✨ Company Liquidation Notices




1602

IN the matter of the Companies Act 1955, and in the matter
of WAITEMATA POOLS LTD. (in liquidation):
NOTICE is hereby given that by duly signed entry in the
minute book of the above-named company on the 7th day
of July 1975, the following extraordinary resolution was passed
by the company, namely:
That the company cannot by reason of its liabilities, continue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.
Dated this 8th day of July 1975.
ROSS V. CARLEY, Secretary.

1790

IN the matter of the Companies Act 1955, and in the matter
of WAITEMATA POOLS 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 7th day of July 1975, 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 offices of Carley & Carlton, Chartered Accountants, Third Floor, Lloyd House, 27 Bath Street, Parnell, on Tuesday, the 15th day of July 1975, at 3 o'clock in the afternoon.
Business:
Consideration of a statement of the position of the company's affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection, if thought fit.
Dated this 8th day of July 1975.
By Order of the Directors:
ROSS V. CARLEY, Secretary.

1791

MICHAEL COURT LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs
Name of Company: Michael Court Ltd. (in liquidation).
Address of Registered Office: Office of Official Assignee,
Church Lane, Napier.
Registry of Supreme Court: Napier.
Number of Matter: M. 3/74.
Last Day for Receiving Proofs: 4 August 1975.
Name of Liquidator: R. On Hing.
Address: Commercial Affairs Division, Private Bag, Napier.
R. ON HING, Official Liquidator.

1783

G. C. HALDANE LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs
Name of Company: G. C. Haldane Ltd. (in liquidation).
Address of Registered Office: Office of Official Assignee, Church Lane, Napier.
Registry of Supreme Court: Napier.
Number of Matter: M. 61/74.
Last Day for Receiving Proofs: 4 August 1975.
Name of Liquidator: R. On Hing.
Address: Commercial Affairs Division, Private Bag, Napier.
R. ON HING, Official Liquidator.

1784

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETING OF CREDITORS AND CONTRIBUTORIES
Name of Company: R. J. Karl & Company Ltd. (in liquidation).
Address of Company: Formerly the offices of Messrs Morgan, Morgan & Reid, Chartered Accountants, The Strand, Whakatane, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.

THE NEW ZEALAND GAZETTE
No. 60

Number of Matter: M. 33/75.
Date of Order: 13 June 1975.
Date of Presentation of Petition: 20 March 1975.
Place, Date, and Times of First Meetings:
Creditors: Conference Room, Old Post Office Building, Arawa Street, Rotorua, Friday 25 July 1975, at 10.45 a.m.
Contributories: Same place and date at 11.45 a.m.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

1798

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETING OF CREDITORS AND CONTRIBUTORIES
Name of Company: Hammond Bros. Drilling Co. Ltd. (in liquidation).
Address of Company: Formerly 53 Durham Street, Tauranga, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 48/75.
Date of Order: 13 June 1975.
Date of Presentation of Petition: 2 May 1975.
Place, Date, and Times of First Meetings:
Creditors: My office on Tuesday, 29 July 1975, at 11 a.m.
Contributories: Same place and date at 12 noon.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

1812

NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: S. J. Sullivan Ltd. (in liquidation).
Address of Registered Office: The office of Mr W. J. M. Bridgman, Third Floor, Archilles House, 47 Customs Street, Auckland.
Registry of Supreme Court: Wanganui.
Number of Matter: 12/69.
Liquidator's Name: William John McKeowen Bridgman.
Liquidator's Address: Third Floor, Archilles House, 47 Customs Street, Auckland.
Date of Release: 27 June 1975.

1778

WESTERN WHOLESALE LTD.
IN LIQUIDATION
Notice of Appointment of Liquidator
By order of the Supreme Court at Wanganui dated the 27th day of June 1975, Mr David Allan Cairncross, of Wanganui, chartered accountant, has been appointed liquidator of the above-named company, with a committee of inspection.
Dated this 27th day of June 1975.
D. A. CAIRNCROSS, Liquidator.
7 Victoria Avenue, Wanganui.

1768

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Advertising Associates (N.Z.) Ltd. (in liquidation).
Address of Registered Office: Previously Eleventh Floor, A.N.Z. House, Queen Street, Auckland. Now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 642/75.
Date of Order: 2 July 1975.
Date of Presentation of Petition: 3 June 1975.
Place, Date, and Time of First Meetings:
Creditors: My office, 29 July 1975 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.

1769



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 60


NZLII PDF NZ Gazette 1975, No 60





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Waitemata Pools Ltd.

🏭 Trade, Customs & Industry
8 July 1975
Company, Liquidation, Voluntary Winding Up, Waitemata Pools Ltd.
  • ROSS V. CARLEY, Secretary

🏭 Creditors Meeting for Waitemata Pools Ltd.

🏭 Trade, Customs & Industry
8 July 1975
Company, Liquidation, Creditors Meeting, Waitemata Pools Ltd.
  • ROSS V. CARLEY, Secretary

🏭 Last Day for Receiving Proofs for Michael Court Ltd.

🏭 Trade, Customs & Industry
Company, Liquidation, Proofs, Michael Court Ltd.
  • R. ON HING, Official Liquidator

🏭 Last Day for Receiving Proofs for G. C. Haldane Ltd.

🏭 Trade, Customs & Industry
Company, Liquidation, Proofs, G. C. Haldane Ltd.
  • R. ON HING, Official Liquidator

🏭 Winding-Up Order and First Meeting for R. J. Karl & Company Ltd.

🏭 Trade, Customs & Industry
Company, Liquidation, Winding-Up Order, R. J. Karl & Company Ltd.
  • T. W. PAIN, Official Assignee, Provisional Liquidator

🏭 Winding-Up Order and First Meeting for Hammond Bros. Drilling Co. Ltd.

🏭 Trade, Customs & Industry
Company, Liquidation, Winding-Up Order, Hammond Bros. Drilling Co. Ltd.
  • T. W. PAIN, Official Assignee, Provisional Liquidator

🏭 Release of Liquidator for S. J. Sullivan Ltd.

🏭 Trade, Customs & Industry
Company, Liquidation, Release of Liquidator, S. J. Sullivan Ltd.
  • William John McKeowen Bridgman, Liquidator released

🏭 Appointment of Liquidator for Western Wholesale Ltd.

🏭 Trade, Customs & Industry
27 June 1975
Company, Liquidation, Appointment of Liquidator, Western Wholesale Ltd.
  • David Allan Cairncross, Appointed liquidator

  • D. A. CAIRNCROSS, Liquidator

🏭 Winding-Up Order and First Meetings for Advertising Associates (N.Z.) Ltd.

🏭 Trade, Customs & Industry
Company, Liquidation, Winding-Up Order, Advertising Associates (N.Z.) Ltd.
  • P. R. LOMAS, Official Assignee, Provisional Liquidator