✨ Company Notices




14 JANUARY THE NEW ZEALAND GAZETTE 91

The Companies Act 1955
NOTICE OF AMENDMENT OF APPOINTMENT
OF COMMITTEE OF INSPECTION

Name of Company: Stewart and Sullivan Farms Ltd. (in liquidation).

Address of Company: Care of Office of the Official Assignee, Auckland.

Registry of High Court: M. 1228/81.

Names of Members of Committee of Inspection: Messrs John Meagher, Branch Manager, John Fox, Administration Manager and Peter Zinzan, Electrical Contractor, all of Auckland.

Date of Order: 16 December 1981.

T. W. PAIN, Deputy Assignee.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.
5538


THE COMPANIES ACT 1955, SECTION 335A

NOTICE is hereby given that the under-mentioned company has been dissolved:

Centre Books Ltd. BM 1979/14

Dated at Blenheim this 15th day of December 1981.

W. G. PELLETT, Assistant Registrar of Companies.
5457


JOWERS FURNISHINGS 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, the company proposes to apply to the Registrar of Companies at Blenheim for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the date this notice is published, the Registrar may dissolve the company.

Dated this 15th day of December 1981.

H. G. PICKFORD, Secretary.
5428


Companies Act 1955
NOTICE OF DISSOLUTION

PURSUANT to section 335A (7) Companies Act 1955, I hereby declare that the following company is dissolved:

Western Equipment Ltd. A. 1973/3359.

Given under my hand at Auckland this 23rd day of December 1981.

G. PULLAR, Assistant Registrar of Companies.
5545


THE COMPANIES ACT 1955
PURSUANT TO SECTION 335A

Name of Company: TOKOROA WHEEL ALIGNING CENTRE LTD. HN. 1970/439:

I, Douglas Frank Rackley of Tokoroa, director of Tokoroa Wheel Aligning Centre Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that, unless written objection is made to the Registrar of Companies within 30 days of the date this notice is published, the Registrar may dissolve the company.

D. F. RACKLEY, Director.

Care of Grayburn Ross and Partners, Bridge Street (P.O. Box 11), Tokoroa.
5537


NOTICE TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

COMEX FAR EAST PRIVATE LTD.

The above-named company hereby advises that as from 31 May 1982, it will cease to have a place of business in New Zealand.

T. G. Reynolds and Co., Chartered Accountants, Hamilton.
5534


SECTION 335A, COMPANIES ACT 1955

TAKE notice that pursuant to section 335A, Companies Act 1955, the following company is dissolved from the date of the publication of this notice:

Name: OFFSET HOUSE LTD.

Number: C. 1971/34.

Given under my hand at Christchurch this 21st day of December 1981.

L. A. SAUNDERS, Assistant Registrar of Companies.
5580


In the matter of the Companies Act 1955, pursuant to section 335A, and in the matter of PAT SYL LTD.:

NOTICE is hereby given that I, Warwick Gilbert Shearer, chartered accountant of New Plymouth, propose to apply to the Registrar of Companies for a declaration of dissolution of the above-named company and that, unless written objection is made to the Registrar within 30 days of the date of this advertisement, the Registrar may dissolve the company.

Dated this 14th day of December 1981.

W. G. SHEARER, Secretary of the said company.

Address of Secretary: P.O. Box 131, New Plymouth.
5413


In the matter of the Companies Act 1955, and in the matter of VICTORIAN FURNISHERS LTD. (in voluntary liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the creditors/members of the above-named company will be held at 4 Oxford Terrace, Third Floor, Christchurch, on the 20th day of January 1982, at 9.30 o’clock in the morning, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.

Every creditor/member entitled to attend and vote at the meeting is entitled to appoint a proxy (or, when that is allowed, one or more proxies) to attend and vote instead of him. A proxy need not also be a creditor.

Dated this 21st day of December 1981.

P. J. SHELDON, Liquidator.
5389


NOTICE OF MEETING OF COMPANY AND CREDITORS AT THE END OF EACH YEAR OF THE WINDING UP

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

TAKE notice that in pursuance of section 290 of the above Act, an extraordinary general meeting of the above-named company will be held at 65 St. George Street, Papatoetoe on the 27th day of January 1982, at 3 in the afternoon. When also in pursuance of the said section of the above Act I shall lay before the meeting an account of my acts and dealings and of the conduct of the winding up of the above-named company during the year to 23 November 1981.

I. R. SOUSTER, Liquidator.

NOTEβ€”A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and that proxy need not also be a member of the company.
5419



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

🏭 Amendment of Appointment of Committee of Inspection for Stewart and Sullivan Farms Ltd.

🏭 Trade, Customs & Industry
16 December 1981
Committee of Inspection, Appointment Amendment, Liquidation
  • John Meagher, Member of Committee of Inspection
  • John Fox, Member of Committee of Inspection
  • Peter Zinzan, Member of Committee of Inspection

  • T. W. Pain, Deputy Assignee

🏭 Dissolution of Centre Books Ltd.

🏭 Trade, Customs & Industry
15 December 1981
Company Dissolution
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Notice of Intention to Apply for Dissolution of Jowers Furnishings Ltd.

🏭 Trade, Customs & Industry
15 December 1981
Company Dissolution, Intention Notice
  • H. G. Pickford, Secretary

🏭 Dissolution of Western Equipment Ltd.

🏭 Trade, Customs & Industry
23 December 1981
Company Dissolution
  • G. Pullar, Assistant Registrar of Companies

🏭 Notice of Intention to Apply for Dissolution of Tokoroa Wheel Aligning Centre Ltd.

🏭 Trade, Customs & Industry
Company Dissolution, Intention Notice
  • Douglas Frank Rackley, Director applying for dissolution

  • D. F. Rackley, Director

🏭 Notice to Cease to Have a Place of Business in New Zealand for Comex Far East Private Ltd.

🏭 Trade, Customs & Industry
Business Cessation, Company Notice
  • T. G. Reynolds and Co., Chartered Accountants

🏭 Dissolution of Offset House Ltd.

🏭 Trade, Customs & Industry
21 December 1981
Company Dissolution
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Notice of Intention to Apply for Dissolution of Pat Syl Ltd.

🏭 Trade, Customs & Industry
14 December 1981
Company Dissolution, Intention Notice
  • W. G. Shearer, Secretary

🏭 General Meeting of Creditors/Members of Victorian Furnishers Ltd.

🏭 Trade, Customs & Industry
21 December 1981
General Meeting, Creditors, Liquidation
  • P. J. Sheldon, Liquidator

🏭 Extraordinary General Meeting of Visor Fireplaces Ltd.

🏭 Trade, Customs & Industry
Extraordinary General Meeting, Liquidation
  • I. R. Souter, Liquidator