Company Liquidation Notices




1262
THE NEW ZEALAND GAZETTE
No. 63

distribution made before the debts are proved, or as the
case may be, from objecting to the distribution.
Dated this 25th day of May 1976.
K. S. CRAWSHAW, Liquidator.
Address of Liquidator: Second Floor, T. & G. Building,
Wellesley Street West (P.O. Box 3052), Auckland 1.
1372

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter
of S. McL. MILN & CO. LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 291 of the
Companies Act 1955, that a general meeting of the company
and a meeting of the creditors of the above-named company
will be held in the meeting room of New Zealand National
Creditmen’s Association (Auckland Adjustments) Limited,
Second Floor, T. & G. Building, Wellesley Street West, Auck-
land 1, on Friday, 18 June 1976, at 2.15 p.m. 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.
Dated this 20th day of May 1976.
K. S. CRAWSHAW, Liquidator.
1436

IN the matter of the Companies Act 1955, and in the matter
of EBOS DENTAL & SURGICAL SUPPLIES LTD.:
NOTICE OF REGISTRATION OF ORDER
NOTICE is hereby given that the Order of the Supreme Court
of New Zealand, dated the 4th day of February 1976, con-
firming that the sum of $146,114 standing to the credit of the
share premium account of the above-named company may
be distributed to the holders from time to time of the shares
in the capital of the company, upon the terms approved
by the Supreme Court, as registered by the Registrar of
Companies, at Christchurch, on the 2nd day of April 1976.
Dated this 25th day of May 1976.
CHAMPION, ALLAN & TAYLOR, Solicitors for the Com-
pany per:
N. V. TAYLOR.
1359

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF COMMITTEE OF INSPECTION
Name of Company: Padfoot Enterprises (1972) Ltd. (in
liquidation).
Address of Company: Care of Official Assignee, Auckland.
Number of Matter: M. 1547/75.
Names of Members of Committee of Inspection: Ross Murray
Edmiston, company director; John Andrew Miller, company
secretary; and Brian Manson Spooner, chartered accountant;
all of Auckland.
Date of Order: 26 May 1976.
P. R. LOMAS, Deputy Assignee.
Third Floor, Ferguson Building, 295 Queen Street, Auck-
land 1.
1395

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Benn Developments Ltd. (in liquida-
tion).
Address of Registered Office: Care of Official Assignee, Auck-
land.
Registry of Supreme Court: Auckland.
Number of Matter: M. 578/75.
Amount per Dollar: 9.32 cents.
First and Final or Otherwise: First and final.

When Payable: 7 June 1976.
Where Payable: My office.
P. R. LOMAS, Deputy Assignee for Official Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auck-
land 1.
1396

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR
Name of Company: Rodgers Construction Ltd. (in liquida-
tion).
Address of Company: Care of Official Assignee, Auckland.
Number of Matter: M. 115/76.
Name, Description, and Address of Liquidator: Keith Samuel
Crawshaw, New Zealand National Creditmen’s Association
(Auckland) Ltd., T. & G. Building, Wellesley Street, Auck-
land.
Date of Order: 26 May 1976.
P. R. LOMAS, Deputy Assignee.
Third Floor, Ferguson Building, 295 Queen Street, Auck-
land 1.
1397

SALISBURY PROPERTIES LTD.
PURSUANT TO SECTION 281 OF THE COMPANIES ACT 1955
NOTICE is hereby given that a meeting of shareholders of
the above company will be held at the offices of Claude
W. Evans & Co., T. & G. Building, 190 Hereford Street,
Christchurch, on Monday, 14 June 1976, at 4.30 p.m., for
the purpose of laying before it the liquidator’s account of
the winding up, showing how the winding up has been con-
ducted and the property of the company has been disposed
of, and of hearing from the liquidator any explanation thereof.
Dated at Christchurch this 26th day of May 1976.
R. H. MARKS, Liquidator.
1394

IN the matter of the Companies Act 1955 (pursuant to sec-
tion 269), and in the matter of I. D. & R. G. BELL LTD.:
NOTICE is hereby given that, on the 31st day of May 1976,
the following special resolution was passed:
That the company be wound up voluntarily, and that Ronald
Horace Marks, of Christchurch, Chartered Accountant, be
appointed liquidator.
Dated this 1st day of June 1976.
R. H. MARKS, Liquidator.
1438

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
AN order for the winding up of Stott Promotions Ltd., form-
erly of 37 Manchester Street, Christchurch, was made by
the Supreme Court, Christchurch, on 28 May 1976. Date
of first meetings of creditors and contributories will be ad-
vertised later.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
1402

HI BOND STEEL LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955, and in the matter
of HI BOND STEEL 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 25th day of
May 1976, passed a resolution for voluntary winding up
and that a meeting of the creditors of the above-named



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 63


NZLII PDF NZ Gazette 1976, No 63





✨ LLM interpretation of page content

🏭 Notice to Creditors to Prove Debts or Claims for R. Edwards Ltd. (in liquidation) (continued from previous page)

🏭 Trade, Customs & Industry
25 May 1976
Creditors' Claims, Liquidation, Companies Act 1955, R. Edwards Ltd.
  • K. S. Crawshaw, Liquidator

🏭 Final Meeting Notice for S. McL. Miln & Co. Ltd. (in liquidation)

🏭 Trade, Customs & Industry
20 May 1976
Final Meeting, Liquidation, Companies Act 1955, S. McL. Miln & Co. Ltd.
  • K. S. Crawshaw, Liquidator

🏭 Registration of Order for Ebos Dental & Surgical Supplies Ltd.

🏭 Trade, Customs & Industry
25 May 1976
Order Registration, Share Premium, Supreme Court, Ebos Dental & Surgical Supplies Ltd.
  • N. V. Taylor, Solicitor

🏭 Appointment of Committee of Inspection for Padfoot Enterprises (1972) Ltd.

🏭 Trade, Customs & Industry
26 May 1976
Committee of Inspection, Liquidation, Padfoot Enterprises (1972) Ltd.
  • Ross Murray Edmiston, Appointed to Committee of Inspection
  • John Andrew Miller, Appointed to Committee of Inspection
  • Brian Manson Spooner, Appointed to Committee of Inspection

  • P. R. Lomas, Deputy Assignee

🏭 Notice of Dividend for Benn Developments Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Dividend, Liquidation, Benn Developments Ltd.
  • P. R. Lomas, Deputy Assignee

🏭 Appointment of Liquidator for Rodgers Construction Ltd.

🏭 Trade, Customs & Industry
26 May 1976
Liquidator Appointment, Rodgers Construction Ltd.
  • Keith Samuel Crawshaw, Appointed Liquidator

  • P. R. Lomas, Deputy Assignee

🏭 Meeting of Shareholders for Salisbury Properties Ltd.

🏭 Trade, Customs & Industry
26 May 1976
Shareholders Meeting, Liquidation, Salisbury Properties Ltd.
  • R. H. Marks, Liquidator

🏭 Voluntary Winding Up of I. D. & R. G. Bell Ltd.

🏭 Trade, Customs & Industry
1 June 1976
Voluntary Winding Up, I. D. & R. G. Bell Ltd.
  • Ronald Horace Marks, Appointed Liquidator

  • R. H. Marks, Liquidator

🏭 Order to Wind Up Stott Promotions Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, Stott Promotions Ltd.
  • Ivan A. Hansen, Official Assignee

🏭 Voluntary Winding Up of Hi Bond Steel Ltd.

🏭 Trade, Customs & Industry
25 May 1976
Voluntary Winding Up, Hi Bond Steel Ltd.