✨ Company Liquidations and Notices




2806
THE NEW ZEALAND GAZETTE
No. 86

Every member entitled to attend and vote at the meeting
is entitled to appoint a proxy to attend and vote instead of
him. A proxy need not also be a member.
Dated this 9th day of October 1978.
G. L. INGHAM, Liquidator.
4545

NOTICE OF DIVIDEND
Name of Company: Jim Jones Flooring Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee,
Charles Heaphy Building, Anglesea Street, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: B. 76/74.
Date of Winding Up Order: 20 March 1975.
First and Final Dividend: 4.6 cents in the dollar.
Where Payable: My office.
A. DIBLEY,
Official Assignee, Official Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street,
Hamilton.
4546

The Companies Act 1955
NOTICE OF APPOINTMENT OF COMMITTEE OF
INSPECTION
Name of Company: Karendale Properties Ltd. (in liquida-
tion).
Address of Registered Office: Care of Official Assignee, Hamil-
ton.
Registry of Supreme Court: Hamilton.
Number of Matter: M. 212/78.
Names of Committee of Inspection: Phillip Roy Harvey,
chartered accountant, Graham Noel Jollie, registered sur-
veyor, and Murray Forsam Porter, company director,
all of Hamilton.
Date of Appointment: 28 September 1978.
A. DIBLEY, Official Assignee, Official Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street,
Hamilton.
4446

The Companies Act 1955
NOTICE OF APPOINTMENT OF COMMITTEE OF
INSPECTION
Name of Company: Bovic Building Contractors Ltd. (in
liquidation).
Address of Registered Office: Care of Official Assignee, Hamil-
ton.
Registry of Supreme Court: Hamilton.
Number of Matter: M. 135/78.
Names of Committee of Inspection: Colin Francis Reece,
Harold Jones Doyle, company directors, and Robin
Leonard Fulton, company representative, all of Hamilton.
Date of Appointment: 28 September 1978.
A. DIBLEY, Official Assignee, Official Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street,
Hamilton.
4445

The Companies Act 1955
NOTICE OF WINDING UP ORDER
Name of Company: A. L. & R. Morley Ltd. (in liquidation).
Address of Registered Office: Formerly care of 536 Tararu
Road, Thames, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: M. 239/78.
Date of Order: 28 September 1978.
Date of Presentation of Petition: 10 August 1978.
A. DIBLEY, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street,
Hamilton.
4461

The Companies Act 1955
NOTICE OF WINDING UP ORDER
Name of Company: Carmonte Fashions Ltd. (in liquidation).
Address of Registered Office: Formerly care of Messrs Gil-
filan, Morris and Co., 127 Collingwood Street, Hamilton,
now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: M. 251/78.
Date of Order: 28 September 1978.
Date of Presentation of Petition: 29 August 1978.
A. DIBLEY, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street,
Hamilton.
4532

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter
of ADDINGTON AUTO CENTRE LTD.:
Notice is hereby given that the undersigned, the liquidator
of Addington Auto Centre Ltd, which is being wound up
voluntarily, does hereby fix the 23rd day of October 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 3rd day of October 1978.
W. J. AINGER, Liquidator.
Address of Liquidator: Care of Lawrence, Godfrey & Co.,
P.O. Box 13250, Christchurch.
4450

MEMBERS WINDING UP
In the matter of the Companies Act 1955, and in the matter
of GLENSIDE BUILDERS LTD. (in voluntary liquidation):
At an extraordinary general meeting of the above-named
company on the 29th day of September 1978 the following
special resolution was duly passed, viz.:
That the company be wound up voluntarily and that
Frederick Spencer Allott be appointed liquidator.
Dated the 3rd day of October 1978.
I. D. RENWICK, Chairman.
4452

MEMBERS WINDING UP
In the matter of the Companies Act 1955, and in the matter
of VOGUE BUILDERS LTD. (in voluntary liquidation):
At an extraordinary general meeting of the above-named
company on the 28th day of September 1978 the following
special resolution was duly passed, viz.:
That the company be wound up voluntarily and that
Frederick Spencer Allott be appointed liquidator.
Dated the 2nd day of October 1978.
I. D. RENWICK, Chairman.
4457



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 86


NZLII PDF NZ Gazette 1978, No 86





✨ LLM interpretation of page content

🏭 Notice of Final Meeting for Wade Properties Ltd.

🏭 Trade, Customs & Industry
9 October 1978
Final Meeting, Wade Properties Ltd., Liquidation, Tauranga
  • G. L. Ingham, Liquidator

🏭 Notice of Dividend for Jim Jones Flooring Ltd.

🏭 Trade, Customs & Industry
Dividend, Jim Jones Flooring Ltd., Liquidation, Hamilton
  • A. Dibley, Official Assignee, Official Liquidator

🏭 Appointment of Committee of Inspection for Karendale Properties Ltd.

🏭 Trade, Customs & Industry
28 September 1978
Committee of Inspection, Karendale Properties Ltd., Liquidation, Hamilton
  • Phillip Roy Harvey, Appointed to Committee of Inspection
  • Graham Noel Jollie, Appointed to Committee of Inspection
  • Murray Forsam Porter, Appointed to Committee of Inspection

  • A. Dibley, Official Assignee, Official Liquidator

🏭 Appointment of Committee of Inspection for Bovic Building Contractors Ltd.

🏭 Trade, Customs & Industry
28 September 1978
Committee of Inspection, Bovic Building Contractors Ltd., Liquidation, Hamilton
  • Colin Francis Reece, Appointed to Committee of Inspection
  • Harold Jones Doyle, Appointed to Committee of Inspection
  • Robin Leonard Fulton, Appointed to Committee of Inspection

  • A. Dibley, Official Assignee, Official Liquidator

🏭 Winding Up Order for A. L. & R. Morley Ltd.

🏭 Trade, Customs & Industry
28 September 1978
Winding Up Order, A. L. & R. Morley Ltd., Liquidation, Hamilton
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Winding Up Order for Carmonte Fashions Ltd.

🏭 Trade, Customs & Industry
28 September 1978
Winding Up Order, Carmonte Fashions Ltd., Liquidation, Hamilton
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Addington Auto Centre Ltd.

🏭 Trade, Customs & Industry
3 October 1978
Creditors, Addington Auto Centre Ltd., Liquidation, Christchurch
  • W. J. Ainger, Liquidator

🏭 Members Winding Up for Glenside Builders Ltd.

🏭 Trade, Customs & Industry
3 October 1978
Voluntary Liquidation, Glenside Builders Ltd., Christchurch
  • Frederick Spencer Allott, Appointed Liquidator

  • I. D. Renwick, Chairman

🏭 Members Winding Up for Vogue Builders Ltd.

🏭 Trade, Customs & Industry
2 October 1978
Voluntary Liquidation, Vogue Builders Ltd., Christchurch
  • Frederick Spencer Allott, Appointed Liquidator

  • I. D. Renwick, Chairman