, Customs & Industry
13 May 1987
Company dissolution, Invercargill
  • John Thomas Blampied, Director proposing dissolution
  • Mary Blampied, Director proposing dissolution

  • John Thomas Blampied, Director
  • Mary Blampied, Director

🏭 Appointment of Receivers and Managers for Diane Green Ltd

🏭 Trade, Customs & Industry
12 May 1987
Company receivership, Westpac Banking Corporation, Rotorua
  • Keith Raymond Smith, Appointed receiver and manager
  • Ian Bryce Henderson, Appointed receiver and manager

  • D. M. Rae, Attorney for Westpac Banking Corporation
  • G. J. Hardy, Attorney for Westpac Banking Corporation

🏭 Resolution for Voluntary Winding Up of Commuter Investments Ltd

🏭 Trade, Customs & Industry
14 May 1987
Company liquidation, voluntary winding up, Hamilton
  • John Robert Dobson, Appointed joint liquidator
  • Stuart Raymond Cann, Appointed joint liquidator

  • John Robert Dobson, Liquidator
  • Stuart Raymond Cann, Liquidator

🏭 Notice to Creditors to Prove Debts for Commuter Investments Ltd

🏭 Trade, Customs & Industry
14 May 1987
Company liquidation, creditors, Hamilton
  • John Robert Dobson, Liquidator
  • Stuart Raymond Cann, Liquidator

  • John Robert Dobson, Liquidator
  • Stuart Raymond Cann, Liquidator

🏭 Notice Calling Final Meeting for J. F. Spencer Ltd

🏭 Trade, Customs & Industry
11 May 1987
Company liquidation, final meeting, Hamilton
  • L. G. A. Currie, Liquidator