✨ Company Dissolutions and Insolvencies




18 JULY THE NEW ZEALAND GAZETTE 3097

Registrar of Companies for a declaration of dissolution to the company and that, 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 July 1985.

G. A. McEWAN, Director.

6875

The Companies Act 1955
D. E. & R. W. NEALE LTD. WN. 026955
NOTICE OF PROPOSAL TO APPLY TO THE REGISTRAR FOR DECLARATION OF DISSOLUTION OF COMPANY

Pursuant to Section 335(3)

TAKE notice we, Dorothy Elizabeth Neale and Ronald Wiliam Neale the directors of D. E. & R. W. Neale Ltd., hereby give notice that we propose to apply to the District Registrar of Companies at Wellington for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice, the company will be dissolved.

Dated the 16th day of July 1985.
Signed by the said Dorothy Elizabeth Neale and Ronald Wiliam Neale in the presence of:

K. J. DONNELLY, Solicitor.

6881

DISSOLUTION OF PARTNERSHIP

Notice is hereby given that the partnership of Barry Rutherford MABIN and Zahir MOHAMED practising as barristers and solicitors under the firm name MABIN & MOHAMED wish to advise that as from the 30th day of June 1985, their partnership has been dissolved.

Dated this 8th day of July 1985.

B. R. MABIN, Partner.

6728

NOTICE OF WINDING UP ORDER AND FIRST MEETING

Name of Company: Hennessy Brick Cladding Specialists Ltd. (in liquidation).
Address of Registered Office: Formerly care of Colbert Cooper & Co., 257A Oxford Street, Levin, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Palmerston North.
Number of Matter: M. 30/85.
Date of Order: 10 July 1985.
Date of Presentation of Petition: 15 May 1985.
Place, and Times of First Meetings:
Creditors: Palmerston North Courthouse, Main Street, Palmerston North, on Tuesday, 6 August 1985 at 11 a.m.
Contributories: Same place and date at 11.30 a.m.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

6844

NOTICE OF WINDING UP ORDER AND FIRST MEETING

Name of Company: Waiouru Rental Cars (1981) Ltd. (in liquidation).
Address of Registered Office: Formerly 272 Broadway, Palmerston North, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Palmerston North.
Number of Matter: M. 29/85.
Date of Order: 10 July 1985.
Date of Presentation of Petition: 15 May 1985.
Place, and Times of First Meetings:
Creditors: Palmerston North, High Court, Main Street, Palmerston North, on 6 August 1985 at 10 a.m.
Contributories: Same place and date at 10.30 a.m.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

6864

TOTTENHAM TV & VIDEO SERVICES LIMITED
In Receivership In Liquidation

Notice of Appointment of Committee of Inspection

By order of the High Court at Wellington on the 10th day of July 1985, Mrs Karen Patricia Osborne, Miss Chairman Margaret Camps, Mr Stewart Noel Barclay and Mr Richard Lloyd Corbett are appointed the committee of inspection of the above-named company.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

6848

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Newsletter Management Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1218/84.
Last Day of Receiving Proofs of Debt: 31 July 1985.

R. ON HING,
Official Assignee, Official Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

6845

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Onehunga Metal Polishers Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee.
Registry of High Court: Auckland.
Number of Matter: M. 1313/83.
Last Day for Receiving Proofs of Debt: 19 August 1985.

R. ON HING,
Official Assignee, Official Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

6846

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Vezzani Fashions Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1436/82.
Last Day for Receiving Proofs of Debt: 26 July 1985.

R. ON HING,
Official Assignee, Official Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

6847

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Utah Contracts Ltd. (in liquidation).
Address of Registered Office: Formerly 65 St. George Street, Papatoetoe, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 629/85.
Date of Order: 10 July 1985.
Date of Presentation of Petition: 5 June 1985.
Place, and Times of First Meetings:
Creditors: My office, Tuesday, 6 August 1985 at 10.30 a.m.
Contributories: Same date and place at 11 a.m.

R. ON HING,
Official Assignee, Official Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 132


NZLII PDF NZ Gazette 1985, No 132





✨ LLM interpretation of page content

🏭 Proposal to Dissolve Central Timber Company (Tuatapere) Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
16 July 1985
Dissolution, Company, Tuatapere
  • G. A. McEwan, Director

🏭 Proposal to Dissolve D. E. & R. W. Neale Ltd.

🏭 Trade, Customs & Industry
16 July 1985
Dissolution, Company, Wellington
  • Dorothy Elizabeth Neale, Director proposing dissolution
  • Ronald Wiliam Neale, Director proposing dissolution

  • K. J. Donnelly, Solicitor

🏭 Dissolution of Partnership: Mabin & Mohamed

🏭 Trade, Customs & Industry
8 July 1985
Dissolution, Partnership, Barristers and Solicitors
  • Barry Rutherford Mabin, Partner in dissolved partnership
  • Zahir Mohamed, Partner in dissolved partnership

  • B. R. Mabin, Partner

🏭 Winding Up Order and First Meeting: Hennessy Brick Cladding Specialists Ltd.

🏭 Trade, Customs & Industry
10 July 1985
Winding Up, Company, Levin, Palmerston North
  • P. T. C. Gallagher, Official Assignee

🏭 Winding Up Order and First Meeting: Waiouru Rental Cars (1981) Ltd.

🏭 Trade, Customs & Industry
10 July 1985
Winding Up, Company, Palmerston North
  • P. T. C. Gallagher, Official Assignee

🏭 Appointment of Committee of Inspection: Tottenham TV & Video Services Limited

🏭 Trade, Customs & Industry
10 July 1985
Committee of Inspection, Company, Wellington
  • Karen Patricia Osborne (Mrs), Appointed to committee of inspection
  • Margaret Camps (Miss), Appointed to committee of inspection
  • Stewart Noel Barclay (Mr), Appointed to committee of inspection
  • Richard Lloyd Corbett (Mr), Appointed to committee of inspection

  • P. T. C. Gallagher, Official Assignee

🏭 Last Day for Receiving Proofs of Debt: Newsletter Management Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Company, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Last Day for Receiving Proofs of Debt: Onehunga Metal Polishers Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Company, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Last Day for Receiving Proofs of Debt: Vezzani Fashions Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Company, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Winding Up Order and First Meetings: Utah Contracts Ltd.

🏭 Trade, Customs & Industry
10 July 1985
Winding Up, Company, Papatoetoe, Auckland
  • R. On Hing, Official Assignee, Official Liquidator