✨ Company Notices




20 MAY
THE NEW ZEALAND GAZETTE
1671

NOTICE OF APPOINTMENT OF LIQUIDATOR
Name of Company: Thorp's Developments Ltd.
Address of Registered Office: 38 Halifax Street, Nelson.
Method of Appointment: Creditors meeting following voluntary winding up.
Liquidator's Name, Address: John Michael Marshall, care of Marshall and Heaphy, P.O. Box 193, Greymouth.
Date of Appointment: 7 May 1982.

A. W. JAMIESON.

7578

THE COMPANIES ACT 1955
NOTICE OF PROPOSAL TO APPLY TO THE REGISTRAR FOR DECLARATION OF A COMPANY
Pursuant to Section 335A (3)

Name of Company: METROPOLE ENTERPRISES LTD., O. 1970/71.
Presented By: William Seddon Johnston, Junior.

In the matter of the Companies Act 1955, and in the matter of METROPOLE ENTERPRISES LTD.:

I, William Seddon Johnston, Junior, being a director of Metropole Enterprises Ltd., hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of the company, pursuant to section 335 of the Companies Act 1955.

Unless written objection is made to the District Registrar of Companies, Private Bag, Invercargill, within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated at Gore this 23rd day of April 1982.

W. S. JOHNSTON, JUNIOR, Director.

7634

COURTHOUSE PROPERTIES 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, the company proposes 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 the date this notice is posted the Registrar may dissolve the company.

Dated this 5th day of May 1982.

KENDON COX AND CO., Secretaries.

7508

The Companies Act 1955
GRAYLINGS BAKERY LTD.
PURSUANT TO SECTION 335A

I, John Waring McCormack, secretary of Graylings Bakery Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that, unless written objection is made to the Registrar of Companies within 30 days of the date of this notice is published, the Registrar may dissolve the company.

J. W. McCORMACK, Secretary.

P.O. Box 44, Katikati.

7513

DISSOLUTION OF COMPANY
I, John William Hall Maslin, District Registrar of Companies hereby declare that Motucka Piggeries Ltd. (NL. 1965/83) is dissolved pursuant to section 335A (7) Companies Act 1955.

Dated at Nelson this 17th day of May 1982.

J. W. H. MASLIN, District Registrar of Companies.

7630

G

DISSOLUTION OF COMPANY
I, John William Hall Maslin, District Registrar of Companies, hereby declare that Favourite Things Ltd. (NL. 1978/47), is dissolved pursuant to section 335A (7), Companies Act 1955.

Dated at Nelson this 13th day of May 1982.

J. W. H. MASLIN, District Registrar of Companies.

7568

WEBSTERS' FOODMARKET LTD.

Notice is hereby given that Websters’ Foodmarket Ltd., a company having its Registered Office at 223 Victoria Avenue, Palmerston North, proposes to apply to the Registrar of Companies for a declaration of dissolution of the company.

W. R. F. MILLS,
Secretary of Websters’ Foodmarket Ltd.

7617

The Companies Act 1955
MARINE STAINLESS FITTINGS LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1)

The Bank of New Zealand with reference to Marine Stainless Fittings Ltd., hereby gives notice that on the 12th day of May 1982, the Bank appointed Kerry Thomas Stotter and Gerald Stanley Rea, both chartered accountants, whose offices are at the offices of Messrs. Gilfillan Morris and Co., Chartered Accountants, 560 Great South Road, Otahuhu, Auckland, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 18th day of March 1970. The receivers have been appointed in respect of all the company's undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever both present and future including its uncalled and unpaid capital.

Dated this 12th day of May 1982.

Bank of New Zealand, Panmure, Auckland.

G. G. MCDONALD.

7586

Notice to Creditors to Prove Debts or Claims
RANGITIKEI FREIGHTLINES LTD.
IN LIQUIDATION
TINA COLLIERY LTD.
IN RECEIVERSHIP
CENTRAL STORAGE AND DISTRIBUTORS LTD.

Notice is hereby given that the undersigned, the liquidator of Rangitikei Freightlines Ltd., which is being wound up by order of the Court, does hereby fix the 31st day of May 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 the distribution.

Dated this 29th day of April 1982.

R. T. MCKENZIE, Joint Liquidator.

Address of Liquidator: Wilkinson Wilberfoss, P.O. Box 187, Palmerston North.

7544

Notice of Meeting
ENVIRONMENTAL FUELS LTD.
IN LIQUIDATION

TAKE notice that a meeting of shareholders in the above matter will be held at the offices of Wylie, McDonald and Sneyd, Third Floor, F. W. Cave Building, 105 Anzac Avenue, Auckland 1, at 10 a.m., Wednesday, 26 May 1982.

Agenda:
To consider the statement of receipts and payments of the liquidator for 12 months to 23 March 1982 and the progress of the liquidation to date.

Dated this 6th day of May 1982.

P. B. NELSON, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 54


NZLII PDF NZ Gazette 1982, No 54





✨ LLM interpretation of page content

🏭 Appointment of Liquidator for Thorp's Developments Ltd.

🏭 Trade, Customs & Industry
Liquidator, Thorp's Developments Ltd., Nelson
  • John Michael Marshall, Appointed liquidator

  • A. W. Jamieson

🏭 Proposal to Dissolve Metropole Enterprises Ltd.

🏭 Trade, Customs & Industry
23 April 1982
Dissolution, Metropole Enterprises Ltd., Gore
  • William Seddon Johnston (Junior), Proposing dissolution

  • William Seddon Johnston, Junior, Director

🏭 Notice of Intention to Dissolve Courthouse Properties Ltd.

🏭 Trade, Customs & Industry
5 May 1982
Dissolution, Courthouse Properties Ltd., Auckland
  • Kendon Cox and Co., Secretaries

🏭 Proposal to Dissolve Graylings Bakery Ltd.

🏭 Trade, Customs & Industry
Dissolution, Graylings Bakery Ltd., Katikati
  • John Waring McCormack, Proposing dissolution

  • J. W. McCormack, Secretary

🏭 Dissolution of Motucka Piggeries Ltd.

🏭 Trade, Customs & Industry
17 May 1982
Dissolution, Motucka Piggeries Ltd., Nelson
  • John William Hall Maslin, District Registrar of Companies

🏭 Dissolution of Favourite Things Ltd.

🏭 Trade, Customs & Industry
13 May 1982
Dissolution, Favourite Things Ltd., Nelson
  • John William Hall Maslin, District Registrar of Companies

🏭 Proposal to Dissolve Websters' Foodmarket Ltd.

🏭 Trade, Customs & Industry
Dissolution, Websters' Foodmarket Ltd., Palmerston North
  • W. R. F. Mills, Secretary of Websters' Foodmarket Ltd.

🏭 Appointment of Receivers for Marine Stainless Fittings Ltd.

🏭 Trade, Customs & Industry
12 May 1982
Receivers, Marine Stainless Fittings Ltd., Auckland
  • Kerry Thomas Stotter, Appointed receiver
  • Gerald Stanley Rea, Appointed receiver

  • G. G. McDonald, Bank of New Zealand, Panmure, Auckland

🏭 Notice to Creditors for Rangitikei Freightlines Ltd.

🏭 Trade, Customs & Industry
29 April 1982
Creditors, Rangitikei Freightlines Ltd., Palmerston North
  • R. T. McKenzie, Joint Liquidator

🏭 Notice of Meeting for Environmental Fuels Ltd.

🏭 Trade, Customs & Industry
6 May 1982
Meeting, Environmental Fuels Ltd., Auckland
  • P. B. Nelson, Liquidator