Company Dissolution Notices




892
THE NEW ZEALAND GAZETTE
No. 39

Dated at Auckland this 17th day of March 1983.
G. CAMPBELL, Director.
1051

NOTICE OF APPLICATION FOR DECLARATION OF DISSOLUTION

IN the matter of the Companies Act 1955, and in the matter of FIBREFLEX INDUSTRIES LTD. (hereinafter called “the company”):

NOTICE is hereby given pursuant to section 335A (3) of the Companies Act 1955, that George Campbell of Manurewa, company director, proposes to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company by reason of the fact that the company has ceased to operate and has discharged all the debts and liabilities.

Unless written objection is made to the Registrar within 30 days from the date of the last publication or posting of this notice the Registrar may dissolve the company.

Dated at Auckland this 17th day of March 1983.
G. CAMPBELL, Director.

1052

THE COMPANIES ACT 1955
DECLARATION OF DISSOLUTION
Pursuant to Section 335A

TAKE notice, I, Harold Tusion of New Plymouth, director of Taranaki Butchery Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, intend to apply to the District Registrar of Companies at New Plymouth 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 the posting of this notice, the Registrar may dissolve the company.

Dated this 17th day of March 1983.
H. TUSON, Director.

Taranaki Butchery Ltd., 80 Devon Street West, New Plymouth.
1049

THE COMPANIES ACT 1955
DECLARATION OF DISSOLUTION
Pursuant to Section 335A

TAKE notice, I, Paul Richard Harris of Hawera, secretary of W. Familton Investments Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, intend to apply to the District Registrar of Companies at New Plymouth 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 the posting of this notice, the Registrar may dissolve the company.

Dated this 17th day of March 1983.
P. R. HARRIS, Secretary.

W. Familton Investments Ltd., 67 High Street, Hawera.
1048

THE COMPANIES ACT 1955
DECLARATION OF DISSOLUTION
Pursuant to Section 335A

TAKE notice, I, Paul Richard Harris, secretary of Dyers Sheepskin Shop Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, intend to apply to the District Registrar of Companies at New Plymouth 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 the posting of this notice, the Registrar may dissolve the company.

Dated this 17th day of March 1983.
P. R. HARRIS, Secretary.

Dyers Sheepskin Shop Ltd., 67 High Street, Hawera.
1047

MILLERS (TARANAKI) LTD.
NOTICE OF DECLARATION OF DISSOLUTION

PURSUANT to section 335A of the Companies Act 1955, notice is hereby given that the above company intends to apply to the Registrar of Companies for a declaration of dissolution and that 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 19th day of March 1983.
DOUGLAS H. HORTON, Secretary.

B.N.Z. Building, Devon Street West, New Plymouth.
1046

BURGESS HOMES LTD.

In the matter of the Companies Act 1955, and in the matter of BURGESS HOMES LTD. in liquidation:

NOTICE is hereby given that at an extraordinary general meeting of the above-named company held on 18 February 1983, the following extraordinary resolution was passed by the company:

That Burgess Homes Ltd. is hereby voluntarily wound up under section 268 (1) (c) of the Companies Act 1955.

Dated this 16th day of March 1983.
M. D. GILLICK, and C. M. HERCUS, Liquidators.

1044

AUCKLAND BULLION TRADERS & REFINERS LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS

COPPER REFINING & CHEMICAL COMPANY (N.Z.) LTD., gives notice that on the 14th day of March 1983, it appointed Peter Reginald Howell and Gary Rodney Lane to be joint and several receivers and managers of all the undertaking and assets present and future of Auckland Bullion Traders & Refiners Ltd., pursuant to powers contained in debentures dated 5 June 1981 and 8 December 1982, copies whereof were duly registered with the Registrar of Companies at Auckland on 12 June 1981 and 21 December 1982, respectively.

The office of the receivers and managers is situated at the office of Messrs. Barr, Burgess & Stewart, Chartered Accountants, C.M.L. Centre, 157–165 Queen Street, Auckland 1.

Dated at Auckland this 14th day of March 1983.

Copper Refining & Chemical Company (N.Z.) Ltd., by its solicitors and duly authorised agents, Hesketh & Richmond per:
R. S. BEZAR.

1042

The Companies Act 1955
PURSUANT TO SECTION 335A
THE BENT HOLDINGS LTD. HN. 1974/528:

I, Phyllis Mildred McGhie of 8 Lyon Street, Kihikhi, director of The Bent Holdings Ltd., hereby gives notice that pursuant to 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, and that unless written objection is made to the Registrar of Companies, Hamilton within 30 days of the date this notice is published, the Registrar may dissolve the company.

