✨ Company Liquidations and Notices




Creditors: 12 May 1978, 11.00 a.m.
Contributories: 12 May 1978, 11.30 a.m.
A. B. BERRETT, Official Assignee.
Wellington.
1312

NOTICE OF RELEASE OF LIQUIDATIONS

Names of Companies and Numbers of matter:

Cut Price Meats Limited (in liquidation). No. M. 39/73.
Robinson's Meat Purveyors Limited (in liquidation). No. M. 167/72.
Golden Coast Stationery Limited (in liquidation). No. M. 197/74.
De Luxe Delicatessen Limited (in liquidation). No. M. 354/71.
Griffin Heating and Electrical Limited (in liquidation). No. M. 73/73.

Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Liquidator's Name: Official Assignee in Bankruptcy.
Liquidator's Address: First Floor, Databank House, 175 The Terrace, Wellington.
Date of Release: 22 March 1978.
A. B. BERRETT, Official Liquidator.
1310

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

In the matter of section 405 of the Companies Act 1955, and in the matter of SUMITOMO CHEMICAL CO. LTD.:
Notice is hereby given that above-named company intends, on the expiration of three (3) months from the 20th day of April 1978, being the date of first publication of this notice in the Gazette, to cease to have a place of business in New Zealand.

Dated this 20th day of April 1978.

Sumitomo Chemical Co. Ltd. by its Solicitors:
CHAPMAN TRIPP and Co.
1305

In the matter of the Companies Act 1955, and in the matter of MURRELL BUILDERS LTD. (in liquidation):

Notice is hereby given that at a Creditors' meeting held on 12 April 1978, E. G. Parkin, chartered accountant, 56 Main Street, Otaki, was appointed liquidator on the resignation of A. E. Burd, because of a declared interest in the matters involved.

E. G. PARKIN, Liquidator.
1306

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of MURRELL BUILDERS LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Murrell Builders Ltd., which is being wound up voluntarily, does hereby fix the 5th day of May 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 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 19th day of April 1978.

E. G. PARKIN, Liquidator.

Address of Liquidator: Box 11 (Main Street), Otaki.
1315

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Waione Contractors Limited (in liquidation).

Address of Registered Office: Care of Official Assignee, Private Bag, Hamilton.

Registry of Supreme Court: Rotorua.
Number of Matter: M. 108/77.
Date of Winding Up Order: 18 November 1977.

Last Day for Receiving Proofs of Debt: 28 April 1978.

A. DIBLEY, Official Assignee, Official Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
1300

Notice of Ceasing to Carry on Business in New Zealand

THE COMPANIES ACT 1955
SECTION 405

Take notice that SWIFT M.I.P. PTY LIMITED will, at the expiration of three (3) months from the date of this notice, cease to have a place of business in New Zealand.

Dated at Wellington this 20th day of March 1978.

KEITH ROBINSON Solicitor for the Company.
1211

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Hygrade Engineering Company Limited (in liquidation).

Address of Registered Office: Previously 8 Station Road, Penrose, Auckland, now care of Official Assignee's Office, Auckland.

Registry of Supreme Court: Auckland.
Number of Matter: M. 1415/77.
Date of Order: 5 April 1978.
Date of Presentation of Petition: 7 November 1977.
Place, Date, and Time of First Meetings:

Creditors: My office, Friday, 5 May 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, Fergusson Building, 295 Queen Street, Auckland.
1294

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Top Gold Juices Limited (in receivership) and (in liquidation).

Address of Registered Office: Previously 92 Sunnybrae Road, Takapuna, now care of Official Assignee's Office, Auckland.

Registry of Supreme Court: Auckland.
Number of Matter: M. 49/78.
Date of Order: 5 April 1978.
Date of Presentation of Petition: 23 January 1978.
Place, Date, and Time of First Meetings:

Creditors: My office, Wednesday, 3 May 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, Fergusson Building, 295 Queen Street, Auckland.
1295

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Uticolor Vinyl Industries Limited (in liquidation).

Address of Registered Office: Previously 49 Divich Avenue, Te Atatu South, now care of Official Assignee's Office, Auckland.

Registry of Supreme Court: Auckland.
Number of Matter: M. 50/78.
Date of Order: 5 April 1978.
Date of Presentation of Petition: 24 January 1978.
Place, Date, and Time of First Meetings:

Creditors: My office, Thursday, 4 May 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, Fergusson Building, 295 Queen Street, Auckland.
1296



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 33


NZLII PDF NZ Gazette 1978, No 33





✨ LLM interpretation of page content

🏭 Notice of first meetings for Chalet Homes Limited (continued from previous page)

🏭 Trade, Customs & Industry
Liquidation, Companies Act 1955, Wellington
  • A. B. Berrett, Official Assignee

🏭 Notice of Release of Liquidations

🏭 Trade, Customs & Industry
22 March 1978
Liquidation, Release, Companies, Wellington
  • A. B. Berrett, Official Liquidator

🏭 Notice of Intention to Cease to Have a Place of Business in New Zealand

🏭 Trade, Customs & Industry
20 April 1978
Business, Cease, Companies Act 1955, Sumitomo Chemical Co. Ltd.
  • Chapman Tripp and Co., Solicitors for Sumitomo Chemical Co. Ltd.

🏭 Notice of Liquidator Appointment for Murrell Builders Ltd.

🏭 Trade, Customs & Industry
12 April 1978
Liquidation, Appointment, Companies Act 1955, Otaki
  • E. G. Parkin, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Murrell Builders Ltd.

🏭 Trade, Customs & Industry
19 April 1978
Liquidation, Creditors, Companies Act 1955, Otaki
  • E. G. Parkin, Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt for Waione Contractors Limited

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, Companies Act 1955, Hamilton
  • A. Dibley, Official Assignee, Official Liquidator

🏭 Notice of Ceasing to Carry on Business in New Zealand for Swift M.I.P. Pty Limited

🏭 Trade, Customs & Industry
20 March 1978
Business, Cease, Companies Act 1955, Wellington
  • Keith Robinson, Solicitor for the Company

🏭 Notice of Winding Up Order and First Meetings for Hygrade Engineering Company Limited

🏭 Trade, Customs & Industry
5 April 1978
Liquidation, Winding Up, Companies Act 1955, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings for Top Gold Juices Limited

🏭 Trade, Customs & Industry
5 April 1978
Liquidation, Winding Up, Companies Act 1955, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings for Uticolor Vinyl Industries Limited

🏭 Trade, Customs & Industry
5 April 1978
Liquidation, Winding Up, Companies Act 1955, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator