Company Liquidation Notices




66
THE NEW ZEALAND GAZETTE
No. 1

Registry of Supreme Court: Auckland.
No. of Matter: M. 1409/78.
Date of Order: 13 December 1978.
Date of Presentation of Petition: 1 November 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 1 February 1979, 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.
92

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETING
Name of Company: Maunu Road Panelbeaters Ltd. (in liquidation).
Address of Registered Office: Previously 10 Maunu Road, Whangarei, now c/o Official Assignee’s Office, Auckland.
Registry of Supreme Court: Whangarei.
No. of Matter: M. 70/78.
Date of Order: 17 November 1978.
Date of Presentation of Petition: 13 September 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Tuesday, 16 January, 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.
5411

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Birch Concrete Contractors Ltd. (in liquidation).
Address of Registered Office: Previously care of Messrs O’Brien & Robertson, Chartered Accountants, corner East and Elliott Streets, Papakura, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 1418/78.
Date of Order: 13 December 1978.
Date of Presentation of Petition: 2 November 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 1 February 1979, 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.
93

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Great Southdown Meat Market Ltd. (in receivership and in liquidation).
Address of Registered Office: Previously 40 Allenby Road, Panmure, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 552/78.
Date of Order: 13 December 1978.
Date of Presentation of Petition: 26 May 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 2 February 1979, 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.
94

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR AND A COMMITTEE OF INSPECTION
Name of Company: Whitehall Plastics & Polymers Ltd. (in receivership, in liquidation).
Address of Company: Previous, care of Official Assignee, now care of Messrs Morris, Patrick, & Co., Chartered Accountants, Southern Cross Building, corner High and Victoria Streets, Auckland 1.
No. of Matter: M. 1022/78.
Name, Description, and Address of Liquidators: Messrs Gerald Stanley Rea and Bruce Graham Stowell, Chartered Accountants, Southern Cross Building, corner High and Victoria Streets, Auckland 1.
Names of Members of Committee of Inspection: Messrs Michael Robin Braid, Jack Stevens and Donald Kay Storie, all of Auckland.
Date of Order: 13 December 1978.
F. P. EVANS, Official Assignee.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.

Notice of Dividend
Name of Company: Cons Fashions Ltd. (in liquidation).
Address of Registered Office: First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
No. of Matter: M. 53/77.
Amount Per Dollar: 25 cents in the dollar.
First or Final or Otherwise: First.
When Payable: 3 January 1979.
Where Payable: My office.
A. B. BERRETT, Official Assignee.
5398

Notice of Dividend
Name of Company: Astech Services Ltd. (in liquidation).
Address of Registered Office: First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
No. of Matter: M. 281/76.
Amount Per Dollar: 8.481566 cents in the dollar.
First or Final or Otherwise: First and Final.
When Payable: 7 December 1978.
Where Payable: My office.
A. B. BERRETT, Official Assignee.
5397

NOTICE OF WINDING UP ORDER
Name of Company: R. D. Atkinson Ltd. (in liquidation).
Address of Registered Office: 14 Opapa Street, Titahi Bay.
Registry of Supreme Court: Wellington.
No. of Matter: M. 555/78.
Date of Order: 13 December 1978.
Date of Presentation of Petition: 25 October 1978.
A. B. BERRETT, Official Assignee.
5395



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 1


NZLII PDF NZ Gazette 1979, No 1





✨ LLM interpretation of page content

🏭 Winding Up Order and First Meetings for City Metal Co. Ltd.

🏭 Trade, Customs & Industry
13 December 1978
Winding Up Order, Liquidation, Auckland, City Metal Co. Ltd.
  • F. P. EVANS, Official Assignee, Provisional Liquidator

🏭 Winding Up Order and First Meeting for Maunu Road Panelbeaters Ltd.

🏭 Trade, Customs & Industry
17 November 1978
Winding Up Order, Liquidation, Whangarei, Maunu Road Panelbeaters Ltd.
  • F. P. EVANS, Official Assignee, Provisional Liquidator

🏭 Winding Up Order and First Meetings for Birch Concrete Contractors Ltd.

🏭 Trade, Customs & Industry
13 December 1978
Winding Up Order, Liquidation, Papakura, Birch Concrete Contractors Ltd.
  • F. P. EVANS, Official Assignee, Provisional Liquidator

🏭 Winding Up Order and First Meetings for Great Southdown Meat Market Ltd.

🏭 Trade, Customs & Industry
13 December 1978
Winding Up Order, Liquidation, Panmure, Great Southdown Meat Market Ltd.
  • F. P. EVANS, Official Assignee, Provisional Liquidator

🏭 Appointment of Liquidator and Committee of Inspection for Whitehall Plastics & Polymers Ltd.

🏭 Trade, Customs & Industry
13 December 1978
Liquidation, Appointment, Committee of Inspection, Whitehall Plastics & Polymers Ltd.
  • Gerald Stanley Rea, Appointed Liquidator
  • Bruce Graham Stowell, Appointed Liquidator
  • Michael Robin Braid, Member of Committee of Inspection
  • Jack Stevens, Member of Committee of Inspection
  • Donald Kay Storie, Member of Committee of Inspection

  • F. P. EVANS, Official Assignee

🏭 Notice of Dividend for Cons Fashions Ltd.

🏭 Trade, Customs & Industry
3 January 1979
Dividend, Liquidation, Cons Fashions Ltd.
  • A. B. BERRETT, Official Assignee

🏭 Notice of Dividend for Astech Services Ltd.

🏭 Trade, Customs & Industry
7 December 1978
Dividend, Liquidation, Astech Services Ltd.
  • A. B. BERRETT, Official Assignee

🏭 Winding Up Order for R. D. Atkinson Ltd.

🏭 Trade, Customs & Industry
13 December 1978
Winding Up Order, Liquidation, Titahi Bay, R. D. Atkinson Ltd.
  • A. B. BERRETT, Official Assignee