✨ Company Notices




2532
THE NEW ZEALAND GAZETTE
No. 117

Dated this 28th day of July 1983.
G. B. MARTINOVICH, Director.

3568

THE LEITH FIBROUS PLASTER LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Robert John Sharp, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 28th day of July 1983.
R. J. SHARP, Applicant.

3564

T. E. BOYD LTD.

IN the matter of the Companies Act 1955, and in the matter of T. E. BOYD LTD. (in liquidation):

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 28th day of July 1983, the following special resolution was passed, namely:

That the company be wound up voluntarily and that Kevin Elliott be appointed liquidator.

Dated this 29th day of July 1983.
K. ELLIOTT, Liquidator.

NOTEβ€”As the company is no longer trading, all the assets are being transferred to the shareholders, and all debts are paid in full.

3563

T. E. BOYD LTD.

IN the matter of the Companies Act 1955, and in the matter of T. E. BOYD LTD. (in liquidation):

NOTICE is hereby given pursuant to regulation 85(2) of the Companies Act (Winding-Up) Rules 1956, that the liquidator has fixed the 31st day of August 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 29th day of July 1983.
K. ELLIOTT, Liquidator.

266 Hardy Street, Nelson.

3562

HOUSE OF BLOCK LTD.

IN the matter of the Companies Act 1955, and in the matter of HOUSE OF BLOCK LTD. (in receivership):

NOTICE is hereby given that by duly signed entry in the minute book of the House of Block Ltd. (in receivership) on the 25th day of July 1983, the following extraordinary resolution is passed by the company that it cannot by reason of its liabilities continue in business and that the company be wound up voluntarily and that a meeting of creditors of the company be held at 151 Bealey Avenue, Christchurch on the 5th day of August 1983 at 10.30 a.m.

Dated this 25th day of July 1983.
E. MANDER, Secretary.

The Companies Act 1955
MERIVALE HARDWARE LTD.
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346 (1)

BEACON CREDITS LTD., hereby give notice that on the 26th day of July 1983, they appointed Kevin Nicholas Curnow and James Bruce Alfred McAlister, both of Christchurch, chartered accountants, as joint and several receivers and managers of the property of this company under the powers contained in an instrument being debenture dated the 14th day of October 1982, by Merivale Hardware Ltd., in favour of Beacon Credits Ltd.

Dated this 26th day of July 1983.
Signed by the debenture holder:
Beacon Credits Ltd., by its managers George Austen Knight and Russell James Hislop Boyd. Office of receivers care of Hutchison Hull & Co., 76 Hereford Street, Christchurch.

Description of property in respect of which the receivers and managers have been appointed. All the assets of the company.

3561

M. S. MARTIN & CO. LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A of the Companies Act 1955

NOTICE is hereby given that in accordance with the provision of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Christchurch for a declaration of dissolution of the above-named company.

Unless written objection is made to the Registrar within 30 days of the publication of this notice, the Registrar may make a declaration to dissolve the company.

Dated at Christchurch this 4th day of August 1983.
RUSSELLJOHN TOON, Secretary.

3560

REGENT FURNISHERS (1979) LTD.

IN the matter of the Companies Act 1955, and in the matter of REGENT FURNISHERS (1979) LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 29th day of July 1983, the following resolution was passed by the company.

Resolved:

That the company cannot, by reason of its liabilities, continue in business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.

That George Percival Walker of Messrs Lyttle Sheppard & Walker be nominated as liquidator by the company, pursuant to section 285 of the Companies Act 1955.

Accordingly, notice is given that a meeting of the creditors of the company be held pursuant to section 294 of the Companies Act on the 10th day of August 1983 at 11 a.m. At which meeting a full statement of the position of the company's affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting and at which meeting the creditors and pursuant to section 285 of the said Act may nominate a person to be the liquidator of the company and in pursuance of section 286 of the said Act may appoint a committee of inspection.

G. P. WALKER, Liquidator.

3559

MONTROSE NURSERIES LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A of the Companies Act 1955

NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Gordon Frederick Poole, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 28th day of July 1983.
G. F. POOLE, Applicant.

3558

KIWIFRUIT EXPORT LICENCE

PURSUANT to Regulation 21 of the Kiwifruit Marketing Licensing Regulations 1977 (Amendment No. 3), notice is hereby given that the New Zealand Kiwifruit Authority has resolved that, in order to attract expertise in market regions or market segments not adequately covered by existing kiwifruit exporters, there is a need for one additional export licence in the 1984 season.

Applications for approval of eligibility to tender for this additional licence are hereby invited.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 117


NZLII PDF NZ Gazette 1983, No 117





✨ LLM interpretation of page content

πŸ›οΈ Notice of Intention to Apply for Dissolution of The Leith Fibrous Plaster Ltd.

πŸ›οΈ Governance & Central Administration
28 July 1983
Dissolution, Companies Act 1955, The Leith Fibrous Plaster Ltd.
  • Robert John Sharp, Proposing dissolution of company

  • R. J. Sharp, Applicant

πŸ›οΈ Voluntary Winding Up of T. E. Boyd Ltd.

πŸ›οΈ Governance & Central Administration
29 July 1983
Voluntary winding up, T. E. Boyd Ltd., Kevin Elliott
  • Kevin Elliott, Appointed liquidator

  • K. Elliott, Liquidator

πŸ›οΈ Notice to Creditors of T. E. Boyd Ltd.

πŸ›οΈ Governance & Central Administration
29 July 1983
Creditors, T. E. Boyd Ltd., Proof of debts
  • K. Elliott, Liquidator

πŸ›οΈ Voluntary Winding Up of House of Block Ltd.

πŸ›οΈ Governance & Central Administration
25 July 1983
Voluntary winding up, House of Block Ltd., Meeting of creditors
  • E. Mander, Secretary

πŸ›οΈ Appointment of Receivers for Merivale Hardware Ltd.

πŸ›οΈ Governance & Central Administration
26 July 1983
Receivers, Merivale Hardware Ltd., Beacon Credits Ltd.
  • Kevin Nicholas Curnow, Appointed receiver
  • James Bruce Alfred McAlister, Appointed receiver

  • Beacon Credits Ltd., by its managers George Austen Knight and Russell James Hislop Boyd

πŸ›οΈ Notice of Intention to Apply for Dissolution of M. S. Martin & Co. Ltd.

πŸ›οΈ Governance & Central Administration
4 August 1983
Dissolution, M. S. Martin & Co. Ltd., Russell John Toon
  • Russell John Toon, Proposing dissolution of company

  • Russell John Toon, Secretary

πŸ›οΈ Voluntary Winding Up of Regent Furnishers (1979) Ltd.

πŸ›οΈ Governance & Central Administration
29 July 1983
Voluntary winding up, Regent Furnishers (1979) Ltd., George Percival Walker
  • George Percival Walker, Nominated as liquidator

  • G. P. Walker, Liquidator

πŸ›οΈ Notice of Intention to Apply for Dissolution of Montrose Nurseries Ltd.

πŸ›οΈ Governance & Central Administration
28 July 1983
Dissolution, Montrose Nurseries Ltd., Gordon Frederick Poole
  • Gordon Frederick Poole, Proposing dissolution of company

  • G. F. Poole, Applicant

🏭 Kiwifruit Export Licence Notice

🏭 Trade, Customs & Industry
Kiwifruit export, Licence, New Zealand Kiwifruit Authority