Company Notices




5 AUGUST
THE NEW ZEALAND GAZETTE
2607

an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of.

Dated this 30th day of July 1982.

A. V. BERRY, Liquidator.

9029

NOTICE OF ANNUAL MEETING

IN the matter of the Companies Act 1955, and in the matter of INSIDE-OUTSIDE HARDWARE AND NURSERY LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a general meeting of members of the above-named company will be held at the office of Ingram, Thompson and Berry, 213e Queen Street, Hastings, on Wednesday, 11 August 1982, at 1 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of.

Dated this 30th day of July 1982.

A. V. BERRY, Liquidator.

9030

J. T. BLAMPIED LTD.

IN terms of section 335A (3) of the Companies Act 1955, notice is hereby given that the above company proposes 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 within 30 days, the Registrar may dissolve the company.

Dated this 30th day of July 1982.

J. T. BLAMPIED, Director.

Address: Care of Barr Burgess and Stewart, P.O. Box 848, Invercargill.

9025

NOTICE OF INTENTION TO APPLY FOR A DECLARATION OF DISSOLUTION

IN the matter of the Companies Act 1955, and in the matter of TRIMAC FARMS LTD.:

NOTICE is hereby given in accordance with section 335A (3) of the Companies Act, that we propose to apply to the Registrar of Companies for a declaration of dissolution of the above-named company; 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 and Bavage.

B. BLENNERHASSETT, Secretary.

8962

NOTICE OF INTENTION TO APPLY FOR A DECLARATION OF DISSOLUTION

IN the matter of the Companies Act 1955, and in the matter of HEAYS BROS. LTD.:

NOTICE is hereby given in accordance with section 335A (3) of the Companies Act, that we propose to apply to the Registrar of Companies for a declaration of dissolution of the above-named company; 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 and Bavage.

B. BLENNERHASSETT, Secretary.

8963

CITY PANEL BEATERS 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, Hamilton, for a declaration of dissolution of the company.

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

Dated this 30th day of July 1982.

R. BOARDMAN, Secretary.

9002

IN the matter of the Companies Act 1955, and in the matter of PEART CONSTRUCTION LTD. (in liquidation):

NOTICE is hereby given that creditors of Peart Construction Ltd. (in liquidation) must, by the 31st day of August 1982, prove to the liquidator of the company, Jeffrey Alfred Bracegirdle, care of Hayward, Bracegirdle and Bayliss, Melmore Terrace (P.O. Box 73), Cromwell, their debts or claims and must establish any title they may have to priority under section 308 of the Companies Act 1955.

JEFFREY ALFRED BRACEGIRDLE, Liquidator.

8909

CBI CONSTRUCTORS PTY. LTD.

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

CBI Constructors Pty Ltd. hereby gives notice pursuant to section 405 (2) of the Companies Act 1955, of its intention to cease to have a place of business in New Zealand as from the 30th day of November 1982. Thereafter the business formerly carried on by CBI Constructors Pty Ltd. will be carried on by CBI New Zealand Ltd., a duly incorporated company having its registered office at Auckland.

N. R. CAMERON.

8749

The Companies Act 1955

SCOTT MASSEY MOTORS LTD.

NOTICE OF APPOINTMENT OF RECEIVERS AND/OR MANAGERS

BROADLANDS GUARANTEE CORPORATION LTD. at Auckland, hereby gives notice that on the 27th day of July 1982, it appointed Laurence George Chilcott and Peter Charles Chatfield as receivers and/or managers of the property of Scott Massey Motors Ltd., under the provisions contained in a debenture dated the 14th day of October 1981 which property consists of all the assets and undertaking of the business operated by the said Scott Massey Motors Ltd. at Hastings and elsewhere.

The address of the said Laurence George Chilcott and Peter Charles Chatfield is at the offices of Messrs Smith, Chilcott and Co., Chartered Accountants, 67 Albert Street, Auckland.

Broadlands Guarantee Corporation Ltd., Auckland.

L. G. CHILCOTT.

9013

The Companies Act 1955

SHAKESPEARE’S RESTAURANT (1979) LTD.

IN RECEIVERSHIP AND IN LIQUIDATION

Notice of Winding-Up Order and First Meetings of Creditors and Contributories

Name of Company: Shakespeare’s Restaurant (1979) Ltd. (in receivership and in liquidation).

Address of Registered Office: Formerly care of First Floor, Pascoe’s Building, corner Garden Place and Victoria Street, Hamilton. Now care of Official Assignee. Hamilton.

Registry of High Court: Hamilton.

Number of Matter: M. 85/82.

Date of Order: 8 July 1982.

Date of Presentation of Petition: 15 March 1982.

Place, Date and Times of First Meetings:

Creditors: My office on Thursday, 19 August 1982, at 11 a.m.

Contributories: Same place and date at 11.30 a.m.

A. DIBLEY,
Official Assignee, Provisional Liquidator.

16–20 Clarence Street, Hamilton.

8959



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 90


NZLII PDF NZ Gazette 1982, No 90





✨ LLM interpretation of page content

🏭 Annual Meeting for Inside-Outside Hardware and Nursery Ltd.

🏭 Trade, Customs & Industry
30 July 1982
Annual meeting, Liquidation, Inside-Outside Hardware and Nursery Ltd.
  • A. V. Berry, Liquidator

🏭 Intention to Apply for Dissolution of J. T. Blampied Ltd.

🏭 Trade, Customs & Industry
30 July 1982
Dissolution, J. T. Blampied Ltd.
  • J. T. Blampied, Director

🏭 Intention to Apply for Dissolution of Trimac Farms Ltd.

🏭 Trade, Customs & Industry
30 July 1982
Dissolution, Trimac Farms Ltd.
  • B. Blennerhassett, Secretary

🏭 Intention to Apply for Dissolution of Heays Bros. Ltd.

🏭 Trade, Customs & Industry
30 July 1982
Dissolution, Heays Bros. Ltd.
  • B. Blennerhassett, Secretary

🏭 Intention to Apply for Dissolution of City Panel Beaters Ltd.

🏭 Trade, Customs & Industry
30 July 1982
Dissolution, City Panel Beaters Ltd.
  • R. Boardman, Secretary

🏭 Notice to Creditors of Peart Construction Ltd.

🏭 Trade, Customs & Industry
Creditors, Liquidation, Peart Construction Ltd.
  • Jeffrey Alfred Bracegirdle, Liquidator

🏭 Intention to Cease Business in New Zealand by CBI Constructors Pty. Ltd.

🏭 Trade, Customs & Industry
Business cessation, CBI Constructors Pty. Ltd.
  • N. R. Cameron

🏭 Appointment of Receivers for Scott Massey Motors Ltd.

🏭 Trade, Customs & Industry
27 July 1982
Receivers, Scott Massey Motors Ltd.
  • Laurence George Chilcott, Appointed receiver
  • Peter Charles Chatfield, Appointed receiver

  • L. G. Chilcott

🏭 Winding-Up Order for Shakespeare’s Restaurant (1979) Ltd.

🏭 Trade, Customs & Industry
Winding-up, Shakespeare’s Restaurant (1979) Ltd.
  • A. Dibley, Official Assignee, Provisional Liquidator