β¨ Company Liquidation Notices
1296
THE NEW ZEALAND GAZETTE
No. 49
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Universal Supplies Ltd. (in liquidation).
Address of Company: Formerly at 329 Queen Street, Onehunga, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 245/71.
Date of Order: 18 June 1971.
Date of Presentation of Petition: 10 May 1971.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.
1592
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Braebur Properties Ltd. (in liquidation).
Address of Company: Formerly care of Messrs Reeder, Davis, Smith, and Co., Chartered Accountants, A.S.B. Building, Queen Street, Auckland 1, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 298/71.
Date of Order: 18 June 1971.
Date of Presentation of Petition: 27 May 1971.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.
1593
NOTICE TO CREDITORS TO PROVE
WINDING-UP RULE 85
In the matter of the Companies Act 1955, and of H. B. THOMAS LTD. (in liquidation):
The liquidator of H. B. Thomas Ltd., which is being wound
up voluntarily, doth hereby fix the 20th day of July 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.
J. A. SADLER, Liquidator.
P.O. Box 298, 174 Queen Street, Masterton.
1639
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Cameron Conveyor Co. Ltd. (in liquidation).
Address of Company: Formerly at 1 Emily Place, Auckland 1,
now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 306/71.
Date of Order: 18 June 1971.
Date of Presentation of Petition: 28 May 1971.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.
1594
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Edgerley Investments Ltd. (in liquidation).
Address of Company: Formerly at 271 Queen Street, Auckland 1, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 862/70.
Date of Order: 18 June 1971.
Date of Presentation of Petition: 18 December 1970.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.
1595
NOTICE OF DIVIDEND
Rule 98 (2)
Name of Company: The Standard Insurance Co. Ltd. (in liquidation).
Registered Office: Care of Barr, Burgess, and Stewart, 7-11 Bond Street, Dunedin.
Registry of Supreme Court: Dunedin.
Number of Matter: M. 24/61.
Amount of Dividend: 6c in the dollar. Third interim dividend.
When Declared: 23 June 1971.
When Payable: 16 July 1971.
Where Payable: By cheque by post from Dunedin.
HORACE S. J. TILLY, Liquidator.
1539
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of QUEENSTOWN TAXIS LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of
Queenstown Taxis Ltd., which is being wound up voluntarily,
does hereby fix the 31st day of July 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 22nd day of June 1971.
T. E. V. TURPIN, Liquidator.
Address of Liquidator: Care of T. E. V. Turpin and Clarke,
Chartered Accountants, 109 Princes Street, Dunedin.
1586
NOTICE OF CREDITORS' VOLUNTARY WINDING UP
Name of Company: Bleyer Hair Weaving Ltd.
Address of Registered Office: Second Floor, Stamford House, 57 Customs Street, Auckland.
Date of Resolution for Winding Up: 22 June 1971.
Date of Creditors' Meeting: 2 July 1971.
Place: R.S.A. Social Hall, 35 High Street, Auckland.
Time: 3.30 p.m.
Name of Provisional Liquidator: W. D. Henderson, Chartered Accountant.
Address of Provisional Liquidator: 499 Great South Road, Penrose, Auckland.
W. D. HENDERSON, Provisional Liquidator.
1578
IN the matter of the Companies Act 1955, and in the matter of BELFAST CARAVANS LTD.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 23rd day of
June 1971, the following special resolution was passed by the company, namely:
βThat the company be wound up voluntarily.β
And that a meeting of the creditors of the above-named company will accordingly be held at the Belfast R.S.A. Hall, 19 Darroch Street, Belfast, Christchurch, on Friday, 2 July
1971, at 10 a.m.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1971, No 49
NZLII —
NZ Gazette 1971, No 49
β¨ LLM interpretation of page content
π Winding-Up Order for Universal Supplies Ltd.
π Trade, Customs & Industry18 June 1971
Companies, Liquidation, Winding-Up Order, Auckland
- P. R. Lomas, Official Assignee, Provisional Liquidator
π Winding-Up Order for Braebur Properties Ltd.
π Trade, Customs & Industry18 June 1971
Companies, Liquidation, Winding-Up Order, Auckland
- P. R. Lomas, Official Assignee, Provisional Liquidator
π Notice to Creditors to Prove for H. B. Thomas Ltd.
π Trade, Customs & IndustryCompanies, Liquidation, Creditors, Masterton
- J. A. Sadler, Liquidator
π Winding-Up Order for Cameron Conveyor Co. Ltd.
π Trade, Customs & Industry18 June 1971
Companies, Liquidation, Winding-Up Order, Auckland
- P. R. Lomas, Official Assignee, Provisional Liquidator
π Winding-Up Order for Edgerley Investments Ltd.
π Trade, Customs & Industry18 June 1971
Companies, Liquidation, Winding-Up Order, Auckland
- P. R. Lomas, Official Assignee, Provisional Liquidator
π Notice of Dividend for The Standard Insurance Co. Ltd.
π Trade, Customs & Industry23 June 1971
Companies, Liquidation, Dividend, Dunedin
- Horace S. J. Tilly, Liquidator
π Notice to Creditors to Prove for Queenstown Taxis Ltd.
π Trade, Customs & Industry22 June 1971
Companies, Liquidation, Creditors, Dunedin
- T. E. V. Turpin, Liquidator
π Notice of Creditors' Voluntary Winding Up for Bleyer Hair Weaving Ltd.
π Trade, Customs & Industry22 June 1971
Companies, Liquidation, Creditors' Meeting, Auckland
- W. D. Henderson, Provisional Liquidator
π Notice of Voluntary Winding Up for Belfast Caravans Ltd.
π Trade, Customs & Industry23 June 1971
Companies, Liquidation, Creditors' Meeting, Christchurch