Company Liquidation Notices




1992
THE NEW ZEALAND GAZETTE
No. 67

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Excella Milk Bar Limited” has changed its name to “G. & H. Bugg Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 3rd day of October 1968.

C. C. KENNELLY, District Registrar of Companies.

2537

EDMONDS PLUMBING CO. LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955, and in the matter of Edmonds Plumbing Co. Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of Edmonds Plumbing Co. Ltd., which is being wound up voluntarily, does hereby fix the 30th day of November 1968 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 21st day of October 1968.

DEREK I. LAMB, Liquidator.

Address of liquidator: First Floor, Anzac Building, 124 Hurstmere Road, Takapuna (P.O. Box 33–250, Takapuna).

2542

CLYDE CLARK LTD.

IN LIQUIDATION

Notice of Dividend Payable

THE liquidator of Clyde Clark Ltd. (in liquidation), of 13 Commerce Street, Auckland, gives notice that a first dividend of 4c in the dollar will be payable, on the 20th day of October 1968, at Auckland.

J. G. M. SPOONER.

2538

PLASTIKPAX LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Liquidation and of Appointment of Liquidator

IN the matter of the Companies Act 1955, and in the matter of Plastikpax Ltd.—the above-named company, registered under Part VIII of the Companies Act 1955, and pursuant to section 362 of that Act resolved on the 10th day of October 1968:

“That Plastikpax Ltd. go into voluntary liquidation under the provisions of section 362 (8) of the Companies Act 1955; and that Locksley Withy, of Auckland, Accountant, be appointed liquidator”.

Dated this 15th day of October 1968.

LOCKSLEY WITHY, Liquidator.

22 Aldersgate Road, Auckland 4.

2540

CANADA CHEMICALS AND DEVELOPMENTS LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955, and in the matter of Canada Chemicals and Developments Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of Canada Chemicals and Developments Ltd., which is being wound up voluntarily, does hereby fix the 8th day of November 1968 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.

Dated this 17th day of October 1968.

K. S. CRAWSHAW, Liquidator.

Address of liquidator: Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland 1.

2550

CYRIL J. HOGG AND ASSOCIATES LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of Cyril J. Hogg and Associates (in liquidation) and in the matter of the Companies Act 1955, take notice that a meeting of the creditors in the above matter will, in pursuance of section 362 (8) of the above Act, be held at the Blue Room, Corner of Elliott Street and Great South Road, Papakura, on Friday, 25 October 1968, at 11 a.m., for the purposes set out in sections 284, 285, and 286 of the above Act.

Agenda:

  1. To consider an extraordinary resolution for winding up passed by the above-named company on 17 October 1968.

  2. To consider a statement of the position of the company’s affairs, together with a list of creditors of the company and the estimated amount of their claims.

J. FARRELL, Liquidator.

2568

CITY PAINT SHOP LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of City Paint Shop Ltd. and in the matter of the Companies Act 1955, take notice that a meeting of the creditors in the above matter will, in pursuance of section 284 of the above Act, be held at the offices of Messrs Kelly, McNeil, and Co., Solicitors, Queen Street East, Hastings, on the 29th day of October 1968, at 2 p.m., for the purposes set out in section 284, 285, and 286 of the above Act.

H. A. A. BAIRD, Secretary.

Dated the 21st day of October 1968.

2582

BURKES (NEW PLYMOUTH) LTD.

IN LIQUIDATION

Notice of Appointment of Liquidator

Name of Company: Burkes (New Plymouth) Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee’s Office, Supreme Court, New Plymouth.

Registry of Supreme Court: New Plymouth.

No. of Matter: M. 15/68.

Liquidator’s Name, Occupation, and Address: John Bernard Glasgow, public accountant, 37–39 Brougham Street, New Plymouth.

Date of Appointment: 18 October 1968.

B. J. BAYLEY,

Official Assignee, Provisional Liquidator.

Supreme Court, Powderham Street, New Plymouth.

2565

WAIPUKURAU BUTCHERY LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955, and in the matter of Waipukurau Butchery Ltd., notice is hereby given that, at an extraordinary general meeting of the above-named company, by the duly signed entry in the minute book of the above-named company, on the 18th day of October 1968, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 18th day of October 1968.

R. M. SCOTT, Liquidator.

2547



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 67


NZLII PDF NZ Gazette 1968, No 67





✨ LLM interpretation of page content

🏛️ Company Name Change: Excella Milk Bar Limited to G. & H. Bugg Limited

🏛️ Governance & Central Administration
3 October 1968
Company Name Change, Companies Register, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Edmonds Plumbing Co. Ltd. - Notice to Creditors to Prove Debts or Claims

🏛️ Governance & Central Administration
21 October 1968
Liquidation, Creditors, Company Debts, Claims, Companies Act 1955
  • Derek I. Lamb, Liquidator

🏛️ Clyde Clark Ltd. - Notice of Dividend Payable

🏛️ Governance & Central Administration
Liquidation, Dividend, Company Debts, Auckland
  • J. G. M. Spooner.

🏛️ Plastikpax Ltd. - Notice of Resolution for Voluntary Liquidation and Appointment of Liquidator

🏛️ Governance & Central Administration
15 October 1968
Liquidation, Voluntary Liquidation, Liquidator Appointment, Companies Act 1955, Auckland
  • Locksley Withy (Accountant), Appointed Liquidator

  • Locksley Withy, Liquidator

🏛️ Canada Chemicals and Developments Ltd. - Notice to Creditors to Prove Debts or Claims

🏛️ Governance & Central Administration
17 October 1968
Liquidation, Creditors, Company Debts, Claims, Companies Act 1955, Auckland
  • K. S. Crawshaw, Liquidator

🏛️ Cyril J. Hogg and Associates Ltd. - Notice of Meeting of Creditors

🏛️ Governance & Central Administration
Liquidation, Creditors Meeting, Companies Act 1955, Papakura
  • J. Farrell, Liquidator

🏛️ City Paint Shop Ltd. - Notice of Meeting of Creditors

🏛️ Governance & Central Administration
21 October 1968
Liquidation, Creditors Meeting, Companies Act 1955, Hastings
  • H. A. A. Baird, Secretary

🏛️ Burkes (New Plymouth) Ltd. - Notice of Appointment of Liquidator

🏛️ Governance & Central Administration
Liquidation, Liquidator Appointment, Companies Act 1955, New Plymouth
  • John Bernard Glasgow (public accountant), Appointed Liquidator

  • B. J. Bayley, Official Assignee, Provisional Liquidator

🏛️ Waipukurau Butchery Ltd. - Notice of Resolution for Voluntary Winding Up

🏛️ Governance & Central Administration
18 October 1968
Liquidation, Voluntary Winding Up, Companies Act 1955
  • R. M. Scott, Liquidator