✨ Company Liquidation Notices




Liquidor's Name: George Austen Knight, care of Boyd,
Knight, and Todd, Chartered Accountants, 143 Hereford
Street, Christchurch 1.

Committee of Inspection: James Hurren Martin Dawson, of
Christchurch, solicitor; Derek John Stuart Cook, of Christ-
church, company manager; and Edward Bickmore Ellison
Taylor, of Christchurch, solicitor.

Date of Appointment: 12 May 1972.

IVAN A. HANSEN, Official Assignee.

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter
of THE NEW ZEALAND MASONIC NEWSPAPER CO.
LTD. (in liquidation):

NOTICE is hereby given, in pursuance of section 281 of the
Companies Act 1955, that a general meeting of the above-
named company will be held at the offices of Morris, Pattrick,
and Co., 105 The Terrace, Wellington, on the 9th day of
June 1972, at 12 noon, for the purpose of having an account
laid before it showing how the winding up has been con-
ducted, and the property of the company has been disposed
of, and to receive any explanation thereof by the liquidator.

Further Business:

To consider and, if thought fit, to pass the following
resolution as an extraordinary resolution, namely:

To authorise the liquidator to destroy the books and
records of the company and of the liquidation, upon the
removal of the company from the register.

Every member entitled to attend and vote at the meeting
is entitled to appoint a proxy to attend and vote instead of
him.

Dated this 15th day of May 1972.

C. C. MIDDLEBROOK, Liquidator.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING
UP, MEETING OF CREDITORS, AND APPOINTMENT
OF PROVISIONAL LIQUIDATOR

IN the matter of the Companies Act 1955, and in the matter
of PETER J. KIRK CONTRACTING CO. LTD. (in
liquidation)

NOTICE is hereby given that, by duly signed entry in the
minute book of the above-named company on 16 May 1972,
the following extraordinary resolutions were passed by the
company, namely:

"That the company by reason of its inability to discharge
its creditors shall be wound up voluntarily.

"That the Official Assignee be appointed provisional
liquidator.

"That a meeting of creditors be set down for 10.30 a.m.
on Thursday, 25 May 1972, at the office of the Official
Assignee, Shortland Street, Auckland 1.

"That the meeting shall conduct the following business:

  1. Consideration of a statement of position of the company's
    affairs and list of creditors, etc.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection, if thought fit."

Dated this 16th day of May 1972.

PETER J. KIRK, Director.

THE COMPANIES ACT 1955

Notice of Winding-up Order and of First Meetings of
Creditors and Contributories

Name of Company: Stuart Barclay Auto Services Ltd. (in
liquidation).

Address of Registered Office: Formerly of Stanley Street,
Queenstown, but now care of Official Assignee's Office, Don
Street, Invercargill.

Registry of Supreme Court: Invercargill.

Number of Matter: M. 12/72.

Date of Order: 12 May 1972.

Date of Presentation of Petition: 28 February 1972.

Date, Time, and Place of First Creditors Meeting: 10.30 a.m.,
on Thursday, 8 June 1972, in the office of the Official
Assignee, Supreme Court, Don Street, Invercargill.

Date, Time, and Place of First Meeting of Contributories:
11 a.m., on the same date, and in the same place.

W. E. OSMAND,

Official Assignee and Provisional Liquidator.

Supreme Court, Don Street, Invercargill.

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER

Name of Company: Bay Aluminium and Glass Co. Ltd. (in
liquidation).

Address of Company: Formerly Aerodrome Road, Mount
Maunganui, now care of Official Assignee, Hamilton.

Registry of Supreme Court: Auckland.

Number of Matter: M. 287/72.

Date of Order: 10 May 1972.

Date of Presentation of Petition: 20 April 1972.

T. W. PAIN, Official Assignee, Provisional Liquidator.

First Floor, State Insurance Building, 136 Victoria Street,
Hamilton.

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER

Name of Company: Taupo Colour Centre Ltd. (in
liquidation).

