Company Dissolutions and Licensing Committee Elections




298 THE NEW ZEALAND GAZETTE No. 10

Dated this 24th day of January 1984. Dated this 24th day of January 1984.
P. M. YATES, Applicant. A. M. KUSABS, Secretary.
6518 6511

SOUTH CANTERBURY LICENSING DISTRICT
SALE OF LIQUOR ACT 1962
NOTICE is hereby given that pursuant to the provisions of section 36 of the Sale of Liquor Act 1962:
James Hamilton Gibson,
Archibald Campbell Houstoun,
David Ward Moyes, and
Maurice George Stephen Smith.
have been elected members of the Licensing Committee for the South Canterbury Licensing District.
D. E. PEARSON, General Manager, Timaru City Council.
6529

STAMPUB INVESTMENTS LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335.1 of the Companies Act 1955
NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, we, Clarke Craw & Partners, Chartered Accountants, Dunedin, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.
Unless written objection is made to the Registrar 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 28th day of January 1984.
CLARKE CRAW & PARTNERS, Applicant.
6517

C. A. BROWNIE LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A Companies Act 1955
NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, William Joseph Holmes Young of Coopers & Lybrand, Chartered Accountants, Dunedin, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.
Unless written objection is made to the Registrar 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 24th day of January 1984.
WILLIAM. J. H. YOUNG, Applicant.
6516

The Companies Act 1955
KINGSWAY HOMES LTD.
NOTICE is hereby given that at a general meeting of the above-named company held on the 17th day of November 1983, the following special resolution was passed by the company:
That the company be wound up voluntarily.
Dated this 23rd day of January 1984.
D. J. GREGORY, Liquidator.
6514

The Companies Act 1955
R. L. HOOPER LTD. (HN. 184426)
Pursuant to Section 335.1
I, Andrew M. Kusabs of Rotorua, Secretary of R. L. Hooper 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 of Companies at Hamilton, within 30 days of the date of this notice is published, the Registrar may dissolve the company.

The Companies Act 1955
PROPERTY ADVERTISERS (ROTORUA) LTD. HN. 197300
Pursuant to Section 335.1
I, Stuart Roy King of Rotorua, secretary of Property Advertisers (Rotorua) 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 of Companies at Hamilton, within 30 days of the date of this notice is published, the Registrar may dissolve the company.
Dated this 24th day of January 1984.
S. R. KING, Secretary.
6512

HURUNUI LICENSING COMMITTEE
ELECTION OF FOUR MEMBERS
PURSUANT to the provisions of section 36 of the Sale of Liquor Act 1962, I, Arthur Frank Rapley, clerk of the Rangiora Borough Council (being the Controlling Authority within the Hurunui Licensing District), hereby declare that the following persons were elected as members of the Hurunui Licensing Committee at an election held in Rangiora on the 24th day of January 1984.
Keith George Hales,
Maurice Edward Harper,
Heather Mary Little, and
Kenneth James Stokes.
A. F. RAPLEY, Town Clerk.
Rangiora, 25th January 1984.
6510

CARTER BEDDISON LTD.
NOTICE OF INTENTION TO APPLY FOR A DECLARATION OF DISSOLUTION
Pursuant to Section 335A of the Companies Act 1955
NOTICE is hereby given that I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the above-named company and that, unless written objection is made to the Registrar within 30 days of the date of posting of notices to the directors and members of the company, the Registrar may dissolve the company.
Dated this 24th day of January 1984.
A. M. WERE, Secretary of the Company.
6533

In the matter of the Companies Act 1955, and in the matter of VALK INVESTMENTS LTD.
NOTICE is hereby given that Valk Investments Ltd., has ceased to operate and has discharged all its debts and liabilities. The company is making application to the Registrar of Companies to be dissolved under section 335A of the Companies Act 1955.
Any written objections should be made to the District Registrar of Companies, Private Bag, Nelson, within 30 days of this notice.
Dated at Nelson this 19th day of January 1984.
C. J. VALK, Director.
6509

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of KINGS MOTORS 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 at the offices of Stubbs Dougherty and Co., Hikurangi House, Miriama Street, Tauranga, on Thursday, the 16th day of February 1984, at 11 o'clock in the forenoon, 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.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 10


NZLII PDF NZ Gazette 1984, No 10





✨ LLM interpretation of page content

⚖️ Election of Members to South Canterbury Licensing Committee

⚖️ Justice & Law Enforcement
Licensing Committee, Election, South Canterbury
  • James Hamilton Gibson, Elected member of Licensing Committee
  • Archibald Campbell Houstoun, Elected member of Licensing Committee
  • David Ward Moyes, Elected member of Licensing Committee
  • Maurice George Stephen Smith, Elected member of Licensing Committee

  • D. E. Pearson, General Manager, Timaru City Council

🏭 Notice of Intention to Apply for Dissolution of Stampub Investments Ltd.

🏭 Trade, Customs & Industry
28 January 1984
Dissolution, Company, Notice, Stampub Investments Ltd.
  • Clarke Craw & Partners, Chartered Accountants, Dunedin

🏭 Notice of Intention to Apply for Dissolution of C. A. Brownie Ltd.

🏭 Trade, Customs & Industry
24 January 1984
Dissolution, Company, Notice, C. A. Brownie Ltd.
  • William Joseph Holmes Young, Coopers & Lybrand, Chartered Accountants, Dunedin

🏭 Voluntary Winding Up of Kingsway Homes Ltd.

🏭 Trade, Customs & Industry
23 January 1984
Winding Up, Company, Notice, Kingsway Homes Ltd.
  • D. J. Gregory, Liquidator

🏭 Notice of Intention to Apply for Dissolution of R. L. Hooper Ltd.

🏭 Trade, Customs & Industry
Dissolution, Company, Notice, R. L. Hooper Ltd.
  • Andrew M. Kusabs, Secretary of R. L. Hooper Ltd.

🏭 Notice of Intention to Apply for Dissolution of Property Advertisers (Rotorua) Ltd.

🏭 Trade, Customs & Industry
24 January 1984
Dissolution, Company, Notice, Property Advertisers (Rotorua) Ltd.
  • Stuart Roy King, Secretary of Property Advertisers (Rotorua) Ltd.

⚖️ Election of Members to Hurunui Licensing Committee

⚖️ Justice & Law Enforcement
25 January 1984
Licensing Committee, Election, Hurunui
  • Keith George Hales, Elected member of Licensing Committee
  • Maurice Edward Harper, Elected member of Licensing Committee
  • Heather Mary Little, Elected member of Licensing Committee
  • Kenneth James Stokes, Elected member of Licensing Committee

  • Arthur Frank Rapley, Town Clerk, Rangiora Borough Council

🏭 Notice of Intention to Apply for Dissolution of Carter Beddison Ltd.

🏭 Trade, Customs & Industry
24 January 1984
Dissolution, Company, Notice, Carter Beddison Ltd.
  • A. M. Were, Secretary of the Company

🏭 Notice of Intention to Apply for Dissolution of Valk Investments Ltd.

🏭 Trade, Customs & Industry
19 January 1984
Dissolution, Company, Notice, Valk Investments Ltd.
  • C. J. Valk, Director

🏭 Notice Calling Final Meeting of Kings Motors Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Company, Notice, Kings Motors Ltd.