β¨ Company Dissolution Notices
1898
THE NEW ZEALAND GAZETTE
No. 86
Dated this 8th day of June 1983.
Signed for and on behalf of Holm vic Enterprises Ltd.
The office of the receiver and manager is at messrs Lay Dodd & Partners, Chartered Accountants, Third Floor, Prudential Building, 9 Manukau Road, Epsom.
O. J. BRAMWELL, Solicitor.
2628
THOMAS BUILDINGS LTD.
NOTICE OF VOLUNTARY WINDING-UP RESOLUTION
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that by means of an entry in the minute book of Thomas Buildings Ltd., in accordance with section 362 of the Companies Act 1955, the following special resolution was passed on the 10th day of June 1983.
That the company having filed a declaration of solvency in compliance with section 274 (2) of the Companies Act 1955, be wound up voluntarily and that Patrick Winfrd Millar, be appointed liquidator.
Dated this 10th day of June 1983.
P. W. MILLAR, Liquidator.
2627
THE COMPANIES ACT 1955
DECLARATION OF DISSOLUTION
Pursuant to Section 335A
IAN GEORGE BURGESS, of Auckland, director of Ian Burgess Enterprises Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply 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 this notice was posted, the Registrar may dissolve the company.
I. G. BURGESS, Director.
2624
NOTICE OF RESOLUTION FOR CREDITORS VOLUNTARY WINDING UP
For Advertisement Under Section 269
In the matter of the Companies Act 1955, and in the matter of HOWICK SPORTS CENTRE LTD.:
NOTICE is hereby given that at a special general meeting of the creditors duly convened and held for the purpose on Wednesday, the 1st day of June 1983, the following resolutions were passed.
- That the company be wound up voluntarily;
- That Brian Leo McPhail be appointed liquidator.
B. L. MCPHAIL, Liquidator.
2625
The Companies Act 1955
D. C. MISCHEWSKI LTD. (HN. 1975/806)
PURSUANT TO SECTION 335A
I, Gordon Herbert Clout of Taupo, secretary of D. C. Mischewski 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.
GORDON H. CLOUT, Secretary.
P.O. Box 825, Taupo.
2623
The Companies Act 1955
CODALE BUILDINGS LTD. (No. 1957/846)
PURSUANT TO SECTION 335A
I, MICHAEL EDMONDS, of 25 Rewi Street, Te Awamutu, secretary of Codale Buildings 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.
M. EDMONDS, Secretary.
Care of P.O. Box 17, Te Awamutu.
2622
DAVID FLEMING LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A of the Companies Act 1955
NOTICE is hereby given 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 10th day of June 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 10th day of June 1983.
GOODLEY, LOEWENTHAL & WISELEY, Secretary.
2615
JOHN FLEMING LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A of the Companies Act 1955
NOTICE is hereby given 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 10th day of June 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 10th day of June 1983.
GOODLEY, LOEWENTHAL & WISELEY, Secretary.
2616
OTOROHANGA 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 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 10th day of June 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 10th day of June 1983.
GOODLEY, LOEWENTHAL & WISELEY, Secretary.
2617
R. A. FAGAN AND CO. LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A of the Companies Act 1955
NOTICE is hereby given 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 10th day of June 1983 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act), 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 86
NZLII —
NZ Gazette 1983, No 86
β¨ LLM interpretation of page content
π’ Appointment of Receiver for Holm vic Enterprises Ltd.
π’ State Enterprises & Insurance8 June 1983
Receiver, Holm vic Enterprises Ltd., Auckland
- O. J. Bramwell, Solicitor
π’ Voluntary Winding-Up of Thomas Buildings Ltd.
π’ State Enterprises & Insurance10 June 1983
Voluntary winding-up, Thomas Buildings Ltd., Liquidator appointment
- Patrick Winfrd Millar, Appointed liquidator
- P. W. Millar, Liquidator
π’ Declaration of Dissolution for Ian Burgess Enterprises Ltd.
π’ State Enterprises & InsuranceDeclaration of dissolution, Ian Burgess Enterprises Ltd.
- Ian George Burgess, Director
π’ Creditors Voluntary Winding Up of Howick Sports Centre Ltd.
π’ State Enterprises & Insurance1 June 1983
Creditors voluntary winding up, Howick Sports Centre Ltd., Liquidator appointment
- Brian Leo McPhail, Appointed liquidator
- B. L. McPhail, Liquidator
π’ Declaration of Dissolution for D. C. Mischewski Ltd.
π’ State Enterprises & InsuranceDeclaration of dissolution, D. C. Mischewski Ltd.
- Gordon Herbert Clout, Secretary
π’ Declaration of Dissolution for Codale Buildings Ltd.
π’ State Enterprises & InsuranceDeclaration of dissolution, Codale Buildings Ltd.
- Michael Edmonds, Secretary
π’ Notice of Intention to Apply for Dissolution of David Fleming Ltd.
π’ State Enterprises & Insurance10 June 1983
Dissolution notice, David Fleming Ltd.
- Goodley, Loewenthal & Wiseley, Secretary
π’ Notice of Intention to Apply for Dissolution of John Fleming Ltd.
π’ State Enterprises & Insurance10 June 1983
Dissolution notice, John Fleming Ltd.
- Goodley, Loewenthal & Wiseley, Secretary
π’ Notice of Intention to Apply for Dissolution of Otorohanga Holdings Ltd.
π’ State Enterprises & Insurance10 June 1983
Dissolution notice, Otorohanga Holdings Ltd.
- Goodley, Loewenthal & Wiseley, Secretary
π’ Notice of Intention to Apply for Dissolution of R. A. Fagan and Co. Ltd.
π’ State Enterprises & Insurance10 June 1983
Dissolution notice, R. A. Fagan and Co. Ltd.
- Goodley, Loewenthal & Wiseley, Secretary