✨ Company Liquidation Notices




1130
THE NEW ZEALAND GAZETTE
No. 43

RESOLUTION FOR VOLUNTARY WINDING UP
UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of G. H. GEORGE & CO. LTD.:

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company, on the 12th day of April 1977, the following special resolution was passed by the company namely:

That the company be wound up voluntarily.

Dated this 12th day of April 1977.

P. C. JOYCE, Liquidator.

1151

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of G. H. GEORGE & CO. LTD.:

NOTICE is hereby given that the undersigned, the liquidator of G. H. George & Co. Ltd. which is being wound up voluntarily, does hereby fix the 6th day of May 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 12th day of April 1977.

P. C. JOYCE, Liquidator.

Address of Liquidator: Gilfillan Morris & Co., Chartered Accountants, P.O. Box 524, Auckland.

1152

RESOLUTION FOR VOLUNTARY WINDING UP
UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of GEORGE INVESTMENTS LTD.:

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company, on the 12th day of April 1977, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 12th day of April 1977.

P. C. JOYCE, Liquidator.

1153

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of GEORGE INVESTMENTS LTD.:

NOTICE is hereby given that the undersigned, the liquidator of George Investments Ltd., which is being wound up voluntarily, does hereby fix the 6th day of May 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 13th day of April 1977.

P. C. JOYCE, Liquidator.

Address of Liquidator: Gilfillan Morris & Co., Chartered Accountants, P.O. Box 524, Auckland.

1154

NOTICE OF DIVIDEND

Name of Company: Parris Construction Ltd. (in liquidation).

Address of Registered Office: Care of Allen Henderson and Stratton, Chartered Accountants, 85 Fort Street, Auckland.

Registry of Supreme Court: Auckland.

Amount per dollar: 5.52 cents.

First and final or otherwise: First and final.

When payable: 5 April 1977.

Where payable: Allen Henderson and Stratton, Chartered Accountants, 85 Fort Street, Auckland.

R. T. ALLEN,
Liquidator of Parris Construction Ltd. (in liquidation).

1155

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF LIQUIDATOR AND A COMMITTEE OF INSPECTION

Name of Company: Barry's Point Pit Stop Services Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Third Floor, Fergusson Building, 295 Queen Street, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 1176/76.

Name, Description, and Address of Liquidator: Jeffrey Garfield Todd, Chartered Accountant, care of Messrs Price, Waterhouse & Co., ANZ House, 203 Queen Street, Auckland.

Names and Descriptions of Members of Committee of Inspection: Leslie Gordon Patterson, company manager; Peter Treleaven, office manager; and Brian Guy Didsbury, company manager.

Date of Order: 2 March 1977.

P. R. LOMAS, Deputy Assignee.

Third Floor, Fergusson Building, 295 Queen Street, Auckland

1166

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF LIQUIDATOR AND A COMMITTEE OF INSPECTION

Name of Company: Christopher Bede Studios Ltd. (in receivership) and (in liquidation).

Address of Registered Office: Care of Official Assignee, Third Floor, Fergusson Building, 295 Queen Street, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 1124/76.

Name, Description, and Address of Liquidator: Keith Samuel Crawshaw, company manager, care of Creditmen's-Duns (N.Z.) Limited, T. & G. Building, Wellesley Street, Auckland.

Names and Descriptions of Members of Committee of Inspection: Peter Robinson, company secretary; Francis Hugh Webster, financial accountant; and Gerald Fraser Pain, solicitor.

Date of Order: 2 March 1977.

P. R. LOMAS, Deputy Assignee.

Third Floor, Fergusson Building, 295 Queen Street, Auckland

1167

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Zola Lingerie Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Private Bag, Wellesley Street, Auckland.

Registry of Supreme Court: Auckland.

Date of Order: 2 March 1977.

Date of Presentation of Petition: 21 January 1977.

Place, Date, and Time of First Meetings:

Creditors: My office, Tuesday, 26 April 1977, 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS,
Deputy Assignee for Provisional Liquidator.

Third Floor, Fergusson Building, 295 Queen Street, Auckland

1146

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of N.Z. CARBON PRODUCTS LTD.:

NOTICE is hereby given that the undersigned, the liquidator of the above company which is being wound up voluntarily, does hereby fix the 12th day of May 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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 43


NZLII PDF NZ Gazette 1977, No 43





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of G. H. George & Co. Ltd.

🏭 Trade, Customs & Industry
12 April 1977
Voluntary Winding Up, Companies Act 1955, Liquidation
  • P. C. Joyce, Liquidator

🏭 Notice to Creditors of G. H. George & Co. Ltd.

🏭 Trade, Customs & Industry
12 April 1977
Creditors Notice, Debt Claims, Companies Act 1955
  • P. C. Joyce, Liquidator

🏭 Voluntary Winding Up of George Investments Ltd.

🏭 Trade, Customs & Industry
12 April 1977
Voluntary Winding Up, Companies Act 1955, Liquidation
  • P. C. Joyce, Liquidator

🏭 Notice to Creditors of George Investments Ltd.

🏭 Trade, Customs & Industry
13 April 1977
Creditors Notice, Debt Claims, Companies Act 1955
  • P. C. Joyce, Liquidator

🏭 Notice of Dividend for Parris Construction Ltd.

🏭 Trade, Customs & Industry
Dividend Notice, Liquidation, Companies Act 1955
  • R. T. Allen, Liquidator

🏭 Appointment of Liquidator and Committee of Inspection for Barry's Point Pit Stop Services Ltd.

🏭 Trade, Customs & Industry
2 March 1977
Liquidator Appointment, Committee of Inspection, Companies Act 1955
  • Leslie Gordon Patterson, Member of Committee of Inspection
  • Peter Treleaven, Member of Committee of Inspection
  • Brian Guy Didsbury, Member of Committee of Inspection

  • Jeffrey Garfield Todd, Liquidator
  • P. R. Lomas, Deputy Assignee

🏭 Appointment of Liquidator and Committee of Inspection for Christopher Bede Studios Ltd.

🏭 Trade, Customs & Industry
2 March 1977
Liquidator Appointment, Committee of Inspection, Companies Act 1955
  • Peter Robinson, Member of Committee of Inspection
  • Francis Hugh Webster, Member of Committee of Inspection
  • Gerald Fraser Pain, Member of Committee of Inspection

  • Keith Samuel Crawshaw, Liquidator
  • P. R. Lomas, Deputy Assignee

🏭 Winding-Up Order and First Meetings for Zola Lingerie Ltd.

🏭 Trade, Customs & Industry
2 March 1977
Winding-Up Order, First Meetings, Companies Act 1955
  • P. R. Lomas, Deputy Assignee

🏭 Notice to Creditors of N.Z. Carbon Products Ltd.

🏭 Trade, Customs & Industry
Creditors Notice, Debt Claims, Companies Act 1955