Liquidation Notices




11 JULY
THE NEW ZEALAND GAZETTE
1189

MACAMBA ENTERPRISES LTD.
———
IN LIQUIDATION
———
Notice of Winding-up Order and of First Meetings
of Creditors and Contributories
Name of Company: Macamba Enterprises Ltd. (in liquida-
tion).
Address of Company: Formerly Seventh Floor, New Zealand
Insurance Building, Queen Street, Auckland, at the offices
of Messrs Gilfillan, Gentles and Steen, Public Accountants,
now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 268/68.
Date of Order: 28 June 1968.
Date of Presentation of Petition: 3 May 1968.
Place, Date, and Times of First Meetings:
Creditors: My office, Friday, 26 July 1968, at 10.30 a.m.
Contributories: Same place and date, at 11.30 a.m.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland 1.
1555

BANNO NEW ZEALAND LTD.
———
IN LIQUIDATION
———
Notice of Winding-up Order and of First Meetings
of Creditors and Contributories
Name of Company: Banno New Zealand Ltd. (in liquidation).
Address of Company: Formerly 107 Shelly Beach Road, Auck-
land, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of matter: M. 280/68.
Date of Order: 28 June 1968.
Date of Presentation of Petition: 13 May 1968.
Place, Date, and Times of First Meetings:
Creditors: My office, Wednesday, 24 July 1968, at 10.30 a.m.
Contributories: Same place and date, at 11.30 a.m.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland 1.
1556

WALLACE STEWART LTD.
———
IN LIQUIDATION
———
Notice of Winding-up Order and of First Meetings
of Creditors and Contributories
Name of Company: Wallace Stewart Ltd. (in liquidation).
Address of Company: Formerly First Floor, No. 5 Elliott
Street, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 324/68.
Date of Order: 28 June 1968.
Date of Presentation of Petition: 31 May 1968.
Place, Date, and Times of First Meetings:
Creditors: My office, Wednesday, 24 July 1968, at 2.15 p.m.
Contributories: Same place and date, at 3.30 p.m.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland 1.
1557

MOORHOUSE SUPPLIES LTD.
———
IN LIQUIDATION
———
Notice of Resolution for Members’ Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter
of Moorhouse Supplies Ltd., notice is hereby given that by a
duly signed entry in the minute book of the above-named
company, on the 1st day of July 1968, the following resolu-
tion was passed:
“That the company be wound up voluntarily”.
Dated this 1st day of July 1968.
D. P. HEWITT, Liquidator.
1543

FERGUSON PRODUCTS LTD.
———
IN LIQUIDATION
———
Notice of Resolution for Members’ Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter
of Ferguson Products Ltd., notice is hereby given that by a
duly signed entry in the minute book of the above-named
company, on the 1st day of July 1968, the following resolu-
tion was passed:
“That the company be wound up voluntarily”.
Dated this 2nd day of July 1968.
D. P. HEWITT, Liquidator.
1544

ASH PRODUCTS LTD.
———
IN LIQUIDATION
———
Notice of Resolution for Members’ Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter
of Ash Products Ltd., notice is hereby given that by a
duly signed entry in the minute book of the above-named
company, on the 1st day of July 1968, the following resolu-
tion was passed:
“That the company be wound up voluntarily”.
Dated this 2nd day of July 1968.
D. P. HEWITT, Liquidator.
1545

PENROSE PRODUCTS LTD.
———
IN LIQUIDATION
———
Notice of Resolution for Members’ Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter
of Penrose Products Ltd., notice is hereby given that by a
duly signed entry in the minute book of the above-named
company, on the 1st day of July 1968, the following resolu-
tion was passed:
“That the company be wound up voluntarily”.
Dated this 2nd day of July 1968.
D. P. HEWITT, Liquidator.
1546

PENROSE PROPERTY LTD.
———
IN LIQUIDATION
———
Notice of Resolution for Members’ Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter
of Penrose Property Ltd., notice is hereby given that by a
duly signed entry in the minute book of the above-named
company, on the 1st day of July 1968, the following resolu-
tion was passed:
“That the company be wound up voluntarily”.
Dated this 2nd day of July 1968.
D. P. HEWITT, Liquidator.
1547

PENROSE SUPPLIES LTD.
———
IN LIQUIDATION
———
Notice of Resolution for Members’ Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter
of Penrose Supplies Ltd., notice is hereby given that by a
duly signed entry in the minute book of the above-named
company, on the 1st day of July 1968, the following resolu-
tion was passed:
“That the company be wound up voluntarily”.
Dated this 2nd day of July 1968.
D. P. HEWITT, Liquidator.
1548



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 43


NZLII PDF NZ Gazette 1968, No 43





✨ LLM interpretation of page content

🏭 Macamba Enterprises Ltd. Liquidation Notice

🏭 Trade, Customs & Industry
28 June 1968
Liquidation, Winding-up Order, Creditors Meeting, Contributories Meeting, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏭 Banno New Zealand Ltd. Liquidation Notice

🏭 Trade, Customs & Industry
28 June 1968
Liquidation, Winding-up Order, Creditors Meeting, Contributories Meeting, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏭 Wallace Stewart Ltd. Liquidation Notice

🏭 Trade, Customs & Industry
28 June 1968
Liquidation, Winding-up Order, Creditors Meeting, Contributories Meeting, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏭 Moorhouse Supplies Ltd. Voluntary Winding Up Resolution

🏭 Trade, Customs & Industry
1 July 1968
Voluntary Winding Up, Resolution, Members' Resolution, Company Liquidation
  • D. P. Hewitt, Liquidator

🏭 Ferguson Products Ltd. Voluntary Winding Up Resolution

🏭 Trade, Customs & Industry
2 July 1968
Voluntary Winding Up, Resolution, Members' Resolution, Company Liquidation
  • D. P. Hewitt, Liquidator

🏭 Ash Products Ltd. Voluntary Winding Up Resolution

🏭 Trade, Customs & Industry
2 July 1968
Voluntary Winding Up, Resolution, Members' Resolution, Company Liquidation
  • D. P. Hewitt, Liquidator

🏭 Penrose Products Ltd. Voluntary Winding Up Resolution

🏭 Trade, Customs & Industry
2 July 1968
Voluntary Winding Up, Resolution, Members' Resolution, Company Liquidation
  • D. P. Hewitt, Liquidator

🏭 Penrose Property Ltd. Voluntary Winding Up Resolution

🏭 Trade, Customs & Industry
2 July 1968
Voluntary Winding Up, Resolution, Members' Resolution, Company Liquidation
  • D. P. Hewitt, Liquidator

🏭 Penrose Supplies Ltd. Voluntary Winding Up Resolution

🏭 Trade, Customs & Industry
2 July 1968
Voluntary Winding Up, Resolution, Members' Resolution, Company Liquidation
  • D. P. Hewitt, Liquidator