✨ Company Notices




19 JULY
THE NEW ZEALAND GAZETTE
2805

Unless written objection is made to the Registrar within 30 days of 11th July 1984 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act 1955), the Registrar may dissolve the company.

Dated this 9th day of July 1984.

J. O. POMEROY, Director.

8251

WAIA NIWA STORES (1975) 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 Invercargill 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 9th day of July 1984.

KENDON COX & CO., Secretaries.

8252

The Companies Act 1955

ALPINE RANCHED FURS 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 Alpine Ranced Furs Ltd. hereby gives notice that on the 3rd day of July 1984 it appointed Messrs Lindsay John Brown and Murray Neil Frost, both of Dunedin, chartered accountants, whose office is at the firm of Deloitte Haskins and Sells, MFL Building, 7 Bond Street, Dunedin, (P.O. Box 1245) to be receivers and managers of all the undertaking property and assets of this company charged by a certain debenture dated the 20th day of October 1982 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 wheresoever, situate both present and future including its uncalled capital and called but unpaid capital.

Dated this 3rd day of July 1984.

The Common Seal of Development Finance Corporation of New Zealand was hereunto affixed in the presence of:

A. J. RYBURN, and D. J. STEELE, Regional Managers.

8253

LYNNMALL SUPERMARKET 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 9th day of July 1984 (the date this notice was posted in accordance with section 335A (3) (b), Companies Act), the Registrar may dissolve the company.

Dated this 9th day of July 1984.

J. E. BELLINGHAM, Secretary.

8254

KENSINGTON SUPERMARKET 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 9th day of July 1984 (the date this notice was posted in accordance with section 335A (3) (b), Companies Act), the Registrar may dissolve the company.

Dated this 9th day of July 1984.

J. E. BELLINGHAM, Secretary.

8256

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Solo Painters & Decorators Ltd. (in liquidation).

Address of Registered Office: Previously: 266 Buckland Road, Mangere; now care of Official Assignee's office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 586/84.

Date of Order: 4 July 1984.

Date of Presentation of Petition: 22 May 1984.

Place, and Times of First Meetings:

Creditors: My office, Friday, 27 July 1984 at 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

F. P. EVANS,

Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

8239

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Auckland Home Locators Ltd. (in liquidation).

Address of Registered Office: Previously care of Messrs Kendon Cox & Co., Chartered Accountants, 18 Byron Avenue, Takapuna; now care of Official Assignee's office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 587/84.

Date of Order: 4 July 1984.

Date of Presentation of Petition: 22 May 1984.

Place, and Times of First Meetings:

Creditors: My office, Friday, 27 July 1984 at 2.15 p.m.

Contributories: Same place and date at 3.15 p.m.

F. P. EVANS,

Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

8240

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Uri Engineering Ltd. (in liquidation).

Address of Registered Office: Previously of 9 Veronica Street, New Lynn, Auckland 7; now care of Official Assignee's office, Auckland 1.

Registry of High Court: Auckland.

Number of Matter: M. 578/84.

Date of Order: 4 July 1984.

Date of Presentation of Petition: 21 May 1984.

Place, and Times of First Meetings:

Creditors: My office, Thursday, 26 July 1984 at 2.15 p.m.

Contributories: Same place and date at 3.15 p.m.

F. P. EVANS,

Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

8241

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Les Fenton & Sons Ltd. (in liquidation).

Address of Registered Office: Previously of 52 Rosebank Road, Avondale; now care of Official Assignee's office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 620/84.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 125


NZLII PDF NZ Gazette 1984, No 125





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of Golden Goodness Foods Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
Dissolution, Hamilton

🏭 Notice of Intention to Apply for Dissolution of Waia Niwa Stores (1975) Ltd.

🏭 Trade, Customs & Industry
9 July 1984
Dissolution, Invercargill
  • Kendon Cox & Co., Secretaries

🏭 Notice of Appointment of Receiver for Alpine Ranced Furs Ltd.

🏭 Trade, Customs & Industry
3 July 1984
Receiver, Dunedin, Debenture
  • Lindsay John Brown, Appointed receiver and manager
  • Murray Neil Frost, Appointed receiver and manager

  • Development Finance Corporation of New Zealand
  • A. J. Ryburn, Regional Manager
  • D. J. Steele, Regional Manager

🏭 Notice of Intention to Apply for Dissolution of LynnMall Supermarket Ltd.

🏭 Trade, Customs & Industry
9 July 1984
Dissolution, Auckland
  • J. E. Bellingham, Secretary

🏭 Notice of Intention to Apply for Dissolution of Kensington Supermarket Ltd.

🏭 Trade, Customs & Industry
9 July 1984
Dissolution, Auckland
  • J. E. Bellingham, Secretary

🏭 Notice of Winding-Up Order and First Meetings for Solo Painters & Decorators Ltd.

🏭 Trade, Customs & Industry
4 July 1984
Winding-Up, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Auckland Home Locators Ltd.

🏭 Trade, Customs & Industry
4 July 1984
Winding-Up, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Uri Engineering Ltd.

🏭 Trade, Customs & Industry
4 July 1984
Winding-Up, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Les Fenton & Sons Ltd.

🏭 Trade, Customs & Industry
4 July 1984
Winding-Up, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator