✨ Company Liquidation Notices




13 DECEMBER
THE NEW ZEALAND GAZETTE
3875

with a list of creditors and the estimated amounts of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.

Dated at Christchurch this 11th day of December 1979.

I. C. BILLS, Director.

6388

NOTICE OF MEETING OF CREDITORS WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK

UNDER SECTION 362

IN the matter of the Companies Act 1955, and in the matter of MAJOR DOMO CARPET SERVICES LTD (in receivership):

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 12th day of December 1979, passed a resolution for voluntary winding up and that a meeting of creditors of the above-named company will be held at Fourth Floor, UEB Building, 1-11 Short Street, Auckland, at 11 o'clock in the forenoon.

Business:

Consideration of a statement of the position of the company's affairs.

Appointment of liquidator.

Appointment of a committee of inspection if thought fit.

Dated this 12th day of December 1979.

By order of the directors:

J. BRADLEY, Secretary.

6387

IN the matter of the Companies Act 1955, and in the matter of DOUGLAS WRIGLEY HOLDINGS LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 4th day of December 1979, the following special resolution was passed by the company namely:

That the company be wound up voluntarily.

Dated this 10th day of December 1979.

S. G. BAWDEN, Liquidator.

6385

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of DOUGLAS WRIGLEY LTD. (in liquidation):

Notice is hereby given that the undersigned the liquidator of Douglas Wrigley Holdings Ltd. which is being wound up voluntarily does hereby fix the 21st day of January 1980 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 10th day of December 1979.

S. G. BAWDEN, Liquidator.

Address of Liquidator: Care of Messrs Wallace McLean, Bawden & Partners, P.O. Box 2022, Auckland 1.

6386

BLACKTOPP & McNICHOL LTD.

IN LIQUIDATION

Notice of General Meeting of Shareholders

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a final meeting of shareholders of the company will be held in the liquidator's office, Guinness Street, Greymouth, on Monday, the 21st day of January 1980, at 2 p.m.

Business:

Presentation of accounts of the winding-up of the company.

D. H. COPELAND, Liquidator.

6335

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Fitzgerald Jewellery Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: M.15/78.

Amount per Dollar: 25 cents.

First and Final or Otherwise: First.

When Payable: Monday, 3 December 1979.

Where Payable: My office.

A. DIBLEY,

Official Assignee, Official Liquidator.

Second Floor, 16-20 Clarence Street, Hamilton.

6395

THE COMPANIES ACT 1955

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

Name of Company: Waikato Management Services Ltd. (in liquidation).

Address of Registered Office: Formerly care of T. B. Ward, chartered accountant, Turner and Fows Building, Victoria Street, Hamilton. Now care of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: M.163/79.

Date of Order: 1 November 1979.

Date of Presentation of Petition: 25 June 1979.

Place, Date, and Times of First Meetings:

Creditors: My Office, 16-20 Clarence Street, Hamilton, on Wednesday, 19 December 1979, at 11 a.m.

Contributories: Same place and date, at 11.30 a.m.

A. DIBLEY,

Official Assignee, Provisional Liquidator.

16-20 Clarence Street, Hamilton.

6330

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER

Name of Company: David Neil Machinery Ltd. (in liquidation).

Address of Registered Office: Formerly care of 6 Church Street, Te Aroha. Now care of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: M.318/79.

Date of Order: 6 December 1979.

Date of Presentation of Petition: 9 October 1979.

A. DIBLEY,

Official Assignee, Provisional Liquidator.

16-20 Clarence Street, Hamilton.

6371

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER

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

Address of Registered Office: Formerly care of 71 Duke Street, Cambridge. Now care of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: M.356/79.

Date of Order: 6 December 1979.

Date of Presentation of Petition: 9 November 1979.

A. DIBLEY,

Official Assignee, Provisional Liquidator.

16-20 Clarence Street, Hamilton.

6372



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 115


NZLII PDF NZ Gazette 1979, No 115





✨ LLM interpretation of page content

🏭 Notice of Voluntary Winding-Up for John C. Bills Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
11 December 1979
Voluntary winding-up, Liquidation, Christchurch
  • I. C. Bills, Director

🏭 Notice of Meeting of Creditors for Major Domo Carpet Services Ltd.

🏭 Trade, Customs & Industry
12 December 1979
Voluntary winding-up, Meeting of creditors, Auckland
  • J. Bradley, Secretary

🏭 Notice of Voluntary Winding-Up for Douglas Wrigley Holdings Ltd.

🏭 Trade, Customs & Industry
10 December 1979
Voluntary winding-up, Liquidation
  • S. G. Bawden, Liquidator

🏭 Notice to Creditors to Prove Debts for Douglas Wrigley Ltd.

🏭 Trade, Customs & Industry
10 December 1979
Liquidation, Proof of debts, Creditors
  • S. G. Bawden, Liquidator

🏭 Notice of Final Meeting of Shareholders for Blacktopp & McNichol Ltd.

🏭 Trade, Customs & Industry
Final meeting, Shareholders, Liquidation, Greymouth
  • D. H. Copeland, Liquidator

🏭 Notice of Dividend for Fitzgerald Jewellery Ltd.

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

🏭 Notice of Winding-Up Order and First Meetings for Waikato Management Services Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Meetings, Creditors, Contributories, Hamilton
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order for David Neil Machinery Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Liquidation, Te Aroha
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order for Parr Enterprises Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Liquidation, Cambridge
  • A. Dibley, Official Assignee, Provisional Liquidator