β¨ Company Notices
25 MAY
THE NEW ZEALAND GAZETTE
1557
CROWN CORNING LIMITED
NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND
Pursuant to section 405 of the Companies Act 1955, the above-named company hereby gives notice that after the expiration of 3 months from the 1st day of June 1978, the company will cease to have a place of business in New Zealand. CROWN CORNING LIMITED, by its solicitors and duly authorised agents: Russell McVcagh McKenzie Bartleet & Co.
1772
The Companies Act 1955
HORNBY BUILDING AND CONTRACTING COMPANY LIMITED
IN LIQUIDATION
Notice of Appointment of Liquidator
By order of the Supreme Court, Christchurch, dated the 17th day of May 1978, Kenneth James Jensen, of Christchurch, chartered accountant, was appointed liquidator of the above-company.
IVAN A. HANSEN, Official Assignee.
Commercial Affairs, Christchurch.
1778
NOTICE OF APPOINTMENT OF PROVISIONAL LIQUIDATOR PRIOR TO WINDING UP ORDER BEING MADE
(RULE 29 (1) (C))
Name of Company: Fagan Enterprises Limited.
Address of Registered Office: Central Hotel, Union Street, Hawera.
Registry of Supreme Court: New Plymouth.
Number of Matter: M. 18/1978.
Date of Order: 8 May 1978.
Date of Presentation of Petition: 5 April 1978.
Petition to be heard: 16 June 1978.
G. SMITH, Official Assignee and Provisional Liquidator.
Courthouse, Hawera.
1762
ANDY DISCOMBE AUTO SERVICES LIMITED
IN LIQUIDATION
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Andy Discombe Auto Services Limited (in liquidation).
Address of Registered Office: Care of Official Assignee, Private Bag, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: 191/77.
Date of Winding Up Order: 20 October 1977.
Last Day for Receiving Proofs of Debt: 9 June 1978.
A. DIBLEY, Official Assignee, Official Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
1763
MATAMATA SADDLERY LIMITED
IN LIQUIDATION
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Matamata Saddlery Limited (in liquidation).
Address of Registered Office: Care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: 165/77.
Date of Winding Up Order: 20 October 1977.
Last Day for Receiving Proofs of Debt: 9 June 1978.
A. DIBLEY, Official Assignee, Official Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
1764
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER
Name of Company: Fitzgerald Jewellery Limited (in liquidation).
Address of Registered Office: Formerly care of 197 Whitaker Street, Te Aroha, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: M. 15/78.
Date of Order: 11 May 1978.
Date of Presentation of Petition: 20 January 1978.
A. DIBLEY, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
1750
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Fitzgerald Jewellery Limited (in liquidation).
Address of Registered Office: Formerly care of 197 Whitaker Street, Te Aroha, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: M. 15/78.
Date of Order: 11 May 1978.
Date of Presentation of Petition: 20 January 1978.
Place, Date, and Times of First Meetings:
Creditors: My office on Thursday, 25 May 1978, at 10.30 a.m.
Contributories: Same place and date, at 11.30 a.m.
A. DIBLEY, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
1751
NOTICE OF MEETING
In the matter of The Companies Act 1955, and in the matter of ADDCRAFT INDUSTRIES LIMITED (in voluntary liquidation):
Notice is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at Wilkinson Wilberfoss Board Room, Seventh Floor, B.N.Z. House, 129 Hereford Street, Christchurch, on Tuesday, 30 May 1978, at 11.30 a.m.
Agenda:
To consider the liquidatorβs account of the winding up during the previous year.
Dated this 15th day of May 1978.
K. R. JORDAN, Liquidator.
Address of Liquidator: Wilkinson Wilberfoss, P.O. Box 2091, Christchurch.
1753
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
PURSUANT TO SECTION 269
In the matter of the Companies Act 1955, and in the matter of JAMIESON CONSTRUCTION LIMITED:
Notice is hereby given that at an extraordinary general meeting of the above-named company held on the 2nd day of May 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 16th day of May 1978.
D. J. UNDERWOOD, Liquidator.
1749
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 45
NZLII —
NZ Gazette 1978, No 45
β¨ LLM interpretation of page content
π Notice of Ceasing to Carry on Business in New Zealand
π Trade, Customs & IndustryCrown Corning Limited, Companies Act 1955, Ceasing business
- Russell McVeagh McKenzie Bartleet & Co.
π Appointment of Liquidator
π Trade, Customs & Industry17 May 1978
Hornby Building and Contracting Company Limited, Liquidation, Kenneth James Jensen
- Ivan A. Hansen, Official Assignee
π Notice of Appointment of Provisional Liquidator
π Trade, Customs & Industry8 May 1978
Fagan Enterprises Limited, Provisional Liquidator, G. Smith
- G. Smith, Official Assignee and Provisional Liquidator
π Notice of Last Day for Receiving Proofs of Debt
π Trade, Customs & IndustryAndy Discombe Auto Services Limited, Liquidation, Proofs of Debt
- A. Dibley, Official Assignee, Official Liquidator
π Notice of Last Day for Receiving Proofs of Debt
π Trade, Customs & IndustryMatamata Saddlery Limited, Liquidation, Proofs of Debt
- A. Dibley, Official Assignee, Official Liquidator
π Notice of Winding Up Order
π Trade, Customs & Industry11 May 1978
Fitzgerald Jewellery Limited, Liquidation, Winding Up Order
- A. Dibley, Official Assignee, Provisional Liquidator
π Notice of Winding Up Order and First Meetings of Creditors and Contributories
π Trade, Customs & Industry11 May 1978
Fitzgerald Jewellery Limited, Liquidation, Meetings, Creditors, Contributories
- A. Dibley, Official Assignee, Provisional Liquidator
π Notice of Meeting
π Trade, Customs & Industry15 May 1978
Addcraft Industries Limited, Voluntary Liquidation, Creditors Meeting
- K. R. Jordan, Liquidator
π Notice of Resolution for Voluntary Winding Up
π Trade, Customs & Industry16 May 1978
Jamieson Construction Limited, Voluntary Winding Up, Extraordinary Resolution
- D. J. Underwood, Liquidator