✨ Company Dissolution and Legal Notices




2620
THE NEW ZEALAND GAZETTE
No. 108

The Companies Act 1955
NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION
Pursuant to Section 335A
SMITH HARVEY HOLDINGS LTD.
TAKE notice, I, Douglas Charles Hill of Wellington, company director, a director of Smith Harvey Holdings Ltd. at Wellington, hereby give notice that I intend to apply to the District Registrar of Companies at Wellington for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.
Dated the 11th day of September 1981.
D. C. HILL, Director.
3856

The Companies Act 1955
NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION
Pursuant to Section 335A
HOGG AND CO. LTD.
TAKE notice, I, Douglas Charles Hill of Wellington, company director, a director of Hogg and Co. Ltd. at Dunedin, hereby give notice that I intend to apply to the District Registrar of Companies at Dunedin for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.
Dated the 11th day of September 1981.
D. C. HILL, Director.
3857

The Companies Act 1955
NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION
Pursuant to Section 335A
HASTINGS GLASS COMPANY LTD.
TAKE notice, I, Douglas Charles Hill of Wellington, company director, a director of Hastings Glass Company Ltd. at Wellington, hereby give notice that I intend to apply to the District Registrar of Companies at Napier for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.
Dated the 11th day of September 1981.
D. C. HILL, Director.
3858

The Companies Act 1955
NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION
Pursuant to Section 335A
GILBERT TOMASI SAWMILLS LTD.
TAKE notice, I, Douglas Charles Hill of Wellington, company director, a director of Gilbert Tomasi Sawmills Ltd. at Wellington, hereby give notice that I intend to apply to the District Registrar of Companies at Hokitika for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.
Dated the 11th day of September 1981.
D. C. HILL, Director.
3859

NOTICE OF INTENTION TO APPLY FOR A DECLARATION OF DISSOLUTION
IN the matter of the Companies Act 1955, and in the matter of PABLO FURNITURE CO. LTD.:
NOTICE is hereby given in accordance with section 335A (3) of the Companies Act 1955, that I propose to apply to the Registrar of Companies for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of the date of publication of this notice, the Registrar may dissolve the company.
P. A. HATCH, Director.
3760

NOTICE OF DIVIDEND
Name of Company: Kennedy Construction Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Dunedin.
Registry of High Court: Dunedin.
Number of Matter: M. 189/79.
Dividend: First.
Amount per Dollar: 37.0708c.
When Payable: 22 December 1980.
Where Payable: Cheque by post to creditor.
T. E. LAING,
Official Assignee and Official Liquidator.
Commercial Affairs Division, Private Bag, Dunedin.
3803

NOTICE OF DIVIDEND
Name of Company: Wig World International Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Dunedin.
Registry of High Court: Dunedin.
Number of Matter: M. 43/73.
Amount per Dollar: 01.3183c in the dollar.
Dividend: Second and final.
When Payable: 7 September 1981.
Where Payable: Cheque by post to creditor.
T. E. LAING,
Official Assignee and Official Liquidator.
Commercial Affairs Division, Private Bag, Dunedin.
3834

DISSOLUTION OF COMPANY
I, John William Hall Maslin, District Registrar of Companies, hereby declare that Haven Electronics Ltd. (NL, 1977/36) is dissolved pursuant to section 335A (7), Companies Act 1955.
Dated at Nelson this 8th day of September 1981.
J. W. H. MASLIN, District Registrar of Companies.
3835

BROSNAN SHEETMETALS LTD.
TAKE notice that on the 10th day of September 1981, Hugh Albert Montgomery of Auckland, sheetmetal worker, pursuant to powers contained in a debenture dated 19 February 1981, appointed David William Annctt of Turley and Annctt, Chartered Accountants, Second Floor, Grand Building, 9-11 Princes Street, Auckland, as receiver of the property assets and undertaking of the company including the tenancy of premises at 23 Crowhurst Street and plant and stock therein.
H. A. MONTGOMERY.
3794

NOTICE OF CONFISCATION OF MOTOR VEHICLE
IN the District Court at Stratford, Criminal Justice Act 1954, Section 44b
On 9 September 1981, Kevin James Hotter of Flat 2, Avon Flats, Broadway, Stratford, unemployed, was convicted of the offence of receiving and the Court ordered the confiscation of the offender's Austin Mini motor vehicle.
Pursuant to section 44c of the Criminal Justice Act 1954, the offender is prohibited from acquiring any interest in any motor vehicle within 12 months of the date of the order.
Dated at Stratford this 9th day of September 1981.
H. DES L. PALMER, Registrar.
3842



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 108


NZLII PDF NZ Gazette 1981, No 108





✨ LLM interpretation of page content

🏒 Notice of Intention for Declaration of Dissolution of Smith Harvey Holdings Ltd.

🏒 State Enterprises & Insurance
11 September 1981
Dissolution, Companies Act 1955, Wellington
  • Douglas Charles Hill, Director of Smith Harvey Holdings Ltd.

  • D. C. Hill, Director

🏒 Notice of Intention for Declaration of Dissolution of Hogg and Co. Ltd.

🏒 State Enterprises & Insurance
11 September 1981
Dissolution, Companies Act 1955, Dunedin
  • Douglas Charles Hill, Director of Hogg and Co. Ltd.

  • D. C. Hill, Director

🏒 Notice of Intention for Declaration of Dissolution of Hastings Glass Company Ltd.

🏒 State Enterprises & Insurance
11 September 1981
Dissolution, Companies Act 1955, Napier
  • Douglas Charles Hill, Director of Hastings Glass Company Ltd.

  • D. C. Hill, Director

🏒 Notice of Intention for Declaration of Dissolution of Gilbert Tomasi Sawmills Ltd.

🏒 State Enterprises & Insurance
11 September 1981
Dissolution, Companies Act 1955, Hokitika
  • Douglas Charles Hill, Director of Gilbert Tomasi Sawmills Ltd.

  • D. C. Hill, Director

🏒 Notice of Intention to Apply for a Declaration of Dissolution of Pablo Furniture Co. Ltd.

🏒 State Enterprises & Insurance
Dissolution, Companies Act 1955
  • P. A. Hatch, Director of Pablo Furniture Co. Ltd.

  • P. A. Hatch, Director

🏒 Notice of Dividend for Kennedy Construction Ltd.

🏒 State Enterprises & Insurance
Dividend, Liquidation, Dunedin
  • T. E. Laing, Official Assignee and Official Liquidator

🏒 Notice of Dividend for Wig World International Ltd.

🏒 State Enterprises & Insurance
Dividend, Liquidation, Dunedin
  • T. E. Laing, Official Assignee and Official Liquidator

🏒 Dissolution of Haven Electronics Ltd.

🏒 State Enterprises & Insurance
8 September 1981
Dissolution, Companies Act 1955, Nelson
  • J. W. H. Maslin, District Registrar of Companies

🏒 Appointment of Receiver for Brosnan Sheetmetals Ltd.

🏒 State Enterprises & Insurance
Receiver, Debenture, Auckland
  • Hugh Albert Montgomery, Sheetmetal worker and appointing party
  • David William Annctt, Receiver of the company

  • H. A. Montgomery

βš–οΈ Notice of Confiscation of Motor Vehicle

βš–οΈ Justice & Law Enforcement
9 September 1981
Confiscation, Motor Vehicle, Stratford
  • Kevin James Hotter, Offender whose vehicle was confiscated

  • H. Des L. Palmer, Registrar