✨ Company Liquidation Notices




1642
THE NEW ZEALAND GAZETTE
No. 50

26th day of May 1978, the following special resolution was passed by each company, namely:

That the company be wound up voluntarily.

Dated this 1st day of June 1978.

H. J. SMITH, Liquidator.

1977

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of McKENZIES (ASHBURTON) LTD., McKENZIES (COLOMBO STREET) LTD., McKENZIES (COURTENAY PLACE) LTD., McKENZIES (DANNEVIRKE) LTD., McKENZIES (GEORGE STREET) LTD., McKENZIES (GORE) LTD., McKENZIES (GREYMOUTH) LTD., McKENZIES (HAMILTON NORTH) LTD., McKENZIES (HASTINGS) LTD., McKENZIES (HAWERA) LTD., McKENZIES (INVERCARGILL) LTD., McKENZIES (LAMBTON QUAY) LTD., McKENZIES (LOWER HUTT) LTD., McKENZIES (MASTERTON) LTD., McKENZIES (NEW BRIGHTON) LTD., McKENZIES (OTAHUHU) LTD., McKENZIES (PALMERSTON NORTH) LTD., McKENZIES (PANMURE) LTD., McKENZIES (PARNELL) LTD., McKENZIES (PETONE) LTD., McKENZIES (QUEEN STREET) LTD., McKENZIES (ROTORUA) LTD., McKENZIES (STRATFORD) LTD., McKENZIES (SYDENHAM) LTD., McKENZIES (TAUMARUNUI) LTD., McKENZIES (TE AWAMUTU) LTD., McKENZIES (THAMES) LTD., McKENZIES (UPPER HUTT) LTD., McKENZIES (WANGANUI) LTD., McKENZIES (WHAKATANE) LTD., and McKENZIES (WHANGAREI) LTD.:

Notice is hereby given that the liquidator of each of the companies above-mentioned, all of which companies are being wound up voluntarily, does hereby fix the 26th day of June 1978, as the day on or before which creditors of each of the companies above-mentioned 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 1st day of June 1978.

H. J. SMITH, Liquidator.

1978

The Companies Act 1955

NOTICE OF FINAL MEETING

PURSUANT TO SECTION 281

No. of Company: 1955/155.

Name of Company: J. A. Bolton and Son Ltd. (in liquidation).

Presented by: Porter, Wigglesworth & Grayburn.

Notice is hereby given of the final meeting of J. A. Bolton and Son Ltd. (in liquidation), to be held at the offices of Porter, Wigglesworth & Grayburn, 6 Kitchener Street, Auckland, at 2.30 p.m. Tuesday, 20th day of June 1978, for the purpose of laying before the meeting the liquidators final account.

Yours faithfully, Porter Wigglesworth & Grayburn.

1966

NOTICE OF CREDITORS TO PROVE DEBTS AND CLAIMS

In the matter of the Companies Act 1955, and in the matter of THAMES MARINE CENTRE LTD. (in liquidation):

Notice is hereby given that the creditors of the above-named company, which is being wound up voluntarily, are required on or before the 30th day of June 1978, to send in their names and addresses and the particulars of their debts or claims, and to establish any title they may have to priority under section 308 of the Act to the undersigned, the liquidator of the said company, and if so required in writing from the liquidator personally, to come in and prove the said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.

Dated this 30th day of May 1978.

R. J. PARK, Liquidator.

Address of Liquidator: Blake, Cox & Park, Chartered Accountants, P.O. Box 28, Thames.

1972

NOTICE OF WINDING UP ORDER

Name of Company: Hutt Valley Building Supplies Ltd.

Address of Registered Office: care of Official Assignee, Databank House, 175 The Terrace, Wellington, formerly care of Duncan Sparkes & Adams, 51 Dudley Street, Lower Hutt.

Registry of Supreme Court: Wellington.

Number of Matter: M. 184/78.

Date of Order: 31 May 1978.

Date of Presentation of Petition: 12 April 1978.

Wellington.

A. B. BERRETT, Official Assignee.

1970

NOTICE OF FIRST MEETINGS

Name of Company: Hutt Valley Building Supplies Ltd.

