β¨ Company Notices
28 OCTOBER THE NEW ZEALAND GAZETTE 3585
Unless written objection is made to the Registrar within
30 days from the 1st day of November 1982, the Registrar
may dissolve the company.
R. N. ADAMSON, Director.
0366
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
Pursuant to Section 346 (1)
ASSOCIATED WHOLESALERS LTD., a duly incorporated company
having its registered office at Auckland, hereby gives notice
that on the 20th day of October 1982 it appointed Frederick
Nelson Watson and Allan Richard Duffy, both of Auckland,
chartered accountants, as joint receivers and managers of the
property of H. J. Ashton Block and Bricklaying Ltd. (in
receivership) (trading as Greenmeadows Foodmarket) under
the powers contained in the debenture dated the 21st day of
July 1980, which property consists of all freehold and lease-
hold land, fixed plant and machinery, patents, trade names,
unpaid and uncalled capital and goodwill and all other assets.
Office of receivers: Gilfillan Morris and Co., Chartered
Accountants, National Mutual Centre, 41 Shortland Street,
Auckland.
ASSOCIATED WHOLESALERS LTD.
0388
NOTICE OF APPLICATION FOR DISSOLUTION
IN the matter of the Companies Act 1955, and in the matter
of FIBREBOARD CONTAINERS LTD.:
NOTICE is hereby given pursuant to section 335A (3) of the
Companies Act 1955, that Fibreboard Containers Ltd. pro-
poses to apply to the Registrar of Companies for a declara-
tion of dissolution and that unless written notice of objection
is made to the said Registrar within 30 days of the publica-
tion of this notice, the Registrar may make a declaration to
dissolve the above-named company.
Dated this 20th day of October 1982.
Fibreboard Containers Ltd. by its solicitors:
BELL GULLY AND CO.
0450
THE COMPANIES ACT 1955
NOTICE OF DISSOLUTION
PURSUANT to section 335A (7), Companies Act 1955, I hereby
declare that the following companies are dissolved:
Margaret Carter Ltd. A. 1952/706.
The Vallance Properties Ltd. A. 1966/114.
Given under my hand at Auckland this 15th day of October
1982.
M. BROSNAHAN, Assistant Registrar of Companies.
0413
COMPANIES ACT 1955
NOTICE OF DISSOLUTION
PURSUANT to section 335A (7), Companies Act 1955, I hereby
declare that the following companies are dissolved:
Leighton Hill Properties Ltd. A. 1960/800.
L. G. Murray (Omokoroa) Ltd. A. 1966/1610.
N. and J. Robinson Bros. Clothing Ltd. A. 1923/160.
Treadwell Engineering Ltd. A. 1977/107.
Given under my hand at Auckland this 19th day of October
1982.
M. BROSNAHAN, Assistant Registrar of Companies.
0378
HERIOT MOTORS (1974) LTD.
IN LIQUIDATION
NOTICE is hereby given that on the 10th day of October 1982,
the following extraordinary resolution was entered in the
minute book as provided by section 362 (1) of the Com-
panies Act 1955:
That the company cannot by reason of its liabilities con-
tinue its business and that it is advisable to wind up, and
that accordingly the company be wound up voluntarily.
Dated this 21st day of October 1982.
L. J. BROWN, Liquidator.
0394
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter
of HERIOT MOTORS (1974) LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of
Heriot Motors (1974) Ltd. which is being wound up vol-
untarily, does hereby fix 3 December 1982, as the date on or
before which the creditors of the company are to prove their
debts or claims, and to establish any title they may have to
priority under section 308 of the Companies Act 1955, or to
be excluded from the benefit of any distribution made before
such debts are proved, or as the case may be, from objecting
to the distribution.
Dated this 21st day of October 1982.
P.O. Box 1245, Dunedin.
L. J. BROWN, Liquidator.
0395
WILLIS BROS. LTD.
IN LIQUIDATION
Notice Calling Final Meeting
NOTICE is hereby given that a general meeting of the mem-
bers of the above-named company will be held in the office
of Colbert, Cooper and Co., 275A Oxford Street, Levin, on
Thursday, the 11th day of November 1982, at 10.30 a.m.
