✨ Company Liquidation Notices




3290 No. 142

THE NEW ZEALAND GAZETTE

In the matter of the Companies Act 1955, and in the matter of QUATRO SHOES LTD. (in liquidation):

By order of the High Court at Auckland dated Wednesday, 17 July 1985, G. S. Rea of Auckland has been appointed liquidator of the above-named company with a committee of inspection comprised of:

P. Howe of Auckland, A. Walker of Auckland, and C. Bishopric of Auckland.

Dated this 24th day of July 1985.

R. ON HING, Official Assignee.

Auckland.

7052


NOTICE OF DIVIDEND

Name of Company: Redferns Ltd. (in liquidation).
Address of Registered Office: Arthur Young, P.O. Box 2091, Christchurch.
Registry of High Court: Christchurch.
Number of Matter: 1925/26.
Amount Per Dollar: 30c.
First and Final.
When Payable: 31 July 1985.
Where Payable: Christchurch.

C. E. TURLAND and M. R. GOOD, Liquidators.

Arthur Young, P.O. Box 2091, Christchurch.

7106


NOTICE OF DIVIDEND

Name of Company: Trend Furnishings Ltd. (in liquidation).
Address of Registered Office: Arthur Young, P.O. Box 2091, Christchurch.
Registry of High Court: Christchurch.
Number of Matter: 1972/576.
Amount Per Dollar: 12.5c.
First dividend.
When Payable: 31 July 1985.
Where Payable: Christchurch.

C. E. TURLAND and M. R. GOOD, Liquidators.

Arthur Young, P.O. Box 2091, Christchurch.

7107


MANUKAU VETERINARY SERVICES LTD.

In Liquidation

Notice of Final General Meeting

Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of Manukau Veterinary Services Ltd. (in liquidation) will be held in the offices of the liquidators, Sixteenth Floor, National Mutual Centre, Shortland Street, Auckland on the 15th day of August 1985, at 9.30 a.m.

Business:

  1. To receive and consider the liquidator's account showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator.
  2. To be proposed as an extraordinary resolution:
    That the liquidator be authorised to dispose of the books of the company and of the liquidator as he thinks fit.
  3. General business.

Dated this 29th day of July 1985.

B. N. KENSINGTON, Liquidator.

7108


THE COMPANIES ACT 1955

Notice of Appointment of Receiver and Manager

Pursuant to Section 346 (1)

WLIO Developments Ltd., a duly incorporated company having its registered office at 215 Gloucester Street, Christchurch, hereby gives notice that on the 25th day of July 1985, it appointed Kevin Russell Sarjant of Christchurch as receiver and manager of the property of MAINLAND MARINE LTD. under the powers contained in a debenture dated the 11th day of July 1984, which property consists of all the undertaking, goodwill and assets relating to the operation of the business carried on by the said Mainland Marine Ltd.

Further particulars can be obtained from the receiver whose address is:

Care of Hogg Young Cathie & Co., P.O. Box 13-156, 217 Gloucester Street, Christchurch.

Dated at Christchurch this 25th day of July 1985.

J. M. M. DYKSMA, Director.

7110


THE COMPANIES ACT 1955

Notice of Proposal for Apply to the Registrar for Declaration of Dissolution of a Company

Pursuant to Section 335A (3)

Name of Company: Cambridge Electrical (1973) Ltd. IN. 157189.

Presented by: Ian Graham McGeachie.

In the matter of the Companies Act 1955, and in the matter of CAMBRIDGE ELECTRICAL (1973) LTD.:

  1. Ian Graham McGeachie, being a director of Cambridge Electrical (1973) 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 335 of the Companies Act 1955.

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

Dated at Invercargill this 25th day of July 1985.

I. G. McGEACHIE, Director.

7111


COMMERCIAL REPRESENTATIVES (1977) 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, we, Kendon Cox & Co. 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 after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 20th day of July 1985.

KENDON COX & CO., Secretaries.

7112


THOMPSON & SIMPKINS ASSOCIATES 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, we, Kendon Cox & Co. 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 after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.

Dated this 20th day of July 1985.

KENDON COX & CO., Secretaries.

7113


THE COMPANIES ACT 1955

Notice of Intention to Apply to the Registrar of Companies for a Declaration of Dissolution of the Company

In the matter of the Companies Act 1955, and in the matter of PLEASANT HEIGHTS LTD.:

Notice is hereby given pursuant to section 335A (3) of the Companies Act 1955, that the company proposes to apply to the Registrar of Companies for a declaration of dissolution of the company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 142


NZLII PDF NZ Gazette 1985, No 142





✨ LLM interpretation of page content

🏭 Appointment of Liquidator and Committee of Inspection for Quatro Shoes Ltd.

🏭 Trade, Customs & Industry
24 July 1985
Liquidation, Committee of Inspection, Quatro Shoes Ltd., Auckland
  • G. S. Rea, Appointed liquidator
  • P. Howe, Committee of Inspection member
  • A. Walker, Committee of Inspection member
  • C. Bishopric, Committee of Inspection member

  • R. On Hing, Official Assignee

🏭 Notice of Dividend for Redferns Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Redferns Ltd., Christchurch
  • C. E. Turland, Liquidator
  • M. R. Good, Liquidator

🏭 Notice of Dividend for Trend Furnishings Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Trend Furnishings Ltd., Christchurch
  • C. E. Turland, Liquidator
  • M. R. Good, Liquidator

🏭 Notice of Final General Meeting for Manukau Veterinary Services Ltd.

🏭 Trade, Customs & Industry
29 July 1985
Final General Meeting, Liquidation, Manukau Veterinary Services Ltd., Auckland
  • B. N. Kensington, Liquidator

🏭 Appointment of Receiver and Manager for Mainland Marine Ltd.

🏭 Trade, Customs & Industry
25 July 1985
Receiver and Manager, Mainland Marine Ltd., WLIO Developments Ltd., Christchurch
  • Kevin Russell Sarjant, Appointed receiver and manager

  • J. M. M. Dykstra, Director

🏭 Notice of Proposal for Dissolution of Cambridge Electrical (1973) Ltd.

🏭 Trade, Customs & Industry
25 July 1985
Dissolution, Cambridge Electrical (1973) Ltd., Invercargill
  • Ian Graham McGeachie, Director proposing dissolution

  • I. G. McGeachie, Director

🏭 Notice of Intention to Apply for Dissolution of Commercial Representatives (1977) Ltd.

🏭 Trade, Customs & Industry
20 July 1985
Dissolution, Commercial Representatives (1977) Ltd., Auckland
  • Kendon Cox & Co., Secretaries

🏭 Notice of Intention to Apply for Dissolution of Thompson & Simpkins Associates Ltd.

🏭 Trade, Customs & Industry
20 July 1985
Dissolution, Thompson & Simpkins Associates Ltd., Auckland
  • Kendon Cox & Co., Secretaries

🏭 Notice of Intention to Apply for Dissolution of Pleasant Heights Ltd.

🏭 Trade, Customs & Industry
Dissolution, Pleasant Heights Ltd.