Company Liquidations and Transfers




2944
THE NEW ZEALAND GAZETTE
No. 139

Dated: the 25th day of August 1983.

Office of receiver: Care of Kendon Cox and Company, Chartered Accountants, 156 Vincent Street, Auckland 1.

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

D. G. PARSONS and G. R. VOICE, Managers.

4136

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Graham Dickson Motorcycles Ltd. (in liquidation).

Address of Registered Office: Previously 164 Manukau Road, Pukekohe, now care of Official Assignee’s office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 967/83.

Date of Order: 24 August 1983.

Date of Presentation of Petition: 14 July 1983.

Place, and Times of First Meetings:

Creditors: My office, Tuesday, 13 September 1983 at 2.15 p.m.

Contributories: Same place and date at 3.15 p.m.

F. P. EVANS,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

4087

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: McNabb Building Supplies Ltd. (in liquidation).

Address of Registered Office: Previously Champion Place, Pauanui, now care of Official Assignee’s office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 949/83.

Date of Order: 24 August 1983.

Date of Presentation of Petition: 12 July 1983.

Place, and Times of First Meetings:

Creditors: My office, Thursday, 15 September 1983 at 2.15 p.m.

Contributories: Same place and date at 3.15 p.m.

F. P. EVANS,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

4088

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Autotron Laboratories Ltd. (in liquidation).

Address of Registered Office: Previously 107 Mountbatten Ave. Glenfield, now care of Official Assignee’s office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 976/83.

Date of Order: 24 August 1983.

Date of Presentation of Petition: 18 July 1983.

Place, and Times of First Meetings:

Creditors: My office, Monday, 19 September 1983 at 10.30 a.m.

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

F. P. EVANS,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

4089

THE COMPANIES ACT 1955

PURSUANT to section 7 of the above-mentioned Act, the register and records of the Companies, the names of which are set out in the first column of the Schedule hereto, which have been hitherto kept at the office of the District Registrar of Companies at the respective places named in the second column of the Schedule hereto, have been transferred to the office of the District Registrar of the respective places named in the third column of the Schedule hereto.

