✨ Company Liquidation Notices




13 MAY
THE NEW ZEALAND GAZETTE
1091

Place, Date, and Time of First Meetings:
Creditors: My office, 18 May 1976, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS,
Deputy Assignee for Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1.
1178

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: John Miles Ltd. (in liquidation).
Address of Registered Office: Previously First Floor, Queensland Insurance Building, Victoria Street East, Auckland. Now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 256/76.
Date of Order: 28 April 1976.
Date of Presentation of Petition: 11 March 1976.
Place, Date, and Time of First Meetings:
Creditors: My office, 19 May 1976, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS,
Deputy Assignee for Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1.
1179

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Triangle Holdings Ltd. (in liquidation).
Address of Registered Office: Previously care of Ross Melville Bridgman & Co., Chartered Accountants, 47 Customs Street East, Auckland. Now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 393/76.
Date of Order: 28 April 1976.
Date of Presentation of Petition: 5 April 1976.
Place, Date, and Time of First Meetings:
Creditors: My office, 25 May 1976, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS,
Deputy Assignee for Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1.
1180

THE COMPANIES ACT 1955
NOTICE OF ADJOURNED FIRST MEETING
Name of Company: Expans Holdings Ltd. (in liquidation).
Address of Registered Office: Previously care of Ross Melville Bridgman & Co., Achilles House, Customs Street East, Auckland. Now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 59/76.
Date of Order: 18 February 1976.
Date of Presentation of Petition: 29 January 1976.
Place, Date, and Time of First Meetings:
Creditors: My office, 14 May 1976, at 2.30 p.m.
Contributories: Same place and date at 3.30 p.m.

P. R. LOMAS,
Deputy Assignee for Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1.
1183

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR AND A COMMITTEE OF INSPECTION
Name of Company: Daytona Motors Ltd. (in liquidation).
Address of Company: Care of Official Assignee, Auckland.
Number of Matter: M. 1384/75.
Name, Description, and Address of Liquidator: Victor Nicholas Gill, Accountant, 22 Kitchener Street, Auckland.
Names of Members of Committee of Inspection: Ian Robertson McLeay, administration manager; Ian Maich, commercial representative; Walter Nicholls, company director, all of Auckland.
Date of Order: 28 April 1976.

P. R. LOMAS, Deputy Assignee.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1.
1184

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF COMMITTEE OF INSPECTION
Name of Company: Television Components Ltd. (in liquidation).
Address of Company: care of Official Assignee, Auckland.
Number of Matter: M. 1551/75.
Names of Members of Committee of Inspection: Messrs David Keith Boyd, accountant; Geoffrey Malcolm Kennedy, commercial manager; Peter Radcliffe Black, secretary, all of Auckland, as a committee of inspection to assist the liquidator.
Date of Order: 28 April 1976.

P. R. LOMAS, Deputy Assignee.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1.
1185

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND ADJOURNED FIRST MEETING
Name of Company: Vend Associated (N.Z.) Ltd. (in liquidation).
Address of Registered Office: Previously care of D. C. Hamblin Esquire, 14-15 Tabernacle Building, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 258/76.
Date of Order: 14 April 1976.
Date of Presentation of Petition: 10 March 1976.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 27 May 1976, 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS, Deputy Assignee, Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1.
1217

In the matter of the Companies Act 1955, and of J. P. COULTER & SON LTD. (in voluntary liquidation, members’ winding up):

THE above-named company resolved, on 6 May 1976, by way of special resolution:

That the company be wound up voluntarily.

K. W. DEY, Liquidator.
1213

PARTNERSHIP ACT 1908
PARTNERSHIP NOTICE

PURSUANT to section 39 (2) of the Partnership Act 1908, Messrs T. F. Haughey, B.ARCH., A.R.I.B.A., P.B.N.Z.I.A. and A. L. Gillespie, A.N.Z.I.A. wish to announce that on 31 March 1976 they retired from the architectural firm of Haughey Fox & Partners and have recommenced practice in partnership with Mr R. G. Woolford M.ARCH., A.N.Z.I.A.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 53


NZLII PDF NZ Gazette 1976, No 53





✨ LLM interpretation of page content

🏭 Notice of Winding-Up Order for Blanche Corlett Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
Winding-Up Order, Blanche Corlett Ltd, Liquidation
  • P. R. Lomas, Deputy Assignee for Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for John Miles Ltd.

🏭 Trade, Customs & Industry
Winding-Up Order, John Miles Ltd, Liquidation, Creditors, Contributories
  • P. R. Lomas, Deputy Assignee for Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Triangle Holdings Ltd.

🏭 Trade, Customs & Industry
Winding-Up Order, Triangle Holdings Ltd, Liquidation, Creditors, Contributories
  • P. R. Lomas, Deputy Assignee for Provisional Liquidator

🏭 Notice of Adjourned First Meeting for Expans Holdings Ltd.

🏭 Trade, Customs & Industry
Adjourned Meeting, Expans Holdings Ltd, Liquidation, Creditors, Contributories
  • P. R. Lomas, Deputy Assignee for Provisional Liquidator

🏭 Notice of Appointment of Liquidator and Committee of Inspection for Daytona Motors Ltd.

🏭 Trade, Customs & Industry
28 April 1976
Appointment, Liquidator, Committee of Inspection, Daytona Motors Ltd, Liquidation
  • Victor Nicholas Gill, Appointed Liquidator
  • Ian Robertson McLeay, Member of Committee of Inspection
  • Ian Maich, Member of Committee of Inspection
  • Walter Nicholls, Member of Committee of Inspection

  • P. R. Lomas, Deputy Assignee

🏭 Notice of Appointment of Committee of Inspection for Television Components Ltd.

🏭 Trade, Customs & Industry
28 April 1976
Appointment, Committee of Inspection, Television Components Ltd, Liquidation
  • David Keith Boyd, Member of Committee of Inspection
  • Geoffrey Malcolm Kennedy, Member of Committee of Inspection
  • Peter Radcliffe Black, Member of Committee of Inspection

  • P. R. Lomas, Deputy Assignee

🏭 Notice of Winding-Up Order and Adjourned First Meeting for Vend Associated (N.Z.) Ltd.

🏭 Trade, Customs & Industry
Winding-Up Order, Adjourned Meeting, Vend Associated (N.Z.) Ltd, Liquidation, Creditors, Contributories
  • P. R. Lomas, Deputy Assignee, Provisional Liquidator

🏭 Notice of Voluntary Winding-Up for J. P. Coulter & Son Ltd.

🏭 Trade, Customs & Industry
6 May 1976
Voluntary Winding-Up, J. P. Coulter & Son Ltd, Liquidation
  • K. W. Dey, Liquidator

🏭 Partnership Notice for Haughey Fox & Partners

🏭 Trade, Customs & Industry
Partnership, Haughey Fox & Partners, Architectural Firm, Retirement, New Partnership
  • T. F. Haughey, Retired from partnership
  • A. L. Gillespie, Retired from partnership
  • R. G. Woolford, New partner