Company Liquidation Notices




20 APRIL THE NEW ZEALAND GAZETTE 1173

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Ah Yek Cabinet Makers Limited (in liquidation).
Address of Registered Office: Previously 4 McColl Street, Newmarket, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 142/78.
Date of Order: 5 April 1978.
Date of Presentation of Petition: 20 February 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Monday, 17 April 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.
1297

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Mos Electronics Limited (in liquidation).
Address of Registered Office: Previously 85 Birkenhead Avenue, Birkenhead, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 144/78.
Date of Order: 5 April 1978.
Date of Presentation of Petition: 21 February 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Tuesday, 2 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, Ferguson Building, 295 Queen Street, Auckland.
1298

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: East Coast Sheepskin Products (N.Z.) Limited (in receivership) and (in liquidation).
Address of Registered Office: Previously 62 Killarney Street, Takapuna, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 182/78.
Date of Order: 5 April 1978.
Date of Presentation of Petition: 28 February 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 4 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, Ferguson Building, 295 Queen Street, Auckland.
1299

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of OCEANA MEAT PRODUCTS LTD.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 14th day of April 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 voluntarily.

That Derek Ian Lamb, chartered accountant, of Takapuna, be appointed liquidator.
Dated this 14th day of April 1978.
DEREK I. LAMB, Liquidator.
1317

NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of ATAKA & CO. (N.Z.) LIMITED (in liquidation):
Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Cook & Company, Fourth Floor, Auckland Savings Bank Building, corner Queen and Wellesley Streets, Auckland, on the 8th day of May 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 13th day of April 1978.
J. P. SCALETTI, Liquidator.
1316

In the matter of the Companies Act 1955, and in the matter of LINEX SERVICES (1973) LIMITED:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 17th day of April 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 17th day of April 1978.
NORMAN A. JENNINGS, Secretary.
1325

In the matter of the Companies Act 1955, and in the matter of LINEX SERVICES (1973) LIMITED:
Notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 17th day of April 1978 passed a resolution for the voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at No. 1 Board Room, Federated Farmers, Forth Street, Invercargill, on Thursday, the 27th day of April 1978, at 2 o’clock in the afternoon.
Business:
Consideration of a statement of the position of the company’s affairs and list of creditors.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
The remuneration of the liquidator.
Proxies to be used at the meeting must be lodged at the office of Jennings Dale & Company, 65 Don Street, P.O. Box 1303, Invercargill, not later than 4 o’clock in the afternoon of the 26th day of April 1978.
Dated this 17th day of April 1978.
By order of the Directors.
NORMAN A. JENNINGS, Secretary.
1326

CHRISTEY DRAINAGE LIMITED
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and of Christey Drainage Limited (in liquidation):
The liquidator of Christey Drainage Ltd., which is being wound up voluntarily, doth fix the 15th 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 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. T. McINDOE, Liquidator.
Box 241, Dargaville.
1341



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 Winding Up Order and First Meetings for Ah Yek Cabinet Makers Limited

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

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

🏭 Notice of Winding Up Order and First Meetings for Mos Electronics Limited

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

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

🏭 Notice of Winding Up Order and First Meetings for East Coast Sheepskin Products (N.Z.) Limited

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

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

🏭 Notice of Resolution for Voluntary Winding Up of Oceana Meat Products Ltd.

🏭 Trade, Customs & Industry
14 April 1978
Voluntary Winding Up, Companies Act 1955, Takapuna
  • Derek Ian Lamb (Chartered Accountant), Appointed Liquidator

  • Derek I. Lamb, Liquidator

🏭 Notice Calling Final Meeting for Ataka & Co. (N.Z.) Limited

🏭 Trade, Customs & Industry
13 April 1978
Final Meeting, Liquidation, Companies Act 1955, Auckland
  • J. P. Scaletti, Liquidator

  • J. P. Scaletti, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Linex Services (1973) Limited

🏭 Trade, Customs & Industry
17 April 1978
Voluntary Winding Up, Companies Act 1955, Invercargill
  • Norman A. Jennings (Secretary), Secretary of the Company

  • Norman A. Jennings, Secretary

🏭 Notice to Creditors to Prove Debts or Claims for Christey Drainage Limited

🏭 Trade, Customs & Industry
Creditors, Liquidation, Companies Act 1955, Dargaville
  • R. T. McIndoe, Liquidator

  • R. T. McIndoe, Liquidator