✨ Liquidation and Company Notices
2280
NEW ZEALAND GAZETTE
No. 70
Notice of Dividend
Name of Company: McGurk Construction & Rigging Limited (in liquidation).
Address of Registered Office: Care of the Official Assignee’s Office, 500 Victoria Street, Hamilton.
Registry of High Court: Hamilton.
Number of Matter: M. 179/91.
Amount per Dollar: 5.11 cents.
First and Final or Otherwise: First and final dividend.
Where Payable: My office.
Note: Dividends under $10.00 will not be paid unless requested in writing.
L. G. A. CURRIE, Official Assignee, Official Liquidator. Hamilton.
ot5131
Notice of Dividend
Name of Company: Quinlan & Thompson Contracting Limited (in liquidation).
Address of Registered Office: Care of the Official Assignee’s Office, 500 Victoria Street, Hamilton.
Registry of High Court: Hamilton.
Number of Matter: M. 184/90.
Amount per Dollar: 18.98 cents.
First and Final or Otherwise: First and final dividend.
Where Payable: My office.
Note: Dividends under $10.00 will not be paid unless requested in writing.
L. G. A. CURRIE, Official Assignee, Official Liquidator. Hamilton.
ot5132
Notice of Dividend
Name of Company: Te Aroha Furnishers Limited (in liquidation).
Address of Registered Office: Care of the Official Assignee’s Office, 500 Victoria Street, Hamilton.
Registry of High Court: Hamilton.
Number of Matter: M. 282/88.
Amount per Dollar: 24.85 cents.
First and Final or Otherwise: Second and final dividend.
Where Payable: My office.
Note: Dividends under $10.00 will not be paid unless requested in writing.
L. G. A. CURRIE, Official Assignee, Official Liquidator. Hamilton.
ot5133
Notice of Reregistration as an Unlimited Company
In the matter of the Companies Act 1955, and in the matter of Continental Shelf Company (No. 102) Limited:
Notice is hereby given that Continental Shelf Company (No. 102) Limited was incorporated under the Companies Act 1955, as a private company (limited by shares) on the 18th day of May 1988, and changed its name to Continental Shelf (No. 102) Company on the 21st day of June 1994, and was reregistered under the Companies Act 1955 on the 21st day of June 1994, as a private company unlimited.
P. MIDDLETON, Assistant Registrar of Companies.
ot5092
Hallco Corporation Limited
Certificate of Registration of Court Order Confirming Minute of Reduction
I, Lee Raewyn Shrub, Assistant Registrar of Companies, hereby certify that the Court order dated the 22nd day of June 1994, and minute of reduction as set out below, was registered on the 27th day of June 1994:
“The authorised, issued and fully paid up capital of $2,001,164.50 divided into 4 002 329 ordinary shares of fifty (50) cents each be reduced by $1,075,984.50 to $925,180.00 divided into 1 850 360 ordinary shares of fifty (50) cents each by the cancellation of:
(a) 907 107 shares in the name of C. J. Hall
(b) 907 108 shares in the name of the estate of W. J. Hall
(c) 296 263 shares in the name of JR Fletcher Limited
(d) 20 745 shares in the names of J. Godden and R. P. Darvell (jointly)
(e) 20 746 shares in the names of N. L. Godden and R. P. Darvell (jointly)
being 2 151 969 ordinary fifty (50) cent shares cancelled in total being a reduction of $1,075,984.50 which capital is in excess of the needs of the company.”
Given under my hand and the seal of the District Registrar of Companies at Auckland this 27th day of June 1994.
L. R. SHRUBB, Assistant Registrar of Companies.
ot5107
Land Transfer Act Notices
The instruments of title described in the Schedule hereto having been declared lost, notice is hereby given of my intention to replace the same by the issue of new or provisional instruments upon the expiry of 14 days from the date of the New Zealand Gazette containing this notice.
Schedule
Memorandum of lease 332212.4 affecting the land in certificates of title G4/32 and G4/34 wherein Thomas Jay Emmerson, truck driver of Haumoana, is the lessee. Application 609172.1.
Certificates of title 58/221 and L2/809 in the name of Mairwool Co-Operative Limited at Christchurch. Application 608748.1.
Dated at Napier this 5th day of July 1994.
R. I. CROSS, District Land Registrar.
lt5109
Order No. 1644
I hereby give notice of my intention firstly to issue new or provisional instruments of title in place of those declared
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1994, No 70
NZLII —
NZ Gazette 1994, No 70
✨ LLM interpretation of page content
💰 Notice of Dividend for McGurk Construction & Rigging Limited
💰 Finance & RevenueDividend, Liquidation, McGurk Construction & Rigging Limited, Hamilton
- L. G. A. Currie, Official Assignee, Official Liquidator
💰 Notice of Dividend for Quinlan & Thompson Contracting Limited
💰 Finance & RevenueDividend, Liquidation, Quinlan & Thompson Contracting Limited, Hamilton
- L. G. A. Currie, Official Assignee, Official Liquidator
💰 Notice of Dividend for Te Aroha Furnishers Limited
💰 Finance & RevenueDividend, Liquidation, Te Aroha Furnishers Limited, Hamilton
- L. G. A. Currie, Official Assignee, Official Liquidator
🏭 Notice of Reregistration as an Unlimited Company for Continental Shelf (No. 102) Company
🏭 Trade, Customs & Industry21 June 1994
Reregistration, Unlimited Company, Continental Shelf (No. 102) Company
- P. Middleton, Assistant Registrar of Companies
🏭 Certificate of Registration of Court Order Confirming Minute of Reduction for Hallco Corporation Limited
🏭 Trade, Customs & Industry27 June 1994
Share Reduction, Court Order, Hallco Corporation Limited
6 names identified
- C. J. Hall, Shareholder with cancelled shares
- W. J. Hall, Deceased shareholder with cancelled shares
- Fletcher, Company with cancelled shares
- J. Godden, Shareholder with cancelled shares
- R. P. Darvell, Shareholder with cancelled shares
- N. L. Godden, Shareholder with cancelled shares
- Lee Raewyn Shrub, Assistant Registrar of Companies
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey5 July 1994
Lost Instruments, Land Transfer, Napier
- Thomas Jay Emmerson, Lessee with lost lease
- R. I. Cross, District Land Registrar