✨ Company Notices




8 MARCH
THE NEW ZEALAND GAZETTE
683

BELMONT FLATS 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, the company proposes to apply to the Registrar of Companies at Blenheim for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated this 24th day of February 1984.

R. J. MARKS, Secretary.
6863

HARPER 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, the company proposes to apply to the Registrar of Companies at Blenheim for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated this 24th day of January 1984.

B. F. KERRIDGE, Secretary.
6864

ROBSONS QUEEN STREET SERVICE STATION 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, the company proposes to apply to the Registrar of Companies at Blenheim for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of the publication of this notice, the Registrar may dissolve the company.

Dated this 24th day of February 1984.

R. J. MARKS, Secretary.
6865

The Companies Act 1955
G. AND D. DAVIDSON LTD.
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1)
THE Bank of New Zealand with reference to G. and D. Davidson Ltd., hereby gives notice that on the 2nd day of March 1984, the bank appointed John Michael Marshall and Phillip John Heaphy, both chartered accountants, whose offices are at corner Guinness and Herbert Streets, Greymouth, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 7th day of December 1971.

The receivers have been appointed in respect of all the company's undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever, both present and future, including its uncalled and unpaid capital.

Dated this 2nd day of March 1984.

Signed for and on behalf of the Bank of New Zealand by its Assistant General Manager, Ronald William Mear in the presence of:

K. C. STEWART, Bank Officer.
Wellington.
6961
F

The Companies Act 1955
ALSCO TANNERY LTD.
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346 (1)
THE Bank of New Zealand with reference to AlSCO Tannery Ltd., hereby gives notice that on the 29th day of February 1984, the bank appointed Roderick Thomas McKenzie, chartered accountant, whose office is at M.L.C. Building, The Square, Palmerston North, as receiver of the property of this company under the powers contained in an instrument, dated the 23rd day of May 1983.

The receiver has been appointed in respect of all the company's undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever, both present and future, including its uncalled and unpaid capital.

Dated this 2nd day of March 1984.

Signed for and on behalf of the Bank of New Zealand by its Assistant General Manager, Robert Baker McCay in the presence of:

K. C. STEWART, Bank Officer.
Wellington.
6908

NOTICE OF APPOINTMENT OF RECEIVER
IN the matter of the Companies Act 1955, and in the matter of PINOCCHIOS VIDEO ENTERTAINMENTS LTD.:
N.Z.I. FINANCE LIMITED, pursuant to a debenture in its favour bearing date the 14th day of April 1983, hereby gives notice that it has appointed Messrs William John Ineson Cowan and Spencer John Clarke as joint receivers of the property of the company, under the powers contained in the said debenture, on the 29th day of February 1984.

The offices of the receiver are care of Messrs Arthur Young & Co., Chartered Accountants, 152 The Terrace (Box 490), Wellington.

The property in respect of which the receivers have been appointed is all the company's undertaking and all its property and assets wheresoever situate.

Dated the 2nd day of March 1984.

Signed for and on behalf of N.Z.I. FINANCE LTD., by its solicitor and authorised agent Roger Bruce Douglas Drummond.
6906

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
AN order for the winding up of Normandy Development Company Ltd., formerly called Ray Knight Cycles Ltd., care of Messrs Coopers & Lybrand, First Floor, Allan McLean Building, 208 Oxford Terrace, Christchurch, was made by the High Court at Christchurch on 29 February 1984.

The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Thursday, 29 March 1984, at 10.30 a.m. Meeting of contributories to follow.

NOTEβ€”Would creditors please forward their proofs of debt as soon as possible.

L. A. SAUNDERS,
Deputy Official Assignee, for Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
6959

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
AN order for the winding up of J. B. CURLINE LIMITED, of Halswell Junction Road, Christchurch, was made by the High Court at Christchurch on 15 February 1984.

The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Thursday, 15 March 1984, at 10.30 a.m. Meeting of contributories to follow.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 35


NZLII PDF NZ Gazette 1984, No 35





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of BELMONT FLATS LTD.

🏭 Trade, Customs & Industry
24 February 1984
Dissolution, Companies Act 1955, Blenheim
  • R. J. Marks, Secretary

🏭 Notice of Intention to Apply for Dissolution of HARPER HOLDINGS LTD.

🏭 Trade, Customs & Industry
24 January 1984
Dissolution, Companies Act 1955, Blenheim
  • B. F. Kerridge, Secretary

🏭 Notice of Intention to Apply for Dissolution of ROBSONS QUEEN STREET SERVICE STATION LTD.

🏭 Trade, Customs & Industry
24 February 1984
Dissolution, Companies Act 1955, Blenheim
  • R. J. Marks, Secretary

🏭 Notice of Appointment of Receivers for G. AND D. DAVIDSON LTD.

🏭 Trade, Customs & Industry
2 March 1984
Receivers, Companies Act 1955, Greymouth
  • John Michael Marshall, Appointed receiver
  • Phillip John Heaphy, Appointed receiver

  • Ronald William Mear, Assistant General Manager, Bank of New Zealand
  • K. C. Stewart, Bank Officer

🏭 Notice of Appointment of Receiver for ALSCO TANNERY LTD.

🏭 Trade, Customs & Industry
2 March 1984
Receiver, Companies Act 1955, Palmerston North
  • Roderick Thomas McKenzie, Appointed receiver

  • Robert Baker McCay, Assistant General Manager, Bank of New Zealand
  • K. C. Stewart, Bank Officer

🏭 Notice of Appointment of Receivers for PINOCCHIOS VIDEO ENTERTAINMENTS LTD.

🏭 Trade, Customs & Industry
2 March 1984
Receivers, Companies Act 1955, Wellington
  • William John Ineson Cowan, Appointed receiver
  • Spencer John Clarke, Appointed receiver

  • Roger Bruce Douglas Drummond, Solicitor and Authorised Agent, N.Z.I. Finance Ltd.

🏭 Notice of Order to Wind Up NORMANDY DEVELOPMENT COMPANY LTD.

🏭 Trade, Customs & Industry
Winding up, Companies Act 1955, Christchurch
  • L. A. Saunders, Deputy Official Assignee, Provisional Liquidator

🏭 Notice of Order to Wind Up J. B. CURLINE LIMITED

🏭 Trade, Customs & Industry
Winding up, Companies Act 1955, Christchurch
  • L. A. Saunders, Deputy Official Assignee, Provisional Liquidator