Company Winding Up Notices




13 JULY
THE NEW ZEALAND GAZETTE
2021

Date of Order: 28 June 1978.

Date of Presentation of Petition: 5 May 1978.

Place, Date, and Time of First Meetings:

Creditors: My office, Tuesday, 25 July 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.

4253


THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Carpetcraft (Parnell) Ltd. (in receiver-ship) and (in liquidation).

Address of Registered Office: Previously 553 Mount Eden Road, Mount Eden, now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 451/78.

Date of Order: 28 June 1978.

Date of Presentation of Petition: 2 May 1978.

Place, Date, and Time of First Meetings:

Creditors: My office, Monday, 24 July 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.

4252


THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Bridge City Motors Ltd. (in receiver-ship) and (in liquidation).

Address of Registered Office: Previously Third Floor, Achilles House, 47 Customs Street East, Auckland, now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 470/78.

Date of Order: 28 June 1978.

Date of Presentation of Petition: 4 May 1978.

Place, Date, and Time of First Meetings:

Creditors: My office, Wednesday, 26 July 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.

4251


THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Kensington Homes Ltd. (in liquidation).

Address of Registered Office: Previously 7 Akatea Road, Glen Eden, now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 420/78.

Date of Order: 28 June 1978.

Date of Presentation of Petition: 21 April 1978.

Place, Date, and Time of First Meetings:

Creditors: My office, Thursday, 27 July 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.

4250

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: New Zealand Woolsheds Ltd. (in liquidation).

Address of Registered Office: Previously 7 First Avenue, Devonport, now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 489/78.

Date of Order: 28 June 1978.

Date of Presentation of Petition: 11 May 1978.

Place, Date, and Time of First Meetings:

Creditors: My office, Friday, 28 July 1978, at 10.30 a.m.

Contributories: Same time and place at 11.30 a.m.

F. P. EVANS, Official Assignee, Provisional Liquidator,

Third Floor, Fergusson Building, 295 Queen Street, Auckland.

4249


No. M. 582/78

In the Supreme Court of New Zealand

Auckland Registry

IN THE MATTER of the Companies Act 1955 and IN THE MATTER of ULYSSES AGENCIES LIMITED, a duly incorporated company having its registered office at 18 Pine Ridge Terrace, Takapuna—A Debtor:

EX PARTE—THE COMMISSIONER OF INLAND REVENUE—A Creditor:

ADVERTISEMENT OF PETITION

NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 1st day of June 1978, presented to the said Court by the Commissioner of Inland Revenue; and that the said petition is directed to be heard before the Court sitting at Auckland on Wednesday, the 26th day of July 1978, at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of the hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

D. S. MORRIS, Solicitor for the Petitioner.

The petitioner’s address for service is at the offices of Messrs Meredith, Connell & Co., Solicitors, Second Floor, General Building, Shortland Street, Auckland 1.

NOTE—Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 3 miles of the office of the Supreme Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 25th day of July 1978;

4222


No. M. 587/78

In the Supreme Court of New Zealand

Auckland Registry

IN THE MATTER of the Companies Act 1955 and IN THE MATTER of MOWING AND SPRAYING SERVICES LIMITED, a duly incorporated company having its registered office at 1 Stamford Park Road, Hillsborough, and carrying on the business of agricultural contracting—A Debtor:

EX PARTE—THE COMMISSIONER OF INLAND REVENUE—A Creditor:

ADVERTISEMENT OF PETITION

NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 1st day of June 1978, presented to the said Court by the Commissioner of Inland Revenue; and that the said petition is directed to be heard before the Court sitting at Auckland on Wednesday, the 26th day of July 1978, at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 62


NZLII PDF NZ Gazette 1978, No 62





✨ LLM interpretation of page content

🏭 Winding Up Order for Carpetcraft (Parnell) Ltd.

🏭 Trade, Customs & Industry
28 June 1978
Winding up order, Carpetcraft (Parnell) Ltd., Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Winding Up Order for Bridge City Motors Ltd.

🏭 Trade, Customs & Industry
28 June 1978
Winding up order, Bridge City Motors Ltd., Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Winding Up Order for Kensington Homes Ltd.

🏭 Trade, Customs & Industry
28 June 1978
Winding up order, Kensington Homes Ltd., Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Winding Up Order for New Zealand Woolsheds Ltd.

🏭 Trade, Customs & Industry
28 June 1978
Winding up order, New Zealand Woolsheds Ltd., Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Advertisement of Petition for Ulysses Agencies Limited

🏭 Trade, Customs & Industry
1 June 1978
Petition for winding up, Ulysses Agencies Limited, Auckland
  • D. S. Morris, Solicitor for the Petitioner

🏭 Advertisement of Petition for Mowing and Spraying Services Limited

🏭 Trade, Customs & Industry
1 June 1978
Petition for winding up, Mowing and Spraying Services Limited, Auckland
  • D. S. Morris, Solicitor for the Petitioner