✨ Company Liquidation Notices




3238
THE NEW ZEALAND GAZETTE
No. 122

Registry of Supreme Court: Hamilton.
Number of Matter: 121/76.
Date of Winding Up Order: 29 July 1976.
Last Day for Receiving Proofs of Debt: 15 December 1977.
A. DIBLEY, Official Assignee, Official Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street,
5019

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETING OF
CREDITORS AND CONTRIBUTORIES
Name of Company: Andy Discombe Auto Service Ltd. (in
liquidation).
Address of Registered Office: Formerly 529 Grey Street,
Hamilton, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: M. 191/77.
Date of Presentation of Petition: 22 August 1977.
Place, Date and Times of First Meetings:
Creditors: My office, on Thursday 8 December 1977, at
11 a.m.
Contributories: Same place and date at 12 noon.
A. DIBLEY, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street,
5021

IN the matter of the Companies Act 1955, and in the matter
of THE TRANSFORMER COMPANY OF NEW ZEA-
LAND LTD. (in liquidation):
NOTICE is hereby given in pursuance to section 291 of the
Companies Act 1955, that a meeting of the creditors of the
above-named company will be held in the Committee Room,
Lower Hutt Library on Thursday, the 22nd day of December
1977, at 3 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.
Further business:
To consider and if thought fit pass the following resolution
namely:
That the books and papers of the company be stored for a
period of 2 years from the date of the meeting and then
destroyed.
Forms of special and general proxies must be lodged with
the liquidator, 51 Dudley Street, Lower Hutt no later than
3 p.m. on Wednesday, 21 December 1977.
Dated this 29th day of November 1977.
L. A. ADAMS, Liquidator.
4935

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter
of BROCKET AND CHURCHOUSE LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of
Brocket and Churchouse Ltd., which is being wound up
voluntarily, does hereby fix the 15th day of December 1977
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 Com-
panies 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 29th day of November 1977.
J. R. BERENTSON, Liquidator.
Address of liquidator: Care of Messrs Berentson and
Sinclair, chartered accountants, Munro's Building, Wharf
Street, P.O. Box 2, Tauranga.
5004

NOTICE OF MEETING OF CREDITORS WHERE
WINDING UP
RESOLUTION PASSED BY ENTRY IN MINUTE BOOK
IN the matter of the Companies Act 1955, and in the matter
of BROCKET AND CHURCHOUSE LTD.:
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 29th day of
November 1977, passed a resolution for voluntary winding
up, and that a meeting of the creditors of the above-named
company will accordingly be held at St. Peter's Hall, Cameron
Road, on Thursday, 8 December 1977, at 1.30 p.m.
Business:

  1. Consideration of a statement of position of the company's
    affairs and list of creditors.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection if thought fit.
    Dated this 29th day of November 1977.
    A. J. C. BROCKET, Director.
    5005

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE
OF BUSINESS IN NEW ZEALAND
PURSUANT to section 405 of the Companies Act 1955, notice
is hereby given that Pacific Far East Line Incorporated, has
now ceased its operations within New Zealand and intends,
on the expiration of 3 months after the first publication of
this notice, to cease to have a place of business in New
Zealand.
Dated this 15th day of November 1977.
Pacific Far East Line Incorporated, by its duly authorised
agents:
HOLMDEN HORROCKS & CO., Solicitors.
C.M.L. Centre, Queen Street, Auckland.
This is the third publication of this notice.
4785

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Morrogh Bros. Ltd. (in voluntary liquida-
tion).
Address of Registered Office: Care of Toplis, Fletcher, Byers
and Co., Chilford Street, Kaikohe.
Last Day for Receiving Proofs: 31 December 1977.
Name of Liquidator: M. R. Hayward.
Address: P.O. Box 14, Kaikohe.
4997

J. A. HEAVEN (PAPAKURA) LTD.
Notice of Final Meeting of a Member's Voluntary Winding Up
SECTION 281 (2) COMPANIES ACT 1955
Registered Office: 105C Wheturangi Road, Greenlane.
Liquidator's Name: M. G. Snowden.
Liquidator's Address: 105C Wheturangi Road, Greenlane.
CPO Box 3214, Auckland.
Date of Final Meeting: 21 December 1977.
Address of Meeting: 105C Wheturangi Road, Greenlane.
Time of Meeting: 2.30 p.m.
Object of General Meeting: To consider the statement of
distribution and final account of the liquidator.
M. G. SNOWDEN, Liquidator.
5115

IN the matter of the Companies Act 1955, and in the matter
of FRANCIS CONTRACTING CO. LTD.:
NOTICE is hereby given in pursuance of section 280 of the
Companies Act 1955, that the meeting of the creditors of the
above-named company held at the offices of Clark, Menzies
and Co., Tenth Floor, Databank House, 175 The Terrace,
Wellington, on Tuesday, 6 December 1977, was adjourned
until Tuesday, 20 December 1977, at 10.30 a.m., at the
offices of Clarke Menzies and Co. Seventh Floor, Investment
Centre, corner of Featherston and Ballance Streets, Wellington.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 122


NZLII PDF NZ Gazette 1977, No 122





✨ LLM interpretation of page content

🏭 Notice of Last Day for Receiving Proofs of Debt for Andy Discombe Auto Service Ltd.

🏭 Trade, Customs & Industry
Company liquidation, Proofs of debt, Andy Discombe Auto Service Ltd.
  • A. Dibley, Official Assignee, Official Liquidator

🏭 Notice of Winding Up Order and First Meeting of Creditors and Contributories for Andy Discombe Auto Service Ltd.

🏭 Trade, Customs & Industry
Company liquidation, Creditors meeting, Contributories meeting, Andy Discombe Auto Service Ltd.
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Meeting of Creditors for The Transformer Company of New Zealand Ltd.

🏭 Trade, Customs & Industry
29 November 1977
Company liquidation, Creditors meeting, The Transformer Company of New Zealand Ltd.
  • L. A. Adams, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Brocket and Churchouse Ltd.

🏭 Trade, Customs & Industry
29 November 1977
Company liquidation, Proofs of debt, Brocket and Churchouse Ltd.
  • J. R. Berentson, Liquidator

🏭 Notice of Meeting of Creditors for Brocket and Churchouse Ltd.

🏭 Trade, Customs & Industry
29 November 1977
Company liquidation, Creditors meeting, Brocket and Churchouse Ltd.
  • A. J. C. Brocket, Director

🏭 Notice of Intention to Cease to Have a Place of Business in New Zealand for Pacific Far East Line Incorporated

🏭 Trade, Customs & Industry
15 November 1977
Company cessation, Pacific Far East Line Incorporated
  • Holmden Horrocks & Co., Solicitors

🏭 Notice of Last Day for Receiving Proofs for Morrogh Bros. Ltd.

🏭 Trade, Customs & Industry
Company liquidation, Proofs of debt, Morrogh Bros. Ltd.
  • M. R. Hayward, Liquidator

🏭 Notice of Final Meeting of a Member's Voluntary Winding Up for J. A. Heaven (Papakura) Ltd.

🏭 Trade, Customs & Industry
Company liquidation, Final meeting, J. A. Heaven (Papakura) Ltd.
  • M. G. Snowden, Liquidator

🏭 Notice of Adjourned Meeting of Creditors for Francis Contracting Co. Ltd.

🏭 Trade, Customs & Industry
Company liquidation, Creditors meeting, Francis Contracting Co. Ltd.