β¨ Company Notices
2744
THE NEW ZEALAND GAZETTE
No. 122
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
AN order for the winding up of LONGMANS MOTORS LTD.,
care of 45 George Street, Timaru, was made by the High Court at
Christchurch on 19 June 1985. Date of first meetings of creditors
and contributories will be advertised later.
J. G. ROLLINSON,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
6401
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
AN order for the winding up of SOUTHERN STEEL LTD. of 120
Carmen Road, Christchurch, was made by the High Court at
Christchurch on 15 May 1985. The first meeting of creditors will
be held at my office, 159 Hereford Street, Christchurch on Tuesday,
16 July 1985 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,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
6439
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Jaba Construction Ltd. (in liquidation).
Address of Registered Office: The offices of Messrs Peat, Marwick,
Mitchell & Co., Tenth Floor, National Mutual Centre, Shortland
Street, Auckland.
Registry of High Court: Auckland.
Number of Matter: 1052/83.
Liquidator's Name: Gerald Stanley Rea.
Liquidator's Address Care of Messrs Peat, Marwick, Mitchell & Co.,
Chartered Accountants, Tenth Floor, National Mutual Centre,
Shortland Street, Auckland.
Date of Release: 5th day of June 1985.
G. S. REA, Liquidator.
6440
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF
CREDITORS AND CONTRIBUTORIES
Name of Company: Aztec Supersun Studio Ltd. (in liquidation).
Address of Registered Office: Formerly 115 King Street North,
Hastings, now care of Official Assignee, Carter House, 50
Tennyson Street, Napier.
Registry of High Court: Napier.
Number of Matter: M. 69/85.
Date of Order: 19 June 1985.
Date of Presentation of Petition: 2 May 1985.
Place, and Times of First Meetings:
Creditors: Thursday, 18 July 1985 at 2 p.m. at the Official
Assignee's Office, Carter House, 50 Tennyson Street, Napier.
Contributories: Same place and date immediately after the meeting
of creditors.
G. C. J. CROTT,
Official Assignee, Provisional Liquidator.
Private Bag, Napier.
6387
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF
CREDITORS AND CONTRIBUTORIES
Name of Company: Access Data (Bay of Plenty) Ltd. (in liquidation).
Address of Registered Office: Formerly 115N King Street, Hastings,
now care of Official Assignee, Carter House, 50 Tennyson Street,
Napier.
Registry of High Court: Napier.
Number of Matter: M. 75/85.
Date of Order: 19 June 1985.
Date of Presentation of Petition: 13 May 1985.
Place, and Times of First Meetings:
Creditors: Thursday, 18 July 1985 at 10.30 a.m. at the Official
Assignee's Office, Carter House, 50 Tennyson, Street, Napier.
Contributories: Same place and date immediately after the meeting
of creditors.
G. C. J. CROTT,
Official Assignee, Provisional Liquidator.
Private Bag, Napier.
6388
The Companies Act 1955
BLEN'TON PROPERTIES LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE
COMPANY
Pursuant to Section 335A
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 18th day of June 1985.
D. R. WINSTANLEY, Secretary.
6394
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)
THE Westland Savings Bank, constituted under the Trustee Savings
Bank Act 1948, having its head office at Hokitika, hereby gives
notice that on the 11th day of June 1985 it appointed John Stewart
Drage of Westport, chartered accountant as receiver and manager
of the property of WESTPORT CAR SALES LTD. under powers
contained in a debenture dated the 22nd day of December 1983
which property consists of all the undertaking goodwill and assets
relating to the operation of the business carried on by the said
Westport Car Sales Ltd.
Further particulars can be obtained from the receiver whose
address is J. S. Drage, care of Wood and Drage, Chartered
Accountants, 240 Palmerston Street, Westport.
Dated this 11th day of June 1985.
The Westland Savings Bank, 99 Revell Street, Hokitika.
6395
The Companies Act 1955
CENTRAL OTAGO CONCRETE LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE
COMPANY
Pursuant to Section 335A
NOTICE is hereby given that in accordance with the provisions of
section 335A of the Companies Act 1955, I, Charles Murray Hercus,
as attorney for Edwin Alfred James Randle 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 16th day of June 1985.
C. M. HERCUS, Attorney.
6383
The Companies Act 1955
WELLESLEY FINANCE CO. SOUTHLAND LTD. IN. 158155
NOTICE OF PROPOSAL TO APPLY TO THE REGISTRAR FOR
DECLARATION OF DISSOLUTION OF A COMPANY
Pursuant to Section 335A (3)
IN the matter of the Companies Act 1955, and in the matter
of WELLESLEY FINANCE CO. SOUTHLAND LTD.:
I, Ronald Graham Lake, being a director of Wellesley Finance Co.
Southland Ltd., hereby give notice that I propose to apply to the
Registrar of Companies for a declaration of dissolution of the
company, pursuant to section 335A of the Companies Act 1955.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 122
NZLII —
NZ Gazette 1985, No 122
β¨ LLM interpretation of page content
π Winding-up order for Longmans Motors Ltd.
π Trade, Customs & IndustryWinding-up, Longmans Motors Ltd., Timaru, High Court
- J. G. Rollinson, Official Assignee, Provisional Liquidator
π Winding-up order for Southern Steel Ltd.
π Trade, Customs & IndustryWinding-up, Southern Steel Ltd., Christchurch, High Court
- L. A. Saunders, Official Assignee, Provisional Liquidator
π Release of liquidator for Jaba Construction Ltd.
π Trade, Customs & IndustryRelease of liquidator, Jaba Construction Ltd., Auckland
- G. S. Rea, Liquidator
π Winding-up order for Aztec Supersun Studio Ltd.
π Trade, Customs & IndustryWinding-up, Aztec Supersun Studio Ltd., Napier, High Court
- G. C. J. Crott, Official Assignee, Provisional Liquidator
π Winding-up order for Access Data (Bay of Plenty) Ltd.
π Trade, Customs & IndustryWinding-up, Access Data (Bay of Plenty) Ltd., Napier, High Court
- G. C. J. Crott, Official Assignee, Provisional Liquidator
π Notice of intention to dissolve Blenton Properties Ltd.
π Trade, Customs & Industry18 June 1985
Dissolution, Blenton Properties Ltd., Blenheim
- D. R. Winstanley, Secretary
π Appointment of receiver and manager for Westport Car Sales Ltd.
π Trade, Customs & Industry11 June 1985
Receiver and manager, Westport Car Sales Ltd., Westland Savings Bank
- John Stewart Drage, Appointed receiver and manager
- The Westland Savings Bank
π Notice of intention to dissolve Central Otago Concrete Ltd.
π Trade, Customs & Industry16 June 1985
Dissolution, Central Otago Concrete Ltd., Invercargill
- C. M. Hercus, Attorney
π Notice of proposal to dissolve Wellesley Finance Co. Southland Ltd.
π Trade, Customs & IndustryDissolution, Wellesley Finance Co. Southland Ltd.
- Ronald Graham Lake, Director