P. M. McGHIE, Director.

Care of P.O. Box 17, Te Awamutu.
1040

NOTICE OF INTENTION TO APPLY FOR A DECLARATION OF DISSOLUTION

IN the matter of the Companies Act 1955, and in the matter of TELRAD DISTRIBUTORS LTD.:

NOTICE is hereby given in accordance with section 335A (3) of the Companies Act 1955, that I, William James Meighan, propose to apply to the Registrar of Companies for a declaration of dissolution of the above-named company, and that unless written objection is made to the Registrar within 30 days of publishing of this notice the Registrar may dissolve the company.

W. J. MEIGHAN, Director.
1038

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Pinefreighters Northland Ltd. (in liquidation):
Address of Registered Office: Previously 17 Hilltop Avenue, Whangarei. Now care of Official Assignee’s Office, Auckland.
Registry of High Court: Whangarei.
Number of Matter: M. 97/82.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 39


NZLII PDF NZ Gazette 1983, No 39





✨ LLM interpretation of page content

🏭 Notice of Application for Declaration of Dissolution of Fibreflex Industries Ltd.

🏭 Trade, Customs & Industry
17 March 1983
Company Dissolution, Fibreflex Industries Ltd., Section 335A
  • George Campbell, Director proposing dissolution of Fibreflex Industries Ltd.

  • G. Campbell, Director

🏭 Declaration of Dissolution of Taranaki Butchery Ltd.

🏭 Trade, Customs & Industry
17 March 1983
Company Dissolution, Taranaki Butchery Ltd., Section 335A
  • Harold Tuson, Director proposing dissolution of Taranaki Butchery Ltd.

  • H. Tuson, Director

🏭 Declaration of Dissolution of W. Familton Investments Ltd.

🏭 Trade, Customs & Industry
17 March 1983
Company Dissolution, W. Familton Investments Ltd., Section 335A
  • Paul Richard Harris, Secretary proposing dissolution of W. Familton Investments Ltd.

  • P. R. Harris, Secretary

🏭 Declaration of Dissolution of Dyers Sheepskin Shop Ltd.

🏭 Trade, Customs & Industry
17 March 1983
Company Dissolution, Dyers Sheepskin Shop Ltd., Section 335A
  • Paul Richard Harris, Secretary proposing dissolution of Dyers Sheepskin Shop Ltd.

  • P. R. Harris, Secretary

🏭 Notice of Declaration of Dissolution of Millers (Taranaki) Ltd.

🏭 Trade, Customs & Industry
19 March 1983
Company Dissolution, Millers (Taranaki) Ltd., Section 335A
  • Douglas H. Horton, Secretary

🏭 Notice of Voluntary Winding-Up of Burgess Homes Ltd.

🏭 Trade, Customs & Industry
16 March 1983
Voluntary Winding-Up, Burgess Homes Ltd., Section 268
  • M. D. Gillick, Liquidator
  • C. M. Hercus, Liquidator

🏭 Notice of Appointment of Receivers and Managers for Auckland Bullion Traders & Refiners Ltd.

🏭 Trade, Customs & Industry
14 March 1983
Appointment of Receivers and Managers, Auckland Bullion Traders & Refiners Ltd.
  • Peter Reginald Howell, Appointed receiver and manager
  • Gary Rodney Lane, Appointed receiver and manager

  • R. S. Bezar, Solicitor

🏭 Notice of Intention to Apply for Declaration of Dissolution of The Bent Holdings Ltd.

🏭 Trade, Customs & Industry
Company Dissolution, The Bent Holdings Ltd., Section 335A
  • Phyllis Mildred McGhie, Director proposing dissolution of The Bent Holdings Ltd.

  • P. M. McGhie, Director

🏭 Notice of Intention to Apply for Declaration of Dissolution of Telrad Distributors Ltd.

🏭 Trade, Customs & Industry
Company Dissolution, Telrad Distributors Ltd., Section 335A
  • William James Meighan, Director proposing dissolution of Telrad Distributors Ltd.

  • W. J. Meighan, Director

🏭 Notice of Winding-Up Order and First Meetings for Pinefreighters Northland Ltd.

🏭 Trade, Customs & Industry
Winding-Up Order, Pinefreighters Northland Ltd.