Company Notices




1060
THE NEW ZEALAND GAZETTE
No. 34

NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION

TAKE notice, I, Colin Manton Cavit of Kumeu, the company secretary of Kumeu Grape Holdings Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.

18 March 1982.
C. M. CAVIT.
6641

GISBORNE CO-OPERATIVE DAIRY 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 Gisborne 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 17th day of March 1982.
J. B. CHRISP, Liquidator.
6672

The Companies Act 1955
D. B. AND J. H. BURROWS LTD.
IN LIQUIDATION

NOTICE is hereby given that D. B. and J. H. Burrows Ltd., was placed in voluntary liquidation by a special resolution passed on the 15th day of March 1982, and the official assignee has been appointed provisional liquidator.

The first creditors’ meeting will be held at the committee Room, Departmental Building, McClean Street, Tauranga, at 11 a.m. on Tuesday, 6 April 1982. The meeting of contributories will be held at the same venue and date, at 11.30 a.m.

A. DIBLEY,
Official Assignee, Provisional Liquidator.
6733

THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR AND DISSOLUTION OF COMPANY

Name of Company: Chris Cockell Flooring Contractor Ltd. (in liquidation).
Address of Registered Office: 16–20 Clarence Street, Hamilton.
Registry of High Court: Rotorua.
Number of Matter: M. 62/73.
Liquidator’s Name: Official Assignee.
Date of Release and Dissolution: 16 March 1982.
A. DIBLEY, Official Assignee.
6720

THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR AND DISSOLUTION OF COMPANY

Name of Company: Mike Rae Auto Electrical Ltd. (in liquidation).
Address of Registered Office: 16–20 Clarence Street, Hamilton.
Registry of High Court: Rotorua.
Number of Matter: M. 104/78.
Liquidator’s Name: Official Assignee.
Date of Release and Dissolution: 16 March 1982.
A. DIBLEY, Official Assignee.
6719

THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR AND DISSOLUTION OF COMPANY

Name of Company: Brion Bott and Associates Ltd. (in liquidation).
Address of Registered Office: 16–20 Clarence Street, Hamilton.
Registry of High Court: Rotorua.
Number of Matter: M. 163/78.
Liquidator’s Name: Official Assignee.
Liquidator’s Address: 16–20 Clarence Street, Hamilton.
Date of Release and Dissolution: 16 March 1982.
A. DIBLEY, Official Assignee.
6721

THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR AND DISSOLUTION OF COMPANY

Name of Company: A. W. & U. J. Bekkers Ltd. (in liquidation).
Address of Registered Office: 16–20 Clarence Street, Hamilton.
Registry of High Court: Rotorua.
Number of Matter: M. 14/78.
Liquidator’s Name: Official Assignee.
Liquidator’s Address: 16–20 Clarence Street, Hamilton.
Date of Release and Dissolution: 16 March 1982.
A. DIBLEY, Official Assignee.
6722

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER

Name of Company: Shalimar Restaurant Ltd. (in liquidation).
Address of Registered Office: Formerly care of James Stone, Manuatu Street, Taumarunui. Now care of Official Assignee, Hamilton.
Registry of High Court: Hamilton.
Number of Matter: M. 371/81.
Date of Order: 15 March 1982.
A. DIBLEY, Official Assignee, Provisional Liquidator.
16–20 Clarence Street, Hamilton.
6734

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: De Luca Painting and Decorating Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1379/79.
Last Day for Receiving Proofs of Debt: Tuesday, 30 March 1982.
F. P. EVANS, Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.
6658

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND

Name of Company: Lomas Fisheries Ltd. (in liquidation) :
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1621/79.
Amount Per Dollar: 4.60694 cents.
First and Final or Otherwise: First and final.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 34


NZLII PDF NZ Gazette 1982, No 34





✨ LLM interpretation of page content

🏭 Notice of Intention for Declaration of Dissolution of Kumeu Grape Holdings Ltd.

🏭 Trade, Customs & Industry
18 March 1982
Dissolution, Companies Act 1955, Kumeu
  • Colin Manton Cavit, Company secretary giving notice of dissolution

  • C. M. Cavit

🏭 Notice of Intention to Apply for Dissolution of Gisborne Co-operative Dairy Co. Ltd.

🏭 Trade, Customs & Industry
17 March 1982
Dissolution, Companies Act 1955, Gisborne
  • J. B. Chrisp, Liquidator giving notice of dissolution

  • J. B. Chrisp, Liquidator

🏭 Notice of Liquidation of D. B. and J. H. Burrows Ltd.

🏭 Trade, Customs & Industry
15 March 1982
Liquidation, Companies Act 1955, Tauranga
  • A. Dibley, Official Assignee and Provisional Liquidator

  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Release of Liquidator and Dissolution of Chris Cockell Flooring Contractor Ltd.

🏭 Trade, Customs & Industry
16 March 1982
Dissolution, Companies Act 1955, Hamilton
  • A. Dibley, Official Assignee

  • A. Dibley, Official Assignee

🏭 Notice of Release of Liquidator and Dissolution of Mike Rae Auto Electrical Ltd.

🏭 Trade, Customs & Industry
16 March 1982
Dissolution, Companies Act 1955, Hamilton
  • A. Dibley, Official Assignee

  • A. Dibley, Official Assignee

🏭 Notice of Release of Liquidator and Dissolution of Brion Bott and Associates Ltd.

🏭 Trade, Customs & Industry
16 March 1982
Dissolution, Companies Act 1955, Hamilton
  • A. Dibley, Official Assignee

  • A. Dibley, Official Assignee

🏭 Notice of Release of Liquidator and Dissolution of A. W. & U. J. Bekkers Ltd.

🏭 Trade, Customs & Industry
16 March 1982
Dissolution, Companies Act 1955, Hamilton
  • A. Dibley, Official Assignee

  • A. Dibley, Official Assignee

🏭 Notice of Winding-Up Order for Shalimar Restaurant Ltd.

🏭 Trade, Customs & Industry
15 March 1982
Liquidation, Companies Act 1955, Hamilton
  • A. Dibley, Official Assignee, Provisional Liquidator

  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt for De Luca Painting and Decorating Ltd.

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Companies Act 1955, Auckland
  • F. P. Evans, Official Assignee, Official Liquidator

  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Dividend for Lomas Fisheries Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Companies Act 1955, Auckland
  • F. P. Evans, Official Assignee, Official Liquidator