✨ Company Notices




Dated at Auckland this 22nd day of December 1987.

KENSINGTON SWAN, Solicitors for the Company.


Hellenic Holdings Ltd.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 14th day of December 1987, the following special resolution was passed by the company:

Resolved that:

(1) The shareholders being desirous of distributing the assets of the company and a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily.

(2) Alwyn John Burr be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

(3) The remuneration of the liquidator for so acting be determined in accordance with the scale of charges of the New Zealand Society of Accountants.

Dated this 14th day of December 1987.

A. J. BURR, Liquidator.


In the matter of the Companies Act 1955, and in the matter of O. E. Larsen Ltd.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 9th day of December 1987, the following special resolution was passed by the company.

That, a declaration of solvency having been filed with the Registrar of Companies, pursuant to section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and that Donald Ross Green of Palmerston North, chartered accountant, be and is hereby appointed liquidator of the company.

Dated this 16th day of December 1987.

D. R. GREEN, Liquidator.

Coopers & Lybrand, P.O. Box 648, Palmerston North.

Note: This is a members’ voluntary winding-up.


Rags to Riches Wholesale Ltd.

Notice of Appointment of Receiver and Manager

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

John Nathan and Anthony Christopher Baker both of Auckland, company directors, hereby give notice that, on the 22nd day of December 1987, they appointed Gerald Stanley Rea and Frederick Nelson Watson both of Auckland, chartered accountants, as joint receivers and managers of the property of Rags to Riches Wholesale Ltd., under the powers contained in a debenture dated the 20th day of April 1983, which property consists of all freehold and leasehold land, fixed plant and machinery, patents, trade names, unpaid and uncalled capital and goodwill and all other assets.

Office of the receivers is care of Peat Marwick, Eighth Floor, National Mutual Centre, 41 Shortland Street, Auckland.

Dated this 22nd day of December 1987.

J. NATHAN and A. C. BAKER, Company Directors.


J. B. Montgomery & Sons Transport 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 17th day of December 1987, it appointed Richard Grant Simpson and Terence John Leamy, chartered accountants whose office is care of Kirk Barclay, Third Floor, CMC Building, Courtenay Place, Wellington (P.O. Box 6549), as receivers and managers of all the assets of the above company under the power contained in an instrument dated the 26th day of May 1986 being a debenture from J.B. Montgomery & Sons Transport Ltd. to Westpac Banking Corporation.

Dated at Wellington this 17th day of December 1987.

WESTPAC BANKING CORPORATION, by its Attorneys.


Kehokeho O Takitimu Ltd. (in receivership)

Notice of Appointment of Receiver

The Trust Board of the Prometheus Foundation with reference to Kehokeho O Takitimu Ltd. (in receivership) appointed Michael John Kalaugher, chartered accountant, whose office is at the first floor of the Hartsons Building, 33 Hastings Street, Napier, as receiver and manager of the company under the powers contained in an instrument dated the 21st day of July 1987. The receiver has 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.

Dated this 15th day of December 1987.

M. J. KALAUGHER, Receiver and Manager.


Notice of Ceasing to Carry on Business in New Zealand

Notice is hereby given in pursuance of section 405 (2) of the Companies Act 1955, that Ashland Chemical (N.Z.) Inc a company incorporated in Delaware, but having a place of business in New Zealand at 12 Goodwood Place, Te Papapa, intends to cease to have a place of business in New Zealand as from the 31st day of March 1988.

D. E. MUCHARSKY, Director.


Geo International (New Zealand) Ltd.

Notice of Ceasing to Carry on Business in New Zealand

Pursuant to section 405 of the Companies Act 1955, the above-named company hereby gives notice that after the expiration of 3 months from the 12th day of December 1987, the company will cease to have a place of business in New Zealand.

RUSSELL McVEAGH McKENZIE BARTLETT & CO., Solicitors for the Company.


Design View Ltd. trading as Style-lite

Notice of Appointment of Receivers

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

Fletcher Building Products Ltd. being the holder of a debenture in its favour bearing date 22 December 1986, hereby gives notice that it has appointed Messrs Ronald Douglas Cormack and Anthony John Sparks, partners in the firm of Ernst & Whinney, Chartered Accountants, 76 Hereford Street, Christchurch (P.O. Box 3042) as receivers and managers of the property of the company under the powers...



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 7


NZLII PDF NZ Gazette 1988, No 7





✨ LLM interpretation of page content

🏭 Voluntary Winding-Up of Hellenic Holdings Ltd.

🏭 Trade, Customs & Industry
14 December 1987
Voluntary winding-up, Liquidation, Companies Act 1955, Auckland
  • Alwyn John Burr, Appointed liquidator

  • A. J. Burr, Liquidator

🏭 Voluntary Winding-Up of O. E. Larsen Ltd.

🏭 Trade, Customs & Industry
16 December 1987
Voluntary winding-up, Liquidation, Companies Act 1955, Palmerston North
  • Donald Ross Green (Chartered Accountant), Appointed liquidator

  • D. R. Green, Liquidator

🏭 Appointment of Receivers and Managers for Rags to Riches Wholesale Ltd.

🏭 Trade, Customs & Industry
22 December 1987
Receivers and managers, Debenture, Companies Act 1955, Auckland
  • Gerald Stanley Rea (Chartered Accountant), Appointed joint receiver and manager
  • Frederick Nelson Watson (Chartered Accountant), Appointed joint receiver and manager

  • J. Nathan and A. C. Baker, Company Directors

🏭 Appointment of Receivers and Managers for J. B. Montgomery & Sons Transport Ltd.

🏭 Trade, Customs & Industry
17 December 1987
Receivers and managers, Debenture, Companies Act 1955, Wellington
  • Richard Grant Simpson (Chartered Accountant), Appointed receiver and manager
  • Terence John Leamy (Chartered Accountant), Appointed receiver and manager

  • Westpac Banking Corporation, by its Attorneys

🏭 Appointment of Receiver for Kehokeho O Takitimu Ltd.

🏭 Trade, Customs & Industry
15 December 1987
Receiver, Debenture, Companies Act 1955, Napier
  • Michael John Kalaugher (Chartered Accountant), Appointed receiver and manager

  • M. J. Kalaugher, Receiver and Manager

🏭 Notice of Ceasing to Carry on Business in New Zealand by Ashland Chemical (N.Z.) Inc.

🏭 Trade, Customs & Industry
Ceasing business, Companies Act 1955, Te Papapa
  • D. E. Mucharsky, Director

🏭 Notice of Ceasing to Carry on Business in New Zealand by Geo International (New Zealand) Ltd.

🏭 Trade, Customs & Industry
Ceasing business, Companies Act 1955, New Zealand
  • Russell McVeagh McKenzie Bartlett & Co., Solicitors for the Company

🏭 Appointment of Receivers for Design View Ltd.

🏭 Trade, Customs & Industry
Receivers, Debenture, Companies Act 1955, Christchurch
  • Ronald Douglas Cormack (Chartered Accountant), Appointed receiver and manager
  • Anthony John Sparks (Chartered Accountant), Appointed receiver and manager

  • Fletcher Building Products Ltd.