β¨ Release of Liquidators
11 JANUARY THE NEW ZEALAND GAZETTE 73
Liquidator's Name: Official Assignee.
Liquidator's Address: First Floor, Charles Heaphy Building,
Anglesea Street, Hamilton.
Date of Release: 7 December 1978.
5419
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Consolidated Aluminium Ltd. (in
liquidation).
Address of Registered Office: First Floor, Charles Heaphy
Building, Anglesea Street, Hamilton.
Registry of Supreme Court: Hamilton.
No. of Matter: GR. 161/70.
Liquidator's Name: Official Assignee.
Liquidator's Address: First Floor, Charles Heaphy Building,
Anglesea Street, Hamilton.
Date of Release: 7 December 1978.
5420
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Curtis Machinery Service Ltd. (in
liquidation).
Address of Registered Office: First Floor, Charles Heaphy
Building, Anglesea Street, Hamilton.
Registry of Supreme Court: Hamilton.
No. of Matter: GR. 229/72.
Liquidator's Name: Official Assignee.
Liquidator's Address: First Floor, Charles Heaphy Building,
Anglesea Street, Hamilton.
Date of Release: 7 December 1978.
5421
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Dowdall Electrical (1968) Ltd. (in
liquidation).
Address of Registered Office: First Floor, Charles Heaphy
Building, Anglesea Street, Hamilton.
Registry of Supreme Court: Hamilton.
No. of Matter: GR. 243/72.
Liquidator's Name: Official Assignee.
Liquidator's Address: First Floor, Charles Heaphy Building,
Anglesea Street, Hamilton.
Date of Release: 7 December 1978.
5422
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Fountain City Motors Ltd. (in
liquidation).
Address of Registered Office: First Floor, Charles Heaphy
Building, Anglesea Street, Hamilton.
Registry of Supreme Court: Hamilton.
No. of Matter: GR. 28/74.
Liquidator's Name: Official Assignee.
Liquidator's Address: First Floor, Charles Heaphy Building,
Anglesea Street, Hamilton.
Date of Release: 7 December 1978.
5423
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Hamilton Fruit Market Supplies Ltd.
(in liquidation).
Address of Registered Office: First Floor, Charles Heaphy
Building, Anglesea Street, Hamilton.
Registry of Supreme Court: Hamilton.
No. of Matter: GR. 8/68.
Liquidator's Name: Official Assignee.
Liquidator's Address: First Floor, Charles Heaphy Building,
Anglesea Street, Hamilton.
Date of Release: 7 December 1978.
5424
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Herbert Newman Construction Ltd. (in
liquidation).
Address of Registered Office: First Floor, Charles Heaphy
Building, Anglesea Street, Hamilton.
Registry of Supreme Court: Hamilton.
No. of Matter: GR. 227/73.
Liquidator's Name: Official Assignee.
Liquidator's Address: First Floor, Charles Heaphy Building,
Anglesea Street, Hamilton.
Date of Release: 7 December 1978.
5425
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: McKinnon and McLaren Ltd. (in
liquidation).
Address of Registered Office: First Floor, Charles Heaphy
Building, Anglesea Street, Hamilton.
Registry of Supreme Court: Hamilton.
No. of Matter: GR. 119/71.
Liquidator's Name: Official Assignee.
Liquidator's Address: First Floor, Charles Heaphy Building,
Anglesea Street, Hamilton.
Date of Release: 7 December 1978.
5426
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Morrows Services Ltd. (in liquidation).
Address of Registered Office: First Floor, Charles Heaphy
Building, Anglesea Street, Hamilton.
Registry of Supreme Court: Hamilton.
No. of Matter: GR. 19/66.
Liquidator's Name: Official Assignee.
Liquidator's Address: First Floor, Charles Heaphy Building,
Anglesea Street, Hamilton.
Date of Release: 7 December 1978.
5427
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Plant Engineers Ltd. (in liquidation).
Address of Registered Office: First Floor, Charles Heaphy
Building, Anglesea Street, Hamilton.
Registry of Supreme Court: Hamilton.
No. of Matter: GR. 22/73.
Liquidator's Name: Official Assignee.
Liquidator's Address: First Floor, Charles Heaphy Building,
Anglesea Street, Hamilton.
Date of Release: 7 December 1978.
5428
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 1
NZLII —
NZ Gazette 1979, No 1
β¨ LLM interpretation of page content
π
Release of Liquidator for Basley Road Food Centre Ltd.
(continued from previous page)
π Trade, Customs & Industry7 December 1978
Release of Liquidator, Basley Road Food Centre Ltd.
π Release of Liquidator for Consolidated Aluminium Ltd.
π Trade, Customs & Industry7 December 1978
Release of Liquidator, Consolidated Aluminium Ltd.
π Release of Liquidator for Curtis Machinery Service Ltd.
π Trade, Customs & Industry7 December 1978
Release of Liquidator, Curtis Machinery Service Ltd.
π Release of Liquidator for Dowdall Electrical (1968) Ltd.
π Trade, Customs & Industry7 December 1978
Release of Liquidator, Dowdall Electrical (1968) Ltd.
π Release of Liquidator for Fountain City Motors Ltd.
π Trade, Customs & Industry7 December 1978
Release of Liquidator, Fountain City Motors Ltd.
π Release of Liquidator for Hamilton Fruit Market Supplies Ltd.
π Trade, Customs & Industry7 December 1978
Release of Liquidator, Hamilton Fruit Market Supplies Ltd.
π Release of Liquidator for Herbert Newman Construction Ltd.
π Trade, Customs & Industry7 December 1978
Release of Liquidator, Herbert Newman Construction Ltd.
π Release of Liquidator for McKinnon and McLaren Ltd.
π Trade, Customs & Industry7 December 1978
Release of Liquidator, McKinnon and McLaren Ltd.
π Release of Liquidator for Morrows Services Ltd.
π Trade, Customs & Industry7 December 1978
Release of Liquidator, Morrows Services Ltd.
π Release of Liquidator for Plant Engineers Ltd.
π Trade, Customs & Industry7 December 1978
Release of Liquidator, Plant Engineers Ltd.