✨ Company Liquidation Notices
8 NOVEMBER THE NEW ZEALAND GAZETTE 4827
Liquidators Name and Address: J. Nelson, Official Assignee,
Commercial Affairs Division, 16–20 Clarence Street, Hamilton.
Date of Release: 29 October 1984.
J. NELSON,
Official Assignee, Official Liquidator.
2021
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: R. J. Karl & Company Ltd. (in liquidation).
Address of Registered Office: Formerly at The Strand, Whakatane;
now care of Official Assignee, 16–20 Clarence Street, Hamilton.
Registry of High Court: Rotorua.
Number of Matter: M. 33/75.
Liquidators Name and Address: J. Nelson, Official Assignee,
Commercial Affairs Division, 16–20 Clarence Street, Hamilton.
Date of Release: 29 October 1984.
J. NELSON,
Official Assignee, Official Liquidator.
2022
THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Sportsworld Rotorua Ltd. (in liquidation).
Address of Registered Office: Formerly at Haupapa Street, Rotorua;
now care of Official Assignee, 16–20 Clarence Street, Hamilton.
Registry of High Court: Rotorua.
Number of Matter: M. 66/78.
Liquidators Name and Address: J. Nelson, Official Assignee,
Commercial Affairs Division, 16–20 Clarence Street, Hamilton.
Date of Release: 29 October 1984.
J. NELSON,
Official Assignee, Official Liquidator.
2023
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
An order for the winding up of Forest Sprayers (1983) Ltd. care of
Messrs Stretton Hoy & Brown, Towngate Buildings, Heu Heu Street,
Taupo, was made by the High Court at Rotorua on 29 October
1984.
The first meeting of creditors and contributories to be advertised
later.
NOTE—Would creditors please forward their proofs of debt as
soon as possible.
J. NELSON,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Hamilton.
2016
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Blue Mountain Motors (1979) Ltd. (in
liquidation).
Address of Registered Office: Corner of Northumberland and Sussex
Streets, Tapanui.
Registry of High Court: Invercargill.
Number of Matter: M. 76/84.
Date of Order: 1 November 1984.
Date of Presentation of Petition: 17 September 1984.
First Meetings:
Creditors: At the District Courthouse, Gore on Wednesday, 28
November 1984 at 11 a.m.
Contributories: Same place and date at 11.30 a.m.
T. E. LAING, Official Assignee.
2147
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Thames Street Properties Ltd. (in liquidation).
Address of Registered Office: Formerly of 4 Thames Street, Ohakune,
now care of Official Assignee’s Office, First Floor, Databank
House, 175 The Terrace, Wellington.
Registry of High Court: Wanganui.
Number of Matter: M. 53/84.
Date of Order: 2 November 1984.
Date of Presentation of Petition: 4 September 1984.
Place, and Times of First Meetings:
Creditors: At the Courthouse, Martin Square, Wanganui on 29
November 1984 at 1.30 p.m.
Contributories: Same place and date at 1.45 p.m.
P. T. C. GALLAGHER, Official Assignee.
2144
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Village Steak House Ltd. (in liquidation).
Address of Registered Office: Formerly of 4 Thames Street, Ohakune,
now care of Official Assignee’s Office, First Floor, Databank
House, 175 The Terrace, Wellington.
Registry of High Court: Wanganui.
Number of Matter: M. 52/84.
Date of Order: 2 November 1984.
Date of Presentation of Petition: 4 September 1984.
Place, and Times of First Meetings:
Creditors: At the Courthouse, Martin Square, Wanganui on 29
November 1984 at 11.30 a.m.
Contributories: Same place and date at 11.45 a.m.
P. T. C. GALLAGHER, Official Assignee.
2143
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND ADJOURNED FIRST
MEETING OF CREDITORS AND CONTRIBUTORIES
Name of Company: Roger Williams Tyre Centre Ltd. (in liquidation).
Address of Registered Office: Formerly 306E Queen Street, Hastings,
now care of Official Assignee, 50 Tennyson Street, Napier.
Registry of High Court: Napier.
Number of Matter: M. 97/84.
Date of Order: 3 October 1984.
Date of Presentation of Petition: 13 August 1984.
Place, and Times of Adjourned First Meetings:
Creditors: My office 50 Tennyson Street, Napier on Thursday,
15 November 1984 at 10.30 a.m.
Contributories: Same place and date at 11 a.m.
G. C. J. CROTT,
Deputy Official Assignee and Provisional Liquidator.
Commercial Affairs Division, Private Bag, Napier.
2087
NOTICE OF WINDING-UP ORDER AND FIRST MEETING
Name of Company: Westcoast Welders Ltd. (in liquidation).
Address of Registered Office: Formerly of Marine Parade, Petone,
now care of Official Assignee’s Office, First Floor, Databank
House, 175 The Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 523/84.
Date of Order: 31 October 1984.
Date of Presentation of Petition: 24 September 1984.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 204
NZLII —
NZ Gazette 1984, No 204
✨ LLM interpretation of page content
🏭 Notice of Release of Liquidator for R. J. Karl & Company Ltd.
🏭 Trade, Customs & Industry29 October 1984
Liquidation, Release of Liquidator, R. J. Karl & Company Ltd., Whakatane, Rotorua
- J. Nelson, Official Assignee, Official Liquidator
🏭 Notice of Release of Liquidator for Sportsworld Rotorua Ltd.
🏭 Trade, Customs & Industry29 October 1984
Liquidation, Release of Liquidator, Sportsworld Rotorua Ltd., Rotorua
- J. Nelson, Official Assignee, Official Liquidator
🏭 Notice of Order to Wind Up Forest Sprayers (1983) Ltd.
🏭 Trade, Customs & Industry29 October 1984
Liquidation, Winding Up Order, Forest Sprayers (1983) Ltd., Taupo
- J. Nelson, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings for Blue Mountain Motors (1979) Ltd.
🏭 Trade, Customs & Industry1 November 1984
Liquidation, Winding Up Order, First Meetings, Blue Mountain Motors (1979) Ltd., Tapanui
- T. E. Laing, Official Assignee
🏭 Notice of Winding-Up Order and First Meetings for Thames Street Properties Ltd.
🏭 Trade, Customs & Industry2 November 1984
Liquidation, Winding Up Order, First Meetings, Thames Street Properties Ltd., Ohakune
- P. T. C. Gallagher, Official Assignee
🏭 Notice of Winding-Up Order and First Meetings for Village Steak House Ltd.
🏭 Trade, Customs & Industry2 November 1984
Liquidation, Winding Up Order, First Meetings, Village Steak House Ltd., Ohakune
- P. T. C. Gallagher, Official Assignee
🏭 Notice of Winding-Up Order and Adjourned First Meeting for Roger Williams Tyre Centre Ltd.
🏭 Trade, Customs & Industry3 October 1984
Liquidation, Winding Up Order, Adjourned First Meeting, Roger Williams Tyre Centre Ltd., Hastings
- G. C. J. Crott, Deputy Official Assignee and Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meeting for Westcoast Welders Ltd.
🏭 Trade, Customs & Industry31 October 1984
Liquidation, Winding Up Order, First Meeting, Westcoast Welders Ltd., Petone
- Official Assignee