Company Liquidation Notices




11 AUGUST
THE NEW ZEALAND GAZETTE
2221

NOTICE OF DIVIDEND
Name of Company: N.Z. Glory Shield Coatings Ltd.
Address of Registered Office: Care of Official Assignee, Databank House, 175 the Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 380/75.
Amount per Dollar: 19.75 cents in the dollar.
First and final dividend:
When Payable: 2 August 1977.
Where Payable: Wellington.
A. B. BERRETT, Deputy Official Assignee.
3447

NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Majestic Motors Wellington Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee’s Office, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Masterton.
Number of Matter: M. 3/77.
Last Day for Receiving Proofs: 26 August 1977.
A. B. BERRETT, Official Assignee.
3466

NOTICE OF DIVIDEND
Name of Company: N.Z. Glory Shield Coatings Ltd.
Address of Registered Office: Care of Official Assignee, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 380/75.
Amount per Dollar: 19.75 cents in the dollar.
First and Final Dividend:
When Payable: 2 August 1977.
Where Payable: Wellington.
A. B. BERRETT, Deputy Official Assignee.
3480

NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of HUBERT S. DOUGLAS LTD. (in voluntary liquidation):
Notice is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the offices of Wallace McLean Bawden & Partners, Ninth Floor, A.N.Z. House, corner of Queen and Victoria Streets, Auckland, on the 29th day of August 1977, at 2 p.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up had been conducted and the property of the company disposed of.
Dated at Auckland this 3rd day of August 1977.
S. G. BAWDEN, Liquidator.
3450

NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of LONG LIFE LTD. (in voluntary liquidation):
Notice is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the offices of Wallace McLean Bawden & Partners, Ninth Floor, A.N.Z. House, corner of Queen and Victoria Streets, Auckland, on the 29th day of August 1977, at 11.30 a.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up has been conducted and the property of the company disposed of.
Dated at Auckland this 3rd day of August 1977.
S. G. BAWDEN, Liquidator.
3451

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Urlich Al Meats Ltd. (in liquidation).
Address of Registered Office: Formerly the offices care of Messrs Edgecombe and Woodward, Northern Building, London Street, Hamilton, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: 109/77.
Date of Order: 14 July 1977.
Date of Presentation of Petition: 10 May 1977.
Place, Date, and Time of First Meetings:
Creditors: My office, on Wednesday, 17 August 1977, at 11 a.m.
A. DIBLEY, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
3491

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of T. A. PETERSON CONSTRUCTION CO. LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of T. A. Peterson Construction Co. Ltd. (in liquidation), which is being wound up voluntarily, does hereby fix the 26th day of August 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 5th day of August 1977.
K. S. CRAWSHAW, Liquidator.
Address of liquidator: Second Floor, T. & G. Building, Wellesley Street West, Auckland 1.
P.O. Box 5145, Wellesley Street.
3489

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of NOVA MODULAR HOMES LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Nova Modular Homes Ltd. (in liquidation), which is being wound up voluntarily, does hereby fix the 26th day of August 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 5th day of August 1977.
K. S. CRAWSHAW, Liquidator.
Address of liquidator: Second Floor, T. & G. Building, Wellesley Street West, Auckland 1.
P.O. Box 5145, Wellesley Street.
3470

THE COMPANIES ACT 1955
DAVE McDONALD LTD. (IN LIQUIDATION)
Notice of Last Day for Receiving Proofs
Name of Company: Dave McDonald Ltd. (in liquidation).
Address of Company: Room 314, T. & G. Building, Wellesley Street West, Auckland 1.
Registry of Supreme Court: Auckland.
Number of Matter: M. 67/75.
Last day for Receiving Proofs: 26 August 1977.
Name of Liquidator: Keith Samuel Crawshaw.
Address: Room 314, T. & G. Building, Wellesley Street West, Auckland 1.
Dated at Auckland this 4th day of August 1977.
3490



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 84


NZLII PDF NZ Gazette 1977, No 84





✨ LLM interpretation of page content

🏭 Notice of Dividend for N.Z. Glory Shield Coatings Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, N.Z. Glory Shield Coatings Ltd., Wellington
  • A. B. Berrett, Deputy Official Assignee

🏭 Notice of Last Day for Receiving Proofs for Majestic Motors Wellington Ltd.

🏭 Trade, Customs & Industry
Proofs, Liquidation, Majestic Motors Wellington Ltd., Masterton
  • A. B. Berrett, Official Assignee

🏭 Notice of Dividend for N.Z. Glory Shield Coatings Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, N.Z. Glory Shield Coatings Ltd., Wellington
  • A. B. Berrett, Deputy Official Assignee

🏭 Notice Calling Final Meeting for Hubert S. Douglas Ltd.

🏭 Trade, Customs & Industry
3 August 1977
Final Meeting, Liquidation, Hubert S. Douglas Ltd., Auckland
  • S. G. Bawden, Liquidator

🏭 Notice Calling Final Meeting for Long Life Ltd.

🏭 Trade, Customs & Industry
3 August 1977
Final Meeting, Liquidation, Long Life Ltd., Auckland
  • S. G. Bawden, Liquidator

🏭 Notice of Winding-up Order and First Meetings of Creditors and Contributors for Urlich Al Meats Ltd.

🏭 Trade, Customs & Industry
Winding-up, Liquidation, Urlich Al Meats Ltd., Hamilton
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for T. A. Peterson Construction Co. Ltd.

🏭 Trade, Customs & Industry
5 August 1977
Creditors, Liquidation, T. A. Peterson Construction Co. Ltd., Auckland
  • K. S. Crawshaw, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Nova Modular Homes Ltd.

🏭 Trade, Customs & Industry
5 August 1977
Creditors, Liquidation, Nova Modular Homes Ltd., Auckland
  • K. S. Crawshaw, Liquidator

🏭 Notice of Last Day for Receiving Proofs for Dave McDonald Ltd.

🏭 Trade, Customs & Industry
4 August 1977
Proofs, Liquidation, Dave McDonald Ltd., Auckland
  • Keith Samuel Crawshaw, Liquidator