Address of Registered Office: Care of Official Assignee, Databank House, 175 The Terrace, Wellington, formerly care of Duncan Sparkes & Adams, 51 Dudley Street, Lower Hutt.

Registry of Supreme Court: Wellington.

Number of Matter: M. 184/78.

Creditors: Third Floor, Databank House, 175 The Terrace, Wellington, 30 June 1978, at 11 a.m.

Contributories: 30 June 1978 at 11.30 a.m.

Wellington.

A. B. BERRETT, Official Assignee.

1971

NOTICE OF WINDING UP ORDER

Name of Company: K. F. Ringrose Limited (in liquidation).

Address of Registered Office: formerly: 42 Truro Road, Cambourne, Wellington, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of Supreme Court: Wellington.

Number of Matter: M. 203/78.

Date of Order: 31st May 1978.

Date of Presentation of Petition: 21st April 1978.

Wellington.

A. B. BERRETT, Official Assignee.

1968

NOTICE OF FIRST MEETING

Name of Company: K. F. Ringrose Limited (in liquidation).

Address of Registered Office: formerly: 42 Truro Road, Cambourne, Wellington, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of Supreme Court: Wellington.

Number of Matter: M. 203/78.

Creditors: 11 a.m., Thursday, 24th June, First Floor, Databank House, 175 The Terrace, Wellington.

Contributories: 11.30 a.m. Thursday, 24th June, First Floor, Databank House, 175 The Terrace, Wellington.

Wellington.

A. B. BERRETT, Official Assignee.

1969

JON-ETTA INDUSTRIES LTD.

IN LIQUIDATION

Notice of Final Winding Up Meeting

Notice is hereby given that the final winding up meeting of Jon-Etta Industries Ltd. (in liquidation) will be held on 16 June 1978, at the offices of Tyson, Milne & Walker, 2 King Street, Pukekohe, for the purpose of considering an account showing how the winding up of the company has been conducted and the property of the company has been disposed of.

P. G. MUIR, Liquidator.

28 May 1978, Pukekohe.

1967



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 50


NZLII PDF NZ Gazette 1978, No 50





✨ LLM interpretation of page content

🏭 Notice of Resolution for Voluntary Winding Up of McKenzies Group Companies (continued from previous page)

🏭 Trade, Customs & Industry
1 June 1978
Voluntary Winding Up, McKenzies Group Companies, Liquidation
  • H. J. Smith, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for McKenzies Group Companies

🏭 Trade, Customs & Industry
1 June 1978
Creditors, Debts, Claims, Liquidation, McKenzies Group Companies
  • H. J. Smith, Liquidator

🏭 Notice of Final Meeting for J. A. Bolton and Son Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Liquidation, J. A. Bolton and Son Ltd.
  • Porter, Wigglesworth & Grayburn

🏭 Notice of Creditors to Prove Debts and Claims for Thames Marine Centre Ltd.

🏭 Trade, Customs & Industry
30 May 1978
Creditors, Debts, Claims, Liquidation, Thames Marine Centre Ltd.
  • R. J. Park, Liquidator

🏭 Notice of Winding Up Order for Hutt Valley Building Supplies Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, Hutt Valley Building Supplies Ltd.
  • A. B. Berrett, Official Assignee

🏭 Notice of First Meetings for Hutt Valley Building Supplies Ltd.

🏭 Trade, Customs & Industry
First Meetings, Creditors, Contributories, Hutt Valley Building Supplies Ltd.
  • A. B. Berrett, Official Assignee

🏭 Notice of Winding Up Order for K. F. Ringrose Limited

🏭 Trade, Customs & Industry
Winding Up Order, K. F. Ringrose Limited
  • A. B. Berrett, Official Assignee

🏭 Notice of First Meeting for K. F. Ringrose Limited

🏭 Trade, Customs & Industry
First Meeting, Creditors, Contributories, K. F. Ringrose Limited
  • A. B. Berrett, Official Assignee

🏭 Notice of Final Winding Up Meeting for Jon-Etta Industries Ltd.

🏭 Trade, Customs & Industry
28 May 1978
Final Winding Up Meeting, Jon-Etta Industries Ltd.
  • P. G. Muir, Liquidator