β¨ Company Notices
15 MARCH THE NEW ZEALAND GAZETTE 755
Dated this 9th day of March 1984.
J. BROWNSON, Director.
19 Findlay Street, New Plymouth.
7019
NOTICE OF INTENT TO SEEK A DECLARATION OF DISSOLUTION OF A COMPANY
IN the matter of the Companies Act 1955, and in the matter of GLOBE HOTEL LTD.:
In terms of section 335A, of the Companies Act 1955, as inserted by the Companies Amendment Act 1980, I hereby give notice that I propose to apply to the Registrar of Companies for an order of dissolution of this company. Unless written objection is made to the Registrar within 30 days of the date of this notice the Registrar may dissolve the company.
Dated this 5th day of March 1984.
F. L. BUTLER, Director.
7020
ROTORUA ROD AND GUN LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION
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 Hamilton 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 8th day of March 1984.
D. WHITEHOUSE, Director.
7021
The Companies Act 1955
C. & A. ANDERSON LTD.
IN LIQUIDATION
Notice of Appointment of Liquidators
By order of the High court, Christchurch, dated 22 February 1984, Messrs Kevin Nicholas Curnow and James Bruce Alfred McAlister of Christchurch, chartered accountants, were appointed joint and several liquidators of the above company.
L. A. SAUNDERS,
Deputy Official Assignee for Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
7022
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
AN order for the winding up of Trendyβs for Spaghetti and Things Ltd. care of Messrs Stanley & Goldsmith, Chartered Accountants, 131A Armagh Street, Christchurch, was made by the High Court at Christchurch on 7 March 1984. The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Tuesday, 27 March 1984 at 10.30 a.m. Meeting of contributories to follow.
NOTE: 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.
7023
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND OF ADJOURNED FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Guyra Property Investments Ltd. (in liquidation).
Address of Registered Office: Messrs Barr Burgess & Stewart, 53-55 Manchester Street, Feilding, now care of Official Assignee 50 Tennyson Street, Napier.
Registry of High Court: Palmerston North.
Number of Matter: M.112/83.
F
Date of Order: 12 October 1983.
Date of Presentation of Petition: 13 September 1983.
Date and place of Adjourned first meeting:
Creditors: Wednesday, 18 April 1984 at 10.30 a.m. at the Courthouse, Palmerston North.
Contributories: Same place and date at 11 a.m.
R. ON HING,
Official Assignee, Provisional Liquidator.
Private Bag, Napier.
7024
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Paraparaumu Motor Camp Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: M. 402/83.
Last Day for Receiving Proofs: 29 March 1984.
P. T. C. GALLAGHER, Official Assignee.
7026
NOTICE OF ADJOURNED MEETING
TAKE notice that the adjourned creditors meeting for Ross Martin Windle will now be held at 2 p.m. on 20 March 1984 in the Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington.
P. T. C. GALLAGHER, Official Assignee.
7027
THE COMPANIES ACT 1955
SECTION 335A
I, Walter Marsden Peter Barry, of Auckland, company director, 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 Barry & Beale Ltd., a duly incorporated company having its registered office at Auckland, as the company has ceased to operate and has discharged all its debts and liabilities.
Unless written objection is made to the Registrar within 30 days from the date of the last publication or posting of this notice the Registrar may dissolve the company.
Dated at Auckland the 8th day of March 1984.
W. M. P. BARRY, Director.
7093
The Companies Act 1955
L. C. WESTGATE LTD. (HN. 178404)
NOTICE OF INTENTION TO APPLY FOR DECLARATION OF DISSOLUTION
Pursuant to Section 335A
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 Hamilton for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of 9 March 1984 (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 9th day of March 1984.
N. T. D. MARTIN, Secretary.
7094
The Companies Act 1955
TRANSLINK MARKETING 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 Translink Marketing Ltd., hereby gives notice that on the 9th day of March 1984, it appointed Messrs Christopher Edward Turland and Mervyn Rowland Good, both of Christchurch, chartered accountants, whose
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 39
NZLII —
NZ Gazette 1984, No 39
β¨ LLM interpretation of page content
π Notice of Intent to Seek Dissolution of Globe Hotel Ltd.
π Trade, Customs & Industry5 March 1984
Dissolution, Companies Act 1955, New Plymouth
- F. L. Butler, Director
π Notice of Intention to Apply for Dissolution of Rotorua Rod and Gun Ltd.
π Trade, Customs & Industry8 March 1984
Dissolution, Companies Act 1955, Hamilton
- D. Whitehouse, Director
π Appointment of Liquidators for C. & A. Anderson Ltd.
π Trade, Customs & Industry22 February 1984
Liquidation, High Court, Christchurch
- Kevin Nicholas Curnow, Appointed joint and several liquidator
- James Bruce Alfred McAlister, Appointed joint and several liquidator
- L. A. Saunders, Deputy Official Assignee for Provisional Liquidator
π Order to Wind Up Trendyβs for Spaghetti and Things Ltd.
π Trade, Customs & Industry7 March 1984
Winding up, High Court, Christchurch
- L. A. Saunders, Deputy Official Assignee for Provisional Liquidator
π Winding Up Order for Guyra Property Investments Ltd.
π Trade, Customs & Industry12 October 1983
Liquidation, High Court, Palmerston North
- R. On Hing, Official Assignee, Provisional Liquidator
π Last Day for Receiving Proofs for Paraparaumu Motor Camp Ltd.
π Trade, Customs & Industry29 March 1984
Liquidation, Proofs of debt, Wellington
- P. T. C. Gallagher, Official Assignee
π Adjourned Meeting for Ross Martin Windle
π Trade, Customs & Industry20 March 1984
Creditors meeting, Wellington
- Ross Martin Windle, Adjourned creditors meeting
- P. T. C. Gallagher, Official Assignee
π Notice of Intent to Apply for Dissolution of Barry & Beale Ltd.
π Trade, Customs & Industry8 March 1984
Dissolution, Companies Act 1955, Auckland
- W. M. P. Barry, Director
π Notice of Intention to Apply for Declaration of Dissolution of L. C. Westgate Ltd.
π Trade, Customs & Industry9 March 1984
Dissolution, Companies Act 1955, Hamilton
- N. T. D. Martin, Secretary
π Appointment of Receiver for Translink Marketing Ltd.
π Trade, Customs & Industry9 March 1984
Receiver, Development Finance Corporation, Christchurch
- Christopher Edward Turland, Appointed receiver
- Mervyn Rowland Good, Appointed receiver
- Development Finance Corporation of New Zealand