Company Liquidations and Winding-Up Notices




12 MAY
THE NEW ZEALAND GAZETTE
1435

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND ADJOURNED FIRST MEETINGS

Name of Company: Merby-Palite Co. Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1479/76.
Date of Order: 2 March 1977.

Place, Date, and Time of First Meetings:

Creditors: My office, Friday, 27 May 1977, at 2.30 p.m.
Contributories: Same place and date at 3.30 p.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
1379

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Marine Industries Ltd. (in receivership and in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 64/77
Date of Order: 16 March 1977.
Date of Presentation of Petition: 27 January 1977.

Place, Date, and Time of First Meetings:

Creditors: My office, Thursday, 5 May 1977, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
1351

NOTICE OF RELEASE OF LIQUIDATOR

NOTICE is hereby given that on Wednesday, 4 May 1977, orders releasing me from my administration of the said companies, orders dissolving the said companies, and orders for the disposal of books and papers of the said companies were made at the Supreme Court, Auckland, in respect of the under-mentioned companies (in liquidation).

Ace Concrete Ready Mix Ltd. M. 807/73.
Alerie Enterprises Ltd. M. 947/73.
Auckland Business College Holdings Ltd. M. 167/71.
Braebur Properties Ltd. M. 298/71.
Cedar Investments Ltd. M. 879/71.
City Grill Ltd. M. 1124/73.
Fifield & Robb Ltd. M. 628/73.
Jaemont Wools Ltd. M. 366/72.
Peninsula Roading Construction Ltd. M. 114/72.
Sterling Plumbers (Auckland) Ltd. M. 1028/72.
Tourist Map and Guide Ltd. M. 941/72.
Universal Supplies Ltd. M. 245/71.
W. I. Hancock Ltd. M. 419/73.
William & Sheila Smith Ltd. M. 397/73.

Liquidator’s name: Official Assignee in Bankruptcy.
Liquidator’s address: Third Floor, Fergusson Building, 295 Queen Street, Auckland.

P. R. LOMAS, Official Assignee, Official Liquidator.
1374

In the matter of the Companies Act 1955, and in the matter of A. R. & M. A. HEWISON 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 2nd day of May 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 the office of Reeder, Smith & Co. on the 12th day of May 1977, at 2 o’clock in the afternoon.

Business:
Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection, if thought fit.
Forms of general and special proxies are enclosed herewith. Proxies to be used at the meeting must be lodged at the office of Reeder, Smith & Co. prior to the date of the meeting.

Dated this 2nd day of May 1977.

By order of the directors:

A. HEWISON, Secretary.
1425

NOTICE OF APPOINTMENT OF PROVISIONAL LIQUIDATOR PRIOR TO WINDING-UP ORDER BEING MADE

Name of Company: Muirheads Tyre Service Ltd.
Registered Office: 508 High Street, Lower Hutt.
Registry of Supreme Court: Wellington.
Number of Matter: M. 206/77.
Date of Order: 29 April 1977.
Date of Presentation of Petition: 29 April 1977.
Provisional Liquidator: Donald Leroy Francis, of Wellington, chartered accountant.

A. B. BERRETT, Deputy Assignee.
1428

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND

Name of Company: R. F. Matthews Construction and Development Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Church Lane, Napier.
Number of Matter: M. 73/74.
Amount Per Dollar: 10 cents.

First Dividend:

When Payable: 5 May 1977.
Where Payable: Church Lane, Napier.

R. ON HING, Official Liquidator.
1366

The Companies Act 1955
D. P. HANOVER LTD.
IN LIQUIDATION

Notice of Voluntary Winding up Resolution Pursuant to Section 269

NOTICE is hereby given of the special resolution of shareholders, passed on the 4th day of May 1977, whereby it was resolved:

That the company be wound up voluntarily and that Keith Ramsay Mitchell be appointed liquidator.

Dated the 6th day of May 1977.

K. R. MITCHELL, Liquidator.
1368

THE COMPANIES ACT 1955, SECTION 291
MEMBERS VOLUNTARY WINDING UP

NOTICE is hereby given that a meeting of creditors and members of Waikato Welldrillers Ltd. will be held at the office of the company, 301 Guardian Assurance Buildings, Garden Place, Hamilton, on Monday, 23 May 1977, at 10 a.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 from the liquidator any explanation thereof.

K. BOWKER, Liquidator.
P.O. Box 1045, Hamilton.
1348



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 54


NZLII PDF NZ Gazette 1977, No 54





✨ LLM interpretation of page content

🏭 Winding-Up Order and Adjourned First Meetings for Merby-Palite Co. Ltd.

🏭 Trade, Customs & Industry
2 March 1977
Liquidation, Merby-Palite Co. Ltd., Creditors Meeting, Contributories Meeting
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Winding-Up Order and First Meetings for Marine Industries Ltd.

🏭 Trade, Customs & Industry
16 March 1977
Liquidation, Marine Industries Ltd., Creditors Meeting, Contributories Meeting
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Release of Liquidator and Dissolution of Companies

🏭 Trade, Customs & Industry
4 May 1977
Liquidation, Company Dissolution, Ace Concrete Ready Mix Ltd., Alerie Enterprises Ltd., Auckland Business College Holdings Ltd., Braebur Properties Ltd., Cedar Investments Ltd., City Grill Ltd., Fifield & Robb Ltd., Jaemont Wools Ltd., Peninsula Roading Construction Ltd., Sterling Plumbers (Auckland) Ltd., Tourist Map and Guide Ltd., Universal Supplies Ltd., W. I. Hancock Ltd., William & Sheila Smith Ltd.
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Voluntary Winding-Up Resolution for A. R. & M. A. Hewison Ltd.

🏭 Trade, Customs & Industry
2 May 1977
Voluntary Winding-Up, A. R. & M. A. Hewison Ltd., Creditors Meeting
  • A. Hewison, Secretary

🏭 Appointment of Provisional Liquidator for Muirheads Tyre Service Ltd.

🏭 Trade, Customs & Industry
29 April 1977
Provisional Liquidator, Muirheads Tyre Service Ltd., Donald Leroy Francis
  • Donald Leroy Francis, Appointed Provisional Liquidator

  • A. B. Berrett, Deputy Assignee

🏭 Notice of Dividend for R. F. Matthews Construction and Development Ltd.

🏭 Trade, Customs & Industry
Dividend, R. F. Matthews Construction and Development Ltd., Liquidation
  • R. On Hing, Official Liquidator

🏭 Voluntary Winding-Up Resolution for D. P. Hanover Ltd.

🏭 Trade, Customs & Industry
6 May 1977
Voluntary Winding-Up, D. P. Hanover Ltd., Keith Ramsay Mitchell
  • Keith Ramsay Mitchell, Appointed Liquidator

  • K. R. Mitchell, Liquidator

🏭 Members Voluntary Winding-Up for Waikato Welldrillers Ltd.

🏭 Trade, Customs & Industry
Members Voluntary Winding-Up, Waikato Welldrillers Ltd., Creditors Meeting
  • K. Bowker, Liquidator