Company Liquidation and Dissolution Notices




25 NOVEMBER THE NEW ZEALAND GAZETTE 4143

fix the 17th day of December 1982 as the day 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 the debts are proved or, as the case may be, from
objecting to any distribution.

Dated this 18th day of November 1982.

G. S. REA, Liquidator.

Address of liquidator: Care of Gilfillan Morris and Co.,
National Mutual Centre, Shortland Street, Auckland 1.

0884

NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP

FOR ADVERTISEMENT UNDER SECTION 269

In the matter of the Companies Act 1955, and in the matter
of DALTON INDUSTRIES (N.Z.) Ltd. (in liquidation):

Notice is hereby given that by duly signed entry in the
minute book of the above-named company on the 8th day
of November 1982, the following special resolution was passed
by the company, namely—

That the company be wound up voluntarily.

G. S. REA, Liquidator.

Address of Liquidator: Care of Gilfillan Morris and Co.,
Tenth Floor, National Mutual Centre, Shortland Street,
Auckland.

0846

ASCOT SHIPPING CO. LTD.

NOTICE OF APPLICATION FOR DECLARATION OF DISSOLUTION OF
COMPANY

TAKE notice that the applicant proposes to apply to the
Registrar of Companies at Wellington for a declaration of
dissolution of Ascot Shipping Co. Ltd., pursuant to section
335A of the Companies Act 1955, and unless written objection
is made to the Registrar within 30 days of 18 November
1982 (being the date notice was posted pursuant to section
335A (3) of the Companies Act 1955), the Registrar may
dissolve the company.

Dated the 18th day of November 1982.

P. H. REDPATH, Applicant.

0898

LES BANKS STUDIOS LTD.

IN LIQUIDATION

Notice of Release of Liquidator

Name of Company: Les Banks Studios Ltd. (in liquidation).

Address of Registered Office: Formerly 104a Victoria Avenue,
Wanganui, now Official Assignee’s Office, High Court, 10
Market Place, Wanganui.

Registry of High Court: Wanganui.

Number of Matter: 9/78.

Liquidator’s Name and Address: Official Assignee, High Court,
Wanganui.

Date of Release: 5 November 1982.

J. G. RUSSELL, Official Liquidator.

High Court, Wanganui.

0921

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND UP COMPANY

An order for the winding up of Estport Fisheries Ltd., care of
Martin Wakefield and Co., CML Building, Stafford Street,
Timaru, was made by the High Court at Timaru on 22 Novem-
ber 1982. Date of first meetings of creditors and contributories
will be advertised later.

L. A. SAUNDERS,
Deputy Official Assignee and Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

0968

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND UP COMPANY

An order for the winding up of South Canterbury Forestry
Contracting Ltd., of 151 Otupua Road, Timaru, was made
by the High Court at Timaru on 22 November 1982. Date
of first meetings of creditors and contributories will be adver-
tised later.

L. A. SAUNDERS,
Deputy Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

0969

The Companies Act 1955

WAYNE EAGLE LTD.

IN LIQUIDATION

TAKE notice that the application for confirmation of the
resolution of the creditors of the above-named company to
appoint a liquidator will be heard by the High Court, Christ-
church, at 10 a.m., on Wednesday, 1 December 1982.

L. A. SAUNDERS,
Deputy Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

0964

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND UP COMPANY

An order for the winding up of Grieve Construction Ltd.,
of 303 Durham Street, Christchurch, on 17 November 1982,
was made by the High Court at Christchurch.

The first meeting of creditors will be held at my office,
159 Hereford Street, Christchurch, on Friday, 17 December
1982, at 10.30 a.m.

Meeting of contributories to follow.

Note—Would creditors please forward their proofs of debt
as soon as possible.

L. A. SAUNDERS,
Deputy Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

0877

THE COMPANIES ACT 1955

NOTICE OF PAYMENT OF DIVIDEND

Notice is hereby given that dividends have been paid on all
proved claims in the following estate:

Civic Community Developments Ltd., first and final dividend
of 11.79c in the dollar.

L. A. SAUNDERS, Deputy Official Assignee.
159 Hereford Street, Christchurch.

SINCLAIR HOLDINGS LTD., MATAMATA

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 Auckland for a declaration
of dissolution of the company.

Unless written objection is made to the Registrar within
30 days of 25 November 1982 (the date this notice was posted
in accordance with section 335A (3) (b), Companies Act),
the Registrar may dissolve the company.

Dated this 22nd day of November 1982.

B. J. SINCLAIR, Secretary.

0893

FEILDING TIVOLI THEATRE CO. 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 Wellington for a



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 141


NZLII PDF NZ Gazette 1982, No 141





✨ LLM interpretation of page content

🏭 Notice to Creditors to Prove Debts or Claims for Dalton Industries (N.Z.) Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
18 November 1982
Creditors, Liquidation, Debts, Claims
  • G. S. Rea, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Dalton Industries (N.Z.) Ltd.

🏭 Trade, Customs & Industry
8 November 1982
Voluntary Winding Up, Liquidation
  • G. S. Rea, Liquidator

🏭 Notice of Application for Declaration of Dissolution of Ascot Shipping Co. Ltd.

🏭 Trade, Customs & Industry
18 November 1982
Dissolution, Company
  • P. H. Redpath, Applicant

🏭 Notice of Release of Liquidator for Les Banks Studios Ltd.

🏭 Trade, Customs & Industry
5 November 1982
Liquidation, Release
  • J. G. Russell, Official Liquidator

🏭 Notice of Order to Wind Up Estport Fisheries Ltd.

🏭 Trade, Customs & Industry
22 November 1982
Winding Up, Liquidation
  • L. A. Saunders, Deputy Official Assignee and Provisional Liquidator

🏭 Notice of Order to Wind Up South Canterbury Forestry Contracting Ltd.

🏭 Trade, Customs & Industry
22 November 1982
Winding Up, Liquidation
  • L. A. Saunders, Deputy Official Assignee, Provisional Liquidator

🏭 Notice of Application for Confirmation of Resolution for Wayne Eagle Ltd.

🏭 Trade, Customs & Industry
1 December 1982
Liquidation, Confirmation
  • L. A. Saunders, Deputy Official Assignee, Provisional Liquidator

🏭 Notice of Order to Wind Up Grieve Construction Ltd.

🏭 Trade, Customs & Industry
17 November 1982
Winding Up, Liquidation
  • L. A. Saunders, Deputy Official Assignee, Provisional Liquidator

🏭 Notice of Payment of Dividend for Civic Community Developments Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation
  • L. A. Saunders, Deputy Official Assignee

🏭 Notice of Intention to Apply for Dissolution of Sinclair Holdings Ltd.

🏭 Trade, Customs & Industry
22 November 1982
Dissolution, Company
  • B. J. Sinclair, Secretary

🏭 Notice of Intention to Apply for Dissolution of Feilding Tivoli Theatre Co. Ltd.

🏭 Trade, Customs & Industry
Dissolution, Company