Company Liquidation Notices




1982
THE NEW ZEALAND GAZETTE
No. 75

Registry of Supreme Court: Auckland.
Number of Matter: M. 152/76.
Date of Order: 29 June 1977.
Date of Presentation of Petition: 1 June 1977.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 27 July 1977, at 2.15 p.m.
Contributories: Same place and date at 3.15 p.m.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
3074

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Westmount Properties Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 160/77.
Last Day for Receiving Proofs of Debt: 10 August 1977.
P. R. LOMAS, Official Assignee, Official Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.
3110

THE COMPANIES ACT 1955
NOTICE OF ADJOURNED FIRST MEETINGS
Name of Company: Roger J. Harrison Construction Co. Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1032/72.
Date of Order: 14 February 1973.
Date of Presentation of Petition: 12 December 1972.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 3 August 1977, at 10.30 a.m.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
3138

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Television Components Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1551/75.
Last Day for Receiving Proofs of Debt: 17 August 1977.
P. R. LOMAS, Official Assignee, Official Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.
3139

HOUSE’S SERVICENTRE LTD.
IN LIQUIDATION
Notice of Dividend
Name of Company: House’s Servicentre Ltd.
Address of Registered Office: Hume House, 152 The Terrace, Wellington.
Registry of Supreme Court: Palmerston North.
Number of Matter: M. 91/69.
Amount per Dollar: 6.259 cents in the dollar.

Final Dividend:
When Payable: 7 July 1977.
Where Payable: Wellington.
W. J. I. COWAN, Liquidator.
3107

NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of MANEY & SONS DE LUXE SERVICE STATION LTD. (in liquidation):
Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company will be held at the offices of Wilkinson Wilberfoss, Hume House, The Terrace, Wellington, on the 19th day of August 1977, at 3.30 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, to pass the following resolution, namely:
That the liquidator be authorised to dispose of the books of the company and the books and records of the liquidator as he thinks fit.
Dated this 8th day of July 1977.
W. J. I. COWAN, Liquidator.
Address of liquidator: P.O. Box 490, Wellington.
3128

NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of MANEY & SONS DE LUXE SERVICE STATION LTD. (in liquidation):
Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Wilkinson Wilberfoss, Hume House, The Terrace, Wellington, on the 19th day of August 1977, at 4 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, to pass the following resolution, namely:
That the liquidator be authorised to dispose of the books of the company and the books and records of the liquidator as he thinks fit.
Dated this 8th day of July 1977.
W. J. I. COWAN, Liquidator.
Address of liquidator: P.O. Box 490, Wellington.
3129

O. E. & M. J. BUNKER LTD.
In the matter of the Companies Act 1955, and in the matter of O. E. & M. J. BUNKER LTD., in voluntary liquidation, members winding up:
Notice is hereby given that the following resolution was passed as a special resolution of the company, by entry in the minute book, signed pursuant to section 362 of the Companies Act 1955, on the 30th day of June 1977.
That the company be wound up voluntarily.
M. J. BUNKER, Secretary.
A. J. BEDFORD, Liquidator.
3098

PELACO (N.Z.) LTD.
Notice is hereby given that a meeting of Pelaco (N.Z.) Ltd. will be held at 179 Tuam Street, Christchurch, on Friday, 5 August 1977, at 9 a.m., for the purpose of receiving the liquidation account of the winding up of the company.
D. G. FOSTER, Liquidator.
3082



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 75


NZLII PDF NZ Gazette 1977, No 75





✨ LLM interpretation of page content

🏭 Winding-Up Order for Blue Line Labour Hire Company Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
29 June 1977
Winding-Up, Liquidation, Company, Auckland, Creditors, Contributories
  • P. R. LOMAS, Official Assignee, Provisional Liquidator

🏭 Last Day for Receiving Proofs of Debt for Westmount Properties Ltd.

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Westmount Properties Ltd., Auckland
  • P. R. LOMAS, Official Assignee, Official Liquidator

🏭 Adjourned First Meetings for Roger J. Harrison Construction Co. Ltd.

🏭 Trade, Customs & Industry
14 February 1973
Liquidation, Adjourned Meetings, Roger J. Harrison Construction Co. Ltd., Auckland
  • P. R. LOMAS, Official Assignee, Provisional Liquidator

🏭 Last Day for Receiving Proofs of Debt for Television Components Ltd.

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Television Components Ltd., Auckland
  • P. R. LOMAS, Official Assignee, Official Liquidator

🏭 Notice of Dividend for House’s Servicentre Ltd.

🏭 Trade, Customs & Industry
7 July 1977
Liquidation, Dividend, House’s Servicentre Ltd., Wellington
  • W. J. I. COWAN, Liquidator

🏭 Final Meeting Notice for Maney & Sons De Luxe Service Station Ltd.

🏭 Trade, Customs & Industry
8 July 1977
Liquidation, Final Meeting, Maney & Sons De Luxe Service Station Ltd., Wellington
  • W. J. I. COWAN, Liquidator

🏭 Final Meeting Notice for Creditors of Maney & Sons De Luxe Service Station Ltd.

🏭 Trade, Customs & Industry
8 July 1977
Liquidation, Final Meeting, Creditors, Maney & Sons De Luxe Service Station Ltd., Wellington
  • W. J. I. COWAN, Liquidator

🏭 Voluntary Liquidation Notice for O. E. & M. J. Bunker Ltd.

🏭 Trade, Customs & Industry
30 June 1977
Voluntary Liquidation, O. E. & M. J. Bunker Ltd.
  • M. J. BUNKER, Secretary
  • A. J. BEDFORD, Liquidator

🏭 Meeting Notice for Pelaco (N.Z.) Ltd.

🏭 Trade, Customs & Industry
Liquidation, Meeting, Pelaco (N.Z.) Ltd., Christchurch
  • D. G. FOSTER, Liquidator