Company Liquidation Notices




2160
THE NEW ZEALAND GAZETTE
No. 66

In the matter of the Companies Act 1955, and in the matter of CARRARA CEILING CO. LTD.:

Notice is hereby given, that by duly signed entry in the minute book of the above-named company, on the 25th day of July 1978, the following extraordinary resolution was passed by the company, namely:

That the company cannot, by reason of its liabilities, continue its business and it is advisable to wind up, and that accordingly the company be wound up voluntarily.

Dated this 25th day of July 1978.

R. J. COWLEY, Provisional Liquidator.

4514

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of EDEN GROVE LTD. (in voluntary liquidation):

Notice is hereby given, in accordance with section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Messrs T. J. Doole and Partners, First Floor, Parnell Place, 164 Parnell Road, Parnell, Auckland, on the 18th day of August 1978, at 11 o’clock, 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.

Dated this 21st day of July 1978.

T. J. DOOLE, Liquidator.

4444

NOTICE OF MEETING OF CREDITORS

In the matter of the Companies Act 1955, and in the matter of FINETRAVEL CARAVANS LTD. (in liquidation):

Notice is hereby given that a meeting of creditors in the above matter will be held at the Manchester Unity Building, 268A Oxford Street, Levin, on the 21st day of August 1978, at 2 o’clock in the afternoon.

Business:

Appointment of new liquidator.

Proxies to be used at the meeting must be lodged with the undersigned at the Manchester Unity Building, no later than 4 o’clock on the 18th day of August 1978.

Care of Cox, Arcus & Innes-Jones, P.O. Box 79, Levin.

4447

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of FINETRAVEL CARAVANS LTD. (in liquidation):

Notice is hereby given, in pursuance of section 281 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at the Manchester Unity Building, 268A Oxford Street, Levin, on the 21st day of August 1978, at 2.30 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.

Proxies to be used at the meeting must be lodged with the undersigned at the Manchester Unity Building, Levin, no later than 4 o’clock on the 18th day of August 1978.

G. TRAVELLER, Acting Liquidator.

4448

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of LEVIN PRODUCE TRADERS LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Levin Produce Traders Ltd., which is being wound up voluntarily, does hereby fix the 18th day of August 1977, 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 21st day of July 1978.

G. TRAVELLER, Liquidator.

Cox, Arcus & Innes-Jones, 268A Oxford Street, Levin.

4449

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES

Name of Company: Bovic Building Contractors Ltd. (in liquidation).

Address of Registered Office: Formerly 44 Victoria Street, Hamilton, now care of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: M. 135/78.

Date of Order: 6 July 1978.

Date of Presentation of Petition: 15 May 1978.

Place, Date, and Times of First Meetings:

Creditors: My office, Friday, 4 August 1978, at 11 a.m.

Contributories: Same place and date at 11 a.m.

A. DIBLEY, Official Assignee, Provisional Liquidator.

First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

4426

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER

AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES

Name of Company: Stanley & Son Engineering Ltd. (in liquidation).

Address of Registered Office: Formerly 48 Mears Road, Hamilton, now care Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: M. 146/78.

Date of Order: 6 July 1978.

Date of Presentation of Petition: 26 May 1978.

Place, Date, and Times of First Meetings:

Creditors: My office, on Monday, 31 July 1978, at 11 a.m.

Contributories: Same place and date at 11 a.m.

A. DIBLEY, Official Assignee, Provisional Liquidator.

First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

4415

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Vernon J. Cooper (1974) Ltd. (in receivership) & (in liquidation).

Address of Registered Office: Previously 47 St George Street, Papatoetoe, now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

Date of Order: 12 July 1978.

Date of Presentation of Petition: 23 May 1978.

Place, Date, and Time of First Meetings:

Creditors: My office, Tuesday, 8 August 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, Fergusson Building, 295 Queen Street, Auckland.

4436

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Helicopter Enterprises Ltd. (in liquidation).

Address of Registered Office: care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 582/75.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 66


NZLII PDF NZ Gazette 1978, No 66





✨ LLM interpretation of page content

🏭 Notice of Creditors' Voluntary Winding Up for Cararra Ceiling Co. Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
25 July 1978
Creditors' Voluntary Winding Up, Cararra Ceiling Co. Ltd., Wellington
  • R. J. Cowley, Provisional Liquidator

🏭 Notice Calling Final Meeting for Eden Grove Ltd.

🏭 Trade, Customs & Industry
21 July 1978
Final Meeting, Eden Grove Ltd., Voluntary Liquidation, Auckland
  • T. J. Doole, Liquidator

🏭 Notice of Meeting of Creditors for Finetravel Caravans Ltd.

🏭 Trade, Customs & Industry
Meeting of Creditors, Finetravel Caravans Ltd., Liquidation, Levin
  • Cox, Arcus & Innes-Jones

🏭 Notice Calling Final Meeting for Finetravel Caravans Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Finetravel Caravans Ltd., Liquidation, Levin
  • G. Traveller, Acting Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Levin Produce Traders Ltd.

🏭 Trade, Customs & Industry
21 July 1978
Creditors, Prove Debts, Levin Produce Traders Ltd., Liquidation
  • G. Traveller, Liquidator

🏭 Notice of Winding Up Order and First Meetings for Bovic Building Contractors Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, Bovic Building Contractors Ltd., Liquidation, Hamilton
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Stanley & Son Engineering Ltd.

🏭 Trade, Customs & Industry
Winding-Up Order, Stanley & Son Engineering Ltd., Liquidation, Hamilton
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings for Vernon J. Cooper (1974) Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, Vernon J. Cooper (1974) Ltd., Liquidation, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Dividend for Helicopter Enterprises Ltd.

🏭 Trade, Customs & Industry
Dividend, Helicopter Enterprises Ltd., Liquidation, Auckland