Company Liquidation Notices




12 JANUARY
THE NEW ZEALAND GAZETTE
41

NOTICE OF WINDING UP ORDER

Name of Company: Crichton and Newman Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, 1st Floor, Databank House, 175 The Terrace, Wellington.

Registry of Supreme Court: Wanganui.

Number of Matter: M. 46/77.

Date of Order: 2 December 1977.

A. B. BERRETT, Official Assignee.

Wellington.

2

NOTICE OF FIRST MEETINGS

Name of Company: Crichton and Newman Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, 1st Floor, Databank House, 175 The Terrace, Wellington.

Registry of Supreme Court: Wanganui.

Number of Matter: M. 46/77.

Creditors: 11 a.m., Tuesday, 10 January 1978.

Contributories: 11.30 a.m., Tuesday, 10 January 1978, at the Courthouse, Wanganui.

A. B. BERRETT, Official Assignee.

Wellington.

3

NOTICE OF LAST DAY FOR RECEIVING PROOFS

Name of Company: Cedric Russell Construction Co. Ltd.

Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of Supreme Court: Wellington.

Number of Matter: M. 198/75.

Last Day for Receiving Proofs: 23 December 1977.

A. B. BERRETT, Official Assignee.

Wellington.

1

NOTICE OF STAY OF WINDING UP ORDER AND CANCELLATION OF MEETINGS

In the matter of Denham Kerr and Co. Ltd. (in liquidation).

Date of winding up order 5 December 1977.

Order that execution and all other proceedings be stayed altogether.

The meeting of creditors and contributories to be held on 10 January 1978, at 10 a.m. are cancelled.

A. B. BERRETT, Provisional Liquidator.

96

In the matter of the Companies Act 1955, and in the matter of STURNGOOD STEEL FABRICATIONS LTD. (in liquidation):

The liquidator of Sturngood Steel Fabrications Ltd., which is being wound up voluntarily, doth hereby fix the 31st day of January 1978, 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.

R. N. SLIGHT, Liquidator.

Care of Slight-Mazur and Co., Chartered Accountants, P.O. Box 80, Manurewa.

5

The Companies Act 1955

STURNGOOD STEEL FABRICATIONS LTD.

IN LIQUIDATION

Notice of Voluntary Winding Up Resolution Pursuant to Section 269

NOTICE is hereby given that at an extraordinary general meeting of the company duly convened and held on the 13th day of December 1977, the following special resolution was passed:

That the company be wound up voluntarily and that Richard Neville Slight, of Manurewa, chartered accountant, be and is hereby appointed liquidator of the company.

Dated this 13th day of December 1977.

NOTE—A declaration of solvency has been filed at the Companies Office.

R. N. SLIGHT, Liquidator.

6

M. AND M. WEST CO. LTD.

IN LIQUIDATION

Notice is hereby given that pursuant to section 291 of the Companies Act 1955, a meeting of creditors and shareholders of M. and M. West Co. Ltd. will be held at the office of K. and P. Bowker, Guardian Insurance Buildings, Garden Place, Hamilton, at 9.30 a.m. on 16 January 1978, for the purpose of having laid before it an account showing how the winding up of the company has been conducted and the property disposed of and to receive from the liquidator any explanation thereof.

K. BOWKER, Liquidator.

8

THE COMPANIES ACT, 1955

NOTICE OF DIVIDEND

Name of Company: Bentley Construction Co. Ltd. (in liquidation).

Address of Company: Care of Seaman Robinson Shove and Strickett, Chartered Accountants, 8-14 Eden Crescent, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 177/70.

Amount: 3.896c per $1.00.

When Payable: 20 December 1977.

Where Payable: At the above address.

J. G. TUCK, Liquidator.

4

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Comet Concreters Mangere Ltd. (in liquidation).

Address of Registered Office: Previously care of TV Gerrard-Boson, 93 Church Street, Onehunga, now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 1394/77.

Date of Order: 14 December 1977.

Date of Presentation of Petition: 1 November 1977.

Place, Date and Time of First Meetings:

Creditors: My office, Monday, 9 January 1978, at 11.30 a.m.

Contributories: Same place and date at 12.30 p.m.

F. P. EVANS, Official Assignee, Provisional Liquidator.

Third Floor, Ferguson Building, 295 Queen Street, Auckland.

120

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Ian Weir Ltd. (in liquidation).

Address of Registered Office: Previously 983 Dominion Road, Mount Roskill, Auckland 4, now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 1423/77.

Date of Order: 14 December 1977.

Date of Presentation of Petition: 7 November 1977.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 1


NZLII PDF NZ Gazette 1978, No 1





✨ LLM interpretation of page content

🏭 Notice of Winding Up Order for Crichton and Newman Ltd.

🏭 Trade, Customs & Industry
Winding up order, Crichton and Newman Ltd., Official Assignee, Wellington, Wanganui
  • A. B. Berrett, Official Assignee

🏭 Notice of First Meetings for Crichton and Newman Ltd.

🏭 Trade, Customs & Industry
First meetings, creditors, contributories, Crichton and Newman Ltd., Wanganui
  • A. B. Berrett, Official Assignee

🏭 Notice of Last Day for Receiving Proofs for Cedric Russell Construction Co. Ltd.

🏭 Trade, Customs & Industry
Last day for proofs, Cedric Russell Construction Co. Ltd., Official Assignee, Wellington
  • A. B. Berrett, Official Assignee

🏭 Notice of Stay of Winding Up Order and Cancellation of Meetings for Denham Kerr and Co. Ltd.

🏭 Trade, Customs & Industry
Stay of winding up, Denham Kerr and Co. Ltd., Provisional Liquidator, Wellington
  • A. B. Berrett, Provisional Liquidator

🏭 Notice of Last Day for Receiving Proofs for Sturngood Steel Fabrications Ltd.

🏭 Trade, Customs & Industry
Last day for proofs, Sturngood Steel Fabrications Ltd., Liquidator, Manurewa
  • R. N. Slight, Liquidator

🏭 Notice of Voluntary Winding Up Resolution for Sturngood Steel Fabrications Ltd.

🏭 Trade, Customs & Industry
13 December 1977
Voluntary winding up, Sturngood Steel Fabrications Ltd., Liquidator, Manurewa
  • Richard Neville Slight, Appointed liquidator

  • R. N. Slight, Liquidator

🏭 Notice of Meeting of Creditors and Shareholders for M. and M. West Co. Ltd.

🏭 Trade, Customs & Industry
Meeting of creditors, shareholders, M. and M. West Co. Ltd., Liquidator, Hamilton
  • K. Bowker, Liquidator

🏭 Notice of Dividend for Bentley Construction Co. Ltd.

🏭 Trade, Customs & Industry
Dividend, Bentley Construction Co. Ltd., Liquidator, Auckland
  • J. G. Tuck, Liquidator

🏭 Notice of Winding Up Order and First Meetings for Comet Concreters Mangere Ltd.

🏭 Trade, Customs & Industry
Winding up order, first meetings, Comet Concreters Mangere Ltd., Official Assignee, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings for Ian Weir Ltd.

🏭 Trade, Customs & Industry
Winding up order, first meetings, Ian Weir Ltd., Official Assignee, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator