✨ Company Notices




23 SEPTEMBER
THE NEW ZEALAND GAZETTE
3161

NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND

PURSUANT TO SECTION 405 OF THE COMPANIES ACT 1955

In the matter of the Companies Act 1955, and in the matter of SIMPLEX INTERNATIONAL TIME EQUIPMENT PTY. LTD.:

Notice is hereby given that at the expiration of 3 months from the date of the first publication of this notice, Simplex International Time Equipment Pty Ltd., whose address for service in New Zealand is Thirteenth Floor, 29 Customs Street West, Auckland, will cease to carry on business in New Zealand.

D. M. McCOLL, New Zealand Resident Agent.

The date of the first publication of this notice is 23 September 1982.

9880


THE COMPANIES ACT 1955, SECTION 335A (7)

NOTICE OF DECLARATION OF DISSOLUTION OF A COMPANY

I, Rami Douglas Mu, Assistant Registrar of Companies, hereby declare that Doug and Ann Fletcher Ltd. (Ak. 1964/1281) is hereby dissolved.

Dated at Auckland this 15th day of September 1982.

R. D. MU, Assistant Registrar of Companies.

9862


THE COMPANIES ACT 1955, SECTION 335A (7)

NOTICE OF DECLARATION OF DISSOLUTION OF A COMPANY

I, Rami Douglas Mu, Assistant Registrar of Companies, hereby declare that Beckers Holdings Ltd. (Ak. 1975/973) is hereby dissolved.

Dated at Auckland this 9th day of September 1982.

R. D. MU, Assistant Registrar of Companies.

9791


THE COMPANIES ACT 1955, SECTION 335A (7)

NOTICE OF DECLARATION OF DISSOLUTION OF A COMPANY

I, Rami Douglas Mu, Assistant Registrar of Companies, hereby declare that Hodders Foodstuffs Ltd. (Ak. 1972/2604) is hereby dissolved.

Dated at Auckland this 9th day of September 1982.

R. D. MU, Assistant Registrar of Companies.

9792


In the matter of the Companies Act 1955, and in the matter of an application to the Registrar of Companies for a declaration of dissolution of GREY AND ROLLINSON LTD. pursuant to section 335A of the said Act:

TAKE notice that Grey and Rollinson Ltd., at Christchurch No. C1951/14 proposes to apply to the Registrar of Companies for a declaration of Dissolution of the Company pursuant to the provisions of section 335A of the Companies Act 1955 (Companies Amendment Act 1980) and take further notice that unless written objection is made to the Registrar within 30 days of the last date of publication of this notice the Registrar may dissolve the company.

McCULLOCH MENZIES.

291 Madras Street, Christchurch.

Accountants for the Company.

Address for service of written objections: The Registrar, Department of Justice, Commercial Affairs Division, Private Bag, 159 Hereford Street, Christchurch.

9772


THE COMPANIES ACT 1955, SECTION 335A

Notice is hereby given that the under-mentioned companies have been dissolved:

G.A.C. Investments Ltd. P.B. 1962/5.

Gisborne Acceptance Co. Ltd. P.B. 1959/4.

Gisborne Development Corporation Ltd. P.B. 1960/31.

Gisborne Properties Ltd. P.B. 1967/39.

Dated at Gisborne this 16th day of September 1982.

N. L. MANNING, Assistant Registrar of Companies.

986J


NORWOOD RENTALS LTD. HN. 1951/727

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 15 September 1982 (the date this notice was posted in accordance with section 335A (3) (b) Companies Act) the Registrar may dissolve the company.

Dated this 15th day of September 1982.

R. P. NORWOOD, Managing Director.

9809


NOTICE OF APPOINTMENT OF LIQUIDATOR

Name of Company: Woolston Mini Contractors (Chch) Ltd. (in liquidation).

Address of Registered Office: 121-125 Maces Road, Christchurch.

Liquidator’s Name: James Olds, 396 Marine Parade, Christchurch 7, P.O. Box 18-673, Christchurch.

