Company Liquidation Notices




1124

NOTICE OF WINDING-UP ORDER
Name of Company: Fergusson Homes Ltd. (in liquidation).
Address of Registered Office: Grant, Kiddle and Co., Marks-
wood House, Russell Street, Upper Hutt.
Registry of Supreme Court: Wellington.
Number of Matter: M. 116/71.
Date of Order: 2 June 1971.
Date of Presentation of Petition: 23 April 1971.

E. A. GOULD, Official Assignee.

1383

NOTICE OF FIRST MEETINGS
Name of Company: Fergusson Homes Ltd. (in liquidation).
Address of Registered Office: Grant, Kiddle and Co., Marks-
wood House, Russell Street, Upper Hutt.
Registry of Supreme Court: Wellington.
Number of Matter: M. 116/71.
Creditors: Tuesday, 29 June 1971, at 11 a.m., at 57 Ballance
Street, Wellington.
Contributories: Tuesday, 29 June 1971, at 11.30 a.m. at 57
Ballance Street, Wellington.

E. A. GOULD,
Official Assignee and Provisional Liquidator.

1384

IN the matter of the Companies Act 1955, and SABULITE
PROPERTIES LIMITED (in liquidation):
THE liquidator of Sabulite Properties Ltd. which is being
wound up voluntarily doth hereby fix the 21st day of June
1971, 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.

MAURICE L. CHATFIELD,
Chartered Accountant, Liquidator.
P.O. Box 5158, Auckland.

1423

RIFLE RANGE MOTORS LTD.
IN LIQUIDATION
Notice Calling Final Meeting
NOTICE is hereby given in pursuance of section 291 of the
Companies Act 1955, that a general meeting of the creditors
of the above-named company will be held at the office of
G. J. Hamilton, Chartered Accountant, Heu Heu Street,
Taupo, on Monday the 28th day of June 1971, at 3.00 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.
Dated this 10th day of June 1971.

G. J. HAMILTON, Liquidator.

1425

RIFLE RANGE MOTORS LTD.
IN LIQUIDATION
Notice Calling Final Meeting
NOTICE is hereby given in pursuance of section 291 of the
Companies Act 1955, that a general meeting of the above-
named company will be held at the office of G. J. Hamilton,
Chartered Accountant, Heu Heu Street, Taupo, on Monday
the 28th day of June 1971, at 2.30 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.
Every member entitled to attend and vote at the meeting
is entitled to appoint a proxy to attend and vote instead of
him. The proxy need not also be a member of the company.
Dated this 10th day of June 1971.

G. J. HAMILTON, Liquidator.

1426

No. 42

Notice of Day Fixed for Considering the Resolutions of
Meetings of Creditors and Contributories
Name of Companies:
Bateman Television Ltd. (in liquidation).
Bateman T.V. Hire Ltd. (in liquidation).
Bateman T.V. Services Ltd. (in liquidation).
Star T.V. Ltd. (in liquidation).
Address of Registered Office: 710 Colombo Street, Christ-
church.
Registry of Supreme Court: Christchurch.
Number of Matter: M. 143/68, 142/68, 119/69, 144/68.
Date and Place Fixed for Considering Resolutions: Thursday,
24 June 1971, at 10 a.m., Supreme Court, Christchurch.

IVAN A. HANSEN,
Official Assignee and Provisional Liquidator.

1389

NOTICE OF DIVIDEND
Name of Company: P. K. Warren Ltd. (in liquidation).
Address of Registered Office: 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 282/67.
Amount per Dollar: 68.53 cents, being first and final dividend,
was paid on 3 July 1969.

E. A. GOULD, Official Liquidator.

1390

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Home and Export Timbers Ltd. (in
liquidation).
Address of Company: Formerly care of Messrs Nichol and
McMillan, Chartered Accountants, Paeroa; now care of
Official Assignee, Hamilton.
Registry of Supreme Court: Auckland.
Number of Matter: M. 217/71.
Date of Order: 21 May 1971.
Date of Presentation of Petition: 26 April 1971.

T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street,
Hamilton.

1424

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter
of the OTERAMIKA CO-OPERATIVE DAIRY FACTORY
CO. LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of
the Oteramika Co-operative Dairy Factory Co. Ltd., which is
being wound up voluntarily, does hereby fix the 31st day of
August 1971, 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 1st day of June 1971.

G. F. MERRIMAN, Liquidator.
Address of Liquidator: 101 Spey Street, Invercargill.

1386

In the matter of the Companies Act 1955, and in the matter
of BRIDGE STREET BOOK SHOP LTD. (in liquidation):
Notice is hereby given, pursuant to section 291 of the Com-
panies Act 1955, that a meeting of creditors of the above-
named company will be held in the Boardroom of Grayburn
Ross and Partners, Bridge Street, Tokoroa, New Zealand, on
Thursday, 17 June 1971, at 2.30 in the afternoon for the
purpose of:
(1) Having an account laid before it showing how the
winding up has been conducted and the property of the com-
pany has been disposed of, and to receive any explanation
thereof by the liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 42


NZLII PDF NZ Gazette 1971, No 42





✨ LLM interpretation of page content

⚖️ Notice of Winding-Up Order: Fergusson Homes Ltd.

⚖️ Justice & Law Enforcement
Company Liquidation, Winding Up Order, Supreme Court
  • E. A. Gould, Official Assignee

⚖️ Notice of First Meetings: Fergusson Homes Ltd.

⚖️ Justice & Law Enforcement
Company Liquidation, First Meetings, Creditors, Contributories
  • E. A. Gould, Official Assignee and Provisional Liquidator

⚖️ Notice to Creditors to Prove Debts: Sabulite Properties Ltd.

⚖️ Justice & Law Enforcement
Company Liquidation, Prove Debts, Creditors Claims
  • Maurice L. Chatfield, Chartered Accountant, Liquidator

⚖️ Notice Calling Final Meeting: Rifle Range Motors Ltd.

⚖️ Justice & Law Enforcement
10 June 1971
Company Liquidation, Final Meeting, Creditors Meeting, Liquidator's Account
  • G. J. Hamilton, Liquidator

⚖️ Notice Calling Final Meeting (Members): Rifle Range Motors Ltd.

⚖️ Justice & Law Enforcement
10 June 1971
Company Liquidation, Final Meeting, Members Meeting, Proxy
  • G. J. Hamilton, Liquidator

⚖️ Notice of Day Fixed for Considering Resolutions: Bateman Companies

⚖️ Justice & Law Enforcement
Company Liquidation, Resolutions, Creditors, Contributories, Supreme Court
  • Ivan A. Hansen, Official Assignee and Provisional Liquidator

⚖️ Notice of Dividend: P. K. Warren Ltd.

⚖️ Justice & Law Enforcement
Company Liquidation, Dividend Payment, Creditors
  • E. A. Gould, Official Liquidator

⚖️ Notice of Winding-Up Order: Home and Export Timbers Ltd.

⚖️ Justice & Law Enforcement
Company Liquidation, Winding Up Order, Supreme Court
  • T. W. Pain, Official Assignee, Provisional Liquidator

⚖️ Notice to Creditors to Prove Debts or Claims: Oteramika Co-operative Dairy Factory Co. Ltd.

⚖️ Justice & Law Enforcement
1 August 1971
Company Liquidation, Prove Debts, Creditors Claims, Dairy Factory
  • G. F. Merriman, Liquidator

⚖️ Notice of Meeting of Creditors: Bridge Street Book Shop Ltd.

⚖️ Justice & Law Enforcement
Company Liquidation, Creditors Meeting, Liquidator's Account