Company Liquidation Notices




1042
THE NEW ZEALAND GAZETTE
No. 39

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 28th day of March 1977.

D. K. ROLFE, Liquidator.

Address of Liquidator: 47 Clyde Road, Browns Bay 10.
(or P.O. Box 35-055, Browns Bay).

968

NOTICE OF MEETING OF CREDITORS
UNDER SECTION 362

IN the matter of the Companies Act 1955, and in the matter
of BOTTLE SERVICES 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
March 1977 passed a resolution for voluntary winding up,
and that a meeting of the creditors of the above-named com-
pany will accordingly be held at Tui Glen on Thursday, the
7th day of April 1977, at 10 o’clock in the forenoon.

Business:

Consideration of a statement of the position of the com-
pany’s affairs and list of creditors, etc.

Nomination of liquidator.

Appointment of committee of inspection if thought fit.

Dated this 29th day of March 1977.

By order of the directors:

B. E. CALKIN, Secretary.

988

IN the matter of the Companies Act 1955, and in the matter
of BECKENHAM BOOKS AND TOYS LTD.:

NOTICE is hereby given that by duly signed entry in the
minute book of the above named company, on the 29th day
of March 1977, the following special resolution was passed
by the company, namely:

That the company be voluntarily wound up.

Notice is hereby given that the undersigned, the liquidator
of Beckenham Books and Toys Ltd., which is being wound
up voluntarily, does hereby fix the 15th day of April 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 Companies 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 March 1977.

S. B. ASHTON, Liquidator.

Address of Liquidator: P.O. Box 13-042, Christchurch.

986

NOTICE CALLING FINAL MEETING
PURSUANT TO SECTION 291

IN the matter of the Companies Act 1955, and in the matter
of C. J. DUNCAN LTD., at Hamilton.

NOTICE is hereby given, in pursuance of section 291 of the
Companies Act 1955, that a general meeting of the above-
named company will be held at New Zealand Insurance Build-
ing, Garden Place, Hamilton, on the 28th day of April 1977,
for the purpose of having an account laid before it showing
how the winding up has been conducted and of the property
of the company has been disposed of and to receive any
explanation thereof by the liquidator.

Dated this 30th day of March 1977.

W. E. McCRACKEN, Liquidator.

985

NOTICE OF WITHDRAWAL

IN the matter of the Public Works Act 1928, and in the matter
of the WELLINGTON REGIONAL WATER BOARD
ACT 1972:

NOTICE is hereby given that Wellington Regional Water Board,
a board duly constituted under the provisions of the Well-
ington Regional Water Board Act 1972, doth hereby withdraw
the notice of intention to take certain lands within the City
of Upper Hutt, and dated the 7th day of December 1976,
and appearing in the Evening Post and the New Zealand
Gazette of the 9th day of December 1976.

Dated at Wellington the 24th day of March 1977.

Wellington Regional Water Board, by its Secretary:

G. E. SHEEHAN, Secretary.

1015

NOTICE OF WINDING-UP ORDER

Name of Company: Con’s Fashions Ltd.

Address of Registered Office: Formally care of J. L. Arcus,
Chartered Accountant, C.M.L. Building, Laings Road,
Lower Hutt, now care of Official Assignee, Wellington.

Registry of Supreme Court: Wellington.

Number of Matter: M. 53/77.

Date of Order: 30 March 1977.

A. B. BERRETT, Deputy Official Assignee.

976

NOTICE OF FIRST MEETINGS

Name of Company: Con’s Fashions Ltd.

Address of Registered Office: Formally care of J. L. Arcus,
C.M.L. Building, Lower Hutt, now care of Official Assignee,
Wellington.

Registry of Supreme Court: Wellington.

Number of Matter: M. 53/77.

Creditors: Third Floor, Databank House, 175 The Terrace,
Wellington, at 11 a.m., Wednesday, 27 April 1977.

Contributories: as above at 11.30 a.m.

A. B. BERRETT, Deputy Official Assignee.

977

NOTICE OF WINDING-UP ORDER

Name of Company: J. F. Kennedy Builders Ltd. (in liquida-
tion).