Date of Appointment: 3rd day of September 1982.

J. OLDS.

9781


NOTICE OF LAST DAY FOR RECEIVING PROOFS

Name of Company: Woolston Mini Contractors (Chch) Ltd. (in liquidation).

Address of Registered Office: 121-125 Maces Road, Christchurch.

Last day for receiving proofs: 8th day of October 1982.

Name of Liquidator: James Olds, 396 Marine Parade, Christchurch 7, P.O. Box 18-673, Christchurch.

J. OLDS.

9782


WILKIN INVESTMENTS 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, the company having sold its assets.

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

Dated this 17th day of September 1982.

W. R. OLLIVER, Secretary.

9886


NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: Discovery Inns (PN) Ltd.

Address of Registered Office: Care of Official Assignee, Church Lane, Napier.

Registry of High Court: Palmerston North.

Number of Matter: M. 76/79.

Date of Release: 8 September 1982.

R. ON HING, Official Assignee.

9796



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 111


NZLII PDF NZ Gazette 1982, No 111





✨ LLM interpretation of page content

🏭 Notice of Ceasing to Carry on Business in New Zealand

🏭 Trade, Customs & Industry
23 September 1982
Business cessation, Companies Act 1955, Simplex International Time Equipment Pty Ltd
  • D. M. McColl, New Zealand Resident Agent

🏭 Declaration of Dissolution of Doug and Ann Fletcher Ltd.

🏭 Trade, Customs & Industry
15 September 1982
Company dissolution, Companies Act 1955, Doug and Ann Fletcher Ltd
  • Rami Douglas Mu, Assistant Registrar of Companies

🏭 Declaration of Dissolution of Beckers Holdings Ltd.

🏭 Trade, Customs & Industry
9 September 1982
Company dissolution, Companies Act 1955, Beckers Holdings Ltd
  • Rami Douglas Mu, Assistant Registrar of Companies

🏭 Declaration of Dissolution of Hodders Foodstuffs Ltd.

🏭 Trade, Customs & Industry
9 September 1982
Company dissolution, Companies Act 1955, Hodders Foodstuffs Ltd
  • Rami Douglas Mu, Assistant Registrar of Companies

🏭 Application for Declaration of Dissolution of Grey and Rollinson Ltd.

🏭 Trade, Customs & Industry
Company dissolution application, Companies Act 1955, Grey and Rollinson Ltd
  • McCulloch Menzies, Accountants for the Company

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
16 September 1982
Company dissolution, Companies Act 1955, G.A.C. Investments Ltd, Gisborne Acceptance Co. Ltd, Gisborne Development Corporation Ltd, Gisborne Properties Ltd
  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of Intention to Apply for Dissolution of Norwood Rentals Ltd.

🏭 Trade, Customs & Industry
15 September 1982
Company dissolution application, Companies Act 1955, Norwood Rentals Ltd
  • R. P. Norwood, Managing Director

🏭 Notice of Appointment of Liquidator for Woolston Mini Contractors (Chch) Ltd.

🏭 Trade, Customs & Industry
Liquidation, Company dissolution, Woolston Mini Contractors (Chch) Ltd
  • James Olds, Liquidator

🏭 Notice of Last Day for Receiving Proofs for Woolston Mini Contractors (Chch) Ltd.

🏭 Trade, Customs & Industry
Liquidation, Proofs, Woolston Mini Contractors (Chch) Ltd
  • James Olds, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Wilkin Investments Ltd.

🏭 Trade, Customs & Industry
17 September 1982
Company dissolution application, Companies Act 1955, Wilkin Investments Ltd
  • W. R. Olliver, Secretary

🏭 Notice of Release of Liquidator for Discovery Inns (PN) Ltd.

🏭 Trade, Customs & Industry
8 September 1982
Liquidation, Release of Liquidator, Discovery Inns (PN) Ltd
  • R. On Hing, Official Assignee