✨ Company Liquidation and Dissolution Notices




3308
THE NEW ZEALAND GAZETTE
No. 117

statement showing how the winding up has been conducted and the property of the company disposed of, and to receive any explanation thereof by the liquidator.

Further Business:
To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:
That the books and papers of the above-named company be held by the liquidator for a period of 3 years and then be disposed of in such manner as the liquidator thinks fit.

Dated this 29th day of September 1982.
D. L. FRANCIS, Liquidator.

9990

IN the matter of the Companies Act 1955, and in the matter of QUAY AUDIO LTD. (in liquidation):
NOTICE is hereby given that the final meeting of the abovenamed company will be held in the Boardroom of Hutchison Hull and Co., 105–109 The Terrace, Wellington, at 9.30 o’clock in the forenoon, on Wednesday, the 20th day of October 1982, for the purpose of having laid before it a statement showing how the winding up has been conducted.

Dated this 29th day of September 1982.
D. L. FRANCIS, Liquidator.

9991

THE COMPANIES ACT 1955
APPLICATION FOR A DECLARATION OF DISSOLUTION
Pursuant to Section 335A (3)
D. M. FERGUSON LTD. W. 1965/331
NOTICE is hereby given that I, Duncan McDonald Ferguson of Wellington, a director, propose to apply to the Registrar of Companies for a declaration of dissolution of the company, and unless written objection is made to the Registrar within 30 days of the date this notice is published the Registrar may dissolve the company.

Signed at Wellington this 1st day of October 1982.
D. M. FERGUSON, Director.

0032

RIVERVIEW 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, 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 the date this notice was posted, the Registrar may dissolve the company.

Dated this 4th day of October 1982.
G. W. H. FRASER, Secretary.

0039

IN the matter of section 335A of the Companies Act 1955, and in the matter of E. GRASSICK & CO. LTD.:
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 Auckland for a declaration of dissolution of the company.

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

Dated this 27th day of September 1982.
E. G. GRASSICK, Director.

9980

THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned company has been dissolved:
B. C. and J. I. Gilmour Ltd. T. 1977/103.

Dated at New Plymouth this 23rd day of September 1982.
K. J. GUNN, Assistant Registrar of Companies.

0079

NOTICE OF WINDING UP ORDER AND FIRST MEETING
Name of Company: Edie Communications Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, 175 The Terrace, Databank House, Wellington.
Registry of High Court: Masterton.
Number of Matter: M. 21/82.
Date of Order: 29 September 1982.
Date of Presentation of Petition: 4 August 1982.
Date and Venue of Creditors Meeting: Courthouse, Dixon Street, Masterton.
Creditors at: 11 a.m.
Contributories at: 11.30 a.m.

P. T. C. GALLAGHER, Official Assignee.

0046

NOTICE OF WINDING-UP ORDER AND FIRST MEETING
Name of Company: C. B. Lempriere and Co. Ltd. (in liquidation).
Address of Registered Office: Formerly care of 7 Rutherford Street, Lower Hutt. Now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 342/82.
Date of Order: 29 September 1982.
Date of Presentation of Petition: 4 August 1982.
Date and Venue of Creditors Meeting: Tuesday, 26 October 1982, Third Floor, Meeting Room, Databank House, 175 The Terrace, Wellington.
Creditors at: 11 a.m.
Contributories at: 11.30 a.m.

P. T. C. GALLAGHER, Official Assignee.

0047

RENDEZVOUS RESTAURANT AND FISH SUPPLY LTD.
IN terms of section 335A (3) of the Companies Act 1955, I hereby give notice that I propose to apply to the Registrar of Companies for an order of dissolution of this company.

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

Dated this 28th day of September 1982.
J. A. HENDERSON, Secretary.

0009

THE COMPANIES ACT 1955
NOTICE is hereby given that orders of release from administration, of dissolution and of the destruction forthwith of the company records, were made in the High Court at Christchurch on Wednesday, 22 September 1982, in respect of the following companies, in liquidation:
Courthouse Credits Ltd.
Ebim-Exports Ltd.
Ellerton Holdings Ltd.
Loco Luke Tee Shirts Ltd.
Peter Rabbit Ltd.

Dated at Christchurch this 4th day of October 1982.
IVAN A. HANSEN, Official Assignee.

0087

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)
FOODSTUFFS (AUCKLAND) LTD., a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 27th day of September 1982, it appointed Lyall Walton Brown of Auckland, chartered accountant, as receiver and manager of the property of Singh Investments Ltd. under



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 117


NZLII PDF NZ Gazette 1982, No 117





✨ LLM interpretation of page content

🏭 Meeting of Creditors for Quay Audio Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
29 September 1982
Creditors, Liquidation, Quay Audio Ltd.
  • D. L. FRANCIS, Liquidator

🏭 Final Meeting of Quay Audio Ltd.

🏭 Trade, Customs & Industry
29 September 1982
Liquidation, Final Meeting, Quay Audio Ltd.
  • D. L. FRANCIS, Liquidator

🏭 Application for Declaration of Dissolution of D. M. Ferguson Ltd.

🏭 Trade, Customs & Industry
1 October 1982
Dissolution, D. M. Ferguson Ltd.
  • D. M. FERGUSON, Director

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

🏭 Trade, Customs & Industry
4 October 1982
Dissolution, Riverview Investments Ltd.
  • G. W. H. FRASER, Secretary

🏭 Notice of Intention to Apply for Dissolution of E. Grassick & Co. Ltd.

🏭 Trade, Customs & Industry
27 September 1982
Dissolution, E. Grassick & Co. Ltd.
  • E. G. GRASSICK, Director

🏭 Notice of Dissolution of B. C. and J. I. Gilmour Ltd.

🏭 Trade, Customs & Industry
23 September 1982
Dissolution, B. C. and J. I. Gilmour Ltd.
  • K. J. GUNN, Assistant Registrar of Companies

🏭 Notice of Winding Up Order and First Meeting for Edie Communications Ltd.

🏭 Trade, Customs & Industry
Winding Up, Edie Communications Ltd.
  • P. T. C. GALLAGHER, Official Assignee

🏭 Notice of Winding Up Order and First Meeting for C. B. Lempriere and Co. Ltd.

🏭 Trade, Customs & Industry
Winding Up, C. B. Lempriere and Co. Ltd.
  • P. T. C. GALLAGHER, Official Assignee

🏭 Notice of Intention to Apply for Dissolution of Rendezvous Restaurant and Fish Supply Ltd.

🏭 Trade, Customs & Industry
28 September 1982
Dissolution, Rendezvous Restaurant and Fish Supply Ltd.
  • J. A. HENDERSON, Secretary

🏭 Notice of Release from Administration and Dissolution

🏭 Trade, Customs & Industry
4 October 1982
Dissolution, Courthouse Credits Ltd., Ebim-Exports Ltd., Ellerton Holdings Ltd., Loco Luke Tee Shirts Ltd., Peter Rabbit Ltd.
  • IVAN A. HANSEN, Official Assignee

🏭 Notice of Appointment of Receiver and Manager for Singh Investments Ltd.

🏭 Trade, Customs & Industry
Receiver and Manager, Singh Investments Ltd.
  • Lyall Walton Brown, Receiver and Manager