Address of Registered Office: Formerly care of Adam Hood
and Co., 18 Raumati Road, Raumati Beach, now care of
Official Assignee, 175 The Terrace, Wellington.

Registry of Supreme Court: Wellington.

Number of Matter: M. 55/77.

Date of Order: 30 March 1977.

A. B. BERRETT, Deputy Official Assignee.

978

NOTICE OF FIRST MEETINGS

Name of Company: J. F. Kennedy Builders Ltd. (in liquida-
tion).

Address of Registered Office: Formerly care of Adam Hood
and Co., 18 Raumati Road, Raumati Beach, now care of
Official Assignee, 175 The Terrace, Wellington.

Registry of Supreme Court: Wellington.

Number of Matter: M. 55/77.

Creditors: Third Floor, Databank House, 175 The Terrace,
Wellington, on 28 April 1977, at 11 a.m.

Contributories: Third Floor, Databank House, 175 The
Terrace, Wellington, on 28 April 1977, at 11.30 a.m.

A. B. BERRETT, Deputy Official Assignee.

979

NOTICE OF LAST DAY FOR RECEIVING PROOFS

Name of Company: Antipas Engineering Ltd.

Address of Registered Office: Care of Official Assignee, Data-
bank House, 175 The Terrace, Wellington.

Registry of Supreme Court: Wellington.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 39


NZLII PDF NZ Gazette 1977, No 39





✨ LLM interpretation of page content

🏭 Notice to Creditors to Prove Debts or Claims - Jarvis Motors Ltd (continued from previous page)

🏭 Trade, Customs & Industry
28 March 1977
Creditors, Debts, Claims, Jarvis Motors Ltd, Companies Act 1955
  • D. K. Rolfe, Liquidator

🏭 Notice of Meeting of Creditors - Bottle Services Ltd

🏭 Trade, Customs & Industry
29 March 1977
Creditors, Meeting, Voluntary Winding Up, Companies Act 1955, Bottle Services Ltd
  • B. E. Calkin, Secretary

🏭 Notice of Voluntary Winding Up - Beckenham Books and Toys Ltd

🏭 Trade, Customs & Industry
29 March 1977
Voluntary Winding Up, Creditors, Debts, Companies Act 1955, Beckenham Books and Toys Ltd
  • S. B. Ashton, Liquidator

🏭 Notice Calling Final Meeting - C. J. Duncan Ltd

🏭 Trade, Customs & Industry
30 March 1977
Final Meeting, Winding Up, Companies Act 1955, C. J. Duncan Ltd
  • W. E. McCracken, Liquidator

🏗️ Notice of Withdrawal - Wellington Regional Water Board

🏗️ Infrastructure & Public Works
24 March 1977
Withdrawal, Public Works Act 1928, Wellington Regional Water Board, Land Acquisition
  • G. E. Sheehan, Secretary, Wellington Regional Water Board

🏭 Notice of Winding-Up Order - Con’s Fashions Ltd

🏭 Trade, Customs & Industry
30 March 1977
Winding-Up Order, Con’s Fashions Ltd, Companies Act 1955
  • A. B. Berrett, Deputy Official Assignee

🏭 Notice of First Meetings - Con’s Fashions Ltd

🏭 Trade, Customs & Industry
30 March 1977
First Meetings, Creditors, Contributories, Con’s Fashions Ltd
  • A. B. Berrett, Deputy Official Assignee

🏭 Notice of Winding-Up Order - J. F. Kennedy Builders Ltd

🏭 Trade, Customs & Industry
30 March 1977
Winding-Up Order, J. F. Kennedy Builders Ltd, Companies Act 1955
  • A. B. Berrett, Deputy Official Assignee

🏭 Notice of First Meetings - J. F. Kennedy Builders Ltd

🏭 Trade, Customs & Industry
30 March 1977
First Meetings, Creditors, Contributories, J. F. Kennedy Builders Ltd
  • A. B. Berrett, Deputy Official Assignee

🏭 Notice of Last Day for Receiving Proofs - Antipas Engineering Ltd

🏭 Trade, Customs & Industry
Last Day for Proofs, Creditors, Antipas Engineering Ltd