β¨ Company Liquidation Notices
1594 THE NEW ZEALAND GAZETTE No. 48
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Diamond Construction Ltd. (in liquidation).
Address of Registered Office: Previously care of J. M. Murfitt Esq., 430 Queen Street, Auckland, now care of Official Assignee's Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 339/78.
Date of Order: 17 May 1978.
Date of Presentation of Petition: 10 April 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Friday, 16 June 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.
1881
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Club 21 Ltd. (in liquidation).
Address of Registered Office: Previously 21 Elliott Street, Auckland, now care of Official Assignee's Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 368/78.
Date of Order: 17 May 1978.
Date of Presentation of Petition: 12 April 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Tuesday, 20 June 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.
1882
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: President Swimming Pools Ltd. (in liquidation).
Address of Registered Office: Previously 20 Ripon Crescent, Meadowbank, Auckland, now care of Official Assignee's Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 299/78.
Date of Order: 17 May 1978.
Date of Presentation of Petition: 31 March 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Friday, 16 June 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.
1883
No. 1976/1092
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of ATKINSON MARINE LTD (in liquidation):
Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting and meeting of creditors of the above company will be held at the offices of Driver, Wadsworth, Kyd & Ray, Barristers and Solicitors, 127 Atkinson Avenue, Otahuhu, on Wednesday, the 14th day of June 1978, at 9.30 o'clock in the forenoon, 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 25th day of May 1978.
D. M. HINKLEY, Liquidator.
1897
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of GRAHAM EADES LTD.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 23rd 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 25th day of May 1978.
G. M. EADES, Director.
1894
NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter of GRAHAM EADES LTD.:
Notice is hereby given that by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 23rd day of May 1978, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held in the Board Room of Messrs Clarke, Menzies & Co., Chartered Accountants, Wakefield Chambers, 53A Ridgway Street, Wanganui, on Friday, the 2nd day of June 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, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Dated this 25th day of May 1978.
G. M. EADES, Director.
1895
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS
TAKE notice that the last day for receiving proofs of debt against the companies listed below has been fixed for Tuesday, the 13th day of June 1978.
Ken Harris Ltd. (in liquidation).
Simmonds Marketing Ltd. (in liquidation).
Peter Rabbit Ltd. (in liquidation).
J. A. Wooton Associates Ltd. (in liquidation).
Jones Fibreglass Ltd. (in liquidation).
Hammer Properties Ltd. (in liquidation).
Edgeware Sports Ltd. (in liquidation).
Chancys Service Station Ltd. (in liquidation).
Pennants, Mercers, Monograms (1973) Ltd. (in liquidation).
Hawford Manufacturing Ltd. (in liquidation).
Classic Automatics Ltd. (in liquidation).
Audiophonic Sales Ltd. (in liquidation).
Motorcycle and Chainsaw Centre Ltd. (in liquidation).
IVAN A. HANSEN, Official Assignee, Official Liquidator, Commercial Affairs, Christchurch.
1891
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 48
NZLII —
NZ Gazette 1978, No 48
β¨ LLM interpretation of page content
π Notice of Winding Up Order and First Meetings for Diamond Construction Ltd.
π Trade, Customs & Industry17 May 1978
Winding up, Liquidation, Diamond Construction Ltd., Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
π Notice of Winding Up Order and First Meetings for Club 21 Ltd.
π Trade, Customs & Industry17 May 1978
Winding up, Liquidation, Club 21 Ltd., Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
π Notice of Winding Up Order and First Meetings for President Swimming Pools Ltd.
π Trade, Customs & Industry17 May 1978
Winding up, Liquidation, President Swimming Pools Ltd., Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
π Notice Calling Final Meeting for Atkinson Marine Ltd.
π Trade, Customs & Industry25 May 1978
Final meeting, Liquidation, Atkinson Marine Ltd., Otahuhu
- D. M. Hinkley, Liquidator
π Notice of Resolution for Voluntary Winding Up for Graham Eades Ltd.
π Trade, Customs & Industry25 May 1978
Voluntary winding up, Liquidation, Graham Eades Ltd.
- G. M. Eades, Director
π Notice of Meeting of Creditors for Graham Eades Ltd.
π Trade, Customs & Industry25 May 1978
Meeting of creditors, Liquidation, Graham Eades Ltd., Wanganui
- G. M. Eades, Director
π Notice of Last Day for Receiving Proofs of Debt
π Trade, Customs & IndustryProofs of debt, Liquidation, Ken Harris Ltd., Simmonds Marketing Ltd., Peter Rabbit Ltd., J. A. Wooton Associates Ltd., Jones Fibreglass Ltd., Hammer Properties Ltd., Edgeware Sports Ltd., Chancys Service Station Ltd., Pennants, Mercers, Monograms (1973) Ltd., Hawford Manufacturing Ltd., Classic Automatics Ltd., Audiophonic Sales Ltd., Motorcycle and Chainsaw Centre Ltd.
- Ivan A. Hansen, Official Assignee, Official Liquidator, Commercial Affairs, Christchurch