β¨ Company Liquidation Notices
720 THE NEW ZEALAND GAZETTE No. 29
Place, and Times of First Meetings:
Creditors: The Nelson Court House, 30 March 1983, 11 a.m.
Contributories: The Nelson Court House, 30 March 1983, 11.30 a.m.
J. W. PHILLIPS,
Official Assignee, Provisional Liquidator.
High Court, Bridge Street, Nelson.
0791 lc
NOTICE OF WINDING UP ORDER AND FIRST MEETING
Name of Company: Associated Photographic Distributors Ltd. (in liquidation).
Address of Registered Office: Formerly of 69 Rutherford Street, Lower Hutt, now care of Official Assignee, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 604/82.
Date of Order: 2 March 1983.
Date of Presentation of Petition: 16 December 1982.
Date and Venue of Creditors Meeting: Thursday, 31 March 1983. Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington.
Creditors at: 2 p.m.
Contributories at: 2.30 p.m.
P. T. C. GALLAGHER, Official Assignee.
Wellington.
0000
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
An order for the winding up of Print Media Design Ltd., of 170 Manchester Street, Christchurch, was made by the High Court at Christchurch on 2 March 1983.
The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Thursday, 7 April 1983, at 10.30 a.m. Meeting of contributories to follow.
Note: Would creditors please forward their proofs of debt as soon as possible.
L. A. SAUNDERS,
Deputy Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
0782 lc
RAY BOGUE 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 Hamilton for a declaration of dissolution of the company. It is noted that the company is no longer trading, but is solvent.
Unless written objection is made to the Registrar within 30 days of 7 March 1983 (the date this notice was posted in accordance with section 335A (3) (b) Companies Act), the Registrar may dissolve the company.
Dated this 7th day of March 1983.
L. L. MENEFY, Secretary.
0783 lc
THE COMPANIES AMENDMENT ACT 1980
PURSUANT TO SECTION 335A
In the matter of CENTRAL COLLECTION AGENCY LTD.
I hereby give notice that, on behalf of the above company, I intend applying 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 days of the date of publication of this notice, the Registrar may dissolve the company.
P. M. PHELPS, Director.
0784 lc
THE COMPANIES AMENDMENT ACT 1980
PURSUANT TO SECTION 335A
In the matter of D. J. PRATT & SON LTD.
I hereby give notice that, on behalf of the above company, I intend applying 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 days of the date of publication of this notice, the Registrar may dissolve the company.
D. J. PRATT, Director.
0785 lc
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of PATTERSON & VISKOVICH LTD. (in voluntary liquidation):
NOTICE is given that the undersigned, the liquidator of Patterson & Viskovich Ltd., which is being wound up voluntarily, does fix the 31st 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 4th day of March 1983.
K. J. BEARSLEY, Liquidator.
Address: Barr, Burgess & Stewart, corner of Raffles and Bower Streets, P.O. Box 211, Napier.
0786
DISSOLUTION OF SOLVENT COMPANY
PURSUANT TO SECTION 335A
In the matter of the Companies Act 1955, and in the matter of ST. ANDREWS BUTCHERY LTD.
TAKE notice that the directors of St. Andrews Butchery Ltd. propose to apply to the Registrar of Companies for a declaration of dissolution of that company and 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 3rd day of March 1983.
G. A. FRASER, Director.
0787 lc
JONES AND DAVIS 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, Brian Clayton King of Auckland, company secretary, an officer of the above company, propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the above company.
Unless written objection is made to the Registrar of Companies within 30 days of the 9th day of March 1983 (being the date on which this notice was posted in accordance with section 335A (3) of the Companies Act 1955) the Registrar may dissolve the company.
Dated this 3rd day of March 1983.
B. C. KING, Applicant.
0788
STEVE FINNERTY 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, Stephen James Finnerty, company director of Dunedin propose to apply to the Registrar of Companies of Dunedin for a declaration of dissolution of the above company.
Unless written objection is made to the Registrar of Companies within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 29
NZLII —
NZ Gazette 1983, No 29
β¨ LLM interpretation of page content
π
Notice of Winding-Up Order and First Meetings for C. L. Ewers & Company Ltd.
(continued from previous page)
π Trade, Customs & Industry28 February 1983
Liquidation, Winding-Up, Creditors, Contributories, C. L. Ewers & Company Ltd., Upper Moutere
- J. W. Phillips, Official Assignee, Provisional Liquidator
π Notice of Winding-Up Order and First Meeting for Associated Photographic Distributors Ltd.
π Trade, Customs & IndustryLiquidation, Winding-Up, Creditors, Contributories, Associated Photographic Distributors Ltd., Lower Hutt
- P. T. C. Gallagher, Official Assignee
π Notice of Order to Wind Up Company for Print Media Design Ltd.
π Trade, Customs & IndustryLiquidation, Winding-Up, Creditors, Contributories, Print Media Design Ltd., Christchurch
- L. A. Saunders, Deputy Official Assignee, Provisional Liquidator
π Notice of Intention to Apply for Dissolution of Ray Bogue Ltd.
π Trade, Customs & Industry7 March 1983
Dissolution, Solvent Company, Ray Bogue Ltd., Hamilton
- L. L. Menefy, Secretary
π Notice of Intention to Apply for Dissolution of Central Collection Agency Ltd.
π Trade, Customs & IndustryDissolution, Central Collection Agency Ltd.
- P. M. Phelps, Director
π Notice of Intention to Apply for Dissolution of D. J. Pratt & Son Ltd.
π Trade, Customs & IndustryDissolution, D. J. Pratt & Son Ltd.
- D. J. Pratt, Director
π Notice to Creditors to Prove Debts or Claims for Patterson & Viskovich Ltd.
π Trade, Customs & Industry4 March 1983
Liquidation, Creditors, Debts, Patterson & Viskovich Ltd., Napier
- K. J. Bearsley, Liquidator
π Notice of Intention to Apply for Dissolution of St. Andrews Butchery Ltd.
π Trade, Customs & Industry3 March 1983
Dissolution, St. Andrews Butchery Ltd.
- G. A. Fraser, Director
π Notice of Intention to Apply for Dissolution of Jones and Davis Ltd.
π Trade, Customs & Industry3 March 1983
Dissolution, Jones and Davis Ltd., Auckland
- B. C. King, Applicant
π Notice of Intention to Apply for Dissolution of Steve Finnerty Ltd.
π Trade, Customs & IndustryDissolution, Steve Finnerty Ltd., Dunedin
- Stephen James Finnerty, Director