✨ Company Liquidation Notices




20 JULY
THE NEW ZEALAND GAZETTE
2087

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 13th day of July 1978.

T. N. SKELTON, Liquidator.

Address of liquidator: P.O. Box 2452, Auckland.

4320

NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP

IN the matter of the Companies Act 1955, and in the matter
of LAROC TRADING LTD.:

NOTICE is hereby given that by a duly signed entry in the
minute book of the above-named company on the 13th day
of July 1978, the following special resolution was passed by
the company, namely:

That the company be wound up voluntarily.

Dated this 13th day of July 1978.

T. N. SKELTON, Liquidator.

4319

BRISCOE AND CO. LTD.

THE COMPANIES ACT 1955, SECTION 405 (2)

Hereby give notice

that with effect from 30 October 1978, it intends to cease to
have a place of business in New Zealand.

Dated 12th July 1978.

BRISCOES (NZ) LIMITED, Agents for the Company.

Noteβ€”The New Zealand business of the above-named company was taken over in 1974 by Briscoes (NZ) Ltd. (a company incorporated in New Zealand). Briscoes (NZ) Ltd. will continue to trade from its present locations in New Zealand and no alteration in the day to day business operations is intended.

P. F. MOHI LTD.

IN LIQUIDATION

Notice of Final Meeting

IN the matter of the Companies Act 1955, and in the matter of
P. F. Mohi Ltd. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the
Companies Act 1955, that a meeting of creditors of the abovenamed company will be held at the office of Barr, Burgess
and Stewart, C.U. Building, 32 Rathbone Street, Whangarei,
on Friday, the 4th day of August 1978, at 11 o’clock in the
forenoon.

Agenda:

  1. To have an account laid before the meeting showing how
    the winding up has been disposed of, and to receive any
    explanation thereof by the liquidator.

Dated this 11th day of July 1978.

W. H. COOKE, Liquidator.

4304

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Wallwork Enterprises Ltd. (in liquidation).
Address of Registered Office: care of Official Assignee,
Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: 10 cents in the dollar.
First and Final or Otherwise: Second.
When Payable: 14 July 1978.
Where Payable: my office.

F. P. EVANS, Official Assignee, Official Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.

4305

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF A LIQUIDATOR

Name of Company: Scott Electronics Ltd. (in liquidation).
Address of Company: Care of Official Assignee, Auckland.
Number of Matter: M. 1674/77.
Name, Description, and Address of Liquidator: Ian Robert
Sousier, Chartered Accountant, care of Anderson & Partners,
65 St. George Street, Papatoetoe.
Date of Order: 12 July 1978.

F. P. EVANS, Official Assignee.

4322

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Food & Beverage Consultants Ltd. (in
liquidation).
Address of Registered Office: care of Official Assignee, 295
Queen Street, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 377/77.
Last day for Receiving Proofs of Debt: 2 August 1978.

F. P. EVANS, Official Assignee.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.

4321

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Falcon Films Ltd. (in liquidation).
Address of Registered Office: care of Official Assignee, 295
Queen Street, Auckland 1.
Registry of Supreme Court: Auckland.
No. of Matter: M. 111/77.
Last Day for Receiving Proofs of Debt: 11 August 1978.

F. P. EVANS, Official Assignee.
Third Floor, Fergusson Building, 295 Queen Street,
Auckland 1.

4404

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Stokes Valley Builders and Plumbers Ltd.
Address of Registered Office: care of Official Assignee, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 609/77.
Amount per dollar: 53.5735 cents.
First and Final or Otherwise: First.
When Payable: 17 July 1978.
Where Payable: At my Office.

A. B. BERRETT, Official Assignee, Official Liquidator.
Wellington.

4301

GUNSON AND ROPER LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

Notice is hereby given that the undersigned, the liquidator of
Gunson and Roper Ltd., which is being wound up voluntarily, does hereby fix the second day of August 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 12th day of July 1978.

K. B. BRADLEY, Liquidator.

P.O. Box 359, Whangarei.

4308



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 65


NZLII PDF NZ Gazette 1978, No 65





✨ LLM interpretation of page content

🏭 Notice to Creditors to Prove Debts or Claims for Laroc Trading Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
13 July 1978
Proof of debts, Liquidation, Creditors
  • T. N. Skelton, Liquidator

🏭 Resolution for Voluntary Winding Up of Laroc Trading Ltd.

🏭 Trade, Customs & Industry
13 July 1978
Voluntary winding up, Company resolution
  • T. N. Skelton, Liquidator

🏭 Notice of Cessation of Business by Briscoe and Co. Ltd.

🏭 Trade, Customs & Industry
12 July 1978
Business cessation, Company notice
  • Briscoes (NZ) Limited, Agents for the Company

🏭 Final Meeting of Creditors for P. F. Mohi Ltd.

🏭 Trade, Customs & Industry
11 July 1978
Final meeting, Creditors, Liquidation
  • W. H. Cooke, Liquidator

🏭 Notice of Dividend for Wallwork Enterprises Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Appointment of Liquidator for Scott Electronics Ltd.

🏭 Trade, Customs & Industry
12 July 1978
Liquidator appointment, Company liquidation
  • Ian Robert Sousier, Appointed Liquidator

  • F. P. Evans, Official Assignee

🏭 Last Day for Receiving Proofs of Debt for Food & Beverage Consultants Ltd.

🏭 Trade, Customs & Industry
Proof of debts, Liquidation
  • F. P. Evans, Official Assignee

🏭 Last Day for Receiving Proofs of Debt for Falcon Films Ltd.

🏭 Trade, Customs & Industry
Proof of debts, Liquidation
  • F. P. Evans, Official Assignee

🏭 Notice of Dividend for Stokes Valley Builders and Plumbers Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation
  • A. B. Berrett, Official Assignee, Official Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Gunson and Roper Ltd.

🏭 Trade, Customs & Industry
12 July 1978
Proof of debts, Liquidation, Creditors
  • K. B. Bradley, Liquidator