✨ Liquidation Notices
1082
THE NEW ZEALAND GAZETTE
No. 41
REX BUILDINGS LTD.
———
IN LIQUIDATION
———
Notice to Creditors to Prove Debts or Claims
THE liquidator of Rex Buildings Ltd. does hereby fix the 21st day of July 1966 as the day on or before which creditors of the company have to prove their claims or debts under section 308 of the Companies Act 1955; otherwise they may be excluded from the benefits of any distribution made before such claims or debts are proved or, as the case may be, from objection to such distribution.
Dated this 22nd day of June 1966.
S. W. JONES, Liquidator.
47 Esk Street, Invercargill.
1439
CORBETT CONSTRUCTION LTD.
———
IN LIQUIDATION
———
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955 and in the matter of Corbett Construction Ltd. (in liquidation), notice is hereby given that, by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 4th day of July 1966, passed a resolution for voluntary winding up; and that a meeting of the creditors of the above-named company will accordingly be held at the hall of the Professional Club (Inc.), 12 Kitchener Street, Auckland C. 1, on Wednesday, 13 July 1966, at 2.15 p.m.
Business:
- Consideration of a statement of position of the company’s affairs and list of creditors, etc.
- Appointment of liquidator.
- Appointment of committee of inspection, if thought fit.
Dated this 4th day of July 1966.
J. CORBETT, Director.
1440
CORBETT CONSTRUCTION LTD.
———
IN LIQUIDATION
———
Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter of Corbett Construction Ltd., notice is hereby given that, by duly-signed entry in the minute book of the above-named company on the 4th day of July 1966, the following extraordinary resolutions were passed by the company, namely:
“That the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same and, accordingly, that the company be wound up voluntarily.
“That Keith Samuel Crawshaw, company manager, of Auckland, be and is hereby nominated liquidator of the company.”
Dated at Auckland this 4th day of July 1966.
J. CORBETT
M. C. COPELAND
} Shareholders.
1441
COMMONWEALTH RADIO AND TELEVISION CO. (N.Z.) LTD.
———
IN LIQUIDATION
———
Notice of Winding Up Order and of First Meetings of Creditors and Contributories
Name of Company: Commonwealth Radio and Television Co. (N.Z.) Ltd. (in liquidation).
Address of Company: Formerly Mile Road, Bombay, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 249/66.
Date of Order: Friday, 24 June 1966.
Date of Presentation of Petition: 25 May 1966.
Place, Date, and Time of First Meetings:
Creditors: My office, Monday, 25 July 1966, at 10.30 a.m.
Contributories: Same place and day at 11.30 a.m.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
1422
ST. ALBANS (AUCKLAND) LTD.
———
IN LIQUIDATION
———
Notice of Winding-up Order and of First Meetings of Creditors and Contributories
Name of Company: St. Albans (Auckland) Ltd. (in liquidation).
Address of Company: Formerly care of Johnston, Pritchard, and Fee, Solicitors, High Street, Auckland C. 1., now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 133/66.
Date of Order to Wind Up: 24 June 1966.
Date of Presentation of Petition: 17 March 1966.
Place, Date, and Time of First Meetings:
Creditors: My office, Friday, 22 July 1966, at 10.30 a.m.
Contributories: Same place and day, at 11.30 a.m.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
1408
GROSVENOR MANTLES LTD.
———
IN LIQUIDATION
———
Notice of Release of Liquidator
Name of Company: Grosvenor Mantles Ltd. (in liquidation).
Address of Registered Office: 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 234/60.
Date of Release: 22 June 1966.
E. A. GOULD, Official Liquidator.
Office of Official Assignee, Wellington.
1435
JOHNSONVILLE CONSTRUCTION CO. LTD.
———
IN LIQUIDATION
———
Notice of Release of Liquidator
Name of Company: Johnsonville Construction Co. Ltd. (in liquidation).
Address of Registered Office: 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 47/62.
Date of Release: 22 June 1966.
E. A. GOULD, Official Liquidator.
Office of Official Assignee, Wellington.
1436
BAY CLOTHING CO. LTD.
———
IN LIQUIDATION
———
Notice of Release of Liquidator
Name of Company: Bay Clothing Co. Ltd. (in liquidation).
Address of Registered Office: 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 57/59.
Date of Release: 22 June 1966.
E. A. GOULD, Official Liquidator.
Office of Official Assignee, Wellington.
1437
S. COLE AND CO. LTD.
———
IN LIQUIDATION
———
Notice of Release of Liquidator
Name of Company: S. Cole and Co. Ltd. (in liquidation).
Address of Registered Office: 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 95/64.
Date of Release: 22 June 1966.
E. A. GOULD, Official Liquidator.
Office of Official Assignee, Wellington.
1438
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1966, No 41
NZLII —
NZ Gazette 1966, No 41
✨ LLM interpretation of page content
🏛️ Rex Buildings Ltd. - Notice to Creditors to Prove Debts
🏛️ Governance & Central Administration22 June 1966
Company liquidation, Creditors claims, Rex Buildings Ltd., Companies Act
- S. W. Jones, Liquidator
🏛️ Corbett Construction Ltd. - Notice of Meeting of Creditors
🏛️ Governance & Central Administration4 July 1966
Company liquidation, Creditors meeting, Corbett Construction Ltd., Voluntary winding up
- J. Corbett, Director
🏛️ Corbett Construction Ltd. - Notice of Resolution for Voluntary Winding Up
🏛️ Governance & Central Administration4 July 1966
Company liquidation, Voluntary winding up, Corbett Construction Ltd., Shareholders resolution
- J. Corbett
- M. C. Copeland
🏛️ Commonwealth Radio and Television Co. (N.Z.) Ltd. - Winding Up Order and First Meetings
🏛️ Governance & Central Administration24 June 1966
Company liquidation, Winding up order, Creditors meeting, Contributories meeting, Commonwealth Radio and Television Co. (N.Z.) Ltd.
- E. C. Carpenter, Official Assignee, Provisional Liquidator
🏛️ St. Albans (Auckland) Ltd. - Winding-up Order and First Meetings
🏛️ Governance & Central Administration24 June 1966
Company liquidation, Winding up order, Creditors meeting, Contributories meeting, St. Albans (Auckland) Ltd.
- E. C. Carpenter, Official Assignee, Provisional Liquidator
🏛️ Grosvenor Mantles Ltd. - Notice of Release of Liquidator
🏛️ Governance & Central Administration22 June 1966
Company liquidation, Release of liquidator, Grosvenor Mantles Ltd.
- E. A. Gould, Official Liquidator
🏛️ Johnsonville Construction Co. Ltd. - Notice of Release of Liquidator
🏛️ Governance & Central Administration22 June 1966
Company liquidation, Release of liquidator, Johnsonville Construction Co. Ltd.
- E. A. Gould, Official Liquidator
🏛️ Bay Clothing Co. Ltd. - Notice of Release of Liquidator
🏛️ Governance & Central Administration22 June 1966
Company liquidation, Release of liquidator, Bay Clothing Co. Ltd.
- E. A. Gould, Official Liquidator
🏛️ S. Cole And Co. Ltd. - Notice of Release of Liquidator
🏛️ Governance & Central Administration22 June 1966
Company liquidation, Release of liquidator, S. Cole and Co. Ltd.
- E. A. Gould, Official Liquidator