Name of Company
Register Previously Kept at
Register Transferred to

Action Apparel Ltd.
Christchurch
Auckland

Alexander Sinclair Ltd.
Auckland
Christchurch

Allendale Construction Ltd.
Hamilton
Auckland

Allenson International Ltd.
Wellington
Christchurch

Allied Liquor Merchants Ltd.
Auckland
Wellington

Angus Construction Ltd.
Napier
Christchurch

Angus Nominees Ltd.
Wellington
Christchurch

Austral Group Holdings Ltd.
Wellington
Christchurch

Austral Group Investment Management Ltd.
Wellington
Christchurch

Austral Group Superannuation Ltd.
Wellington
Christchurch

Barbil Properties Ltd.
Auckland
Napier

Consolidated Nominees Ltd.
Auckland
Wellington

Contact Metal Supplies Ltd.
Hamilton
Auckland

Control Nominees Ltd.
Auckland
Wellington

Cooke & Co Ltd.
Auckland
Christchurch

The Cow Pizza & Spaghetti House Ltd.
Dunedin
Auckland

Crystal Nominees Ltd.
Auckland
Wellington

Deanes Ltd.
Christchurch
Auckland

Denham Distributors Ltd.
Christchurch
Auckland

Devenell & Gordon Ltd.
Napier
Wellington

Energy & Security Management Ltd.
Auckland
Christchurch

Fernland Spa Ltd.
Auckland
Hamilton

Fibre Reinforced Plastics Ltd.
Wellington
Auckland

Fordlen Buildings Ltd.
Wellington
Hamilton

Fuller Clothing Co Ltd.
Christchurch
Auckland

Golden Bay Apiaries Ltd.
Christchurch
Nelson

Gray Sargent Tranport Ltd.
Gisborne
New Plymouth

Greers Industries Ltd.
Christchurch
Auckland

G T & P Mulvena Ltd.
Hamilton
Auckland

Gunn Transport Ltd.
Wellington
Napier

Hardie Farming Co Ltd.
Christchurch
Wellington

Harris & Duncan Ltd.
Auckland
Auckland

H B Repiling & Pumping Service Ltd.
Napier
Wellington

Hill Agencies Ltd.
Wellington
Auckland

Holiday Villas Ltd.
Hamilton
Auckland

Hollingwood Importers NZ Ltd.
Christchurch
Napier

Huxtable Motors Ltd.
Wellington
Christchurch

Hydraulic Assemblies (Christchurch) Ltd.
Christchurch
Invercargill

J. A. & J. M. MacPherson
Nelson
Christchurch

John Millar Manufacturing Ltd.
New Plymouth
Auckland

Jonal Garments Ltd.
Wellington
Auckland

Leasing Nominees Ltd.
Auckland
Wellington

L W R Export Ltd.
Auckland
Christchurch

McCullam & Co Ltd.
Auckland
Wellington

McCorkindale Cawston Ltd.
Napier
Gisborne

McPhail Asphalts Ltd.
Wellington
Napier

Managed Securities Ltd.
Auckland
Wellington

Manawatu Leisure Developments Ltd.
Wellington
Napier

Manchester House Ltd.
Christchurch
Auckland

Margaret Marshall Investments Ltd.
Hokitika
Christchurch

Medical Books (Wellington) Ltd.
Wellington
Auckland

M J & J B Harris (Blenheim) Ltd.
Blenheim
New Plymouth

Modern Uniforms Ltd.
Christchurch
Auckland

Nelson Freezing Co Ltd.
Nelson
Christchurch

Partnership Enterprises Ltd.
Wellington
Napier

Provincial Fabrics Ltd.
Christchurch
Auckland

Retread Supply & Developments Ltd.
Christchurch
Auckland

Robina Leather Fashions Ltd.
Christchurch
Auckland

Rockfield Woodworkers Ltd.
Christchurch
Auckland

Scott Industries Ltd.
Christchurch
Auckland

Southpac Corporation Ltd.
Auckland
Wellington

Southpac Holdings Ltd.
Auckland
Wellington

Splinters Foodmarket Ltd.
Dunedin
Christchurch

Stansfield & Associates Ltd.
Napier
Hamilton

T D Nelson Ltd.
Auckland
Christchurch

Wairarapa Wine & Spirit Co. Ltd.
Auckland
Wellington

Waitaki Salmon Co Ltd.
Invercargill
Dunedin

Westport Nominees Ltd.
Auckland
Wellington

E. A. GOULD, Registrar of Companies.

4132

NOTICE OF DIVIDEND

Name of Company: Platt’s Furnishing Centre Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, 175 The Terrace, Wellington.

Registry of High Court: Wellington.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 139


NZLII PDF NZ Gazette 1983, No 139





✨ LLM interpretation of page content

🏭 Notice of Appointment of Receiver: Beverley Bruce and Goldie Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
Appointment of receiver, Beverley Bruce and Goldie Ltd., Wellington, Auckland
  • D. G. Parsons, Manager
  • G. R. Voice, Manager

🏭 Winding-Up Order and First Meetings: Graham Dickson Motorcycles Ltd.

🏭 Trade, Customs & Industry
24 August 1983
Winding-up, Liquidation, Creditors meeting, Contributories meeting, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Winding-Up Order and First Meetings: McNabb Building Supplies Ltd.

🏭 Trade, Customs & Industry
24 August 1983
Winding-up, Liquidation, Creditors meeting, Contributories meeting, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Winding-Up Order and First Meetings: Autotron Laboratories Ltd.

🏭 Trade, Customs & Industry
24 August 1983
Winding-up, Liquidation, Creditors meeting, Contributories meeting, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Transfer of Company Registers

🏭 Trade, Customs & Industry
Company registers, Transfer, District Registrar of Companies
  • E. A. Gould, Registrar of Companies

🏭 Notice of Dividend: Platt’s Furnishing Centre Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Wellington