✨ Company Liquidation Notices




58 THE NEW ZEALAND GAZETTE No. 1

Contributories: Same place and date at 12 noon.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street,
Hamilton.
21

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF
CREDITORS AND CONTRIBUTORIES
Name of Company: Kairua Contractors Ltd. (in liquidation).
Address of Registered Office: Formerly Totara Street, Mount
Maunganui, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 85/74.
Date of Order: 22 November 1974.
Date of Presentation of Petition: 16 October 1974.
Place, Date, and Times of First Meetings:
Creditors: Courthouse, Tauranga, on Wednesday, 14 January
1976, 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.
22

NOTICE OF WINDING-UP ORDER
Name of Company: Marylynn Construction Company Ltd.
(in liquidation).
Address of Registered Office: Formerly care of Messrs J. L.
Arcus & Co., C.M.L. Building, Laings Road, Lower Hutt,
now care of Official Assignee, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 493/75.
Date of Order: 17 December 1975.
Date of Presentation of Petition: 15 October 1975.
E. A. GOULD, Official Assignee
30

NOTICE OF FIRST MEETINGS
Name of Company: Marylynn Construction Company Ltd.
(in liquidation).
Address of Registered Office: Formerly care of Messrs J. L.
Arcus & Co., C.M.L. Building, Laings Road, Lower Hutt,
now care of Official Assignee, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 493/75.
Creditors: 22 January 1976, at 11 a.m., at Third Floor, Data-
bank House, 175 The Terrace, Wellington.
Contributories: 22 January 1976, at 11.30 a.m., at Third Floor,
Databank House, 175 The Terrace, Wellington.
E. A. GOULD,
Official Assignee and Provisional Liquidator.
31

NOTICE OF WINDING-UP ORDER
Name of Company: Country Squire Estates Ltd. (in liquida-
tion).
Address of Registered Office: Formerly 15 Kanpur Road,
Wellington, now care of Official Assignee, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 541/75.
Date of Order: 17 December 1975.
Date of Presentation of Petition: 14 November 1975.
E. A. GOULD, Official Assignee.
32

NOTICE OF FIRST MEETINGS
Name of Company: Country Squire Estates Ltd. (in liquida-
tion).
Address of Registered Office: Formerly 15 Kanpur Road,
Wellington, now care of the Official Assignee, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 541/75.
Creditors: 22 January 1976, at 11 a.m., at Third Floor, Data-
bank House, 175 The Terrace, Wellington.
Contributories: 22 January 1976, at 11.30 a.m., at Third Floor,
Databank House, 175 The Terrace, Wellington.
E. A. GOULD,
Official Assignee and Provisional Liquidator.
33

IN the matter of the Companies Act 1955, and in the matter
of GRANITE PROPERTIES LTD.:
NOTICE is hereby given that a meeting of the members of the
above-named company summoned for the purpose of passing
a resolution for voluntary winding up and that a meeting of
the creditors of the above company will be held pursuant to
section 284 of the Companies Act 1955 at the offices of S. B.
Blackburn & Associates, 130 New North Road, Auckland, on
Wednesday, the 14th day of January 1976, at 8.45 a.m.
Dated this 23rd day of December 1975.
A. C. KERBY, Director.
92

IN the matter of the Companies Act 1955, and in the matter
of TUDOR PROPERTIES LTD.:
NOTICE is hereby given that a meeting of the members of the
above-named company summoned for the purpose of passing
a resolution for voluntary winding up and that a meeting of
the creditors of the above company will be held pursuant to
section 284 of the Companies Act 1955 at the offices of S. B.
Blackburn & Associates, 130 New North Road, Auckland, on
Wednesday, the 14th day of January 1976, at 9.15 a.m.
Dated this 23rd day of December 1975.
J. A. ADAM, Director.
93

IN the matter of the Companies Act 1955, and in the matter
of VITAL PROPERTIES LTD.:
NOTICE is hereby given that a meeting of the members of the
above-named company summoned for the purpose of passing
a resolution for voluntary winding up and that a meeting of
the creditors of the above company will be held pursuant to
section 284 of the Companies Act 1955 at the offices of S. B.
Blackburn & Associates, 130 New North Road, Auckland, on
Wednesday, the 14th day of January 1976, at 9.45 a.m.
Dated this 23rd day of December 1975.
M. A. TAYLOR, Director.
94

IN the matter of the Companies Act 1955, and in the matter
of CHAPPERALL PROPERTIES LTD.:
NOTICE is hereby given that a meeting of the members of the
above-named company summoned for the purpose of passing
a resolution for voluntary winding up and that a meeting of
the creditors of the above company will be held pursuant to
section 284 of the Companies Act 1955 at the offices of S. B.
Blackburn & Associates, 130 New North Road, Auckland, on
Wednesday, the 14th day of January 1976, at 10.15 a.m.
Dated this 23rd day of December 1975.
J. R. WILLIAMS, Director.
95

IN the matter of the Companies Act 1955, and in the matter
of MATAI PROPERTIES LTD.:
NOTICE is hereby given that a meeting of the members of the
above-named company summoned for the purpose of passing
a resolution for voluntary winding up and that a meeting of
the creditors of the above company will be held pursuant to
section 284 of the Companies Act 1955 at the offices of S. B.
Blackburn & Associates, 130 New North Road, Auckland, on
Wednesday, the 14th day of January 1976, at 10.45 a.m.
Dated this 23rd day of December 1975.
W. J. DENT, Director.
96



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 1


NZLII PDF NZ Gazette 1976, No 1





✨ LLM interpretation of page content

🏭 Notice of Winding-Up Order and First Meetings for Kairua Contractors Ltd.

🏭 Trade, Customs & Industry
Liquidation, Kairua Contractors Ltd., Creditors, Contributories
  • T. W. Pain, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order for Marylynn Construction Company Ltd.

🏭 Trade, Customs & Industry
Liquidation, Marylynn Construction Company Ltd.
  • E. A. Gould, Official Assignee

🏭 Notice of First Meetings for Marylynn Construction Company Ltd.

🏭 Trade, Customs & Industry
Liquidation, Marylynn Construction Company Ltd., Creditors, Contributories
  • E. A. Gould, Official Assignee and Provisional Liquidator

🏭 Notice of Winding-Up Order for Country Squire Estates Ltd.

🏭 Trade, Customs & Industry
Liquidation, Country Squire Estates Ltd.
  • E. A. Gould, Official Assignee

🏭 Notice of First Meetings for Country Squire Estates Ltd.

🏭 Trade, Customs & Industry
Liquidation, Country Squire Estates Ltd., Creditors, Contributories
  • E. A. Gould, Official Assignee and Provisional Liquidator

🏭 Notice of Voluntary Winding-Up for Granite Properties Ltd.

🏭 Trade, Customs & Industry
23 December 1975
Voluntary Liquidation, Granite Properties Ltd., Creditors, Members
  • A. C. Kerby, Director

🏭 Notice of Voluntary Winding-Up for Tudor Properties Ltd.

🏭 Trade, Customs & Industry
23 December 1975
Voluntary Liquidation, Tudor Properties Ltd., Creditors, Members
  • J. A. Adam, Director

🏭 Notice of Voluntary Winding-Up for Vital Properties Ltd.

🏭 Trade, Customs & Industry
23 December 1975
Voluntary Liquidation, Vital Properties Ltd., Creditors, Members
  • M. A. Taylor, Director

🏭 Notice of Voluntary Winding-Up for Chapperall Properties Ltd.

🏭 Trade, Customs & Industry
23 December 1975
Voluntary Liquidation, Chapperall Properties Ltd., Creditors, Members
  • J. R. Williams, Director

🏭 Notice of Voluntary Winding-Up for Matai Properties Ltd.

🏭 Trade, Customs & Industry
23 December 1975
Voluntary Liquidation, Matai Properties Ltd., Creditors, Members
  • W. J. Dent, Director