✨ Company Liquidation Notices
2020
THE NEW ZEALAND GAZETTE
No. 62
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of J. RILEY ENGINEERING LTD. (in voluntary 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 in the Boardroom of Gilfillan Morris and Co., Sixth Floor, BNZ House, Cathedral Square, Christchurch, on the 31st day of July 1978, at 2.30 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 resolve, pursuant to section 328 (1) (b) of the Companies Act 1955, how the books, accounts, and documents of the company and of the liquidator, are to be disposed of.
Dated this 5th day of July 1978.
M. J. HADLEE, Liquidator.
4261
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of J. RILEY ENGINEERING LTD. (in voluntary liquidation):
NOTICE is hereby given that the final meeting of the shareholders of the above company will be held in the Boardroom of Gilfillan Morris and Co., Sixth Floor, BNZ House, Cathedral Square, Christchurch, on the 31st day of July 1978, at 2 o’clock in the afternoon, to conduct the following business:
-
To consider, and if thought fit, to adopt the final accounts of the liquidator, prepared pursuant to section 281 (1) of the Companies Act 1955.
-
General.
Forms of general and special proxies are enclosed herewith. Proxies to be used at the meeting must be lodged with the liquidator at P.O. Box 274, Christchurch, not later than 4 o’clock on Friday, 28 July 1978.
M. J. HADLEE, Liquidator.
4277
In the matter of the Companies Act 1955, and in the matter M. HUTTY FLOORCOVERINGS LTD.:
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 4th day of July 1978, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Canterbury Chamber of Commerce Building, corner Oxford Terrace and Worcester Street, Christchurch, on the 14th day of July 1978, at 9.30 o’clock in the forenoon.
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.
M. HUTTY, Director.
4234
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Malebox Fashions Ltd. (in liquidation).
Address of Registered Office: Previously Flat 1, 6 Gladys Avenue, Glenfield, now Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 486/78.
Date of Order: 28 June 1978.
Date of Presentation of Petition: 10 May 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 27 July 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.
4248
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: North Shore Truck Bodies Ltd. (in liquidation).
Address of Registered Office: Previously Eighteenth Floor, West Plaza Building, corner Albert and Customs Streets, Auckland, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 476/78.
Date of Order: 28 June 1978.
Date of Presentation of Petition: 8 May 1978.
Place, Date and Time of First Meetings:
Creditors: My office, Wednesday, 26 July 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.
4246
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Utopia Environment Ltd. (in liquidation).
Address of Registered Office: Previously at 48 Ponsonby Road, Ponsonby, Auckland, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 99/78.
Date of Order: 28 June 1978.
Date of Presentation of Petition: 6 June 1978.
Place, Date and Time of First Meetings:
Creditors: My office, Tuesday, 25 July 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.
4246
THE COMPANIES ACT
NOTICE OF APPOINTMENT OF A COMMITTEE OF INSPECTION
Name of Company: Rosepark Tourist Hotel Ltd. (in liquidation).
Address of Company: Care of Official Assignee, Auckland.
Number of Matter: M. 177/78.
Names of Members of Committee of Inspection: Messrs James Reginald Fraser, commercial manager, John William Willis, company director, and Ronald Edwin Thompson, company director, all of Auckland.
Date of Order: 28 June 1978.
F. P. EVANS, Official Assignee.
Third Floor, Ferguson Building, 295 Queen Street, Auckland.
4228
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Bridge City Marine (1975) Ltd. (in receivership) and (in liquidation).
Address of Registered Office: Previously at 72 Barrys Point Road, Takapuna, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 473/78.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 62
NZLII —
NZ Gazette 1978, No 62
✨ LLM interpretation of page content
🏭 Final Meeting for J. Riley Engineering Ltd.
🏭 Trade, Customs & Industry5 July 1978
Company liquidation, Final meeting, J. Riley Engineering Ltd., Christchurch
- M. J. Hadlee, Liquidator
🏭 Final Meeting for J. Riley Engineering Ltd.
🏭 Trade, Customs & IndustryCompany liquidation, Final meeting, J. Riley Engineering Ltd., Christchurch
- M. J. Hadlee, Liquidator
🏭 Voluntary Winding Up of M. Hutty Floorcoverings Ltd.
🏭 Trade, Customs & Industry4 July 1978
Voluntary winding up, M. Hutty Floorcoverings Ltd., Christchurch
- M. Hutty, Director
🏭 Winding Up Order for Malebox Fashions Ltd.
🏭 Trade, Customs & Industry28 June 1978
Winding up order, Malebox Fashions Ltd., Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Winding Up Order for North Shore Truck Bodies Ltd.
🏭 Trade, Customs & Industry28 June 1978
Winding up order, North Shore Truck Bodies Ltd., Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Winding Up Order for Utopia Environment Ltd.
🏭 Trade, Customs & Industry28 June 1978
Winding up order, Utopia Environment Ltd., Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Appointment of Committee of Inspection for Rosepark Tourist Hotel Ltd.
🏭 Trade, Customs & Industry28 June 1978
Committee of inspection, Rosepark Tourist Hotel Ltd., Auckland
- James Reginald Fraser, Appointed to Committee of Inspection
- John William Willis, Appointed to Committee of Inspection
- Ronald Edwin Thompson, Appointed to Committee of Inspection
- F. P. Evans, Official Assignee
🏭 Winding Up Order for Bridge City Marine (1975) Ltd.
🏭 Trade, Customs & Industry28 June 1978
Winding up order, Bridge City Marine (1975) Ltd., Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator