✨ Company Liquidation Notices
29 JUNE
THE NEW ZEALAND GAZETTE
1907
Business:
Consideration of a statement of the position of the company’s affairs and list of creditors etc.
Appointment of liquidator.
Appointment of committee of inspection if thought fit.
Dated this 20th day of June 1978.
By order of the directors:
J. H. ORCHARD, Chartered Accountant.
4029
IN the matter of the Companies Act 1955, and in the matter of ZOHS ENGINEERING CO. LTD. (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 my office, 52 Seddon Street, Raetihi, on Tuesday the 18th day of July 1978, at 2 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.
Further Business:
To consider and if thought fit to pass the following resolution as an extraordinary resolution namely.
THAT the disposal of the books and records of the Company be left in the hands of the liquidator.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy (or, when that is allowed, one or more proxies) to attend and vote instead of him. A proxy need not also be a member.
Dated this 21st day of June 1978.
R. H. WRIGHT, Liquidator.
4030
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Wallwork Enterprises Ltd. (in liquidation).
Address of Registered Office: c/o Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 1087/77.
Last Day for Receiving Proofs of Debt: Friday, 7 July 1978.
F. P. EVANS, Official Assignee, Official Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.
4027
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of REGIONAL SHEETMETALS LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Regional Sheetmetals Ltd., which is being wound up voluntarily, does hereby fix the 14th day of July 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 26th day of June 1978.
K. S. CRAWSHAW, Liquidator.
Address of liquidator: Second Floor, T. and G. Building, Wellesley Street West, Auckland 1.
P.O. Box 5145, Wellesley Street.
4116
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Halford Construction Ltd. (in liquidation).
Address of Registered Office: Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland 1.
Registry of Supreme Court: Auckland.
Number of Matter: 487/71.
Liquidator’s Name: Keith Samuel Crawshaw.
Liquidator’s Address: Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland 1.
Date of Release: 31st May 1978.
Dated at Auckland this 21st day of June 1978.
K. S. CRAWSHAW, Liquidator.
4071
THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: New Day Furnishing Co. Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 113/77.
Amount per Dollar: 29.3235 cents.
First and Final or Otherwise: First and Final.
When Payable: 30 June 1978.
A. B. BERRETT, Official Assignee.
4117
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of M. S. R. INVESTMENTS LTD. (in liquidation):
NOTICE is hereby given in pursuance to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of Staples, Rodway and Co., 36 Customs Street East, Auckland, on 10 July, at 10.30 a.m. for the purposes 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.
Further Business:
To consider, and if thought fit, pass the following resolution as an extraordinary resolution, namely:
That the books of the company and liquidator be held by H. F. Williams.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy who need not be a member.
Dated this 22nd day of June 1978.
H. F. WILLIAMS, Liquidator.
4067
THE COMPANIES ACT 1955
MEETING OF CREDITORS AND CONTRIBUTORIES
A meeting of creditors of Ranch Home Developments Ltd. (in liquidation), wound up by the Court on 7 June 1978, will be held in the Conference Room, Eleventh Floor, Housing Corporation Building, Cathedral Square, Christchurch, on Tuesday, 4 July 1978, at 11 a.m.
Meeting of contributories to follow.
Note—Would creditors please forward their proofs of debt as soon as possible.
IVAN A. HANSEN,
Provisional Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
MEETING OF CREDITORS P. AND F. J. RHILLY LTD.
IN the matter of the Companies Act 1955, and in the matter of P. and F. J. REILLY LTD.
Notice of meeting of creditors where winding up resolution passed by entry in minute book (under section 362).
Notice is hereby given that an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, that the above-named company, on the 23rd day of June 1978, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 59
NZLII —
NZ Gazette 1978, No 59
✨ LLM interpretation of page content
🏭
Meeting of Creditors for Thames Valley Office Products Ltd.
(continued from previous page)
🏭 Trade, Customs & Industry20 June 1978
Companies Act 1955, Creditors Meeting, Voluntary Winding-Up, Waihi
- J. H. Orchard, Chartered Accountant
🏭 General Meeting for Zohs Engineering Co. Ltd.
🏭 Trade, Customs & Industry21 June 1978
Companies Act 1955, General Meeting, Winding-Up, Raetihi
- R. H. Wright, Liquidator
🏭 Last Day for Receiving Proofs of Debt for Wallwork Enterprises Ltd.
🏭 Trade, Customs & IndustryCompanies Act 1955, Proofs of Debt, Liquidation, Auckland
- F. P. Evans, Official Assignee, Official Liquidator
🏭 Notice to Creditors to Prove Debts for Regional Sheetmetals Ltd.
🏭 Trade, Customs & Industry26 June 1978
Companies Act 1955, Proofs of Debt, Liquidation, Auckland
- K. S. Crawshaw, Liquidator
🏭 Notice of Release of Liquidator for Halford Construction Ltd.
🏭 Trade, Customs & Industry21 June 1978
Companies Act 1955, Liquidator Release, Liquidation, Auckland
- Keith Samuel Crawshaw, Liquidator released
- K. S. Crawshaw, Liquidator
🏭 Notice of Dividend for New Day Furnishing Co. Ltd.
🏭 Trade, Customs & IndustryCompanies Act 1955, Dividend, Liquidation, Wellington
- A. B. Berrett, Official Assignee
🏭 Final Meeting for M. S. R. Investments Ltd.
🏭 Trade, Customs & Industry22 June 1978
Companies Act 1955, Final Meeting, Winding-Up, Auckland
- H. F. Williams, Liquidator
🏭 Meeting of Creditors and Contributories for Ranch Home Developments Ltd.
🏭 Trade, Customs & IndustryCompanies Act 1955, Creditors Meeting, Contributories Meeting, Christchurch
- Ivan A. Hansen, Provisional Assignee, Provisional Liquidator
🏭 Meeting of Creditors for P. and F. J. Reilly Ltd.
🏭 Trade, Customs & IndustryCompanies Act 1955, Creditors Meeting, Voluntary Winding-Up