✨ Company Notices and Wool Prices
3400
THE NEW ZEALAND GAZETTE
No. 105
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Home and Export Timbers Ltd. (in liquidation).
Address of Registered Office: First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
Registry of Supreme Court: Auckland.
No. of Matter: M. 217/71.
Liquidator’s Name: Official Assignee.
Liquidator’s Address: First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
Date of Release: 29 November 1978.
5242
THE COMPANIES ACT 1955
Pursuant to section 7 of the above-mentioned Act, the Register and records of the companies, the names of which are set out in the first column of the Schedule hereto, which have been hitherto kept at the office of the District Registrar of Companies at the respective places named in the second column of the Schedule hereto, have been transferred to the office of the District Registrar of the respective places named in the third column of the Schedule hereto.
SCHEDULE
Name of Company Register Previously Kept at Register Transferred To
The Gordon Service Station Ltd. Invercargill Auckland
Reporoa Bulk Spreaders Ltd. Hamilton Auckland
Hayco Buildings Ltd. Hamilton Auckland
John R. Chibnall Ltd. Hamilton Auckland
Andersons Engineering Ltd. Christchurch Auckland
Lasts Motor Cycles Dannevirke Ltd. Auckland Napier
G. H. Perry and Co. Ltd. New Plymouth Wellington
International Publications Ltd. Auckland Wellington
Crown Nominees N.Z. Ltd. New Plymouth Wellington
Newton King Nominees Ltd. New Plymouth Wellington
Crown Consolidated Ltd. New Plymouth Wellington
Sylvan Grove Ltd. Wellington Auckland
Payne Optical Ltd. Wellington Auckland
Trans-World Plastics Ltd. Dunedin Dunedin
B. and T. Aitken Ltd. Hamilton Gisborne
Bobcat Contractors Ltd. Hamilton Wellington
City and Rural Holdings Ltd. Christchurch Auckland
P. and O. (N.Z.) Ltd. Christchurch Wellington
Holyoake Industries (Christchurch) Ltd. Wellington Auckland
Holyoake Industries Ltd. Wellington Auckland
International Shippers Ltd. Hamilton Auckland
Burr-Wood Furnishers (Wellington) Ltd. Wellington Auckland
Centra-Therm Distributors Ltd. Wellington Auckland
Fletcher Metals Ltd. Wellington Auckland
Hibiscus Tours Ltd. Wellington Auckland
Carpet Wool Development (N.I.) Ltd. Wellington Auckland
Irwin Motors Ltd. Napier Gisborne
B. C. McLAY, Registrar of Companies.
5251
In the Supreme Court of New Zealand
Auckland Registry
No. M. 1434/78
IN THE MATTER OF THE COMPANIES ACT 1955, AND IN THE MATTER OF CLAUSANNE MOTORS LIMITED, a duly incorporated company having its registered office at Auckland, motor vehicle dealer:
NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 6th day of November 1978, presented to the said Court by A. T. ARNOLD; and that the said petition is directed to be heard before the Court sitting at Auckland on the 13th day of December 1978, at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.
D. K. WILSON, Solicitor for the Petitioner.
This advertisement of petition is filed by David Kendrick Wilson, solicitor for the petitioner, whose address for service is at the offices of Messrs Thom, Sexton & Macdonald, Solicitors, Ground Floor, Legal House, 46 Kitchener Street, Auckland.
NOTE—Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 3 miles of the office of the Supreme Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 12th day of December 1978.
5250
NEW ZEALAND WOOL BOARD
The Adjusted Weighted Average Sale Price for the auction sale of wool held on 23 November 1978, at Invercargill, was 206.80 cents per kilogram.
As this price is above the Government Supplementary Minimum Wool Price of 205 cents per kilogram (greasy average basis) no supplement is payable.
There is likewise no retention applicable as the A.W.A.S.P. is less than the Trigger Price of 250 cents per kilogram set by the Minister of Agriculture for the 1978-79 wool season.
A. J. N. ARTHUR, Levies Administration Manager.
5246
NEW ZEALAND WOOL BOARD
The Adjusted Weighted Average Sale Price for the auction sale of wool held on 29 November 1978, at Auckland, was 205.53 cents per kilogram.
As this price is above the Government Supplementary Minimum Wool Price of 205 cents per kilogram (greasy average basis) no supplement is payable.
There is likewise no retention applicable as the A.W.A.S.P. is less than the Trigger Price of 250 cents per kilogram set by the Minister of Agriculture for the 1978-79 wool season.
A. J. N. ARTHUR, Levies Administration Manager.
5247
NEW ZEALAND WOOL BOARD
The Adjusted Weighted Average Sale Price for the auction sale of wool held on 1 December 1978, at Christchurch, was 205.57 cents per kilogram.
As this price is above the Government Supplementary Minimum Wool Price of 205 cents per kilogram (greasy average basis) no supplement is payable.
There is likewise no retention applicable as the A.W.A.S.P. is less than the Trigger Price of 250 cents per kilogram set by the Minister of Agriculture for the 1978-79 wool season.
A. J. N. ARTHUR, Levies Administration Manager.
5248
THE PARTNERSHIP ACT 1908, SECTION 39 (2)
NOTICE is hereby given of the agreement for dissolution of partnership between David Patrick and Hugh Oswald Isherwood as from 1 July 1978.
Cavell, Leitch, Pringle & Boyle, Solicitors and Agents for David Patrick and Hugh Oswald Isherwood.
5265
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 105
NZLII —
NZ Gazette 1978, No 105
✨ LLM interpretation of page content
🏭 Notice of Release of Liquidator for Home and Export Timbers Ltd.
🏭 Trade, Customs & Industry29 November 1978
Company Liquidation, Release of Liquidator, Home and Export Timbers Ltd.
🏭 Transfer of Company Registers
🏭 Trade, Customs & IndustryCompany Registers, Transfer, District Registrar of Companies
- B. C. McLAY, Registrar of Companies
🏭 Notice of Winding Up Petition for Clausanne Motors Ltd.
🏭 Trade, Customs & Industry6 November 1978
Company Winding Up, Petition, Clausanne Motors Ltd., Motor Vehicle Dealer
- D. K. WILSON, Solicitor for the Petitioner
🌾 New Zealand Wool Board Adjusted Weighted Average Sale Price for Invercargill
🌾 Primary Industries & ResourcesWool, Sale Price, Invercargill, Government Supplementary Minimum Wool Price
- A. J. N. ARTHUR, Levies Administration Manager
🌾 New Zealand Wool Board Adjusted Weighted Average Sale Price for Auckland
🌾 Primary Industries & ResourcesWool, Sale Price, Auckland, Government Supplementary Minimum Wool Price
- A. J. N. ARTHUR, Levies Administration Manager
🌾 New Zealand Wool Board Adjusted Weighted Average Sale Price for Christchurch
🌾 Primary Industries & ResourcesWool, Sale Price, Christchurch, Government Supplementary Minimum Wool Price
- A. J. N. ARTHUR, Levies Administration Manager
🏭 Notice of Dissolution of Partnership between David Patrick and Hugh Oswald Isherwood
🏭 Trade, Customs & Industry1 July 1978
Partnership Dissolution, David Patrick, Hugh Oswald Isherwood
- David Patrick, Dissolution of partnership
- Hugh Oswald Isherwood, Dissolution of partnership
- Cavell, Leitch, Pringle & Boyle, Solicitors and Agents for David Patrick and Hugh Oswald Isherwood