✨ Company Notices
2 DECEMBER THE NEW ZEALAND GAZETTE 4217
NOTICE OF INTENTION TO APPLY FOR A
DECLARATION OF DISSOLUTION
IN the matter of the Companies Act 1955, and in the matter
of C. H. FERGUSON LTD.:
NOTICE is hereby given in accordance with section 335A (3) of the
Companies Act that we propose to apply to the Registrar of Com-
panies for a declaration of dissolution of the above-named com-
pany, and further notice is given that, unless written objection is
made to the Registrar within 30 days of the date of publishing of
this notice, the Registrar may dissolve the company.
WHITMORE MCKELVIE BLENNERHASSETT & BAVAGE.
0992
STEINER CLAYTON CO. LTD.
IN LIQUIDATION
Notice of Winding Up Order
Name of Company: Steiner Clayton Co. Ltd. (in liquidation).
Address of Registered Office: Formerly Kenrigg Road, Kinloch,
Taupo, now care of Official Assignee, Hamilton.
Registry of High Court: Rotorua.
Number of Matter: M. 175/82.
Date of Order: 23 November 1982.
Date of Presentation of Petition: 7 September 1982.
A. DIBLEY,
Official Assignee, Provisional Liquidator.
Second Floor, 16–20 Clarence Street, Hamilton.
1043
REFEE LOGGING LTD.
IN LIQUIDATION
Notice of Winding Up Order
Name of Company: Refee Logging Ltd. (in liquidation).
Address of Registered Office: Formerly care of Messrs Morel Chap-
man, Fippard, and Giller, Chartered Accountants, Suncourt,
Tamamutu Street, Taupo, now care of Official Assignee, Ham-
ilton.
Registry of High Court: Rotorua.
Number of Matter: M. 89/82.
Date of Order: 23 November 1982.
Date of Presentation of Petition: 21 September 1982.
A. DIBLEY,
Official Assignee, Provisional Liquidator.
Second Floor, 16–20 Clarence Street, Hamilton.
1042
FERGUSON LOGGING LTD.
IN LIQUIDATION
Notice of Winding Up Order
Name of Company: Ferguson Logging Ltd. (in liquidation).
Address of Registered Office: Formerly Tamamutu Street, Taupo,
now care of Official Assignee, Hamilton.
Registry of High Court: Rotorua.
Number of Matter: M. 166/82.
Date of Order: 23 November 1982.
Date of Presentation of Petition: 23 August 1982.
A. DIBLEY,
Official Assignee, Provisional Liquidator.
Second Floor, 16–20 Clarence Street, Hamilton.
1041
IN the matter of the Companies Act 1955, and in the matter
of TAPESTRY TILES (1980) LTD., a duly incorporated com-
pany having its registered office at the corner of Princess and
Durham Streets, Ngaruawahia, and carrying on business at Perclo
Place, Hamilton:
DEVELOPMENT FINANCE CORPORATION OF NEW ZEALAND, a body
corporate carrying on business under Development Finance Cor-
poration Act 1973, as amended from time to time, hereby gives
notice that on the 22nd day of November 1982 it appointed Ian
McCormick Sommerville, of Hamilton, Chartered Accountant,
whose office is at the offices of Robinson Taylor Sommerville and
Gardiner, Chartered Accountants, Federated Farmers Building,
London Street, Hamilton, as receiver and manager of all the prop-
erty and assets including freehold and leasehold land, mineral
rights, motor vehicles, plant and machinery, fittings, stock in trade,
shares, debentures in other companies, deposits, current assets, pat-
ents, trademarks, registered designs, licences, goodwill,
and unpaid and uncalled capital of Tapestry Tiles (1980) Ltd. under
the powers contained in a deed of debenture, dated 18th March
1981, issued by Tapestry Tiles (1980) Ltd. in favour of Develop-
ment Finance Corporation of New Zealand.
Dated at Hamilton this 22nd day of November 1982.
Development Finance Corporation of New Zealand by its
Regional Solicitor at Hamilton:
C. C. HAY.
1003
C. OFFORD LTD.
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
MARAC Finance Ltd. and MARAC Corporation Ltd. gives notice
that on the 18th day of November 1982, it appointed Robert James
Ross, of Tokoroa, Chartered Accountant, to be receiver and man-
ager of all the undertakings and assets present and future of C.
Offord Ltd. pursuant to powers contained in a debenture dated the
27th day of November 1981, a copy whereof was registered with
the Registrar of Companies, at Hamilton on the 22nd day of
December 1981.
The office of the receiver and manager is situated at the office of
Messrs Grayburn Ross & Partners, Chartered Accountants, Bridge
Street, Tokoroa.
Dated this 18th day of November 1982.
MARAC Finance Ltd. and MARAC Corporation Ltd. by its duly
authorised agent and Branch Manager per:
G. D. S. DUNNINGHAM.
1002
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF
DEBT
Name of Company: A. E. Cocker Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee.
Registry of High Court: Auckland.
Number of Matter: M. 80/79.
Last day for Receiving Proofs of Debt: 10 December 1982.
F. P. EVANS,
Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.
1006
NOTICE OF WINDING-UP ORDER AND FIRST MEETING
Name of Company: Four Ways Takeaways Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Third Floor,
Databank House, 175 The Terrace, Wellington.
Registry of High Court: Palmerston North.
Number of Matter: M. 60/82.
Date of Order: 3 November 1982.
Date of Presentation of Petition: 14 May 1982.
Date and Venue of Creditors Meeting: The Courthouse, Bristol
Street, Levin.
Creditors at: 2 p.m. Thursday, 9 December 1982.
Contributories at: 2.30 p.m. Thursday 9 December 1982.
P. T. C. GALLAGHER, Official Assignee.
1134
IN the matter of the Companies Act 1955, and in the matter
of PRESSURE PRODUCTS (N.Z.) LTD.:
NOTICE is hereby given that by a duly signed entry in the minute
book of the above-named company on the 24th day of November
1982, the following special resolution was passed by the company:
That a declaration of solvency having been filed in compliance
with section 274 (2) of the Companies Act 1955, the company be
wound up voluntarily and Donald Leroy Francis, chartered accoun-
tant, be appointed liquidator.
Dated this 29th day of November 1982.
D. L. FRANCIS, Liquidator.
1141
G
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1982, No 145
NZLII —
NZ Gazette 1982, No 145
✨ LLM interpretation of page content
🏭 Notice of Intention to Apply for Declaration of Dissolution
🏭 Trade, Customs & IndustryCompany Dissolution, C. H. Ferguson Ltd.
- WHITMORE MCKELVIE BLENNERHASSETT & BAVAGE
🏭 Notice of Winding Up Order
🏭 Trade, Customs & Industry23 November 1982
Winding Up Order, Steiner Clayton Co. Ltd.
- A. DIBLEY, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order
🏭 Trade, Customs & Industry23 November 1982
Winding Up Order, Refee Logging Ltd.
- A. DIBLEY, Official Assignee, Provisional Liquidator
🏭 Notice of Winding Up Order
🏭 Trade, Customs & Industry23 November 1982
Winding Up Order, Ferguson Logging Ltd.
- A. DIBLEY, Official Assignee, Provisional Liquidator
🏭 Appointment of Receiver and Manager
🏭 Trade, Customs & Industry22 November 1982
Receiver Appointment, Tapestry Tiles (1980) Ltd.
- Ian McCormick Sommerville, Appointed receiver and manager
- C. C. HAY, Regional Solicitor at Hamilton
🏭 Notice of Appointment of Receiver and Manager
🏭 Trade, Customs & Industry18 November 1982
Receiver Appointment, C. Offord Ltd.
- Robert James Ross, Appointed receiver and manager
- G. D. S. DUNNINGHAM, Branch Manager
🏭 Notice of Last Day for Receiving Proofs of Debt
🏭 Trade, Customs & IndustryProofs of Debt, A. E. Cocker Ltd.
- F. P. EVANS, Official Assignee, Official Liquidator
🏭 Notice of Winding-Up Order and First Meeting
🏭 Trade, Customs & IndustryWinding-Up Order, Four Ways Takeaways Ltd.
- P. T. C. GALLAGHER, Official Assignee
🏭 Notice of Voluntary Winding-Up
🏭 Trade, Customs & Industry29 November 1982
Voluntary Winding-Up, Pressure Products (N.Z.) Ltd.
- Donald Leroy Francis, Appointed liquidator
- D. L. FRANCIS, Liquidator