✨ Company Liquidations
10 DECEMBER
THE NEW ZEALAND GAZETTE
2449
Number of Matter: M. 728/70.
Date of Order: 27 November 1970.
Date of Presentation of Petition: 3 November 1970.
P. R. LOMAS,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland 1.
10288
ECONOMY MOTORS (AUCKLAND) LTD.
IN LIQUIDATION
Notice of Winding-up Order
Name of Company: Economy Motors (Auckland) Ltd. (in liquidation).
Address of Company: Formerly 27 Great North Road, Newton, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 683/70.
Date of Order: 27 November 1970.
Date of Presentation of Petition: 13 October 1970.
P. R. LOMAS,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland 1.
10289
BROADWAY HOME FURNISHERS LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955, and in the matter of Broadway Home Furnishers Ltd. (in liquidation), notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of Broadway Home Furnishers Ltd. (in liquidation), will be held at the office of Gunn, Gunn & Prince, Third Floor, Campbells Building, Vulcan Lane, Auckland 1, on Friday, 15 January 1971, at 10 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator.
Further Business:
To direct the disposal of the books of the company.
Every creditor entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a creditor.
C. W. PRINCE, Liquidator.
10309
STAN CHILDS AND CO. LTD.
IN LIQUIDATION
Notice of Creditors’ Meeting
IN the matter of the Companies Act 1955, and in the matter of Stan Childs and Co. Ltd., 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 7th day of December 1970, 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 office of Messrs Glynn and Myers, Chartered Accountants, 24 King Street, Pukekohe, on Thursday, the 17th day of December 1970, at 2 p.m.
Business:
- Consideration of the position of the company’s affairs and list of creditors, etc.
- Nomination of liquidator.
- Appointment of committee of inspection if thought fit.
Dated this 7th day of November 1970.
By order of the Directors:
J. A. CHILDS, Secretary.
10323
MANGERE BUILDINGS LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding up
IN the matter of the Companies Act 1955, and in the matter of Mangere Buildings Ltd., notice is hereby given that by duly signed entry in the minute book of the above-named company on the 7th day of December 1970, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily and that Mr B. A. McKinstry, chartered accountant, of Auckland, be appointed liquidator.
Dated this 7th day of December 1970.
B. A. McKINSTRY, Liquidator.
10327
REDBROOK FLATS LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
IN the matter of the Companies Act 1955, and in the matter of Redbrook Flats Ltd. (in liquidation):
THE liquidator of Redbrook Flats Limited, which is being wound up voluntarily, doth hereby fix the 24th day of December 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved, or as the case may be, from objecting to such distribution.
J. W. TANNER, Liquidator.
Messrs McIntosh and Tanner, Chartered Accountants,
National Bank Chambers, Jackson Street, Petone.
10325
HOUSE’S SERVICENTRE LTD.
IN LIQUIDATION
Notice of Dividend
Name of Company: House’s Servicentre Ltd.
Address of Registered Office: Thirteenth Floor, Aurora House, 48–64 The Terrace, Wellington.
Registry of Supreme Court: Palmerston North.
Number of Matter: M. 91/69.
Amount per Dollar: 23 cents in the dollar.
When Payable: 7 December 1970.
Where Payable: Wellington.
W. J. I. COWAN, Liquidator.
10322
HEREFORD PHOTO AND COPY SERVICES LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955, and in the matter of Hereford Photo and Copy Services Ltd. (in liquidation), notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the office of Lyttle, Sheppard and Walker, 104 Hereford Street, Christchurch on Tuesday, the 22nd day of December 1970, at 2.15 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.
Proxies to be used at the meeting must be lodged with the undersigned at 104 Hereford Street, Christchurch not later than 2 p.m. on the 21st day of December 1970.
Dated this 4th day of December 1970.
G. N. DAVEY, Liquidator.
Care of Lyttle, Sheppard and Walker, Chartered Accountants,
P.O. Box 448, Christchurch.
10313
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1970, No 80
NZLII —
NZ Gazette 1970, No 80
✨ LLM interpretation of page content
🏛️ Economy Motors (Auckland) Ltd. - Notice of Winding-up Order
🏛️ Governance & Central Administration27 November 1970
Company liquidation, Winding-up order, Supreme Court, Auckland
- P. R. Lomas, Official Assignee, Provisional Liquidator
🏛️ Economy Motors (Auckland) Ltd. - Notice of Winding-up Order
🏛️ Governance & Central Administration27 November 1970
Company liquidation, Winding-up order, Supreme Court, Auckland
- P. R. Lomas, Official Assignee, Provisional Liquidator
🏛️ Broadway Home Furnishers Ltd. - Notice of Meeting of Creditors
🏛️ Governance & Central Administration15 January 1971
Company liquidation, Meeting of creditors, Companies Act, Auckland
- C. W. Prince, Liquidator
🏛️ Stan Childs and Co. Ltd. - Notice of Creditors’ Meeting
🏛️ Governance & Central Administration7 December 1970
Company liquidation, Voluntary winding up, Creditors meeting, Pukekohe
- J. A. Childs, Company Secretary
- J. A. Childs, Secretary
🏛️ Mangere Buildings Ltd. - Notice of Resolution for Voluntary Winding up
🏛️ Governance & Central Administration7 December 1970
Company liquidation, Voluntary winding up, Resolution, Auckland
- B. A. McKinstry, Appointed liquidator
- B. A. McKinstry, Liquidator
🏛️ Redbrook Flats Ltd. - Notice to Creditors to Prove Debts or Claims
🏛️ Governance & Central Administration24 December 1970
Company liquidation, Prove debts, Claims, Companies Act, Petone
- J. W. Tanner, Liquidator
🏛️ House’s Servicentre Ltd. - Notice of Dividend
🏛️ Governance & Central Administration7 December 1970
Company liquidation, Dividend, Palmerston North, Wellington
- W. J. I. Cowan, Liquidator
🏛️ Hereford Photo and Copy Services Ltd. - Notice of Meeting of Creditors
🏛️ Governance & Central Administration4 December 1970
Company liquidation, Meeting of creditors, Companies Act, Christchurch
- G. N. Davey, Liquidator