✨ Company Liquidation Notices




CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Green Island Car Sales Limited" has changed its name to "Gardner Motors (Wholesale) 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 10th day of September 1970.

C. C. KENNELLY, District Registrar of Companies.

MR MUFFLER (AUCK) LTD.

IN LIQUIDATION

Notice of Winding-up Resolution

NOTICE is hereby given pursuant to section 269 (1) of the Companies Act 1955, that by a duly signed entry in the minute book of the company on the 7th day of September 1970, the following extraordinary resolution was 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 and the company be wound up voluntarily.

Dated this 16th day of September 1970.

G. S. HAMPTON, Secretary.

MR MUFFLER (AUCK) LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

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 company passed an extraordinary resolution for voluntary winding up, and that a meeting of the creditors of the company will be held pursuant to section 362 (8), at the offices of Webster and Hampton, Third Floor, National Mutual Buildings, Chancery Street, on Monday, 28 September at 10 a.m., at which meeting a full statement of the position of the company's affairs together with a list of the creditors and the estimated amounts of their claims will be laid before the meeting, and at which meeting, the creditors in pursuance of section 285, may nominate a person to be the liquidator of the company, and in pursuance of section 286, may appoint a committee of inspection.

Dated this 16th day of September 1970.

G. S. HAMPTON, Secretary.

H. J. WOODBRIDGE AND SONS LTD.

IN LIQUIDATION

Notice of Meeting

NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of H. J. Woodbridge and Sons Ltd. (in liquidation), will be held in the Boardroom, New Zealand National Creditmen's Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, 2 October 1970, at 2.15 p.m.

Business:

Presentation of liquidator's receipts and payments account and report.

General.

Dated this 9th day of September 1970.

K. S. CRAWSHAW, Liquidator.

ALBERT INSTRUCTION LTD.

IN LIQUIDATION

Notice of Winding-up Order

Name of Company: Albert Instruction Ltd. (in liquidation).
Address of Company: Formerly at the offices of Messrs Lay, Dodd and Partners, Chartered Accountants, 470 Parnell Road, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 460/70.
Date of Order: 28 August 1970.
Date of Presentation of Petition: 30 July 1970.

T. W. PAIN,
Acting Official Assignee, Acting Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.

PARRIS CONSTRUCTION LTD.

IN LIQUIDATION

Notice of Winding-up Order

Name of Company: Parris Construction Ltd. (in liquidation).
Address of Company: Formerly 156 Hendon Avenue, Mount Albert, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 494/70.
Date of Order: 28 August 1970.
Date of Presentation of Petition: 12 August 1970.

T. W. PAIN,
Acting Official Assignee, Acting Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.

BRIAN KING AND SONS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors and Members

NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Brian King and Sons Ltd. (in liquidation), will be held in the Boardroom, New Zealand National Creditmen's Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, the 2nd day of October 1970, at 4 p.m.

Business:

Presentation of liquidator's receipts and payments account and report.

General.

Dated this 15th day of September 1970.

K. S. CRAWSHAW, Liquidator.

BRASH KAIRL ADVERTISING LTD.

IN LIQUIDATION

Notice of Winding-up Resolution

NOTICE is hereby given pursuant to section 269 (1) of the Companies Act 1955, that by a duly signed entry in the minute book of the company on the 17th day of September 1970, the following extraordinary resolution was 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 and the company be wound up voluntarily.

Dated this 17th day of September 1970.

C. B. LORIGAN, Secretary.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 58


NZLII PDF NZ Gazette 1970, No 58





✨ LLM interpretation of page content

🏭 Green Island Car Sales Limited changes name to Gardner Motors (Wholesale) Limited

🏭 Trade, Customs & Industry
10 September 1970
Company name change, Register of Companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Mr Muffler (Auck) Ltd. - Notice of Winding-up Resolution

🏭 Trade, Customs & Industry
16 September 1970
Company liquidation, Extraordinary resolution, Voluntary winding up
  • G. S. Hampton, Secretary

🏭 Mr Muffler (Auck) Ltd. - Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
16 September 1970
Company liquidation, Creditors meeting, Voluntary winding up, Liquidator nomination
  • G. S. Hampton, Secretary

🏭 H. J. Woodbridge and Sons Ltd. - Notice of Meeting

🏭 Trade, Customs & Industry
9 September 1970
Company liquidation, Creditors meeting, Members meeting, Liquidator report
  • K. S. Crawshaw, Liquidator

🏭 Albert Instruction Ltd. - Notice of Winding-up Order

🏭 Trade, Customs & Industry
28 August 1970
Company liquidation, Winding-up order, Supreme Court, Official Assignee
  • T. W. Pain, Acting Official Assignee, Acting Provisional Liquidator

🏭 Parris Construction Ltd. - Notice of Winding-up Order

🏭 Trade, Customs & Industry
28 August 1970
Company liquidation, Winding-up order, Supreme Court, Official Assignee
  • T. W. Pain, Acting Official Assignee, Acting Provisional Liquidator

🏭 Brian King and Sons Ltd. - Notice of Meeting of Creditors and Members

🏭 Trade, Customs & Industry
15 September 1970
Company liquidation, Creditors meeting, Members meeting, Liquidator report
  • K. S. Crawshaw, Liquidator

🏭 Brash Kairl Advertising Ltd. - Notice of Winding-up Resolution

🏭 Trade, Customs & Industry
17 September 1970
Company liquidation, Extraordinary resolution, Voluntary winding up
  • C. B. Lorigan, Secretary