Company Liquidation Notices




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Boyford Industries Limited" has changed its name to "Mazda Motors Limited", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1961/137.

Dated at Wellington this 21st day of May 1970.

I. W. MATTHEWS, Assistant Registrar of Companies.

8535

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Hazeldean Properties Limited" C. 1956/244, has changed its name to "Norson Properties Limited", and that the new name was entered on my Register of Companies in place of the former name as from 11 March 1970.

Dated at Christchurch this 25th day of May 1970.

J. O'CARROLL, Assistant Registrar of Companies.

8536

ELLERSLIE CAKES LTD.

IN LIQUIDATION

Notice of Creditors’ Voluntary Winding-up
Name of Company: Ellerslie Cakes Ltd.
Address of Registered Office: 499 Great South Road, Penrose, Auckland.
Registry of Supreme Court: Auckland.
Date of Resolution for Winding-up: 26 May 1970.
Date of Creditors’ Meeting: 5 June 1970.
Place: Room 10, Chamber of Commerce Building, 2 Courthouse Lane, Auckland.
Time: 2.30 p.m.

L. T. ALLEN, Provisional Liquidator.

8530

MUSGRAVES BUILDINGS LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 22nd day of May 1970 the following special resolution was passed:

"Resolved that the company be wound up voluntarily."

Dated this 4th day of June 1970.

L. R. MUSGRAVE, Liquidator.

8499

BENTLEY CONSTRUCTION CO. LTD.

IN LIQUIDATION

Notice of First Meetings of Creditors and Contributories
Name of Company: Bentley Construction Co. Ltd. (in liquidation).
Address of Company: Formerly care of Messrs Sellar, Bone and Cowell, Globe Chambers, 11 Swanson Street, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 177/70.
Date, Place, and Time of First Meetings:
Creditors—My office, Monday, 15 June 1970, 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.

8510

BAYBUILT 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 Baybuilt Co. Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of Baybuilt Co. Ltd., which is being wound up voluntarily, does hereby fix the 20th day of June 1970 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 19th day of May 1970.

R. H. WIMSETT, Liquidator.

Address of liquidator: Wimsett and Wilson, 8 Station Street, P.O. Box 336, Napier.

8504

WAIRAOA SAWMILLING CO. LTD.

IN LIQUIDATION

Notice Calling Final Meeting
IN the matter of the Companies Act 1955, and in the matter of Wairoa Sawmilling Co. Ltd. (in liquidation), notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and a meeting of the creditors of the above-named company will be held in the office of M. W. Harvey, Chartered Accountant, Paul Street, Wairoa, on Thursday, 18 June 1970, at 3 p.m. for the purpose of having an account laid before it showing how the winding up has been disposed of, and to receive any explanation thereof by the liquidator.

Dated this 29th day of May 1970.

M. W. HARVEY, Liquidator.

8526

OTANE GARAGE LTD.

IN LIQUIDATION

Notice of Dividend
Name of Company: Otane Garage Ltd. (in liquidation).
Address of Registered Office: 52 Ruataniwha Street, Waipawa.
Amount per Dollar: 69.6c.
Nature of Dividend: First and final.
Payable: 25 May 1970.
Where Payable: Waipawa.

W. H. BENNETT, Liquidator.

8518

FORDWELL LTD.

IN LIQUIDATION

Notice to Creditors
NOTICE is hereby given that by entry in its minute book, pursuant to section 362 of the Companies Act 1955, Fordwell Ltd. resolved to wind up voluntarily and to appoint the undersigned as liquidator. The 20th day of June 1970 is hereby set as the day on or before which the creditors of the company are to prove their debts or claims and to establish any titles 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 27th day of May 1970.

M. J. MASON, Liquidator.

Address: Mason, King and Partners, Chartered Accountants, P.O. Box 2399, Wellington.

8501



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 33


NZLII PDF NZ Gazette 1970, No 33





✨ LLM interpretation of page content

🏭 Company Name Change: Boyford Industries Limited to Mazda Motors Limited

🏭 Trade, Customs & Industry
21 May 1970
Company name change, Register of Companies
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Company Name Change: Hazeldean Properties Limited to Norson Properties Limited

🏭 Trade, Customs & Industry
25 May 1970
Company name change, Register of Companies, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

🏭 Ellerslie Cakes Ltd. - Notice of Creditors’ Voluntary Winding-up

🏭 Trade, Customs & Industry
26 May 1970
Company liquidation, Creditors meeting, Auckland
  • L. T. Allen, Provisional Liquidator

🏭 Musgraves Buildings Ltd. - Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
4 June 1970
Company liquidation, Special resolution, Companies Act 1955
  • L. R. Musgrave, Liquidator

🏭 Bentley Construction Co. Ltd. - Notice of First Meetings of Creditors and Contributories

🏭 Trade, Customs & Industry
15 June 1970
Company liquidation, Creditors meeting, Contributories meeting, Supreme Court, Auckland
  • E. C. Carpenter, Official Assignee, Provisional Liquidator

🏭 Baybuilt Co. Ltd. - Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
19 May 1970
Company liquidation, Creditors claims, Priority of debts, Napier, Companies Act 1955
  • R. H. Wimsett, Liquidator

🏭 Wairoa Sawmilling Co. Ltd. - Notice Calling Final Meeting

🏭 Trade, Customs & Industry
29 May 1970
Company liquidation, Final meeting, Creditors meeting, Wairoa, Companies Act 1955
  • M. W. Harvey, Liquidator

🏭 Otane Garage Ltd. - Notice of Dividend

🏭 Trade, Customs & Industry
25 May 1970
Company liquidation, Dividend payment, Waipawa
  • W. H. Bennett, Liquidator

🏭 Fordwell Ltd. - Notice to Creditors

🏭 Trade, Customs & Industry
27 May 1970
Company liquidation, Creditors claims, Wellington, Companies Act 1955
  • M. J. Mason, Liquidator