✨ Company Liquidation Notices
2254
THE NEW ZEALAND GAZETTE
No. 78
Registry of High Court: Palmerston North.
Number of Matter: M. 106/85.
Last Day for Receiving Proofs of Debt: 3 June 1986.
P. T. C. GALLAGHER, Official Assignee.
Wellington.
3800
NOTICE OF WINDING-UP ORDER AND FIRST MEETING
Name of Company: Fox Lane Mushrooms Ltd. (in liquidation).
Address of Registered Office: 29 Ingestre Street, Wanganui, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Wanganui.
Number of Matter: M. 38/85.
Date of Order: 2 May 1986.
Date of Presentation of Petition: 21 February 1986.
Place, and Times of First Meetings:
Creditors: Thursday, 29 May 1986, The Courthouse, 10 Market Place, Wanganui at 11 a.m.
Contributories: Same place and date at 11.30 a.m.
P. T. C. GALLAGHER, Official Assignee.
Wellington.
3767
NOTICE OF WINDING-UP ORDER AND FIRST MEETING
Name of Company: Bryan Robinson Motors Ltd. (in receivership) (in liquidation).
Address of Registered Office: Formerly of Bengston Street, Eketahuna, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Masterton.
Number of Matter: M. 3/86.
Date of Order: 14 May 1986.
Date of Presentation of Petition: 11 March 1986.
Place, and Times of First Meetings:
Creditors: Tuesday 10 June 1986, Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington at 2 p.m.
Contributories: Same place and date at 2.30 p.m.
P. T. C. GALLAGHER, Official Assignee.
Wellington.
3863
NOTICE OF LAST DAY FOR FILING PROOFS OF DEBT
Name of Company: James Jaye Leathers Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Fourth Floor, M.L.C. Building, corner Princes and Manse Streets, Dunedin.
Registry of High Court: Dunedin.
Number of Matter: M. 158/85.
Last Day for Receiving Proofs of Debt: 5 June 1986.
Dated at Dunedin this 12th day of May 1986.
T. E. LAING,
Official Assignee, Official Liquidator.
3742
THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Furniture Crafts Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 952/79.
Amount per Dollar: 4.721252c.
First and Final or Otherwise: Second and final.
When Payable: 20 May 1986.
Where Payable: My office.
R. ON HING,
Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland.
3776
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
An order for the winding up of LEADERS REAL ESTATE LTD. of A.M.P. Building, Cathedral Square, Christchurch, was made by the High Court at Christchurch on 9 April 1986.
The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on 27 May 1986 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,
Deputy Official Assignee for Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
3766
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
An order for the winding up of ENTERPRISES MOTORCYCLE ENGINEERING LTD. care of 131A Armagh Street, Christchurch, was made by the High Court at Christchurch on 14 May 1986.
The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on 13 June 1986 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,
Deputy Official Assignee for Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
3765
DUNDEE LODGE LTD. IN. 157855
DECLARATION OF DISSOLUTION
Pursuant to Section 335A of the Companies Act 1955
I, John William Hewitt, of Invercargill, director of Dundee Lodge Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies for a declaration of dissolution of 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 15th day of May 1986.
J. W. HEWITT, Director.
Findlay Road, No. 2 R.D., Invercargill.
3881
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 78
NZLII —
NZ Gazette 1986, No 78
✨ LLM interpretation of page content
🏭 Notice of Last Day for Receiving Proofs of Debt - Fox Lane Mushrooms Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Proof of Debt, Wanganui
- P. T. C. Gallagher, Official Assignee
🏭 Notice of Winding-Up Order and First Meeting - Fox Lane Mushrooms Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Winding-Up Order, Wanganui
- P. T. C. Gallagher, Official Assignee
🏭 Notice of Winding-Up Order and First Meeting - Bryan Robinson Motors Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Winding-Up Order, Eketahuna
- P. T. C. Gallagher, Official Assignee
🏭 Notice of Last Day for Filing Proofs of Debt - James Jaye Leathers Ltd.
🏭 Trade, Customs & Industry12 May 1986
Company Liquidation, Proof of Debt, Dunedin
- T. E. Laing, Official Assignee, Official Liquidator
🏭 Notice of Dividend - Furniture Crafts Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Dividend, Auckland
- R. On Hing, Official Assignee, Official Liquidator
🏭 Notice of Order to Wind-Up Company - Leaders Real Estate Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Winding-Up Order, Christchurch
- L. A. Saunders, Deputy Official Assignee for Provisional Liquidator
🏭 Notice of Order to Wind-Up Company - Enterprises Motorcycle Engineering Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Winding-Up Order, Christchurch
- L. A. Saunders, Deputy Official Assignee for Provisional Liquidator
🏭 Declaration of Dissolution - Dundee Lodge Ltd.
🏭 Trade, Customs & Industry15 May 1986
Company Dissolution, Invercargill
- John William Hewitt, Director