β¨ Company Notices
29 AUGUST THE NEW ZEALAND GAZETTE 3763
Registry of High Court: Napier.
Number of Matter: 73/74.
Liquidator's Name and Address: G. C. J. Crott, Official Assignee,
Commercial Affairs Division, Napier.
Date of Release: 14 August 1985.
G. C. J. CROTT, Official Assignee.
Commercial Affairs Division, Napier.
7675
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
An order for the winding up of ZEELAND MANAGEMENT (NZ) LTD care of Wayne Place, Tauranga, was made by the High Court, Rotorua on 12 August 1985.
The first meeting of creditors will be held at Government Buildings, Conference Room, McLean Street, Tauranga on Friday, 13 September 1985 at 11 a.m. Meeting of contributories to follow.
NOTEβWould creditors please forward their proofs of debt as soon as possible.
J. NELSON,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Hamilton.
7674
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
An order for the winding up of DENHAM ENGINEERING LTD, of 215 Tancred Street, Ashburton, was made by the High Court at Christchurch on 16 July 1985.
The first meeting of creditors will be held at the Courthouse, Baring Square West, Ashburton, on Friday, 6 September 1985 at 10.30 a.m. Meeting of contributories to follow.
NOTEβWould creditors please forward their proofs of debt as soon as possible.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
7673
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
An order for the winding up of JAYMAT ELECTRONICS LTD. of 217 Tuam Street, Christchurch, was made by the High Court at Christchurch on 21 August 1985. Date of first meeting of creditors and contributories will be advertised later.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
7672
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Take notice that the last day for receiving proofs of debt against the company listed below has been fixed for Thursday, 12 September 1985.
B.O.P. Roofing Company Ltd. (In liquidation).
J. NELSON,
Official Assignee, Official Liquidator.
Commercial Affairs Division, Private Bag, Hamilton.
7633
THE COMPANIES ACT 1955
SOUTHERN STEEL LTD.
IN LIQUIDATION
Take notice that the application for confirmation of the resolutions of the creditors and contributories of the above-named company to appoint a liquidator and a committee of inspection will be heard by the High Court, Christchurch at 10 a.m. on Wednesday, 28 August 1985.
J. G. ROLLINSON,
Deputy Official Assignee, for Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
THE COMPANIES ACT 1955
BRIDGE STREET FOODCENTRE LTD. No. 157626
NOTICE OF PROPOSAL TO APPLY TO THE REGISTRAR FOR DECLARATION OF DISSOLUTION OF A COMPANY
Pursuant to Section 335A (3)
Presented by: Kirk Barclay,
1, Russell John Gray, being a director of Bridge Street Foodcentre 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 4th day of July 1985.
R. J. GRAY, Director.
7620
BRUCE COUTTS AND CO. LTD.
DISSOLUTION OF COMPANY
Pursuant to section 335A of the Companies Act 1955, notice is hereby given that Bruce Lynn Coutts of R.D. 1, Hikurangi, director, proposes to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company known as Bruce Coutts and Co. Ltd., and that unless written objection is made to the said Registrar within 30 days from the date hereof then the Registrar may dissolve the company known as Bruce Coutts and Co. Ltd., pursuant to section 335A of the Companies Act 1955.
B. L. COUTTS, Director.
7622
RALLS DISTRIBUTORS LTD.
DISSOLUTION OF COMPANY
Pursuant to section 335A of the Companies Act 1955, notice is hereby given that Malcolm Lionel Ralls of Whangarei, director, proposes to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company known as Ralls Distributors Ltd., and that unless written objection is made to the said Registrar within 30 days from the date hereof then the Registrar may dissolve the company known as Ralls Distributors Ltd., pursuant to section 335A of the Companies Act 1955.
M. L. RALLS, Director.
7623
KAMO WORKWEAR (1976) LTD.
DISSOLUTION OF COMPANY
Pursuant to section 335A of the Companies Act 1955, notice is hereby given that Ian Wallace Clunie of Taupo, director, proposes to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of the company known as Kamo Workwear (1976) Ltd., and that unless written objection is made to the said Registrar within 30 days from the date hereof then the Registrar may dissolve the company known as Kamo Workwear (1976) Ltd., pursuant to section 335A of the Companies Act 1955.
I. W. CLUNIE, Director.
7624
TERRY WEDGE MOTORS LTD.
DISSOLUTION OF COMPANY
Pursuant to section 335 of the Companies Act 1955, notice is hereby given that Terence William Wedge of Whangarei, director, proposes to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company known as Terry Wedge Motors Ltd., and that unless written objection is made to the said Registrar within 30 days from the date hereof then the Registrar may dissolve the company known as Terry Wedge Motors Ltd., pursuant to section 335A of the Companies Act 1955.