Business:
To receive the liquidatorβs statement showing how the
winding up has been conducted and the property of the
company has been disposed of; and to receive any explana-
tions thereof by the liquidator.
Dated this 20th day of October 1982.
A. E. BURD, Liquidator.
0350
The Companies Act 1955
NORTHLAND TIMBER TREATMENTS LTD.
NOTICE OF PROPOSED APPLICATION FOR DISSOLUTION
NOTICE is hereby given that Eion Malcolm James Castles of
Auckland, solicitor, proposes to apply to the Registrar of
Companies at Auckland, pursuant to the provisions of section
335A of the Companies Act 1955, for a declaration of dis-
solution of Northland Timber Treatments Ltd., and unless
written objection is made to the Registrar of Companies at
Auckland within 30 days of the 27th day of October 1982,
being the date this notice was posted, the Registrar may dis-
solve Northland Timber Treatments Ltd.
Dated this 21st day of October 1982.
E. M. J. CASTLES.
0384
The Companies Act 1955
MARK RAYMOND LTD.
NOTICE OF PROPOSED APPLICATION FOR DISSOLUTION
NOTICE is hereby given that Eion Malcolm James Castles of
Auckland, solicitor, proposes to apply to the Registrar of
Companies at Auckland, pursuant to the provisions of section
335A of the Companies Act 1955, for a declaration of dis-
solution of Mark Raymond Ltd., and unless written objection
is made to the Registrar of Companies at Auckland within
30 days of the 27th day of October 1982, being the date this
notice was posted, the Registrar may dissolve Mark Raymond
Ltd.
Dated this 21st day of October 1982.
E. M. J. CASTLES.
0385
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1982, No 124
NZLII —
NZ Gazette 1982, No 124
β¨ LLM interpretation of page content
π
Notice of Intention to Apply for Declaration of Dissolution
(continued from previous page)
π Trade, Customs & Industry1 November 1982
Notice of Intention, Dissolution, Adamson Car Sales Ltd.
- R. N. Adamson, Director of Adamson Car Sales Ltd.
- R. N. Adamson, Director
π Appointment of Receivers and Managers
π Trade, Customs & Industry20 October 1982
Receivers and Managers, Associated Wholesalers Ltd., H. J. Ashton Block and Bricklaying Ltd.
- Frederick Nelson Watson, Appointed joint receiver and manager
- Allan Richard Duffy, Appointed joint receiver and manager
π Notice of Application for Dissolution
π Trade, Customs & Industry20 October 1982
Dissolution, Fibreboard Containers Ltd.
- Bell Gully and Co.
π Notice of Dissolution
π Trade, Customs & Industry15 October 1982
Dissolution, Margaret Carter Ltd., The Vallance Properties Ltd.
- M. Brosnahan, Assistant Registrar of Companies
π Notice of Dissolution
π Trade, Customs & Industry19 October 1982
Dissolution, Leighton Hill Properties Ltd., L. G. Murray (Omokoroa) Ltd., N. and J. Robinson Bros. Clothing Ltd., Treadwell Engineering Ltd.
- M. Brosnahan, Assistant Registrar of Companies
π Notice of Voluntary Winding Up
π Trade, Customs & Industry21 October 1982
Voluntary winding up, Heriot Motors (1974) Ltd.
- L. J. Brown, Liquidator of Heriot Motors (1974) Ltd.
- L. J. Brown, Liquidator
π Notice to Creditors to Prove Debts or Claims
π Trade, Customs & Industry21 October 1982
Creditors, Heriot Motors (1974) Ltd.
- L. J. Brown, Liquidator
π Notice Calling Final Meeting
π Trade, Customs & Industry20 October 1982
Final meeting, Willis Bros. Ltd.
- A. E. Burd, Liquidator
π Notice of Proposed Application for Dissolution
π Trade, Customs & Industry21 October 1982
Dissolution, Northland Timber Treatments Ltd.
- E. M. J. Castles
π Notice of Proposed Application for Dissolution
π Trade, Customs & Industry21 October 1982
Dissolution, Mark Raymond Ltd.
- E. M. J. Castles