β¨ Company Dissolution and Winding Up Notices
4330
THE NEW ZEALAND GAZETTE
No. 207
Dated this 30th day of November 1983.
K. N. CURNOW and J. B. A. McALISTER, Joint Liquidators.
Care of Deloitte Haskins & Sells, Chartered Accountants, P.O. Box 248, Christchurch.
5755
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF COMPANY
CRAIG MORGAN NOMINEES LTD, a duly incorporated company having its registered office and principal place of business at Wellington having ceased to operate and having discharged all its debts and liabilities, I, Christopher Graham Bond, a director of the company hereby give notice I intend to apply to the District Registrar of Companies at Wellington, pursuant to section 335A of the Companies Act 1955, for a declaration of dissolution of the company, and that unless written objection is made to the said Registrar within 30 days of the date of the publication of this notice the Registrar may dissolve the company.
Dated this 8th day of December 1983.
C. G. BOND, Director.
Craig Bell and Bond, P.O. Box 1211, Wellington.
5752
BENDIGO ASSOCIATES LTD. (HN. 191773)
NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION
I, Graham Harvey, of Bendigo Associates Ltd., hereby give notice that I intend to apply to the District Registrar of Companies at Hamilton for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved.
G. R. HARVEY.
Dated at Te Aroha this 1st day of December 1983.
5750
SHORELINE MILK BAR 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, we, Hannagan & Devereux, 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 4th day of October 1983.
HANNAGAN & DEVEREUX, Applicants.
5324
The Companies Act 1955
NOTICE OF ORDER TO WIND UP COMPANY
An order for the winding up of REX WOOD SERVICE CENTRE LTD., care of 24 Wharf Street, Tauranga, was made by the High Court at Rotorua on 25 November 1983. The first meeting of creditors and contributories to be advertised later.
NOTEβWould creditors please forward their proofs of debt as soon as possible.
G. R. McCARTHY,
Deputy Official Assignee, Provisional Liquidator,
Commercial Affairs, Private Bag, Hamilton.
5782
The Companies Act 1955
NOTICE OF ORDER TO WIND UP COMPANY
An order for the winding up of M. D. McLeish Ltd., of 7 Liverpool Street, Christchurch, was made by the High Court at Christchurch on 23 November 1983. The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Thursday, 19 January 1984, at 10.30 a.m. Meeting of contributories to follow.
NOTE: Would creditors please forward their proofs of debt as soon as possible.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
5781
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Dolan Brothers Ltd. (in liquidation).
Address of Registered Office: Larcombe Gibson & Beale, 72-76 Rangitikei Street, Palmerston North, now care of Official Assignee, 50 Tennyson Street, Napier.
Registry of High Court: Palmerston North.
Number of Matter: 119/83.
Date of Order: 30 November 1983.
Date of Presentation of Petition: 23 September 1983.
Place, and Times of First Meetings:
Creditors: Tuesday, 10 January 1984, at 2 p.m. at the Courthouse, Palmerston North.
Contributories: Same place and date at 2.30 p.m.
R. ON HING,
Official Assignee, Provisional Liquidator.
Private Bag, Napier.
5783
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Midland Metal Company Ltd. (in liquidation).
Address of Registered Office: 8 Willis Street, Palmerston North, now care of Official Assignee, 50 Tennyson Street, Napier.
Registry of High Court: Palmerston North.
Number of Matter: M. No. 113/83.
Date of Order: 30 November 1983.
Date of Presentation of Petition: 20 September 1983.
Place, and Times of First Meetings:
Creditors: Tuesday, 10 January 1984, 10.30 a.m. at the Courthouse, Palmerston North.
Contributories: Same place and date at 11 a.m.
R. ON HING,
Official Assignee, Provisional Liquidator.
Private Bag, Napier.
5784
NOTICE OF DIVIDEND
Name of Company: Coastal Building Contracts Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 28/79.
Amount Per Dollar: 56.5129c.
First and Final or Otherwise: first and final.
When payable: 28 November 1983.
Where payable: My office.
P. T. C. GALLAGHER, Official Assignee.
Wellington.
5865
THE COMPANIES ACT 1955
DECLARATION OF DISSOLUTION
Pursuant to Section 335A
Name of Company: Invercargill Bulk Foods Ltd.
No. of Company: 1982/119.
I, Gordon Ross Davidson, of Invercargill, director of Invercargill Bulk Foods 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
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 207
NZLII —
NZ Gazette 1983, No 207
β¨ LLM interpretation of page content
π
Notice of Voluntary Winding Up for Millner Securities Ltd.
(continued from previous page)
π Trade, Customs & Industry30 November 1983
Voluntary Winding Up, Millner Securities Ltd., Companies Act 1955
- K. N. Curnow, Joint Liquidator
- J. B. A. McAlister, Joint Liquidator
- K. N. Curnow and J. B. A. McAlister, Joint Liquidators
π Notice of Intention to Apply for Dissolution of Craig Morgan Nominees Ltd.
π Trade, Customs & Industry8 December 1983
Dissolution, Craig Morgan Nominees Ltd., Companies Act 1955
- Christopher Graham Bond, Director applying for dissolution
- C. G. Bond, Director
π Notice of Intention for Declaration of Dissolution of Bendigo Associates Ltd.
π Trade, Customs & Industry1 December 1983
Dissolution, Bendigo Associates Ltd., Companies Act 1955
- Graham Harvey, Applicant for dissolution
- G. R. Harvey
π Notice of Intention to Apply for Dissolution of Shoreline Milk Bar Ltd.
π Trade, Customs & Industry4 October 1983
Dissolution, Shoreline Milk Bar Ltd., Companies Act 1955
- Hannagan & Devereux, Applicants
π Notice of Order to Wind Up Rex Wood Service Centre Ltd.
π Trade, Customs & IndustryWinding Up, Rex Wood Service Centre Ltd., Companies Act 1955
- G. R. McCarthy, Deputy Official Assignee, Provisional Liquidator
π Notice of Order to Wind Up M. D. McLeish Ltd.
π Trade, Customs & IndustryWinding Up, M. D. McLeish Ltd., Companies Act 1955
- Ivan A. Hansen, Official Assignee, Provisional Liquidator
π Notice of Winding Up Order and First Meetings for Dolan Brothers Ltd.
π Trade, Customs & Industry30 November 1983
Winding Up, Dolan Brothers Ltd., Companies Act 1955
- R. On Hing, Official Assignee, Provisional Liquidator
π Notice of Winding Up Order and First Meetings for Midland Metal Company Ltd.
π Trade, Customs & Industry30 November 1983
Winding Up, Midland Metal Company Ltd., Companies Act 1955
- R. On Hing, Official Assignee, Provisional Liquidator
π Notice of Dividend for Coastal Building Contracts Ltd.
π Trade, Customs & IndustryDividend, Coastal Building Contracts Ltd., Companies Act 1955
- P. T. C. Gallagher, Official Assignee
π Declaration of Dissolution for Invercargill Bulk Foods Ltd.
π Trade, Customs & IndustryDissolution, Invercargill Bulk Foods Ltd., Companies Act 1955
- Gordon Ross Davidson, Director applying for dissolution
- Gordon Ross Davidson, Director