✨ Company Dissolutions and Liquidations




9 NOVEMBER NEW ZEALAND GAZETTE 4485

at Wellington for a declaration of dissolution of the company pursuant to section 335A of the Companies Act 1955.

Objections by any directors, members or creditors of the company must be received by the Registrar of Companies at Wellington within 30 days from the date of publication of this notice.

Dated at Wellington this 4th day of November 1988.

M. L. THORNTON, Solicitor for the Company.


Notice of Application for Dissolution of Company

Section 335A of the Companies Act 1955

Take notice that I, Leon Robert Idoine of 302 St Johns Road, Remuera, Auckland, company director of Crocraft Properties Ltd. hereby give notice that I intend to apply to the District Land Registrar of Companies at Auckland 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 Registrar may dissolve this company.

Dated this 26th day of October 1988.

L. R. IDOINE, Company Director.


Greenwood & Lovell Holdings Ltd.
Notice of Intention to Apply for a Declaration of Dissolution

Notice is hereby given in accordance with section 335A (3) of the Companies Act 1955, that we propose to apply to the Registrar of Companies for a declaration of dissolution of the above-named company.

And further notice is given that, unless written objection is made to the Registrar within 30 days of the date of publishing of this notice, the Registrar may dissolve the company.

WHITMORE McKELVIE BLENNERHASSETT & BAVAGE, Secretary.


Notice of Application for Dissolution of Company

Section 335A of the Companies Act 1955

I, Mary Alice Idoine of 302 St Johns Road, Remuera, Auckland, company secretary, the company secretary of L R Idoine Ltd. hereby give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution of the company and unless there are written objections lodged with the District Registrar of Companies within 30 days from the date of this notice, the Registrar may dissolve this company.

Dated this 26th day of October 1988.

M. A. IDOINE.


SECTION IIIβ€”LIQUIDATIONS AND RECEIVERSHIPS

Notice of Order to Wind Up
In the matter of Coform Management No. 39 Ltd.

Winding Up Order Made: 2 November 1988.

Date and Place of First Meetings:
Creditors: Monday, 28 November 1988 at 10.30 a.m.
Contributories: Same day and date at 10.30 a.m.

R. ON HING, Official Assignee, Provisional Liquidator.
Commercial Affairs Division, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland.


Notice of Order to Wind Up
In the matter of Cheshire Street Holdings Ltd.

Winding Up Order Made: 2 November 1988.

Date and Place of First Meetings:
Creditors: Friday, 2 December 1988 at 10.30 a.m.
Contributories: Same day and date at 10.30 a.m.

R. ON HING, Official Assignee, Provisional Liquidator.
Commercial Affairs Division, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland.


Notice of Order to Wind Up
In the matter of George Croft & Sons Ltd.

Winding Up Order Made: 2 November 1988.

Date and Place of First Meetings:
Creditors: Monday, 28 November 1988 at 2.15 p.m.
Contributories: Same day and date at 2.15 p.m.

R. ON HING, Official Assignee, Provisional Liquidator.
Commercial Affairs Division, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland.


Notice of Order to Wind Up
In the matter of Hydrocast Industries Ltd.

Winding Up Order Made: 2 November 1988.

Date and Place of First Meetings:
Creditors: Tuesday, 29 November 1988 at 10.30 a.m.
Contributories: Same day and date at 10.30 a.m.

R. ON HING, Official Assignee, Provisional Liquidator.
Commercial Affairs Division, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland.


Notice of Order to Wind Up
In the matter of Manukau City Motors Ltd.

Winding Up Order Made: 2 November 1988.

Date and Place of First Meetings:
Creditors: Wednesday, 30 November 1988 at 10.30 a.m.
Contributories: Same day and date at 10.30 a.m.

R. ON HING, Official Assignee, Provisional Liquidator.
Commercial Affairs Division, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland.


Notice of Order to Wind Up
In the matter of R & W Doland Cabinetmakers Ltd.

Winding Up Order Made: 2 November 1988.

Date and Place of First Meetings:
Creditors: Tuesday, 29 November 1988 at 2.15 p.m.

R. ON HING, Official Assignee, Provisional Liquidator.
Commercial Affairs Division, Seventh Floor, Justice Departmental Building, 3 Kingston Street, Auckland.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 189


NZLII PDF NZ Gazette 1988, No 189





✨ LLM interpretation of page content

🏭 Notice of Intention to Apply for Dissolution of Northrop Investments Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
Company Dissolution, Northrop Investments Ltd., Wellington
  • M. L. Thornton, Solicitor for the Company

🏭 Notice of Application for Dissolution of Crocraft Properties Ltd.

🏭 Trade, Customs & Industry
26 October 1988
Company Dissolution, Crocraft Properties Ltd., Auckland
  • Leon Robert Idoine, Intends to apply for dissolution of company

  • L. R. Idoine, Company Director

🏭 Notice of Intention to Apply for Dissolution of Greenwood & Lovell Holdings Ltd.

🏭 Trade, Customs & Industry
Company Dissolution, Greenwood & Lovell Holdings Ltd.
  • Whitmore McKelvie Blennerhassett & Bavage, Secretary

🏭 Notice of Application for Dissolution of L R Idoine Ltd.

🏭 Trade, Customs & Industry
26 October 1988
Company Dissolution, L R Idoine Ltd., Auckland
  • Mary Alice Idoine, Intends to apply for dissolution of company

  • M. A. Idoine, Company Secretary

🏭 Notice of Order to Wind Up Coform Management No. 39 Ltd.

🏭 Trade, Customs & Industry
2 November 1988
Liquidation, Coform Management No. 39 Ltd., Auckland
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Order to Wind Up Cheshire Street Holdings Ltd.

🏭 Trade, Customs & Industry
2 November 1988
Liquidation, Cheshire Street Holdings Ltd., Auckland
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Order to Wind Up George Croft & Sons Ltd.

🏭 Trade, Customs & Industry
2 November 1988
Liquidation, George Croft & Sons Ltd., Auckland
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Order to Wind Up Hydrocast Industries Ltd.

🏭 Trade, Customs & Industry
2 November 1988
Liquidation, Hydrocast Industries Ltd., Auckland
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Order to Wind Up Manukau City Motors Ltd.

🏭 Trade, Customs & Industry
2 November 1988
Liquidation, Manukau City Motors Ltd., Auckland
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Order to Wind Up R & W Doland Cabinetmakers Ltd.

🏭 Trade, Customs & Industry
2 November 1988
Liquidation, R & W Doland Cabinetmakers Ltd., Auckland
  • R. On Hing, Official Assignee, Provisional Liquidator