T. W. WEDGE, Director.
7625
LUXURE TOOTH INDUSTRIES (1979) LTD.
DISSOLUTION OF COMPANY
Pursuant to section 335A of the Companies Act 1955, notice is hereby given that Evan Thomas Jones of Glenbervie, Whangarei, proposes to apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company known as Luxure Tooth Industries (1979) Ltd., and that unless written objection is made to the said Registrar within 30 days from the date hereof then the Registrar may dissolve the company known as Luxure Tooth Industries (1979) Ltd., pursuant to section 335A of the Companies Act 1955.
E. T. JONES, Director.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 160
NZLII —
NZ Gazette 1985, No 160
β¨ LLM interpretation of page content
π Release of Liquidator for R. F. Matthews Construction and Development Ltd.
π Trade, Customs & Industry14 August 1985
Release of Liquidator, R. F. Matthews Construction and Development Ltd., Napier, Liquidation
- G. C. J. Crott, Official Assignee
- G. C. J. Crott, Official Assignee
π Notice of Order to Wind-Up Company: Zeeland Management (NZ) Ltd.
π Trade, Customs & Industry12 August 1985
Winding up, Zeeland Management (NZ) Ltd., Tauranga, High Court, Rotorua
- J. Nelson, Official Assignee, Provisional Liquidator
π Notice of Order to Wind-Up Company: Denham Engineering Ltd.
π Trade, Customs & Industry16 July 1985
Winding up, Denham Engineering Ltd., Ashburton, High Court, Christchurch
- Ivan A. Hansen, Official Assignee, Provisional Liquidator
π Notice of Order to Wind-Up Company: Jaymat Electronics Ltd.
π Trade, Customs & Industry21 August 1985
Winding up, Jaymat Electronics Ltd., Christchurch, High Court
- Ivan A. Hansen, Official Assignee, Provisional Liquidator
π Notice of Last Day for Receiving Proofs: B.O.P. Roofing Company Ltd.
π Trade, Customs & IndustryProofs of debt, B.O.P. Roofing Company Ltd., Liquidation
- J. Nelson, Official Assignee, Official Liquidator
π Notice of Application for Confirmation of Resolutions: Southern Steel Ltd.
π Trade, Customs & Industry28 August 1985
Confirmation of resolutions, Southern Steel Ltd., Liquidation, High Court, Christchurch
- J. G. Rollinson, Deputy Official Assignee, for Provisional Liquidator
π Notice of Proposal to Apply for Declaration of Dissolution: Bridge Street Foodcentre Ltd.
π Trade, Customs & Industry4 July 1985
Dissolution, Bridge Street Foodcentre Ltd., Section 335A, Companies Act 1955
- Russell John Gray, Director proposing dissolution
- R. J. Gray, Director
π Notice of Proposal to Apply for Declaration of Dissolution: Bruce Coutts and Co. Ltd.
π Trade, Customs & IndustryDissolution, Bruce Coutts and Co. Ltd., Section 335A, Companies Act 1955
- Bruce Lynn Coutts, Director proposing dissolution
- B. L. Coutts, Director
π Notice of Proposal to Apply for Declaration of Dissolution: Ralls Distributors Ltd.
π Trade, Customs & IndustryDissolution, Ralls Distributors Ltd., Section 335A, Companies Act 1955
- Malcolm Lionel Ralls, Director proposing dissolution
- M. L. Ralls, Director
π Notice of Proposal to Apply for Declaration of Dissolution: Kamo Workwear (1976) Ltd.
π Trade, Customs & IndustryDissolution, Kamo Workwear (1976) Ltd., Section 335A, Companies Act 1955
- Ian Wallace Clunie, Director proposing dissolution
- I. W. Clunie, Director
π Notice of Proposal to Apply for Declaration of Dissolution: Terry Wedge Motors Ltd.
π Trade, Customs & IndustryDissolution, Terry Wedge Motors Ltd., Section 335A, Companies Act 1955
- Terence William Wedge, Director proposing dissolution
- T. W. Wedge, Director
π Notice of Proposal to Apply for Declaration of Dissolution: Luxure Tooth Industries (1979) Ltd.
π Trade, Customs & IndustryDissolution, Luxure Tooth Industries (1979) Ltd., Section 335A, Companies Act 1955
- Evan Thomas Jones, Director proposing dissolution
- E. T. Jones, Director