✨ Company Liquidation Notices




6 APRIL
THE NEW ZEALAND GAZETTE
1945

Proxies to be used at the meeting must be lodged at the registered office of the company, Thirteenth Floor, C.M.L. Centre, 157-165 Queen Street, Auckland, not later than 4 o'clock in the afternoon of Thursday, 14 April 1977.

Dated at Auckland this 1st day of April 1977.

By order of the directors:

D. M. McCOLL.

1030

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND UP COMPANY

An order for the winding up of Ken Harris Ltd. (in liquidation), formerly of 81 Hereford Street, Christchurch, was made by the Supreme Court, Christchurch, on Wednesday, 30 March 1977. Date of first meetings of creditors and contributories will be advertised later.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

982

The Companies Act 1955

HAMPSHIRE ELECTRICAL LTD.

IN LIQUIDATION

Notice of Last Day for Receiving Proofs

TAKE notice that the last day for receiving proofs of debt against the above company has been fixed for Thursday, 28 April 1977.

IVAN A. HANSEN,
Official Assignee, Official Liquidator.
Commercial Affairs, Christchurch.

1014

The Companies Act 1955

TILSLEY AND WHITE LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution Pursuant to Section 269

NOTICE is hereby given that by special resolution passed by entry in the minute book of the company, dated the 21st day of March 1977, the following resolution was duly passed:

  1. That the company be wound up voluntarily.

  2. That Mr P. F. Mirams, of Hamilton, chartered accountant, be appointed liquidator of the company at a remuneration to be agreed.

Dated this 28th day of March 1977.

W. J. L. TILSLEY, Chairman.

980

The Companies Act 1955

TILSLEY AND SON LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution Pursuant to Section 269

NOTICE is hereby given that by special resolution passed by entry in the minute book of the company, dated the 21st day of March 1977, the following resolution was duly passed:

  1. That the company be wound up voluntarily.

  2. That Mr P. F. Mirams, of Hamilton, chartered accountant, be appointed liquidator of the company at a remuneration to be agreed.

Dated this 28th day of March 1977.

W. J. L. TISLEY, Chairman.

981

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Precision Jewellery and Co. Ltd. (in liquidation).

Address of Registered Office: Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 656/75.

P

Last Day for Receiving Proofs of Debt: Thursday, 5 May 1977.

P. R. LOMAS, Official Assignee.

Third Floor, Ferguson Building, 295 Queen Street, Auckland

987

ROSCOE MOTOR CYCLES LTD.

IN LIQUIDATION

Notice of Last Day for Receiving Proofs of Debt

Name of Company: Roscoe Motor Cycles Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Charles Heaphy Building, Angelsea Street, Hamilton.

Registry of Supreme Court: Rotorua.

Number of Matter: M. 71/75.

Date of Winding-up Order: 25 July 1975.

Last Day for Receiving Proofs of Debts: 12 April 1977.

T. W. PAIN, Official Assignee, Official Liquidator.

First Floor, Charles Heaphy Building, Angelsea Street, Hamilton.

984

TRACTOR MAINTENANCE LTD.

IN LIQUIDATION

Notice of Last Day for Receiving Proofs of Debt

Name of Company: Tractor Maintenance Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Charles Heaphy Building, Angelsea Street, Hamilton.

Registry of Supreme Court: Rotorua.

Number of Matter: M. 39/75.

Date of Winding-up Order: 13 June 1975.

Last Day for Receiving Proofs of Debt: 11 April 1977.

T. W. PAIN, Official Assignee, Official Liquidator.

First Floor, Charles Heaphy Building, Angelsea Street, Hamilton.

1011

THE COMPANIES ACT 1955

NOTICE OF ADJOURNED FIRST MEETINGS

Name of Company: Mechrotek Group (N.Z.) Ltd.

Meetings:

Creditors: Wednesday, 20 April 1977, at 11 a.m., at the Conference Room, Third Floor, State Insurance Building, corner Princes and Rattray Streets, Dunedin.

Contributories: Wednesday, 20 April 1977, at 11.30 a.m., at the Conference Room, Third Floor, State Insurance Building, corner Princes and Rattray Streets, Dunedin.

P. T. C. GALLAGHER,
Deputy Official Assignee and Provisional Liquidator.

Dunedin.

1017

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Hotel Developments Ltd. (in liquidation).

Address of Registered Office: formerly 11 Belmont Lane, Dunedin.

Registry of Supreme Court: Dunedin.

Number of Matter: M. 26/77.

Date of Order: 25 March 1977.

Date of Presentation of Petition: 10 March 1977.

First Meetings:

Creditors: Friday, 22 April 1977, at 11 a.m., at Conference Room, Third Floor, State Insurance Building, corner of Princes and Rattray Streets, Dunedin.

Contributories: Friday, 22 April 1977, at 11.30 a.m., at Conference Room, Third Floor, State Insurance Building, corner of Princes and Rattray Streets, Dunedin.

P. T. C. GALLAGHER, Deputy Official Assignee.

Dunedin.

1016



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 of Meeting of Creditors - Motor Scythes Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
1 April 1977
Meeting of Creditors, Liquidation, Motor Scythes Ltd.
  • D. M. McColl

🏭 Notice of Order to Wind Up Company - Ken Harris Ltd.

🏭 Trade, Customs & Industry
30 March 1977
Winding up order, Ken Harris Ltd., Christchurch
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Notice of Last Day for Receiving Proofs - Hampshire Electrical Ltd.

🏭 Trade, Customs & Industry
Proofs of debt, Hampshire Electrical Ltd., Liquidation
  • Ivan A. Hansen, Official Assignee, Official Liquidator

🏭 Notice of Voluntary Winding-up Resolution - Tilsley and White Ltd.

🏭 Trade, Customs & Industry
28 March 1977
Voluntary winding-up, Tilsley and White Ltd., Hamilton
  • W. J. L. Tilsley, Chairman
  • P. F. Mirams, Liquidator

🏭 Notice of Voluntary Winding-up Resolution - Tilsley and Son Ltd.

🏭 Trade, Customs & Industry
28 March 1977
Voluntary winding-up, Tilsley and Son Ltd., Hamilton
  • W. J. L. Tilsley, Chairman
  • P. F. Mirams, Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt - Precision Jewellery and Co. Ltd.

🏭 Trade, Customs & Industry
Proofs of debt, Precision Jewellery and Co. Ltd., Liquidation
  • P. R. Lomas, Official Assignee

🏭 Notice of Last Day for Receiving Proofs of Debt - Roscoe Motor Cycles Ltd.

🏭 Trade, Customs & Industry
Proofs of debt, Roscoe Motor Cycles Ltd., Liquidation
  • T. W. Pain, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt - Tractor Maintenance Ltd.

🏭 Trade, Customs & Industry
Proofs of debt, Tractor Maintenance Ltd., Liquidation
  • T. W. Pain, Official Assignee, Official Liquidator

🏭 Notice of Adjourned First Meetings - Mechrotek Group (N.Z.) Ltd.

🏭 Trade, Customs & Industry
Adjourned meetings, Mechrotek Group (N.Z.) Ltd., Liquidation
  • P. T. C. Gallagher, Deputy Official Assignee and Provisional Liquidator

🏭 Notice of Winding-up Order and First Meetings - Hotel Developments Ltd.

🏭 Trade, Customs & Industry
25 March 1977
Winding-up order, Hotel Developments Ltd., Liquidation
  • P. T. C. Gallagher, Deputy Official Assignee