✨ Company Liquidation Notices




27 JULY
THE NEW ZEALAND GAZETTE
2161

Amount per Dollar: 6.87c in the dollar.
First and Final or Otherwise: First and final.
When Payable: 21 July 1978.
Where Payable: My Office.

F. P. EVANS, Official Assignee, Official Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland.
4450


THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Shannon Distributors Ltd. (in liquidation).
Address of Registered Office: Previously 39 Taharoto Road, Takapuna, now care of Official Assignee's Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 522/78.
Date of Order: 12 July 1978.
Date of Presentation of Petition: 19 May 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Friday, 11 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, Ferguson Building, 295 Queen Street, Auckland.
4435


THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Taylor Signs (Auckland) Ltd. (in liquidation).
Address of Registered Office: Previously care of H. Latta, Dingwall Building, Queen Street, Auckland, now care of Official Assignee's Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 105/78.
Date of Order: 12 July 1978.
Date of Presentation of Petition: 10 February 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 9 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, Ferguson Building, 295 Queen Street, Auckland.
4434


THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Naturecraft Panels Ltd. (in liquidation).
Address of Registered Office: Previously Building Centre, Ground Floor, Victoria Street, Auckland 1, now care of Official Assignee's Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 185/78.
Date of Order: 12 July 1978.
Date of Presentation of Petition: 1 March 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 10 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, Ferguson Building, 295 Queen Street, Auckland.
4433

H

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Sunplus Products Ltd. (in liquidation).
Address of Registered Office: care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 216/77.
Last Day for Receiving Proofs of Debt: 31 July 1978.

F. P. EVANS, Official Assignee, Official Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland.
4410


THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR AND A COMMITTEE OF INSPECTION
Name of Company: Marfleet Litho Print Ltd. (in receivership, in liquidation).
Address of Company: Care of Official Assignee, Auckland.
Number of Matter: M. 292/78.
Names, Description and Address of Liquidator: Peter Denis Lane, Chartered Accountant, care of Messrs Barr, Burgess, and Stewart, CML Centre, 157-165 Queen Street, Auckland.
Names of Members of Committee of Inspection: Messrs Edric Peter Wait, financial controller of Christchurch, Robert James Buchanan, office supervisor, and Malcolm Russell Sharp, company director, both of Auckland.
Date of Order: 12 July 1978.

F. P. EVANS, Official Assignee.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1.
4428


NOTICE OF WINDING UP ORDER
Name of Company: CamerascopΠ΅ Photography Ltd.
Address of Registered Office: 83 Thames Street, Oamaru.
Registry of Supreme Court: Timaru.
Number of Matter: GR 28/78.
Date of Order: 11 July 1978.
Date of Presentation of Petition: 7 April 1978.

H. B. PERRY, Official Assignee, Provisional Liquidator.
Supreme Court, North Street, Timaru.
4446


NOTICE OF WINDING UP ORDER
Name of Company: Keppell Marine Ltd.
Address of Registered Office: 87 Thames Street, Oamaru.
Registry of Supreme Court: Timaru.
Number of Matter: GR 47/78.
Date of Order: 11 July 1978.
Date of Presentation of Petition: 17 May 1978.

H. B. PERRY, Official Assignee, Provisional Liquidator.
Supreme Court, North Street, Timaru.
4445


NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of PYRAMID PROPERTIES 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 5 Huron Street, Takapuna, on Friday, 18 August 1978, at 11 a.m. in the forenoon, 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 thereto by the liquidator.

Further business:
To consider and if thought fit to pass the following resolution as an extra-ordinary resolution:

That the books and papers of the company be destroyed forthwith.



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

🏭 Dividend Notice for Helicopter Enterprises Ltd.

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

🏭 Winding Up Order and First Meetings for Shannon Distributors Ltd.

🏭 Trade, Customs & Industry
Winding Up, Liquidation, Shannon Distributors Ltd., Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Winding Up Order and First Meetings for Taylor Signs (Auckland) Ltd.

🏭 Trade, Customs & Industry
Winding Up, Liquidation, Taylor Signs (Auckland) Ltd., Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Winding Up Order and First Meetings for Naturecraft Panels Ltd.

🏭 Trade, Customs & Industry
Winding Up, Liquidation, Naturecraft Panels Ltd., Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Last Day for Receiving Proofs of Debt for Sunplus Products Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Liquidation, Sunplus Products Ltd., Auckland
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Appointment of Liquidator and Committee of Inspection for Marfleet Litho Print Ltd.

🏭 Trade, Customs & Industry
12 July 1978
Liquidation, Committee of Inspection, Marfleet Litho Print Ltd., Auckland
  • Peter Denis Lane, Appointed Liquidator
  • Edric Peter Wait, Member of Committee of Inspection
  • Robert James Buchanan, Member of Committee of Inspection
  • Malcolm Russell Sharp, Member of Committee of Inspection

  • F. P. Evans, Official Assignee

🏭 Winding Up Order for CamerascopС Photography Ltd.

🏭 Trade, Customs & Industry
Winding Up, Liquidation, CamerascopΠ΅ Photography Ltd., Oamaru
  • H. B. Perry, Official Assignee, Provisional Liquidator

🏭 Winding Up Order for Keppell Marine Ltd.

🏭 Trade, Customs & Industry
Winding Up, Liquidation, Keppell Marine Ltd., Oamaru
  • H. B. Perry, Official Assignee, Provisional Liquidator

🏭 Final Meeting Notice for Pyramid Properties Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Liquidation, Pyramid Properties Ltd., Takapuna