Company Notices




14 JANUARY
THE NEW ZEALAND GAZETTE
87

Any objections should be made in writing to the District Registrar of Companies, Private Bag, Gisborne, within 30 days of this notice.

Dated at Gisborne this 18th day of December 1981.

FLAVELL AND CHAMBERLAIN, Secretaries.

5424

NOTICE OF DIVIDEND

In the matter of the Companies Act 1955, and in the matter of QUAY AUDIO LTD. (in liquidation):

Name of Company: Quay Audio Ltd. (in liquidation).

Address of Registered Office: 18 Waikare Road, Raumati Beach.

Amount per dollar: 20 cents in the dollar.

First and final or otherwise: First.

When Payable: Monday, 8 February 1982.

Where Payable: Hutchison Hull and Co., Level 16, Challenge House, 105 The Terrace, Wellington.

D. L. FRANCIS, Liquidator.

5561

The Companies Act 1955

NOTICE OF APPOINTMENT OF RECEIVERS
UNDER SECTION 346 (i)

Name of Company: LABEL HOUSE (1980) LTD.

UDC FINANCE LTD. being the holder of a debenture in its favour, bearing date the 1st day of April, 1980, hereby gives notice that it has appointed Messrs Allan John McDougall and Robert Ian Thompson, partners in the firm of Messrs Barr, Burgess and Stewart, chartered accountants, 170–186 Featherston Street, Wellington (P.O. Box 243), as receivers and managers of the property of the company under the power contained in the said debenture, with power to act in all matters either jointly or severally.

The receivers have been appointed in respect of all the company’s undertakings and the goodwill of all its businesses, all real and personal property and all its assets and effects whatsoever and wheresoever situated both present and future including its uncalled and unpaid capital both present and future for the time being.

Dated the 30th day of December 1981.

Signed for and on behalf of UDC Finance Ltd. by its Chief Manager Gary Hamilton Dobbs in the presence of

M. C. GAULT, Southern Regional Manager,

Wellington.

5516

ALISTER GILES LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A Companies Act 1955

NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Alister Lancelot Giles, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 24th day of December 1981.

A. L. GILES.

5399

NOTICE OF DIVIDEND

Name of company: Max Wilmshurst Motors Ltd. (in liquidation).

Amount per dollar: 7c being first interim dividend.

Payable: 21 December 1981.

Dividend cheques have been despatched by post on 21 December 1981.

R. J. GIRDLESTONE, Liquidator.

5410

DUPLEX HOLDINGS LIMITED

THE COMPANIES AMENDMENT ACT 1980

Pursuant to Section 37 (2)

NOTICE is hereby given that the above company proposes to apply to the Registrar for a declaration of dissolution of the company and that, unless written objection is made to the Registrar within 30 days from the date of this notice, the Registrar may dissolve the company.

Dated this 26th day of December 1981.

G. R. GREENBANK, Director.

5569

BIRCH HOLDINGS LTD.

No. 1967/395

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A Companies Act 1955

NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of 24 December 1981 (the date this notice was posted in accordance with section 335A (3) (b), Companies Act 1955), the Registrar may dissolve the company.

Dated this 24th day of December 1981.

J. E. GRIFFITHS, Managing Director.

5522

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND UP COMPANY

AN order for the winding up of Hokitika Jade Co. Ltd. of 130 Kilmore Street, Christchurch, was made by the High Court at Christchurch on 9 December 1981. The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Friday, 5 February 1982 at 10.30 a.m. Meeting of contributories to follow.

Note—Would creditors please forward their proofs of debt as soon as possible.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.

Commercial Affairs, Private Bag, Christchurch.

5444

The Companies Act 1955

GEO. MOYLE LTD.

IN LIQUIDATION

Notice of Meeting

NOTICE is hereby given that a general meeting of members, pursuant to section 281 the Companies Act 1955, will be held on Monday the 18th day of January 1982 at 10.30 a.m., at the Boardroom, Messrs Glaister Ennor and Kiff, High Street, Auckland.

Business:

To receive the statement of affairs prepared by the liquidator showing how the assets of the company have been realised and disposition of proceeds since the commencement of the winding up.

R. C. HASZARD, Liquidator.

5525

CREDITMEN-DUNS LTD.

Notice of Appointment of Receivers and Managers
IN RECEIVERSHIP

THE National Bank of New Zealand Ltd. gives notice that on the 23rd day of December 1981, it appointed David William Mace and Bryan Norreys Kensington, both of Auckland, chartered accountants to be joint and several receivers and managers of all the undertaking and assets present and future of Creditmen-Duns Ltd. pursuant to powers contained in a mortgage debenture dated the 19th day of May 1976, a copy whereof was duly registered with the Registrar of Companies at Auckland on the 10th day of June 1976.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 1


NZLII PDF NZ Gazette 1982, No 1





✨ LLM interpretation of page content

🏭 Notice of Dissolution Application for Andrew Street Dairy Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
18 December 1981
Dissolution, Companies Act 1955, Andrew Street Dairy Ltd.
  • Flavell and Chamberlain, Secretaries

🏭 Notice of Dividend for Quay Audio Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Quay Audio Ltd.
  • D. L. Francis, Liquidator

🏭 Notice of Appointment of Receivers for Label House (1980) Ltd.

🏭 Trade, Customs & Industry
30 December 1981
Receivers, Debenture, Label House (1980) Ltd.
  • Allan John McDougall, Appointed receiver and manager
  • Robert Ian Thompson, Appointed receiver and manager

  • Gary Hamilton Dobbs, Chief Manager, UDC Finance Ltd.
  • M. C. Gault, Southern Regional Manager, Wellington

🏭 Notice of Intention to Apply for Dissolution of Alister Giles Ltd.

🏭 Trade, Customs & Industry
24 December 1981
Dissolution, Companies Act 1955, Alister Giles Ltd.
  • Alister Lancelot Giles, Proposing dissolution of company

  • A. L. Giles

🏭 Notice of Dividend for Max Wilmshurst Motors Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Max Wilmshurst Motors Ltd.
  • R. J. Girdlestone, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Duplex Holdings Limited

🏭 Trade, Customs & Industry
26 December 1981
Dissolution, Companies Amendment Act 1980, Duplex Holdings Limited
  • G. R. Greenbank, Director

🏭 Notice of Intention to Apply for Dissolution of Birch Holdings Ltd.

🏭 Trade, Customs & Industry
24 December 1981
Dissolution, Companies Act 1955, Birch Holdings Ltd.
  • J. E. Griffiths, Managing Director

🏭 Notice of Order to Wind Up Hokitika Jade Co. Ltd.

🏭 Trade, Customs & Industry
Winding Up, High Court, Hokitika Jade Co. Ltd.
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Notice of Meeting for Geo. Moyle Ltd. in Liquidation

🏭 Trade, Customs & Industry
Liquidation, Meeting, Geo. Moyle Ltd.
  • R. C. Haszard, Liquidator

🏭 Notice of Appointment of Receivers and Managers for Creditmen-Duns Ltd.

🏭 Trade, Customs & Industry
23 December 1981
Receivers, Managers, Creditmen-Duns Ltd.
  • David William Mace, Appointed receiver and manager
  • Bryan Norreys Kensington, Appointed receiver and manager

  • The National Bank of New Zealand Ltd.