✨ Company Liquidation Notices
24 MARCH THE NEW ZEALAND GAZETTE 899
Date of Order: 18 March 1983.
Date of Presentation of Petition: 1 February 1983.
A. DIBLEY,
Official Assignee, Provisional Liquidator.
Second Floor, 16–20 Clarence Street, Hamilton.
1106 1c
The Companies Act 1955
KING COUNTRY WOOD PRODUCTS LTD.
IN LIQUIDATION
Notice of Winding-Up Order
Name of Company: King Country Wood Products Ltd. (in liquidation).
Address of Registered Office: Now care of Official Assignee, Hamilton. Formerly: Care of Messrs Stubbs, Dougherty and Co., Miriama Street, Taumarunui.
Registry of High Court: Hamilton.
Number of Matter: M. 344/82.
Date of Order: 18 March 1983.
Date of Presentation of Petition: 8 February 1983.
G. R. McCARTHY,
Deputy Official Assignee, Provisional Liquidator.
Second Floor, 16–20 Clarence Street, Hamilton.
1106 1c
NOTICE OF FIRST AND FINAL DIVIDEND
Name of Company: Home Developers (Greymouth) Ltd.
Address of Registered Office: 266 Hardy Street, Nelson.
Registry of High Court: Nelson.
Number of Matter: M. 1575.
Amount Per Dollar: $0–1.547c.
First and Final Dividend: Payable 26 March 1983, from the office of the liquidator, 266 Hardy Street, Nelson.
1108
The Companies Act 1955
SCIENTIFIC PIG BREEDERS LTD. (H.N. 1978/164)
Pursuant to Section 335A
I, Gordon Lindsay Lewis of Cambridge, Secretary of Scientific Pig Breeders Ltd., hereby give 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.
G. L. LEWIS, Secretary.
Care of P.O. Box 95, Hamilton.
1107 1c
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of PIAKOITI FARMS LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held in Matamata on Thursday, the 14th day of April 1983, at 11 o’clock in the forenoon for the purposes of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.
Dated this 8th day of March 1983.
R. H. TAPPIN, Liquidator.
1109
NOTICE CALLING MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter of CASSIDY’S AUTO SERVICES LTD. (in voluntary liquidation):
NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held in the Boardroom of Wilkinson Wilberfoss, Chartered Accountants, Seventh Floor, BNZ Building,
The Square, Christchurch 1, on Friday, the 8th day of April 1983, at 10.30 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.
Dated this 24th day of March 1983.
C. E. TURLAND, Liquidator.
1112
THE COMPANIES ACT 1955
DECLARATION OF DISSOLUTION
Pursuant to Section 335A
TAKE notice that Peter David Romerill Miller of Eltham, solicitor, a director of Ferro-Cement Systems (Taranaki) Ltd., intends to apply to the Registrar of Companies at New Plymouth, pursuant to section 335A of the Companies Act 1955, for a declaration of dissolution of the company, and unless there are written objections lodged within 30 days of the date of the posting of this notice the Registrar may dissolve the company.
P. D. R. MILLER, Director.
1113 1c
ROBARN HOLDINGS 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 Wellington for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of 21 March 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 21st day of March 1983.
A. A. STEWART, Director.
1138
FITZHERBERT FARMS 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 Wellington for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of 21 March 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 21st day of March 1983.
A. A. STEWART, Director.
1138
The Companies Act 1955
SOUTHERN AIR LTD.
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346 (1) (a)
DEVELOPMENT FINANCE CORPORATION OF NEW ZEALAND, a body corporate carrying on business under the Development Finance Corporation Act 1973, as amended from time to time, having its Head Office at Wellington, with reference to Southern Air Ltd.
Hereby gives notice that on the 15th day of March 1983 it appointed Messrs Owen Coutts Pierce and David Edward Mitchell, both of Invercargill, chartered accountants, whose office is at the firm of Kirk, Barclay & Co., 47 Esk Street, Invercargill (P.O. Box 103), to be receivers and managers of all the undertaking property and assets of this company charged by a certain debenture dated the 11th day of June 1981 and given by this company to Development Finance Corporation of New Zealand.
The receivers have been appointed in respect of all the company’s undertaking and all its property and assets whatsoever and
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 39
NZLII —
NZ Gazette 1983, No 39
✨ LLM interpretation of page content
🏭 Winding-Up Order for King Country Wood Products Ltd.
🏭 Trade, Customs & Industry18 March 1983
Liquidation, King Country Wood Products Ltd., Hamilton
- G. R. McCarthy, Deputy Official Assignee, Provisional Liquidator
🏭 First and Final Dividend for Home Developers (Greymouth) Ltd.
🏭 Trade, Customs & IndustryDividend, Home Developers (Greymouth) Ltd., Nelson
🏭 Declaration of Dissolution for Scientific Pig Breeders Ltd.
🏭 Trade, Customs & IndustryDissolution, Scientific Pig Breeders Ltd., Hamilton
- G. L. Lewis, Secretary
🏭 Final Meeting for Piakoiti Farms Ltd.
🏭 Trade, Customs & Industry8 March 1983
Final Meeting, Piakoiti Farms Ltd., Matamata
- R. H. Tappin, Liquidator
🏭 Meeting of Creditors for Cassidy’s Auto Services Ltd.
🏭 Trade, Customs & Industry24 March 1983
Meeting of Creditors, Cassidy’s Auto Services Ltd., Christchurch
- C. E. Turland, Liquidator
🏭 Declaration of Dissolution for Ferro-Cement Systems (Taranaki) Ltd.
🏭 Trade, Customs & IndustryDissolution, Ferro-Cement Systems (Taranaki) Ltd., New Plymouth
- P. D. R. Miller, Director
🏭 Notice of Intention to Apply for Dissolution of Robarn Holdings Ltd.
🏭 Trade, Customs & Industry21 March 1983
Dissolution, Robarn Holdings Ltd., Wellington
- A. A. Stewart, Director
🏭 Notice of Intention to Apply for Dissolution of Fitzherbert Farms Ltd.
🏭 Trade, Customs & Industry21 March 1983
Dissolution, Fitzherbert Farms Ltd., Wellington
- A. A. Stewart, Director
🏭 Appointment of Receiver for Southern Air Ltd.
🏭 Trade, Customs & Industry15 March 1983
Receiver, Southern Air Ltd., Invercargill
- Development Finance Corporation of New Zealand
- Owen Coutts Pierce, Receiver
- David Edward Mitchell, Receiver