Company Liquidation Notices




21 NOVEMBER

Date of Presentation of Petition: 14 October 1974.
Place, Date and Time of First Meetings:

Creditors: My office, 16 December 1974, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.
2824

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Abstracta Designs Ltd. (in liquidation).
Address of Registered Office: Previously 551 Richmond Road, Grey Lynn, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1014/74.
Date of Order: 13 November 1974.
Date of Presentation of Petition: 18 October 1974.
Place, Date and Time of First Meetings:

Creditors: My office, 17 December 1974, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.
2825

S. McL. MILN & CO. LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
In the matter of the Companies Act 1955, and in the matter of S. McL. Miln & Co. Ltd. (in liquidation):

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 12th day of November 1974, 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 Boardroom of N.Z. National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Friday, the 22nd day of November 1974, at 2.30 p.m.
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 12th day of November 1974.

S. McL. MILN, Director.
2777

S. McL. MILN & CO. LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955, and in the matter of S. McL. Miln & Co. Ltd. (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the abovenamed company on the 12th day of November 1974, the following extraordinary resolution was passed by the company, namely:

(a) “That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily.”
(b) “That Keith Samuel Crawshaw, Company Manager of Auckland, be and is hereby nominated as liquidator of the company.”

Dated at Auckland this 12th day of November 1974.

S. McL. MILN, Director.
2778

THE NEW ZEALAND GAZETTE
BRASC INTERNATIONAL LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
In the matter of the Companies Act 1955, and in the matter of Brasc International Ltd. (in liquidation):

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 12th day of November 1974, 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 Boardroom of N.Z. National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Friday, the 22nd November 1974, at 4.00 p.m.
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 12th day of November 1974.

S. McL. MILN, Director.
2775

BRASC INTERNATIONAL LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955 and in the matter of Brasc International Limited (in liquidation):

Notice is hereby given that by duly signed entry in the Minute Book of the above-named company on 12th day of November 1974, the following extraordinary resolution was passed by the company, namely:

(a) “That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily.”
(b) “That Keith Samuel Crawshaw, company manager of Auckland, be and is hereby nominated as liquidator of the company.”

Dated at Auckland this 12th day of November 1974.

S. McL. MILN, Director.
2776

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: W. M. Dunne Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of matter: M. 47/73.
Amount Per Dollar: 15 cents.
First and Final or Otherwise: Second interim.
When Payable: 28 November 1974.
Where Payable: My office.

P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.
2793

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Jaemont Wools Ltd. (in liquidation).
Address of Registered Office: care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 366/72.
Amount Per Dollar: 7.83 cents.
First and Final or Otherwise: First and final.
When Payable: 6 December 1974.
Where Payable: My office.

P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.
2794

2669



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 114


NZLII PDF NZ Gazette 1974, No 114





✨ LLM interpretation of page content

🏭 Notice of Winding-Up Order and First Meetings for B. A. Russell Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
13 November 1974
Winding-Up Order, B. A. Russell Ltd., Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Abstracta Designs Ltd.

🏭 Trade, Customs & Industry
13 November 1974
Winding-Up Order, Abstracta Designs Ltd., Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Meeting of Creditors for S. McL. Miln & Co. Ltd.

🏭 Trade, Customs & Industry
12 November 1974
Meeting of Creditors, S. McL. Miln & Co. Ltd., Liquidation, Auckland
  • S. McL. Miln, Director

🏭 Notice of Resolution for Voluntary Winding Up for S. McL. Miln & Co. Ltd.

🏭 Trade, Customs & Industry
12 November 1974
Resolution for Voluntary Winding Up, S. McL. Miln & Co. Ltd., Liquidation, Auckland
  • Keith Samuel Crawshaw, Nominated as liquidator

  • S. McL. Miln, Director

🏭 Notice of Meeting of Creditors for Brasc International Ltd.

🏭 Trade, Customs & Industry
12 November 1974
Meeting of Creditors, Brasc International Ltd., Liquidation, Auckland
  • S. McL. Miln, Director

🏭 Notice of Resolution for Voluntary Winding Up for Brasc International Ltd.

🏭 Trade, Customs & Industry
12 November 1974
Resolution for Voluntary Winding Up, Brasc International Ltd., Liquidation, Auckland
  • Keith Samuel Crawshaw, Nominated as liquidator

  • S. McL. Miln, Director

🏭 Notice of Dividend for W. M. Dunne Ltd.

🏭 Trade, Customs & Industry
Dividend, W. M. Dunne Ltd., Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice of Dividend for Jaemont Wools Ltd.

🏭 Trade, Customs & Industry
Dividend, Jaemont Wools Ltd., Liquidation, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator