✨ Company Notices




24 FEBRUARY THE NEW ZEALAND GAZETTE 525

Place, and Times of First Meetings:

Creditors: Tauranga Courthouse, 46 Cameron Road, Tauranga, Thursday, 10 March 1983 at 11 a.m.
Contributories: Tauranga Courthouse on same date at 11.30 a.m.

A. DIBLEY,
Official Assignee, Provisional Liquidator.
16-20 Clarence Street, Hamilton.
0482 1c

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER
PROPANE SERVICES LTD.
In Receivership

BP GAS NEW ZEALAND LTD., a duly incorporated company having its registered office at Wellington, being holder of a debenture executed by Propane Services Ltd., bearing date the 15th day of September 1978, which said debenture was registered with the Registrar of Companies at Auckland on 20 September 1978 in favour of Marac Finance Ltd. and which said debenture was assigned to BP GAS NEW ZEALAND LTD., on 11 January 1983; hereby gives notice that on the 17th day of February 1983 Brian Richard Anderson of 507 Lake Road, Takapuna, Auckland, chartered accountant, was appointed the Receiver of Propane Services Ltd. (in receivership).

The receiver has the power of control over the assets of Propane Services Ltd. (in receivership) in respect of which shall come into the receiver's possession or control.

Dated this 17th day of February 1983.

BP Gas New Zealand Ltd., by its solicitor and duly authorised agent:
R. J. D. BUDDLE.
0486 1c

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND

Name of Company: Whiteford Holdings Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 964/78.
Amount Per Dollar: 21.881 cents.
First and Final or Otherwise: First and final.
When Payable: 25 February 1983.
Where Payable: My office.

F. P. EVANS,
Official Assignee, Official Liquidator.
Second Floor, 10-14 Lorne Street, Lorne Towers, Auckland.
0544 1c

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND

Name of Company: Kingray Contractors Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1475/75.
Amount Per Dollar: 35.38737 cents.
First and Final or Otherwise: Interim.
When Payable: 22 February 1983.
Where Payable: My office.

F. P. EVANS,
Official Assignee, Official Liquidator.
Second Floor, 10-14 Lorne Street, Lorne Towers, Auckland.
0545 1c

The Companies Act 1955
GRANNY'S LIQUORICE COMPANY LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1)

The Bank of New Zealand with reference to Granny's Liquorice Co. Ltd. hereby gives notice that on the 21st day of February 1983 the Bank appointed Piers Andrew Thomas Hamid and Gary Traveller, both chartered accountants of Levin, whose offices are at the offices of Messrs Kendon Cox & Co., chartered accountants, 268A Oxford Street, Levin, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 23rd day of June 1980. The receivers have been appointed in respect of all the company's undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever both present and future including its uncalled and unpaid capital.

Dated this 21st day of February 1983.

Signed for and on behalf of the Bank of New Zealand by its Assistant General Manager Ronald William Mear in the presence of B. D. BUCHAN, Bank Officer, Wellington.
0546

IN the matter of the Companies Act 1955, and in the matter of HENROL METAL SPRAY LTD., a duly incorporated company having its registered office at 81 Hereford Street, Christchurch:

NOTICE is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 16th day of February 1983, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will be held in the Canterbury Chamber of Commerce Rooms, corner Oxford Terrace and Worcester Street, Christchurch at 10 a.m., on Friday, 25 February 1983.

Business:

  1. Consideration of a statement of the position of the company's affairs and list of creditors.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection if thought fit.

Dated at Christchurch this 16th day of February 1983.

R. R. HENDERSON, Director.
0547

G. A. CLARKSON CONTRACTORS 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.

Unless written objection is made to the Registrar within 30 days of 24 February 1983 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company.

Dated this 24th day of February 1983.

E. A. TAYLOR, Secretary.
0548

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)

FOODSTUFFS (AUCKLAND) LIMITED, a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 16th day of February 1983 it appointed John Harold GraukrΓΆger of Hamilton, chartered accountant, as receiver and manager of the property of Phillips Mini Market Limited under the powers contained in a debenture dated 1st day of March 1982, which property consists of all the undertaking goodwill and assets relating to the operation of the grocery business carried on by the said Phillips Mini Market Limited.

Further particulars can be obtained from the receiver whose address is care of Kendon, Cox & Company, Box 9448, Hamilton.

G. R. K. HUNTER, Secretary.
Foodstuffs (Auckland) Limited, P.O. Box 1034, Auckland.
0549

TAUPIRI CONTRACTORS 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 18 February 1983 (the date this notice was posted in accordance with section 335A (3) (b) Companies Act) the Registrar may dissolve the company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 23


NZLII PDF NZ Gazette 1983, No 23





✨ LLM interpretation of page content

🏭 Winding-Up Order for Hyde Holdings Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
8 February 1983
Winding-Up Order, Creditors Meeting, Contributories Meeting, Tauranga
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Appointment of Receiver for Propane Services Ltd.

🏭 Trade, Customs & Industry
17 February 1983
Receiver Appointment, Debenture, BP Gas New Zealand Ltd., Propane Services Ltd.
  • Brian Richard Anderson, Appointed Receiver of Propane Services Ltd.

  • R. J. D. Buddle, Solicitor for BP Gas New Zealand Ltd.

🏭 Dividend Notice for Whiteford Holdings Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Whiteford Holdings Ltd., Official Assignee
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Dividend Notice for Kingray Contractors Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Kingray Contractors Ltd., Official Assignee
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Appointment of Receivers for Granny's Liquorice Company Ltd.

🏭 Trade, Customs & Industry
21 February 1983
Receiver Appointment, Granny's Liquorice Company Ltd., Bank of New Zealand
  • Piers Andrew Thomas Hamid, Appointed Receiver of Granny's Liquorice Company Ltd.
  • Gary Traveller, Appointed Receiver of Granny's Liquorice Company Ltd.

  • Ronald William Mear, Assistant General Manager, Bank of New Zealand
  • B. D. Buchan, Bank Officer, Bank of New Zealand

🏭 Voluntary Winding Up of Henrol Metal Spray Ltd.

🏭 Trade, Customs & Industry
16 February 1983
Voluntary Winding Up, Henrol Metal Spray Ltd., Creditors Meeting
  • R. R. Henderson, Director

🏭 Notice of Intention to Apply for Dissolution of G. A. Clarkson Contractors Ltd.

🏭 Trade, Customs & Industry
24 February 1983
Dissolution Notice, G. A. Clarkson Contractors Ltd.
  • E. A. Taylor, Secretary

🏭 Appointment of Receiver and Manager for Phillips Mini Market Limited

🏭 Trade, Customs & Industry
16 February 1983
Receiver and Manager Appointment, Phillips Mini Market Limited, Foodstuffs (Auckland) Limited
  • John Harold GraukrΓΆger, Appointed Receiver and Manager of Phillips Mini Market Limited

  • G. R. K. Hunter, Secretary, Foodstuffs (Auckland) Limited

🏭 Notice of Intention to Apply for Dissolution of Taupiri Contractors Ltd.

🏭 Trade, Customs & Industry
18 February 1983
Dissolution Notice, Taupiri Contractors Ltd.