✨ Company Notices
20 JANUARY NEW ZEALAND GAZETTE
contained in the said debenture with power to act in all matters.
Dated this 24th day of December 1987.
R. D. CORMACK and A. J. SPARKS. Receivers and Managers.
In the matter of the Companies Act 1955, and in the matter of Glint Farm Ltd.:
Notice is hereby given that the applicant hereunder proposes to apply to the Registrar of Companies for a declaration of dissolution of Glint Farm Ltd., and that unless written objection is made to the Registrar of Companies at Christchurch within 30 days of the date of publication of this notice, the Registrar may dissolve the company.
Dated at Christchurch this 21st day of December 1987.
R. J. PRESTON, Secretary of the Company.
Notice of Meeting of Shareholders and Creditors
In the matter of Section 284 of the Companies Act 1955, and in the matter of Christopher Brett Ltd.:
Notice is hereby given that a meeting of Christopher Brett Ltd. will be held on 28 January 1988, at the offices of Messrs Hunt Hunt & Chamberlain, Solicitors, Seventh Floor, AMP Building, 214 Queen Street, Auckland at 2.30 p.m. at which a special resolution for voluntary winding up is to be proposed, and that a meeting of the creditors of the company will be held, pursuant to section 284 of the Companies Act 1955, at the offices of Messrs Hunt Hunt & Chamberlain, Solicitors, Seventh Floor, AMP Building, 214 Queen Street, Auckland on 29 January 1988 at 2.30 o’clock in the afternoon, at which meeting a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 286 of the said Act, may appoint a committee of inspection.
Dated this 6th day of January 1988.
Signed by the secretary of Christopher Brett Ltd. with the authority of the board of directors.
D. R. LARKIN, Secretary.
Notice of Meeting of Creditors
In the matter of the Companies Act 1955, and in the matter of Manukau City Wheel Alignment Centre 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 31st day of December 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 Board Room, Fourth Floor, Coopers & Lybrand, ANZ Bank Building, 3 Osterley Way, Manukau City on Tuesday the 12th day of January 1988, at 10 o’clock in the forenoon.
Business:
-
Consideration of a statement of the position of the company’s affairs and a list of creditors, etc.
-
Appointment of liquidator.
-
Appointment of committee of inspection, if thought fit.
Dated this 31st day of December 1987.
E. W. WATSON, Director.
Proxies to be used at the meeting must be lodged at the offices of Coopers & Lybrand, Chartered Accountants, Fourth Floor, ANZ Bank Building, 3 Osterley Way, P.O. Box 76–010, Manukau City, no later than 4 o’clock in the afternoon on the 11th day of January 1988.
Kershaw Enterprises Ltd.
Notice of Appointment of Receivers and Managers
Pursuant to Section 346 (1) of the Companies Act 1955
Henry John Liddington of Auckland, company director, gives notice that on 15 December 1987 he appointed Stephen Charles Grey and Martin Peel both of Auckland, chartered accountants, whose address is care of Messrs Chester & Grey, Chartered Accountants, NZI Building, 208 Great South Road, Papatoetoe as receivers and managers of all the property of the above-named company, pursuant to a debenture dated 8 August 1986.
Dated this 22nd day of December 1987.
For and on behalf of H. J. Liddington.
McELROY MILNE, Solicitors, Southpac Tower, corner Queen and Customs Streets, Auckland.
Kershaw Enterprises Ltd.
Notice of Receivers and Managers Ceasing to Act
The Companies Act 1955
Stephen Charles Grey and Martin Peel both of Auckland, chartered accountants give notice that, on 22 December 1987, they ceased to act as receivers and managers of the property of the above-named company.
Dated this 22nd day of December 1987.
For and on behalf of S. C. Grey and M. Peel.
McELROY MILNE, Solicitors, Southpac Tower, corner Queen and Customs Streets, Auckland.
P. & M. Le Bas Ltd.
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 21st day of December 1987, it appointed Cedric Kelly of Whangarei, chartered accountant, as receiver and manager of the property of P. & M. Le Bas Ltd. under the powers contained in a debenture dated the 10th day of September 1985, which property consists of all the undertaking goodwill and assets relating to the operation of the grocery business carried on by the said P. & M. Le Bas Ltd.
Further particulars can be obtained from the receiver whose address is care of Grierson Goddard Gibson & Co., P.O. Box 143, Whangarei.
K. C. FERGUSON, Secretary.
Foodstuffs (Auckland) Ltd., P. O. Box 1034, Auckland.
Microworld of Inner Space Ltd.
Notice of Appointment of Receivers
Pursuant to Section 346 (1) of the Companies Act 1955
Notice is hereby given that on the 29th day of December 1987, Westpac Merchant Finance Ltd., Westpac Securities Limited and Westpac Finance Limited appointed Messrs Peter Reginald Howell and John Lawrence Vague, both chartered accountants of Auckland, as receivers and managers of the property of Microworld of Inner Space Ltd.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1988, No 7
NZLII —
NZ Gazette 1988, No 7
✨ LLM interpretation of page content
🏭
Appointment of Receivers for Design View Ltd.
(continued from previous page)
🏭 Trade, Customs & IndustryReceivers, Debenture, Companies Act 1955, Christchurch
🏭 Declaration of Dissolution for Glint Farm Ltd.
🏭 Trade, Customs & Industry21 December 1987
Dissolution, Companies Act 1955, Christchurch
- R. J. Preston, Secretary of the Company
🏭 Meeting of Shareholders and Creditors for Christopher Brett Ltd.
🏭 Trade, Customs & Industry6 January 1988
Meeting, Voluntary winding up, Companies Act 1955, Auckland
- D. R. Larkin, Secretary
🏭 Meeting of Creditors for Manukau City Wheel Alignment Centre Ltd.
🏭 Trade, Customs & Industry31 December 1987
Meeting, Voluntary winding up, Companies Act 1955, Manukau City
- E. W. Watson, Director
🏭 Appointment of Receivers and Managers for Kershaw Enterprises Ltd.
🏭 Trade, Customs & Industry22 December 1987
Receivers, Managers, Companies Act 1955, Auckland
- Stephen Charles Grey, Appointed Receiver and Manager
- Martin Peel, Appointed Receiver and Manager
- Henry John Liddington, Company Director
- McElroy Milne, Solicitors
🏭 Receivers and Managers Ceasing to Act for Kershaw Enterprises Ltd.
🏭 Trade, Customs & Industry22 December 1987
Receivers, Managers, Companies Act 1955, Auckland
- Stephen Charles Grey, Ceased to act as Receiver and Manager
- Martin Peel, Ceased to act as Receiver and Manager
- McElroy Milne, Solicitors
🏭 Appointment of Receiver and Manager for P. & M. Le Bas Ltd.
🏭 Trade, Customs & Industry21 December 1987
Receiver, Manager, Companies Act 1955, Whangarei
- Cedric Kelly, Appointed Receiver and Manager
- K. C. Ferguson, Secretary
- Foodstuffs (Auckland) Ltd.
🏭 Appointment of Receivers for Microworld of Inner Space Ltd.
🏭 Trade, Customs & Industry29 December 1987
Receivers, Companies Act 1955, Auckland
- Peter Reginald Howell, Appointed Receiver and Manager
- John Lawrence Vague, Appointed Receiver and Manager
- Westpac Merchant Finance Ltd.
- Westpac Securities Limited
- Westpac Finance Limited