✨ Company Liquidation Notices




2 SEPTEMBER THE NEW ZEALAND GAZETTE 2889

Number of Matter: M. 186/78.
Last day for receiving Proofs: 8 September 1982.
Name and Address of Liquidator: F. P. Evans, Official Assignee, Lorne Towers, 10-14 Lorne Street, Auckland 1.
F. P. EVANS, Official Assignee.
9466

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF COMMITTEE OF INSPECTION
Name of Company: Aquajetski Mobiles (N.Z.) Ltd. (in liquidation).
Address of Care of Official Assignee.
Names of Members of Committee of Inspection: Stephen Joseph John Hughes, David John Marks, Alan Hainsworth Busfield.
Date of Order: 18 August 1982.
F. P. EVANS, Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland.
9467

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Papatoetoe Mall Extensions Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 549/80.
Amount Per Dollar: 29.3841c.
First and Final or Otherwise: First and Final.
When Payable: 27 August 1982.
Where Payable: My Office.
F. P. EVANS, Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland.
9432

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Hardaker Construction Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Number of Matter: M. 576/78.
Amount Per Dollar: 2.02624c.
First and Final or Otherwise: Second and Final.
When Payable: 30 August 1982.
Where Payable: My Office.
F. P. EVANS, Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland.
9433

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
In Liquidation
Name of Company: South Auckland Meat Markets Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1078/80.
Last Day for Receiving Proofs of Debt: 16 September 1982.
F. P. EVANS, Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland 1.
9538

PERCORN INDUSTRIES LTD.
The directors of the above company, having duly completed and filed a declaration of solvency, have passed the following special resolution. Resolved that the company be wound up voluntarily and that Donald Frederick Edmundson of Napier be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing its assets.
Dated this 23rd day of August 1982.
D. F. EDMUNDSON, Liquidator.
9446

NOTICE OF FINAL MEETING OF MEMBERS AND CREDITORS
SECTION 291 OF THE COMPANIES ACT 1955
In the matter of the Companies Act 1955, and in the matter of FABRICS BY NICHOLAS E (N.Z.) LTD. (in liquidation):
Notice is hereby given that the final meeting of members and creditors is called for 3 p.m. on Monday, 20 September 1982, at the offices of Markham and Partners, Sixth Floor, ANZ Bank Building, corner Queen and Victoria Streets, Auckland.
Business:
To receive the final report of the liquidator, his accounts and any explanation thereof.
Dated this 30th day of August 1982.
P.O. Box 2634, Auckland.
M. J. ELLIS, Liquidator.
9487

THE COMPANIES ACT 1955
Notice of appointment of receiver and manager of Selection Fine Wines Ltd. Lawrence A. Fairey and Norma L. Fairey of Auckland, give notice that on the 25th day of August 1982 they appointed John Peter Bissett of Auckland, chartered accountant as receiver and manager of the property of Selection Fine Wines Ltd. under the conditions contained in a debenture dated the 7th day of April 1982 which property consists of all the assets and undertaking of the business operated by the said Selection Fine Wines Ltd. at Auckland and elsewhere.
The address of the said John Peter Bissett is at the offices of Bissett Dykes and Co., Fourth Floor, Dingwall Building, 87 Queen Street, Auckland.
L. A. AND N. L. FAIREY.
9486

DECLARATION OF DISSOLUTION OF COMPANY
I, Jeffrey Carl Fagerlund, Assistant Registrar of Companies, hereby declare that Headfirst Enterprises Limited, HB, 1980/67, is hereby dissolved pursuant to section 335A (7) of the Companies Act 1955.
Dated at Napier this 23rd day of August 1982.
J. C. FAGERLUND, Assistant Registrar of Companies.
9465

PARTNERSHIP DISSOLVED
Notice is hereby given that as from 28 July 1982 the partnership of Messrs W. and C. Flintoft of Ohoka is dissolved.
Dated this 24th day of August 1982.
C. FLINTOFT.
W. FLINTOFT.
9453

NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Tritex Maintenance Services Ltd. (in liquidation).
Address of Registered Office: 241 Riddiford Street, Newtown.
Registry of High Court: Wellington.
Number of Matter: M. 71/80.
Last Day for Receiving Proofs: 17 September 1982.
P. T. C. GALLAGHER, Official Assignee.
Wellington.
9555



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 101


NZLII PDF NZ Gazette 1982, No 101





✨ LLM interpretation of page content

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Proofs of Debt, Liquidation, Aquajetski Mobiles (N.Z.) Ltd.
  • F. P. Evans, Official Assignee

🏭 Appointment of Committee of Inspection

🏭 Trade, Customs & Industry
18 August 1982
Committee of Inspection, Aquajetski Mobiles (N.Z.) Ltd., Liquidation
  • Stephen Joseph John Hughes, Member of Committee of Inspection
  • David John Marks, Member of Committee of Inspection
  • Alan Hainsworth Busfield, Member of Committee of Inspection

  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Dividend, Papatoetoe Mall Extensions Ltd., Liquidation
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Dividend, Hardaker Construction Ltd., Liquidation
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Proofs of Debt, South Auckland Meat Markets Ltd., Liquidation
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Voluntary Winding Up of Company

🏭 Trade, Customs & Industry
23 August 1982
Voluntary Winding Up, Percorn Industries Ltd., Liquidation
  • Donald Frederick Edmundson, Appointed Liquidator

  • D. F. Edmundson, Liquidator

🏭 Notice of Final Meeting of Members and Creditors

🏭 Trade, Customs & Industry
30 August 1982
Final Meeting, Fabrics by Nicholas E (N.Z.) Ltd., Liquidation
  • M. J. Ellis, Liquidator

🏭 Appointment of Receiver and Manager

🏭 Trade, Customs & Industry
25 August 1982
Receiver and Manager, Selection Fine Wines Ltd., Debenture
  • Lawrence A. Fairey, Appointed Receiver and Manager
  • Norma L. Fairey, Appointed Receiver and Manager
  • John Peter Bissett (Chartered Accountant), Appointed Receiver and Manager

  • L. A. and N. L. Fairey

🏭 Declaration of Dissolution of Company

🏭 Trade, Customs & Industry
23 August 1982
Dissolution, Headfirst Enterprises Limited
  • Jeffrey Carl Fagerlund, Assistant Registrar of Companies

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
24 August 1982
Partnership Dissolution, W. and C. Flintoft
  • C. Flintoft, Partnership Dissolved
  • W. Flintoft, Partnership Dissolved

  • C. Flintoft
  • W. Flintoft

🏭 Notice of Last Day for Receiving Proofs

🏭 Trade, Customs & Industry
Proofs of Debt, Tritex Maintenance Services Ltd., Liquidation
  • P. T. C. Gallagher, Official Assignee