✨ Company Liquidation and Dissolution Notices




5 APRIL THE NEW ZEALAND GAZETTE 1119

Date of Order: 23 March 1984.
Date of Presentation of Petition: 15 December 1983.
Place, and Times of First Meetings:
Creditors: Wednesday, 11 April 1984 at 11 a.m. at Meeting Room, Third Floor, M.L.C. Building, corner Princes and Manse Streets, Dunedin.
Contributories: Wednesday, 11 April 1984 at 11.30 a.m. at Meeting Room, Third Floor, M.L.C. Building, corner Princes and Manse Streets, Dunedin.

T. E. LAING, Official Assignee.

Dunedin.

7406

The Companies Act 1955
AWAPUNI SERVICE CENTRE LTD.
IN LIQUIDATION
Notice of Appointment of Liquidator
By order of the High Court at Palmerston North dated the 29th day of March 1984, Roderick Thomas McKenzie of Palmerston North, chartered accountant, has been appointed liquidator of the above-named company.

R. ON HING, Official Assignee.
Commercial Affairs Division, Private Bag, Napier.

7409

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 COOKSLEY HOLDINGS LTD.:
In terms of section 335A, 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.
Date this 30th day of March 1984.

G. COOKSELY, Secretary.

7411

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of D. L. HODGE LTD. (in voluntary liquidation):
NOTICE is hereby given that the undersigned, the liquidator of D. L. Hodge Ltd., which is being wound up voluntarily, does hereby fix the 30th day of April 1984 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 2nd day of April 1984.

T. R. TEMPERTON, Liquidator.
6 Meridian Way, Whitby, Wellington.

7412

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
PURSUANT TO SECTION 269
In the matter of the Companies Act 1955, and in the matter of D. L. HODGE LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 19th day of March 1984, the following extraordinary resolution was passed by the company, namely:
That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.

Dated this 2nd day of April 1984.

T. R. TEMPERTON, Liquidator.

7413

ROSSMAY PROPERTIES 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 the 2nd day of April 1984 (the date this notice was posted in accordance with section 335 (3) (b) Companies Act), the Registrar may dissolve the company.
Dated this 2nd day of April 1984.

L. S. MORTENSEN, Secretary.

7414

MCKENDRICK BUILDINGS 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 the 2nd day of April 1984 (the date this notice was posted in accordance with section 335 (3) (b) Companies Act), the Registrar may dissolve the company.
Dated this 2nd day of April 1984.

L. S. MORTENSEN, Secretary.

7415

RAY STREET STORE 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, John Willson Millar 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 9th day of March 1984.

A. B. McKAY.

7416

F. C. ANSCOMBE & CO. 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, Frederick Charles Nichol Anscombe, 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.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 56


NZLII PDF NZ Gazette 1984, No 56





✨ LLM interpretation of page content

🏭 Notice of Winding Up Order and First Meetings of Russell McKinnon Holdings Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
Winding Up, High Court, Dunedin, Creditors, Contributories
  • T. E. Laing, Official Assignee

🏭 Appointment of Liquidator for Awapuni Service Centre Ltd.

🏭 Trade, Customs & Industry
29 March 1984
Liquidation, High Court, Palmerston North, Chartered Accountant
  • Roderick Thomas McKenzie, Appointed liquidator

  • R. On Hing, Official Assignee

🏭 Notice of Intent to Seek Dissolution of Cooksley Holdings Ltd.

🏭 Trade, Customs & Industry
30 March 1984
Dissolution, Companies Act 1955, Registrar of Companies
  • G. Cooksley, Secretary

🏭 Notice to Creditors to Prove Debts or Claims for D. L. Hodge Ltd.

🏭 Trade, Customs & Industry
2 April 1984
Voluntary Liquidation, Creditors, Debt Claims, Distribution
  • T. R. Temperton, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of D. L. Hodge Ltd.

🏭 Trade, Customs & Industry
2 April 1984
Voluntary Winding Up, Extraordinary Resolution, Liabilities
  • T. R. Temperton, Liquidator

🏭 Notice of Intention to Apply for Dissolution of Rossmay Properties Ltd.

🏭 Trade, Customs & Industry
2 April 1984
Dissolution, Companies Act 1955, Registrar of Companies, Auckland
  • L. S. Mortensen, Secretary

🏭 Notice of Intention to Apply for Dissolution of McKendrick Buildings Ltd.

🏭 Trade, Customs & Industry
2 April 1984
Dissolution, Companies Act 1955, Registrar of Companies, Auckland
  • L. S. Mortensen, Secretary

🏭 Notice of Intention to Apply for Dissolution of Ray Street Store Ltd.

🏭 Trade, Customs & Industry
9 March 1984
Dissolution, Companies Act 1955, Registrar of Companies, Dunedin
  • John Willson Millar, Intends to apply for dissolution

  • A. B. McKay

🏭 Notice of Intention to Apply for Dissolution of F. C. Anscombe & Co. Ltd.

🏭 Trade, Customs & Industry
Dissolution, Companies Act 1955, Registrar of Companies, Dunedin
  • Frederick Charles Nichol Anscombe, Intends to apply for dissolution