✨ Company Dissolution and Liquidation Notices




10 MARCH THE NEW ZEALAND GAZETTE 721

Dated this 5th day of March 1983.

S. J. FINNERTY, Applicant.

0789

MOMONA STORES 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, Fay Taylor, 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.

Dated this 5th day of March 1983.

FAY TAYLOR, Applicant.

0790

PANCAKE PARLOURS 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 2nd day of March 1983.

N. M. HARRIS, Secretary.

0793

JOHN'S PANCAKES 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 2nd day of March 1983.

N. M. HARRIS, Secretary.

0795

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

FOR ADVERTISEMENT UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of MILFORD GARAGE LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 1st day of March 1983, the following special resolution was passed by the company, namelyβ€”

That the company be wound up voluntarily.

G. S. REA, Liquidator.

Address of Liquidator: Care of Gilfillan Morris & Co., Tenth Floor, National Mutual Centre, Shortland Street, Auckland.

0796

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of MILFORD GARAGE LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of the above company which is being wound up, does hereby fix the 1st day of April 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 any distribution.

Dated this 3rd day of March 1983.

G. S. REA, Liquidator.

Address of Liquidator: Care of Gilfillan Morris & Co., National Mutual Centre, Shortland Street, Auckland 1.

0796 1c

0799

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

Pursuant to Section 346 (1)

ASSOCIATED WHOLESALERS LTD., a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 28th day of February 1983 it appointed Frederick Nelson Watson and Allan Richard Duffy, both of Auckland, chartered accountants, as joint receivers and managers of the property of Gloria & Ian Superette Ltd. (in receivership) under the powers contained in the debenture dated the 25th day of November 1980, which property consists of all freehold and leasehold land, fixed plant and machinery, patents, trade names, unpaid and uncalled capital and goodwill and all other assets.

Office of Receiver: Gilfillan Morris & Co., Chartered Accountants, National Mutual Centre, 41 Shortland Street, Auckland.

0799 1c

0780

ERINVALE FARM LTD.

IN the matter of the Companies Act 1955, and in the matter of ERINVALE FARM LTD.:

In terms of section 335A, 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 4th day of March 1983.

BARR BURGESS & STEWART, Secretaries.

0780 1c

IN the matter of the Companies Act 1955, and in the matter of HYGRADE CARPETS & FURNISHINGS (PAPAKURA) LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Hygrade Carpets and Furnishings (Papakura) Ltd., which is being wound up voluntarily, does hereby fix the 26th 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 1st day of March 1983.

R. V. CARLEY, Liquidator.

Care of Carley & Co., Chartered Accountants, P.O. Box 1643, Auckland.

0784

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER

Pursuant to Section 346

P. J. & E. M. OLD LTD.

FOODSTUFFS (AUCKLAND) LTD., a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 23rd day of February 1983, it appointed John Harold Gaukrodger of Hamilton, chartered accountant, as receiver and manager of the undertaking goodwill and assets and all the property of the said P. J. & E. M. Old Ltd. under the powers contained in a debenture dated the 19th day of May 1982.

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

G. R. K. HUNTER, Secretary.

Foodstuffs (Auckland) Ltd., P.O. Box 1034, Auckland.

0785



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 Intention to Apply for Dissolution of Momona Stores Ltd.

🏭 Trade, Customs & Industry
5 March 1983
Dissolution, Momona Stores Ltd., Dunedin, Companies Act 1955
  • Fay Taylor, Applicant for dissolution

  • Fay Taylor, Applicant

🏭 Notice of Intention to Apply for Dissolution of Pancake Parlours Ltd.

🏭 Trade, Customs & Industry
2 March 1983
Dissolution, Pancake Parlours Ltd., Auckland, Companies Act 1955
  • N. M. Harris, Applicant for dissolution

  • N. M. Harris, Secretary

🏭 Notice of Intention to Apply for Dissolution of John's Pancakes Ltd.

🏭 Trade, Customs & Industry
2 March 1983
Dissolution, John's Pancakes Ltd., Auckland, Companies Act 1955
  • N. M. Harris, Applicant for dissolution

  • N. M. Harris, Secretary

🏭 Notice of Resolution for Voluntary Winding Up of Milford Garage Ltd.

🏭 Trade, Customs & Industry
1 March 1983
Voluntary winding up, Milford Garage Ltd., Auckland, Companies Act 1955
  • G. S. Rea, Liquidator

  • G. S. Rea, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Milford Garage Ltd.

🏭 Trade, Customs & Industry
3 March 1983
Creditors, Milford Garage Ltd., Auckland, Companies Act 1955
  • G. S. Rea, Liquidator

  • G. S. Rea, Liquidator

🏭 Notice of Appointment of Receivers and Managers for Gloria & Ian Superette Ltd.

🏭 Trade, Customs & Industry
28 February 1983
Receivers, Managers, Gloria & Ian Superette Ltd., Auckland, Companies Act 1955
  • Frederick Nelson Watson, Joint receiver and manager
  • Allan Richard Duffy, Joint receiver and manager

  • Frederick Nelson Watson, Joint Receiver and Manager
  • Allan Richard Duffy, Joint Receiver and Manager

🏭 Notice of Intention to Apply for Dissolution of Erinvale Farm Ltd.

🏭 Trade, Customs & Industry
4 March 1983
Dissolution, Erinvale Farm Ltd., Companies Act 1955
  • Barr Burgess & Stewart, Secretaries

🏭 Notice to Creditors to Prove Debts or Claims for Hygrade Carpets & Furnishings (Papakura) Ltd.

🏭 Trade, Customs & Industry
1 March 1983
Creditors, Hygrade Carpets & Furnishings (Papakura) Ltd., Companies Act 1955
  • R. V. Carley, Liquidator

  • R. V. Carley, Liquidator

🏭 Notice of Appointment of Receiver and Manager for P. J. & E. M. Old Ltd.

🏭 Trade, Customs & Industry
23 February 1983
Receiver, Manager, P. J. & E. M. Old Ltd., Hamilton, Companies Act 1955
  • John Harold Gaukrodger, Receiver and manager

  • John Harold Gaukrodger, Receiver and Manager
  • G. R. K. Hunter, Secretary