Company Notices




11 FEBRUARY
THE NEW ZEALAND GAZETTE
409

objection is made to the Registrar within 30 days of the date
of posting of notices to the directors and members of the
companies, the Registrar may dissolve the companies.

Dated this 9th day of February 1982.

D. DRINKWATER, Secretary of the Companies.

5992

The Companies Act 1955
GEO. DUKE LTD.
Notice of Declaration of Dissolution
Pursuant to section 335A

Notice is hereby given that the above company intends to
apply to the Registrar of Companies for a declaration of
dissolution and that unless written objection is made to the
Registrar within 30 days of the date this notice was posted, the
Registrar may dissolve the company.

I. M. DUKE, Director.

4 Hurford Road, Omata.

3 February 1982.

5869

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND

Name of Company: Golden Chemical Products New Zealand
Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auck-
land.

Registry of High Court: Auckland.

Number of Matter: M. 215/75.

Amount per Dollar: 17.69036c.

First and Final or Otherwise: First and final.

When Payable: 12 February 1982.

Where Payable: My office.

F. P. EVANS, Official Assignee, Official Liquidator.

Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland.

5909

NOTICE OF FINAL WINDING-UP MEETINGS OF
CREDITORS AND CONTRIBUTORIES

PURSUANT TO SECTION 291

In the matter of the Companies Act 1955, and of PASSCO
SEW KNIT CENTRE (1978) LTD. (in liquidation):

Notice is hereby given that the under-mentioned meetings of
creditors and contributories of the company will be held in
the Board Room of Hutchison, Hull and Co., Chartered
Accountant, First Floor, Manchester Unity Arcade, 75 Devon
Street E, New Plymouth, on Tuesday, the 2nd day of March
1982, at the following times:

Creditors—at 2 o’clock in the afternoon,
Contributories—at 2.30 o’clock in the afternoon,
for the purpose of having an account laid before it showing
how the winding up of the company has been conducted and
the property of the company has been disposed of.

Dated at New Plymouth this 10th day of February 1982.

A. L. FOX, Liquidator.

5883

NOTICE OF DIVIDEND

Name of Company: Magna Industrial Research Ltd. (in
liquidation).

Address of Registered Office: Courthouse, New Plymouth.

Amount of Dividend: 25.831 percent first and final.

When Payable: 29 January 1982.

E. B. FRANKLYN, Official Liquidator.

5963

NOTICE OF WINDING UP ORDER AND FIRST
MEETING

Name of Company: Building Advisory Service Ltd. (in liquida-
tion).

Address of Registered Office: 88/90 Main Street, Upper Hutt.

Registry of High Court: Wellington.

Number of Matter: M. 721/81.

Date of Order: 3 February 1982.

Date of Presentation of Petition: 30 November 1981.

Date and Venue of Creditors Meeting: 2 March 1982, Third
Floor, No. 1Boardroom, Databank House, 175 The Terrace,
Wellington.

Creditors at: 11 a.m.

Contributories at: 11.30 a.m.

P. T. C. GALLAGHER, Official Assignee.

5910

NOTICE OF LAST DAY FOR RECEIVING PROOFS

Name of Company: Craig Associates Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Third
Floor, Databank House, 175 The Terrace, Wellington.

Registry of High Court: Wellington.

Number of Matter: M. 32/81.

Last Day for Receiving Proofs: March 1982.

P. T. C. GALLAGHER, Official Assignee.

5882

IN LIQUIDATION

Notice is hereby given that the liquidator’s statement of
accounts and balance sheet with the report of the Audit Office
thereon in respect of the under-mentioned companies in liquida-
tion have been filed in the High Court at Wellington and I
intend to apply to the High Court at Wellington on Wednesday,
the 24th day of February 1982, at 10 a.m., for an order
releasing me from my administration of the property of the
companies and for an order authorising destruction of the
companies books and papers:

AKt Pacific Ltd.
All Agencies Ltd.
Australasian Brokers Ltd.
Charles and Alison Daniel Ltd.
Contact Services Co. Ltd.
Emerald Glen Motors Ltd.
Enterprise Promotions Ltd.
Homestead Products (N.Z.) Ltd.
Hoven Enterprises Ltd.
J. F. Kennedy Builders Ltd.
McLeod Street Butchery Ltd.
Marton Pipe & Wire Ltd.
R. J. Cowan Ltd.
Rakanui Retailing Ltd.
Roland Armstrong Motor Services Ltd.
S. J. Carpenter Ltd.
Stax Distributing Co. Ltd.

P. T. C. GALLAGHER, Official Liquidator.

5896

NOTICE OF INTENT TO SEEK A DECLARATION OF
DISSOLUTION OF A COMPANY

In the matter of the Companies Act 1955, and in the matter
of PUKERAU STORES LTD.:

In terms of section 335A, Companies Act 1955, as inserted by
the Companies Act 1980, 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 at Dunedin within 30 days of the date
of this notice the Registrar may dissolve the company.

Dated at Dunedin this 2nd day of February 1982.

D. N. GRAHAM, Director.

5971

In the matter of the Companies Act 1955, and in the matter
of HARRISON BERQUIST (S.I.) LTD. (in liquidation):

Notice is hereby given that by duly signed entry in the
minute book of the above-named company on the 29th day
of January 1982, the following special resolution was passed
by the company, namely:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 12


NZLII PDF NZ Gazette 1982, No 12





✨ LLM interpretation of page content

🏭 Notice of Intention to Dissolve Beverley Developments Ltd. and Carter Merchants (Engineering) Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
9 February 1982
Company dissolution, Beverley Developments Ltd., Carter Merchants (Engineering) Ltd.
  • D. Drinkwater, Secretary of the Companies

🏭 Notice of Declaration of Dissolution for Geo. Duke Ltd.

🏭 Trade, Customs & Industry
3 February 1982
Company dissolution, Geo. Duke Ltd.
  • I. M. Duke, Director

🏭 Notice of Dividend for Golden Chemical Products New Zealand Ltd.

🏭 Trade, Customs & Industry
Dividend, Golden Chemical Products New Zealand Ltd.
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Final Winding-Up Meetings for Passco Sew Knit Centre (1978) Ltd.

🏭 Trade, Customs & Industry
10 February 1982
Winding-up, Passco Sew Knit Centre (1978) Ltd.
  • A. L. Fox, Liquidator

🏭 Notice of Dividend for Magna Industrial Research Ltd.

🏭 Trade, Customs & Industry
Dividend, Magna Industrial Research Ltd.
  • E. B. Franklyn, Official Liquidator

🏭 Notice of Winding Up Order and First Meeting for Building Advisory Service Ltd.

🏭 Trade, Customs & Industry
Winding-up, Building Advisory Service Ltd.
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Last Day for Receiving Proofs for Craig Associates Ltd.

🏭 Trade, Customs & Industry
Proofs, Craig Associates Ltd.
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Intent to Seek a Declaration of Dissolution for Pukerau Stores Ltd.

🏭 Trade, Customs & Industry
2 February 1982
Dissolution, Pukerau Stores Ltd.
  • D. N. Graham, Director

🏭 Special Resolution for Harrison Berquist (S.I.) Ltd.

🏭 Trade, Customs & Industry
Special resolution, Harrison Berquist (S.I.) Ltd.

🏭 Notice of Liquidator's Statement of Accounts for Multiple Companies

🏭 Trade, Customs & Industry
24 February 1982
Liquidation, Statement of accounts, Multiple companies
  • P. T. C. Gallagher, Official Liquidator