Company Liquidation Notices




23 NOVEMBER
THE NEW ZEALAND GAZETTE
3253

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
UNDER SECTION 269

In the matter of the Companies Act 1955, and in the matter of DURAFORT HOLDINGS LTD.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company, on the 17th day of November 1978, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 17th day of November 1978.

B. G. STOWELL, Liquidator.

5073

NOTICE OF INTENT TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

Pursuant to section 405 of the Companies Act 1955, notice is hereby given that AKIS CHEMICAL CO. LTD. has now ceased its operations in New Zealand and intends on the expiration of 3 months after the first publication of this notice to cease to have a place of business in New Zealand.

Dated this 20th day of November 1978.

By its duly authorised agents:

MARTELLI McKEGG WELLS & CORMACK

P. S. WELLS,

86 Symonds Street, Auckland.

5075

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Allen Clothing Ltd. (in liquidation).

Address of Registered Office: Previously Silverdale Road, Silverdale, now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 1341/78.

Date of Order: 15 November 1978.

Date of Presentation of Petition: 20 October 1978.

Place, Date, and Time of First Meetings:

Creditors: My office, Wednesday, 6 December 1978, at 2.15 p.m.

Contributories: Same place and date at 3.15 p.m.

F. P. EVANS,

Official Assignee, Provisional Liquidator.

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

5085

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Recf Motor Lodge Ltd. (in receivership and in liquidation).

Address of Registered Office: Previously Fifth Floor, 9 Legal House, Kitchener Street, Auckland, now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 1238/78.

Date of Order: 15 November 1978.

Date of Presentation of Petition: 6 October 1978.

Place, Date, and Time of First Meetings:

Creditors: My office, Tuesday, 12 December 1978, at 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

F. P. EVANS,

Official Assignee, Provisional Liquidator.

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

5081

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Richard Developments Ltd. (in receivership and liquidation).

Address of Registered Office: Previously 4 Boyle Crescent, Grafton, now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 1192/78.

Date of Order: 15 November 1978.

Date of Presentation of Petition: 27 September 1978.

Place, Date, and Time of First Meetings:

Creditors: My office, Tuesday, 12 December 1978, at 2.15 p.m.

Contributories: Same place and date at 3.15 p.m.

F. P. EVANS,

Official Assignee, Provisional Liquidator.

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

5084

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Bollinger Marketing Consultants (N.Z.) Ltd. (in liquidation).

Address of Registered Office: Previously First Floor, Annex National Chambers, 22 Swanson Street, Auckland, now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 1211/78.

Date of Order: 15 November 1978.

Date of Presentation of Petition: 29 September 1978.

Place, Date, and Time of First Meetings:

Creditors: My office, Tuesday, 5 December 1978, at 2.15 p.m.

Contributories: Same place and date at 3.15 p.m.

F. P. EVANS,

Official Assignee, Provisional Liquidator.

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

5083

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Kayne Properties Ltd. (in liquidation).

Address of Registered Office: Previously care of Staples Rodway, First Floor, Australis House, 36 Customs Street East, Auckland, now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 1242/78.

Date of Order: 15 November 1978.

Date of Presentation of Petition: 6 October 1978.

Place, Date, and Time of First Meetings:

Creditors: My office, Tuesday, 19 December 1978, at 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

F. P. EVANS,

Official Assignee, Provisional Liquidator.

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

5080

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Gemini Enterprises Ltd. (in liquidation), (formerly Aquarius Industries Ltd.).

Address of Registered Office: Previously 2 Rosier Road, Glen Eden, now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 1273/78.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 102


NZLII PDF NZ Gazette 1978, No 102





✨ LLM interpretation of page content

🏭 Notice of Resolution for Voluntary Winding Up of Durafort Holdings Ltd.

🏭 Trade, Customs & Industry
17 November 1978
Companies, Voluntary Winding Up, Liquidation, Auckland
  • B. G. Stowell, Liquidator

  • B. G. Stowell, Liquidator

🏭 Notice of Intent to Cease Business Operations in New Zealand by Akis Chemical Co. Ltd.

🏭 Trade, Customs & Industry
20 November 1978
Companies, Cease Operations, Business Closure, Auckland
  • Martelli McKegg Wells & Cormack
  • P. S. Wells

🏭 Notice of Winding Up Order and First Meetings for Allen Clothing Ltd.

🏭 Trade, Customs & Industry
15 November 1978
Companies, Winding Up, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings for Recf Motor Lodge Ltd.

🏭 Trade, Customs & Industry
15 November 1978
Companies, Winding Up, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings for Richard Developments Ltd.

🏭 Trade, Customs & Industry
15 November 1978
Companies, Winding Up, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings for Bollinger Marketing Consultants (N.Z.) Ltd.

🏭 Trade, Customs & Industry
15 November 1978
Companies, Winding Up, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings for Kayne Properties Ltd.

🏭 Trade, Customs & Industry
15 November 1978
Companies, Winding Up, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings for Gemini Enterprises Ltd.

🏭 Trade, Customs & Industry
15 November 1978
Companies, Winding Up, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

  • F. P. Evans, Official Assignee, Provisional Liquidator