Company Liquidations and Notices




50
THE NEW ZEALAND GAZETTE
No. 1

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER

Name of Company: Windomajik Enterprises N.Z. Ltd. (in liquidation).

Address of Registered Office: Previously 59 Waller Avenue, Bucklands Beach, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 879/73.

Date of Order: 12 December 1973.

Date of Presentation of Petition: 24 October 1973.

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

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

19

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER

Name of Company: Alerie Enterprises Ltd. (in liquidation).

Address of Registered Office: Previously 8 Karaka Street, New Lynn, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 947/73.

Date of Order: 12 December 1973.

Date of Presentation of Petition: 15 November 1973.

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

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

20

FORM 120
The Companies Act 1955
STUDIO 57 LTD. (in liquidation)
PURSUANT TO SECTION 269
Notice of Voluntary Winding-Up Resolution

NOTICE is hereby given that at an extraordinary general meeting of the company, duly convened and held on 4 December 1973, the following special resolution was duly passed:

“Resolved as a special resolution: (1) That the company be wound up voluntarily.

“(2) That Mr K. W. Whaley, Chartered Accountant, of Auckland be, and he is hereby appointed liquidator of the company.”

Dated 18 December 1973.

K. W. WHALEY, Liquidator.

21

ANDY PATERSON LTD.
IN LIQUIDATION

NOTICE is hereby given that a general meeting of the company will be held at the offices of Dent, Impey, Sage, and Co., the Newpark Centre, Short Street, Auckland 1, on Monday, 11 February 1974, 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 notice is further given that a meeting of the creditors of the company will be held on the same date, at the same place, and for the same purpose at 3 p.m.

Dated this 20th day of December 1973.

A. D. SAGE, Liquidator.

40

NOTICE OF DIVIDEND

Name of Company: Fergusson Homes Ltd. (in liquidation).

Address of Registered Office: 57 Ballance Street, Wellington.

Registry of Supreme Court: Wellington.

Number of Matter: M. 116/71.

Amount per Dollar: First and final dividend of 24.533c in the dollar.

When Payable: 10 August 1973.

Where Payable: Fourth Floor, State Insurance Building, Lambton Quay, Wellington.

E. A. GOULD, Official Liquidator.

41

WALLACE ENGINEERING CO. LTD.
IN LIQUIDATION
Notice of Dividend

NOTICE is hereby given that a first and final dividend of 100c in the dollar is payable on 28 December 1973.

A. W. BAYLIS, Liquidator.

42

In the matter of the Companies Act 1955, and in the matter of R. C. JAMIESON LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 27th day of December 1973 the following special resolution was passed by the company, namely:

“That the company be wound up voluntarily.”

Dated this 27th day of December 1973.

R. W. NURSE, Liquidator.

Care of Lawrence, Godfrey, and Co., 70 Gloucester Street, Christchurch.

44

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of R. C. JAMIESON LTD. (in liquidation):

NOTICE is hereby given that the undersigned, liquidator of R. C. Jamieson Ltd., which is being wound up voluntarily, does hereby fix the 31st day of January 1974 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 proven and, as the case may be, from objecting to the distribution.

Dated this 27th day of December 1973.

R. W. NURSE, Liquidator.

70 Gloucester Street, P.O. Box 323, Christchurch.

43

STIRLING BROTHERS LTD.
NOTICE OF MEETING

NOTICE is hereby given that the final meeting of creditors concerned in the above liquidation will be held at the offices of the liquidator, Suite 21, Bank of New Zealand Building, 354 Victoria Street, Hamilton, at 11.00 a.m. on Monday, 4 February 1974.

Business:

  1. Statement of accounts of liquidation.
  2. Resolution re disposal of records.

Dated this 20th day of December 1973.

A. E. HILTON, Liquidator.

61

HOPKINS HOUSEHOLD LINENS LTD.

NOTICE is hereby given that the following special resolution was duly passed at a general meeting of shareholders of the company on the 12th day of December 1973:

“That the company be wound up voluntarily.”

Dated the 20th day of December 1973.

D. G. HOPKINS, Liquidator.

62

MEMBERS’ VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and of HOPKINS HOUSEHOLD LINENS LTD. (in liquidation):

THE liquidator of Hopkins Household Linens Ltd., which is being wound up voluntarily, doth hereby fix the 31st day of January 1974 as the date 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.

D. G. HOPKINS, Liquidator.

P.O. Box 580, Nelson.

63



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 1


NZLII PDF NZ Gazette 1974, No 1





✨ LLM interpretation of page content

🏭 Notice of Winding-Up Order for Windomajik Enterprises N.Z. Ltd.

🏭 Trade, Customs & Industry
Winding-Up Order, Liquidation, Auckland, Windomajik Enterprises N.Z. Ltd.
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order for Alerie Enterprises Ltd.

🏭 Trade, Customs & Industry
Winding-Up Order, Liquidation, Auckland, Alerie Enterprises Ltd.
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Voluntary Winding-Up Resolution for Studio 57 Ltd.

🏭 Trade, Customs & Industry
18 December 1973
Voluntary Winding-Up, Liquidation, Auckland, Studio 57 Ltd.
  • K. W. Whaley, Liquidator

🏭 Notice of General Meeting for Andy Paterson Ltd.

🏭 Trade, Customs & Industry
20 December 1973
General Meeting, Liquidation, Auckland, Andy Paterson Ltd.
  • A. D. Sage, Liquidator

🏭 Notice of Dividend for Fergusson Homes Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Wellington, Fergusson Homes Ltd.
  • E. A. Gould, Official Liquidator

🏭 Notice of Dividend for Wallace Engineering Co. Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Wallace Engineering Co. Ltd.
  • A. W. Baylis, Liquidator

🏭 Notice of Voluntary Winding-Up for R. C. Jamieson Ltd.

🏭 Trade, Customs & Industry
27 December 1973
Voluntary Winding-Up, Liquidation, Christchurch, R. C. Jamieson Ltd.
  • R. W. Nurse, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for R. C. Jamieson Ltd.

🏭 Trade, Customs & Industry
27 December 1973
Creditors, Debt Claims, Liquidation, Christchurch, R. C. Jamieson Ltd.
  • R. W. Nurse, Liquidator

🏭 Notice of Meeting for Stirling Brothers Ltd.

🏭 Trade, Customs & Industry
20 December 1973
Meeting, Liquidation, Hamilton, Stirling Brothers Ltd.
  • A. E. Hilton, Liquidator

🏭 Notice of Voluntary Winding-Up for Hopkins Household Linens Ltd.

🏭 Trade, Customs & Industry
20 December 1973
Voluntary Winding-Up, Liquidation, Nelson, Hopkins Household Linens Ltd.
  • D. G. Hopkins, Liquidator

🏭 Members’ Voluntary Winding-Up for Hopkins Household Linens Ltd.

🏭 Trade, Customs & Industry
Voluntary Winding-Up, Creditors, Liquidation, Nelson, Hopkins Household Linens Ltd.
  • D. G. Hopkins, Liquidator