Address of Company: Formerly care of Messrs Watson,
Blampied, and Partners, Heu Heu Street, Taupo, now care
of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: GR. 74/72.

Date of Order: 19 May 1972.

Date of Presentation of Petition: 27 April 1972.

T. W. PAIN, Official Assignee, Provisional Liquidator.

First Floor, State Insurance Building, 136 Victoria Street,
Hamilton.

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Port Bros. Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee,
Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: GR. 119/69.

Amount Per Dollar: 5c.

First and Final or Otherwise: Second.

When Payable: Thursday, 1 June 1972.

Where Payable: My office.

T. W. PAIN, Official Assignee, Official Liquidator.

First Floor, State Insurance Office, 136 Victoria Street,
Hamilton.

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS

Name of Company: Peninsula Roading Construction Ltd.
(in liquidation).

Address of Registered Office: Care of Official Assignee's Office,
Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 114/72.

Last Day for Receiving Proofs: 8 June 1972.

P. R. LOMAS, Official Assignee, Official Liquidator.

Second Floor, Government Building, corner Shortland Street
and Jean Batten Place, Auckland 1.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1972, No 43


NZLII PDF NZ Gazette 1972, No 43





✨ LLM interpretation of page content

πŸ›οΈ Ellerm Bros. and Montgomery Ltd. - Appointment of Liquidator and Committee of Inspection

πŸ›οΈ Governance & Central Administration
12 May 1972
Liquidation, Liquidator, Committee of Inspection, Christchurch
  • George Austen Knight, Appointed Liquidator
  • James Hurren Martin Dawson, Appointed to Committee of Inspection
  • Derek John Stuart Cook, Appointed to Committee of Inspection
  • Edward Bickmore Ellison Taylor, Appointed to Committee of Inspection

  • Ivan A. Hansen, Official Assignee

πŸ›οΈ The New Zealand Masonic Newspaper Co. Ltd. - Final Meeting

πŸ›οΈ Governance & Central Administration
15 May 1972
Liquidation, Companies Act 1955, Final Meeting, Winding up, Wellington
  • C. C. Middlebrook, Liquidator

πŸ›οΈ Peter J. Kirk Contracting Co. Ltd. - Voluntary Winding Up and Meeting of Creditors

πŸ›οΈ Governance & Central Administration
16 May 1972
Liquidation, Companies Act 1955, Voluntary Winding Up, Creditors Meeting, Auckland
  • Peter J. Kirk, Director, passed resolutions

  • Official Assignee

πŸ›οΈ Stuart Barclay Auto Services Ltd. - Winding-up Order and First Meetings

πŸ›οΈ Governance & Central Administration
12 May 1972
Liquidation, Companies Act 1955, Winding-up Order, Creditors Meeting, Contributories Meeting, Invercargill
  • Stuart Barclay, Company name

  • W. E. Osmand, Official Assignee and Provisional Liquidator

πŸ›οΈ Bay Aluminium and Glass Co. Ltd. - Winding-up Order

πŸ›οΈ Governance & Central Administration
10 May 1972
Liquidation, Companies Act 1955, Winding-up Order, Mount Maunganui, Hamilton
  • T. W. Pain, Official Assignee, Provisional Liquidator

πŸ›οΈ Taupo Colour Centre Ltd. - Winding-up Order

πŸ›οΈ Governance & Central Administration
19 May 1972
Liquidation, Companies Act 1955, Winding-up Order, Taupo, Hamilton
  • T. W. Pain, Official Assignee, Provisional Liquidator

πŸ’° Port Bros. Ltd. - Notice of Dividend

πŸ’° Finance & Revenue
1 June 1972
Liquidation, Companies Act 1955, Dividend, Second Dividend, Hamilton
  • T. W. Pain, Official Assignee, Official Liquidator

πŸ›οΈ Peninsula Roading Construction Ltd. - Last Day for Receiving Proofs

πŸ›οΈ Governance & Central Administration
8 June 1972
Liquidation, Companies Act 1955, Proofs of Debt, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator