Company Liquidation Notices




Dannevirke, on Monday the 15th day of July 1974, at 1.30 o'clock in the afternoon 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.

Proxies to be used at the meeting must be lodged with
the undersigned at Dannevirke not later than 5 o’clock on
the 12th day of July 1974.

Dated this 18th day of June 1974.

J. A. STONE, Liquidator.

1419

The Companies Act 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Braebur Properties Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s
Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 298/71.
Last Day for Receiving Proofs of Debt: 28 June 1974.
P. R. LOMAS, Official Assignee, Official Liquidator.
Second Floor, Government Building, corner Shortland Street
and Jean Batten Place, Auckland 1.

1413

DON WALKER FURNISHERS LTD.
IN LIQUIDATION
Notice of Dividend
Name of Company: Don Walker Furnishers Ltd. (in liquidation).
Address of Registered Office: Care of Messrs Barr, Burgess &
Stewart, 208 Oxford Terrace, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M99/71.
Amount per Dollar: 0.61 of a cent.
First and Final or Otherwise: Second and final.
When Payable: 14 June 1974.
Where Payable: Christchurch.

1438

The Companies Act 1955
FINAL MEETING OF MEMBERS OF AUCKLAND MOTOR HOLDINGS LTD.
IN LIQUIDATION
Pursuant to section 281 of the Companies Act 1955, notice
is hereby given that the final meeting of the members of the
above-named company will be held at the offices of Messrs
Chambers Fawcett & Partners, Chartered Accountants, 7 Carlton
Gore Road, Grafton, Auckland, at 11.00 a.m. on Thursday,
the 11th day of July 1974, for the purpose of having laid
before it the liquidator’s statement showing how the winding
up of the company has been conducted and the property of
the company disposed of.

Dated this 27th day of June 1974.

M. D. ARMSTRONG, Liquidator.

1458

In the matter of the Companies Act 1955, and of RICHMOND THEATRES LTD. (in liquidation):
The liquidator of Richmond Theatres Ltd. which is being
wound up voluntarily doth hereby fix the 31st day of July
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.

A. E. MABIN, Liquidator.
P.O. Box 580, Nelson.

1444

NOTICE OF WINDING-UP ORDER
Name of Company: Trade Painters Ltd.
Address of Registered Office: Care of Messrs. Neal & Brydon,
Chartered Accountants, Druid Chambers, Woodward Street,
Wellington.

Registry of Supreme Court: Wellington.
Number of Matter: M. 150/74.
Date of Order: 19 June 1974.
Date of Presentation of Petition: 28 May 1974.

E. A. GOULD, Official Assignee.

1459

NOTICE OF FIRST MEETINGS
Name of Company: Trade Painters Ltd.
Address of Registered Office: Care of Messrs. Neal & Brydon,
Chartered Accountants, Druid Chambers, Woodward Street,
Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 150/74.
Creditors: Thursday, the 18th day of July 1974, at 11 a.m.,
at 57 Ballance Street, Wellington.
Contributories: Thursday, the 18th day of July 1974, at
11.30 a.m., at 57 Ballance Street, Wellington.

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

1460

GLOBE DEVELOPMENTS LIMITED
To ALL SHAREHOLDERS
Notice is hereby given that a meeting of the company will
be held at the registered office of the company at 31 La Trobe Street, Pakuranga, on 12th July 1974, at 9.00 a.m.,
pursuant to section 281 of the Companies' Act 1955, for the
purpose of placing before the meeting, the liquidator's report
on the winding up of the company.

L. SMITH, Liquidator.

1446

The Companies Act 1955
MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Merchants Capital Ltd.
Address of Registered Office: 259 Great North Road, Auckland.
Registry of Supreme Court: Auckland.
Date of Resolution for Winding up: 18 June 1974.
Date of Creditors Meeting: 28 June 1974.
Time: 3 p.m.
Place: 506 Queen Street, Auckland.

Dated this 18th day of June 1974.

W. D. HENDERSON, Chartered Accountant.

1414

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter
of SOUFAMAKI FISHERIES LTD. (in voluntary liquidation):

Notice is hereby given that the undersigned, the Liquidator
of Soufamaki Fisheries Ltd., which is being wound up
voluntarily, does hereby fix the 31st day of July 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 proved or, as
the case may be, from objecting to the distribution.

Dated this 19th day of June 1974.

T. J. LEAMY, Liquidator.
Address: Kirk, Barclay & Co., Chartered Accountants,
Third Floor, D.I.C. Building, Lambton Quay, Wellington.

1440

MARTON THEATRES LTD.
IN VOLUNTARY LIQUIDATION
Notice of General Meeting

Notice is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be
held at the company’s registered office, Sixth Floor, 246 Queen
Street, Auckland, on the 12th day of July 1974, at 10.30 a.m.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 62


NZLII PDF NZ Gazette 1974, No 62





✨ LLM interpretation of page content

🏭 Final Meeting of Members for Winding Up

🏭 Trade, Customs & Industry
18 June 1974
Liquidation, Final Meeting, Dannevirke
  • J. A. Stone, Liquidator

🏭 Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Proofs of Debt, Braebur Properties Ltd., Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Dividend, Don Walker Furnishers Ltd., Christchurch

🏭 Final Meeting of Members of Auckland Motor Holdings Ltd.

🏭 Trade, Customs & Industry
27 June 1974
Liquidation, Final Meeting, Auckland Motor Holdings Ltd.
  • M. D. Armstrong, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
Creditors, Richmond Theatres Ltd., Nelson
  • A. E. Mabin, Liquidator

🏭 Notice of Winding-Up Order

🏭 Trade, Customs & Industry
Winding-Up, Trade Painters Ltd., Wellington
  • E. A. Gould, Official Assignee

🏭 Notice of First Meetings

🏭 Trade, Customs & Industry
First Meetings, Trade Painters Ltd., Wellington
  • E. A. Gould, Official Assignee and Provisional Liquidator

🏭 Meeting of Shareholders for Winding Up

🏭 Trade, Customs & Industry
Shareholders Meeting, Globe Developments Limited, Pakuranga
  • L. Smith, Liquidator

🏭 Meetings of Creditors and Contributors

🏭 Trade, Customs & Industry
18 June 1974
Creditors Meeting, Merchants Capital Ltd., Auckland
  • W. D. Henderson, Chartered Accountant

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
19 June 1974
Creditors, Soufamaki Fisheries Ltd., Wellington
  • T. J. Leamy, Liquidator

🏭 Notice of General Meeting

🏭 Trade, Customs & Industry
General Meeting, Marton Theatres Ltd., Auckland