✨ Company Dissolution Notices




92 THE NEW ZEALAND GAZETTE No. 1

Dated at Auckland this 15th day of December 1982.

Westpac Banking Corporation by its solicitor and duly authorised agent Mary E. Whaley.

1475

R. & M. CLAY 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 13 December 1982 (the date this notice was posted in accordance with section 335A (3) (b) Companies Act) the Registrar may dissolve the company.

Dated this 13th day of December 1982.

The South British Guardian Trust Co. Ltd., Secretary.

1478

NOTICE OF INTENTION TO APPLY FOR A DECLARATION OF DISSOLUTION

In the matter of the Companies Act 1955, and in the matter of TRIM EDGE LTD.:

NOTICE is hereby given that Trim Edge Ltd., has ceased to operate and has discharged all its debts and liabilities. The company is making application to the Registrar of Companies to be dissolved under section 335A of the Companies Act 1955.

Any written objections should be made to the Registrar of Companies within 30 days of this notice.

Dated at Auckland this 14th day of December 1982.

Leonard Knight and Co., Chartered Accountants, P.O. Box 313, Auckland.

1492

THE COMPANIES ACT 1955

DECLARATION OF DISSOLUTION

Pursuant to Section 335A

I, Keith McDonald Okey, of New Plymouth, secretary of Kynedoone Investments 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 within 30 days of the date this notice was posted, the Registrar may dissolve the company.

K. M. OKEY, Secretary.

Level 3, T.S.B. Centre Court, 12 Devon Street East, New Plymouth.

5 January 1983.

1551

NOTICE OF RESOLUTION FOR CREDITORS VOLUNTARY WINDING UP

FOR ADVERTISEMENT UNDER SECTION 269

In the matter of the Companies Act 1955, and in the matter of PROSFORD INDUSTRIES LTD. (in liquidation):

NOTICE is hereby given that at a special general meeting of the members duly convened and held for the purpose on 22 December 1982, the following resolutions were passed by the company:

  1. That the company be wound up voluntarily;
  2. That Brian Leo McPhail be appointed liquidator.

B. L. McPHAIL, Liquidator.

1549

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of DOORS GALORE LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Doors Galore Ltd. which is being wound up voluntarily, does hereby fix the 31st day of January 1983, 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 5th day of January 1983.

D. N. DASS, Liquidator.

Address of liquidator: Care of Price Waterhouse, P.O. Box 748, Auckland 1.

1548

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of HIMATANGI GARAGE & SERVICE STATION LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Himatangi Garage & Service Station Ltd. (in liquidation) which is being wound up voluntarily, does hereby fix the 21st day of January 1983, 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 21st day of December 1982.

R. T. McKENZIE, Liquidator.

Wilkinson Wilberfoss, Chartered Accountants, P.O. Box 187, Palmerston North.

1547

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND-UP COMPANY

AN order for the winding up of Magnum Marine Centre Ltd. of 196 Ferry Road, Christchurch, was made by the High court at Christchurch on 15 December 1982.

The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Monday, 31 January 1983 at 10.30 a.m. Meeting of contributories to follow.

NOTEβ€”Would creditors please forward their proofs of debt as soon as possible.

IVAN A. HANSEN,

Official Assignee, Provisional Liquidator.

1790

In the matter of the Companies Act 1955, and in the matter of MODE LAINAGE LTD., a duly incorporated company having its registered office at Auckland, New Zealand:

On the 22nd day of December 1982, Auric Finance Ltd. appointed Jeffrey Nicholas Couch and Kevin Reginald Lewis, chartered accountants of Auckland to be receivers and managers of all the property of this company under the powers contained in an instrument being debenture dated the 18 March 1982 given by Mode Lainage Ltd. in favour of Auric Finance.

Office of Receiver: Kendon Cox & Company, Chartered Accountants, 18 Byron Avenue, Takapuna 9.

1667

ARCHERS DAIRY GROCERY LTD.

NOTICE is hereby given that Archers Dairy Grocery 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.

1666

OTATAKA FARM 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 Hamilton for a declaration of dissolution of the company. It is noted that the company is no longer trading, but is solvent.

Unless written objection is made to the Registrar within 30 days of 30th day of December 1982 (the date this notice was posted in



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 1


NZLII PDF NZ Gazette 1983, No 1





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of R. & M. Clay Ltd.

🏭 Trade, Customs & Industry
13 December 1982
Company Dissolution, R. & M. Clay Ltd., Gisborne
  • The South British Guardian Trust Co. Ltd., Secretary

🏭 Notice of Intention to Apply for Dissolution of Trim Edge Ltd.

🏭 Trade, Customs & Industry
14 December 1982
Company Dissolution, Trim Edge Ltd., Auckland
  • Leonard Knight and Co., Chartered Accountants

🏭 Declaration of Dissolution of Kynedoone Investments Ltd.

🏭 Trade, Customs & Industry
5 January 1983
Company Dissolution, Kynedoone Investments Ltd., New Plymouth
  • K. M. Okey, Secretary

🏭 Notice of Resolution for Creditors Voluntary Winding Up of Prosford Industries Ltd.

🏭 Trade, Customs & Industry
Voluntary Winding Up, Prosford Industries Ltd., Liquidator Appointment
  • Brian Leo McPhail, Appointed Liquidator

  • B. L. McPhail, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Doors Galore Ltd.

🏭 Trade, Customs & Industry
5 January 1983
Creditors Notice, Doors Galore Ltd., Debt Proof
  • D. N. Dass, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Himatangi Garage & Service Station Ltd.

🏭 Trade, Customs & Industry
21 December 1982
Creditors Notice, Himatangi Garage & Service Station Ltd., Debt Proof
  • R. T. McKenzie, Liquidator

🏭 Notice of Order to Wind-Up Magnum Marine Centre Ltd.

🏭 Trade, Customs & Industry
Company Wind-Up, Magnum Marine Centre Ltd., High Court Order
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Appointment of Receivers and Managers for Mode Lainage Ltd.

🏭 Trade, Customs & Industry
22 December 1982
Receivers and Managers, Mode Lainage Ltd., Auric Finance Ltd.
  • Jeffrey Nicholas Couch, Appointed Receiver and Manager
  • Kevin Reginald Lewis, Appointed Receiver and Manager

  • Auric Finance Ltd.

🏭 Notice of Intention to Apply for Dissolution of Archers Dairy Grocery Ltd.

🏭 Trade, Customs & Industry
Company Dissolution, Archers Dairy Grocery Ltd., Palmerston North
  • W. R. F. Mills, Secretary

🏭 Notice of Intention to Apply for Dissolution of Otataka Farm Ltd.

🏭 Trade, Customs & Industry
30 December 1982
Company Dissolution, Otataka Farm Ltd., Hamilton