✨ Company Notices




10 MARCH
THE NEW ZEALAND GAZETTE
717

Dated this 28th day of February 1983.
D. B. BELL, Liquidator.
Address of Liquidator: Malcolms Building, 166 Kitchener Road,
P.O. Box 31-297, Milford, Auckland 9.
0771

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter
of TANGRAM HOLDINGS LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of
Tangram Holdings Ltd. which is being wound up voluntarily, does
hereby fix the 25th day of March 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 28th day of February 1983.
D. B. BELL, Liquidator.
Address of Liquidator: Malcolms Building, 166 Kitchener Road,
P.O. Box 31-297, Milford, Auckland 9.
Members’ Voluntary Winding Up. Date of liquidation: 28
February 1983.
0772

NOTICE OF INTENTION TO APPLY FOR A
DECLARATION OF DISSOLUTION
In the matter of the Companies Act 1955, and in the matter
of R. H. CULPAN (1973) LTD.:
NOTICE is hereby given in accordance with section 335A (3) of the
Companies Act that we propose to apply to the Registrar of
Companies for a declaration of dissolution of the above-named
company.
And further notice is given that, unless written objection is made
to the Registrar within 30 days of publishing of this notice, the
Registrar may dissolve the company.
WHITMORE MCKELVIE BLENNERHASSETT & BAVAGE,
Secretary.
0773

ANTHONY FRASER TEXTILES LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1) of the Companies Act 1955
NOTICE is hereby given that in exercise of the powers contained in
a debenture dated 28 October 1977, given by Anthony Fraser
Textiles Ltd. in favour of ANZ Banking Group (N.Z.) Ltd., the said
ANZ Banking Group (N.Z.) Ltd. has appointed, on 1 March 1983,
Messrs P. R. Howell and G. R. Lane, both of Auckland, chartered
accountants, jointly and severally as receivers and managers to
enter upon and take possession of all the undertaking, property and
assets charged by the said debenture and to exercise all or any of
the powers in that behalf conferred on a receiver and manager by
the said debenture or by law.
The receivers and managers have their office at the office of
Messrs Barr, Burgess, & Stewart, Twelfth Floor, CML Centre,
157–165 Queen Street, Auckland.
Dated this 2nd day of March 1983.
P. R. HOWELL and G. R. LANE as Receivers and Managers by
ANZ Banking Group (N.Z.) Ltd.
0774

MCFARLANES GARAGE LTD., HN. 1955-602
NOTICE OF INTENTION TO APPLY FOR DECLARATION OF
DISSOLUTION OF THE COMPANY
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 the 9th day of March 1983 (the date this notice was posted in
accordance with section 335A (3) (b) Companies Act) the Registrar
may dissolve the company.

Dated at Te Aroha this 1st day of March 1983.
ARTHUR LORD, Secretary.
0752

SCOTT & DURHAM FIRE EXTINGUISHERS 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 propose to apply to the
Registrar of Companies at Auckland for a declaration of dissolution
of the company.
Unless written objection is made to the Registrar within 30 days
of the date this notice was posted, the Registrar may dissolve the
company.
Dated this 3rd day of March 1983.
J. L. RUSSELL, Secretary.
0775

NOTICE OF INTENT TO SEEK A DECLARATION OF
DISSOLUTION OF A COMPANY
In the matter of the Companies Act 1955, and in the matter
of KNIGHT CYCLE AND PRAMS LTD.:
In terms of section 335A of the Companies Act 1955, as inserted
by the Companies Amendment Act 1980, we hereby give notice
that we propose to apply to the Registrar of Companies for an order
of dissolution of this company. Unless written objection is made
to the Registrar within 30 days of the date of this notice the
Registrar may dissolve the company.
Dated this 1st day of March 1983.
BARR, BURGESS & STEWART, Secretaries.
0776

HOLLAND & BELL SUZUKI 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, Robert Errol Holland
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 1st day of March 1983.
R. E. HOLLAND, Applicant.
0750

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)
ELLEN MARTHA HOFFMAN, of Auckland, married woman, hereby
gives notice that on the 28th day of January 1983, she appointed
John Stevens, manager of the property of T. & A. MAYHEW LTD.
under the powers contained in a debenture dated the 29th day of
September 1982, which property consists of all the undertaking
goodwill and assets relating to the operation of the Rest Home
business carried on by the said T. & A. MAYHEW LTD. at 408
Ellerslie/Panmure Highway.
Further particulars can be obtained from the Receiver whose
address is: 28 Wakefield Street, Auckland 1.
E. M. HOFFMAN.
0777

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)
RALPH ALVERSTON WOOD, of Auckland, chartered accountant,
hereby gives notice that on the 1st day of February 1983, he
appointed Peter Frederick Hoffman of Auckland, manager of the
property of R. A. Wood Investments Ltd. (in liquidation) under the
powers contained in a debenture dated the 10th day of December
1979, which property consists of all the undertaking goodwill and
assets relating to the business carried on by the said R. A. Wood
Investments Ltd. (in liquidation) at Auckland.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 29


NZLII PDF NZ Gazette 1983, No 29





✨ LLM interpretation of page content

🏭 Notice of Resolution for Voluntary Winding Up (continued from previous page)

🏭 Trade, Customs & Industry
28 February 1983
Voluntary winding up, Tangram Holdings Ltd., Companies Act 1955
  • D. B. Bell, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
28 February 1983
Creditors, Debts, Tangram Holdings Ltd., Companies Act 1955
  • D. B. Bell, Liquidator

🏭 Notice of Intention to Apply for Declaration of Dissolution

🏭 Trade, Customs & Industry
Dissolution, R. H. Culpan (1973) Ltd., Companies Act 1955
  • Whitmore McKelvie Blennerhasset & Bavage, Secretary

🏭 Notice of Appointment of Receivers

🏭 Trade, Customs & Industry
2 March 1983
Receivers, Anthony Fraser Textiles Ltd., Companies Act 1955
  • P. R. Howell, Appointed Receiver and Manager
  • G. R. Lane, Appointed Receiver and Manager

  • P. R. Howell and G. R. Lane, Receivers and Managers by ANZ Banking Group (N.Z.) Ltd.

🏭 Notice of Intention to Apply for Declaration of Dissolution

🏭 Trade, Customs & Industry
1 March 1983
Dissolution, McFarlanes Garage Ltd., Companies Act 1955
  • Arthur Lord, Secretary

🏭 Notice of Intention to Apply for Declaration of Dissolution

🏭 Trade, Customs & Industry
3 March 1983
Dissolution, Scott & Durham Fire Extinguishers Ltd., Companies Act 1955
  • J. L. Russell, Secretary

🏭 Notice of Intent to Seek a Declaration of Dissolution of a Company

🏭 Trade, Customs & Industry
1 March 1983
Dissolution, Knight Cycle and Prams Ltd., Companies Act 1955
  • Barr, Burgess & Stewart, Secretaries

🏭 Notice of Intention to Apply for Declaration of Dissolution

🏭 Trade, Customs & Industry
1 March 1983
Dissolution, Holland & Bell Suzuki Ltd., Companies Act 1955
  • Robert Errol Holland, Applicant for dissolution

  • R. E. Holland, Applicant

🏭 Notice of Appointment of Receiver and Manager

🏭 Trade, Customs & Industry
28 January 1983
Receiver, T. & A. Mayhew Ltd., Companies Act 1955
  • John Stevens, Appointed Manager

  • Ellen Martha Hoffman, Appointer

🏭 Notice of Appointment of Receiver and Manager

🏭 Trade, Customs & Industry
1 February 1983
Receiver, R. A. Wood Investments Ltd., Companies Act 1955
  • Peter Frederick Hoffman, Appointed Manager

  • Ralph Alverston Wood, Appointer