Company Liquidation Notices




10 AUGUST
THE NEW ZEALAND GAZETTE
2261

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Hydrol Paint Industries Ltd. (in liquidation).

Address of Registered Office: Previously at First Floor, 41 Queen Street, Auckland. Now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

No. of Matter: M. 1478/77.

Date of Order: 26 July 1978.

Date of Presentation of Petition: 17 November 1977.

Place, Date, and Time of First Meetings:

Creditors: My office, Monday, 28 August 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.

4494


THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Weldex Engineering Ltd. (in liquidation).

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

Registry of Supreme Court: Auckland.

Number of Matter: M. 1160/75.

Amount per Dollar: 3.15c in the dollar.

First and Final or Otherwise: First and final.

When Payable: 20 August 1978.

Where Payable: My office.

F. P. EVANS,

Official Assignee, Official Liquidator.

Third Floor, Fergusson Building, 295 Queen Street Auckland.

4501


THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Alphafoam Products (NZ) 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. 527/76.

Last Day for Receiving Proofs of Debt: 30 August 1978.

F. P. EVANS,

Official Assignee, Official Liquidator.

Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.

4493


In the matter of the Companies Act 1955, and in the matter of JOHNSON GLASS SERVICES (1975) LTD.:

NOTICE is hereby given that an extraordinary general meeting of the above-named company, held on the 20th 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 that it is advisable to wind up voluntarily.

Dated this 2nd day of August 1978.

J. R. BALGARNIE, Liquidator.

4492


S. M. BRADLEY LTD. (IN LIQUIDATION)

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of S. M. Bradley Ltd. (in liquidation):

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 1st day of August 1978, the following extraordinary resolution was passed by the company, namely:

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

That Keith Samuel Crawshaw, company manager, of Auckland, be and is hereby nominated as liquidator of the company.

Dated at Auckland this 2nd day of August 1978.

S. M. BRADLEY, Director.

4502


S. M. BRADLEY LTD. (IN LIQUIDATION)

NOTICE OF MEETING OF CREDITORS

In the matter of the Companies Act 1955, and in the matter of S. M. BRADLEY LTD. (in liquidation):

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 1st day of August 1978, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held in the Conference Hall, Ground Floor, Auckland Building Centre, Corner Victoria Street West and Elliott Street, Auckland 1, on Friday, the 11th day of August 1978, at 3.15 p.m.

Business:

  1. Consideration of a statement of position of the company’s affairs and list of creditors, etc.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection if thought fit.

Dated this 2nd day of August 1978.

S. M. BRADLEY, Director.

4503


NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

(FOR ADVERTISEMENT UNDER SECTION 269)

In the matter of the Companies Act 1955, and in the matter of LUCY MAY FROCKS LTD.:

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company, on the 31st day of July 1978, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 2nd day of August 1978.

D. J. STANNARD, Liquidator.

4504


LAKELAND LAUNDRETTE (1976) LTD.

The Companies Act 1955

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 1st day of August 1978, passed a resolution for a creditors’ voluntary winding up, and that a meeting of creditors will accordingly be held at the offices of Morel, Chapman, Fippard and Giller, Chartered Accountants, Suncourt, Tamarutu Street, Taupo, on Thursday, the 10th day of August 1978, at 11 o’clock in the forenoon.

Business:

  1. Consideration of a statement of the position of the affairs of the company.
  2. Nomination of a liquidator.
  3. Appointment of committee of inspection if required.

Forms of general and special proxies are available from the offices of Morel, Chapman, Fippard and Giller. Proxies to be used at the meeting must be lodged at the registered office of the company, at 23 Norman Smith Street, Taupo, not later than 11 o’clock in the forenoon, of the 8th day of August 1978.

Dated this 1st day of August 1978.

N. G. LAING, Director.

4506



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 69


NZLII PDF NZ Gazette 1978, No 69





✨ LLM interpretation of page content

🏭 Notice of Winding Up Order and First Meetings (Hydrol Paint Industries Ltd.)

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

🏭 Notice of Dividend (Weldex Engineering Ltd.)

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

🏭 Notice of Last Day for Receiving Proofs of Debt (Alphafoam Products (NZ) Ltd.)

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

🏭 Notice of Extraordinary General Meeting Resolution (Johnson Glass Services (1975) Ltd.)

🏭 Trade, Customs & Industry
2 August 1978
Company, Voluntary Winding Up, Liquidation
  • J. R. Balgarnie, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up (S. M. Bradley Ltd.)

🏭 Trade, Customs & Industry
2 August 1978
Company, Voluntary Winding Up, Liquidation, Auckland
  • Keith Samuel Crawshaw, Nominated as liquidator

  • S. M. Bradley, Director

🏭 Notice of Meeting of Creditors (S. M. Bradley Ltd.)

🏭 Trade, Customs & Industry
2 August 1978
Company, Creditors Meeting, Liquidation, Auckland
  • S. M. Bradley, Director

🏭 Notice of Resolution for Voluntary Winding Up (Lucy May Frocks Ltd.)

🏭 Trade, Customs & Industry
2 August 1978
Company, Voluntary Winding Up, Liquidation
  • D. J. Stannard, Liquidator

🏭 Notice of Creditors' Voluntary Winding Up (Lakeland Laundrette (1976) Ltd.)

🏭 Trade, Customs & Industry
1 August 1978
Company, Creditors Meeting, Liquidation, Taupo
  • N. G. Laing, Director