Company Liquidation Notices




16 NOVEMBER
THE NEW ZEALAND GAZETTE
3171

Agenda:
(1) To lay before the meeting the liquidator’s account
of the winding up during the preceding year.
(2) General business.

Dated this 6th day of November 1978.

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

4992

NOTICE OF CREDITORS MEETING
IN the matter of the Companies Act 1955, and in the matter
of CIRCUIT MANAGEMENTS LTD. (in liquidation):
TAKE notice that a meeting of creditors in the above matter
will be held at the Professional Club, Kitchener Street,
Auckland, on Friday, the 24th day of November 1978, at
9.15 o’clock in the forenoon, or as soon thereafter as the
meeting of creditors of CIRCUIT DEVELOPMENTS LTD.
(in liquidation), called for 9 a.m., has concluded.

Agenda:
(1) To lay before the meeting the liquidator’s account of
the winding up during the preceding year.
(2) General business.

Dated this 6th day of November 1978.

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

4991

NOTICE OF CREDITORS MEETING
IN the matter of the Companies Act 1955, and in the matter
of CIRCUIT DEVELOPMENTS LTD. (in liquidation):
TAKE notice that a meeting of creditors in the above matter
will be held at the Professional Club, Kitchener Street,
Auckland, on Friday, the 24th day of November 1978, at
9 o’clock in the forenoon.

Agenda:
(1) To lay before the meeting the liquidator’s account of
the winding up during the preceding year.
(2) General business.

Dated this 6th day of November 1978.

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

4990

In the matter of the Companies Act 1955, and in the matter
of BECK & MURRELL LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 291 of the
Companies Act 1955, that a meeting of members and creditors
of the above-named company will be held in the offices of
Grant, Kiddle & Co., Chartered Accountants, First Floor,
South British Building, 60 Queens Drive, Lower Hutt, on
Friday, the 1st day of December 1978, at 11 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 any explanation
thereof by the liquidator.

Proxies to be used must be lodged with the undersigned
at Lower Hutt, no later than 11 a.m., on Wednesday, 29
November 1978.

Dated at Lower Hutt this 13th day of November 1978.

B. T. CLARKE, Liquidator.

4943

The Companies Act 1955
COMBINED BUILDINGS LTD.
NOTICE OF MEMBERS’ VOLUNTARY WINDING UP RESOLUTION
(Pursuant to Section 269)
NOTICE is hereby given that by memorandum signed for the
purpose of becoming an entry in the minute book of the
company, on the 14th day of November 1978, the following
resolution was duly passed:

  1. That, as the shareholders no longer wish to continue the
    business, the company be wound up voluntarily.

  2. That Frank Robert Clark, Chartered Accountant, of
    Papakura, be and is hereby appointed liquidator of the
    company.

  3. That the liquidator be paid his costs.

Dated at Papakura this 14th day of November 1978.

F. R. CLARK, Liquidator.

4991

LES BANKS STUDIOS LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs
Name of Company: Les Banks Studios Ltd. (in liquidation).
Address of Registered Office: Care of Courthouse, Market
Place, Wanganui.
Registry of Supreme Court: Wanganui.
Number of Matter: M. 9/78.
Last Day for Receiving Proofs: 27 November 1978.

J. G. RUSSELL, Official Liquidator.
Supreme Court, Wanganui.

4936

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, for the purposes
of a proposed scheme under section 205, and in the matter
of WELLINGTON MARINE’S BOATSHED LTD.
(receivers and managers appointed):
NOTICE is hereby given that in pursuance of an order of the
Supreme Court at Wellington, on 23 August 1978, under
section 205 of the Companies Act 1955, a meeting of creditors
was summoned and held, on 17 October 1978, and a scheme
was approved by a majority in number representing more
than three-fourths in value of the creditors present and
voting, and further that 28 November 1978 is hereby fixed
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 above
Act or to be excluded from the benefit of the proposed scheme,
if approved by the court.

Dated this 10th day of November 1978.

BARR, BURGESS & STEWART.
P.O. Box 243, Wellington.

4934

In the matter of the Companies Act 1955, and in the matter
of HAMILTON COLOUR CENTRE LTD.:
NOTICE is hereby given that by duly signed entry in the
minute book of the above-named company, on the 1st day
of November 1978, the following extraordinary resolution
was passed by the company, namely:

That the company cannot by reason of its liabilities
continue its business and that it is advisable to wind
up, and that accordingly the company be wound up
voluntarily.

Dated this 10th day of November 1978.

G. J. WOODD, Liquidator.
P.O. Box 9444, Hamilton.

4931

In the matter of the Companies Act 1955, and in the matter
of KAIAUA HOTEL LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 291 of the
Companies Act 1955, that a general meeting of the company
and a meeting of the creditors of the above-named company
will be held at 65 St. George Street, Papatotoe, on
Friday, the 1st day of December 1978, at 4 o’clock in the
afternoon, 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.

Dated this 8th day of November 1978.

D. B. HARGRAVE, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 100


NZLII PDF NZ Gazette 1978, No 100





✨ LLM interpretation of page content

🏭 Creditors Meeting for Circuit Managements Ltd.

🏭 Trade, Customs & Industry
6 November 1978
Company Liquidation, Creditors Meeting, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Creditors Meeting for Circuit Developments Ltd.

🏭 Trade, Customs & Industry
6 November 1978
Company Liquidation, Creditors Meeting, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Members and Creditors Meeting for Beck & Murrell Ltd.

🏭 Trade, Customs & Industry
13 November 1978
Company Liquidation, Members Meeting, Creditors Meeting, Lower Hutt
  • B. T. Clarke, Liquidator

🏭 Voluntary Winding Up Resolution for Combined Buildings Ltd.

🏭 Trade, Customs & Industry
14 November 1978
Company Liquidation, Voluntary Winding Up, Papakura
  • Frank Robert Clark (Chartered Accountant), Appointed liquidator

  • F. R. Clark, Liquidator

🏭 Last Day for Receiving Proofs for Les Banks Studios Ltd.

🏭 Trade, Customs & Industry
Company Liquidation, Proofs of Debt, Wanganui
  • J. G. Russell, Official Liquidator

🏭 Notice to Creditors for Wellington Marine’s Boatshed Ltd.

🏭 Trade, Customs & Industry
10 November 1978
Company Liquidation, Proofs of Debt, Wellington
  • Barr, Burgess & Stewart, Solicitors

🏭 Voluntary Winding Up for Hamilton Colour Centre Ltd.

🏭 Trade, Customs & Industry
10 November 1978
Company Liquidation, Voluntary Winding Up, Hamilton
  • G. J. Woodd, Liquidator

🏭 General Meeting for Kaiaua Hotel Ltd.

🏭 Trade, Customs & Industry
8 November 1978
Company Liquidation, General Meeting, Papatotoe
  • D. B. Hargrave, Liquidator