Company Liquidation Notices




8 MARCH
THE NEW ZEALAND GAZETTE
547

NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Rodgers Construction Ltd. (in liquidation).
Address of Registered Office: Room 314, Third Floor, T. & G. Building, Wellesley Street West, Auckland 1.
Registry of Supreme Court: Auckland.
Number of Matter: 115/76.
Liquidator’s Name: Keith Samuel Crawshaw.
Liquidator’s Address: Room 314, Third Floor, T. & G. Building, Wellesley Street West, Auckland 1.
Date of Release: 21 February 1979.
Dated at Auckland this 1st day of March 1979.
720

KARGRAAF FISHING COMPANY LTD.
IN LIQUIDATION
Notice of Appointment of Committee of Inspection
Name of Company: Kargraaf Fishing Company Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Invercargill.
Registry of Supreme Court: Invercargill.
Number of Matter: M. 45/78.
Committee of Inspection: Robert William Davidson, of Invercargill, company manager; David Eric Lord, of Bluff, garage proprietor; and Rangimoa Rangituaitu Karaitiana, of Bluff, fisherman.
Date of Appointment: 1 March 1979.
W. E. OSMAND,
Official Assignee and Provisional Liquidator.
Supreme Court, Invercargill.
727

THE COMPANIES ACT, 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Websters Joinery Ltd. (in liquidation).
Address of Registered Office: 552 Kaikorai Valley Road, Dunedin.
Registry of Supreme Court: Dunedin.
Number of Matter: M. 185/78.
Date of Order: 28 February 1979.
Date and Place of First Meetings:
Creditors: Tuesday, 3 April 1979, at 11 a.m., at Conference Room, Third Floor, State Insurance Building, Corner Princes and Rattray Streets, Dunedin.
Contributories: Tuesday, 3 April 1979, at 11.30 a.m., at Conference Room, Third Floor, State Insurance Building, Corner Princes and Rattray Streets, Dunedin.
P. T. C. GALLAGHER,
Official Assignee and Provisional Liquidator.
Dunedin.
751

NOTICE OF FINAL MEETING OF MEMBERS
PURSUANT TO SECTION 281
IN the matter of the Companies Act 1955, and in the matter of RUSSELL FINANCE LTD. (in voluntary liquidation).
Notice is hereby given that the final meeting of members is called for 10 a.m., on Monday, 26 March 1979, to be held at the offices of Birnie Coombs and Wilson, chartered accountants, 90 Rangitikei Street, Palmerston North.
Business:

  1. To receive a final report of the liquidation.
  2. To direct the liquidator concerning the disposal of the records of the company.
    Dated this 6th day of March 1979.
    H. L. PITHER, Liquidator.
    808

CERTIFICATE OF REGISTRATION OF COURT ORDER
AND MINUTE OF REDUCTION
H. BAIGENT & SONS LTD.
I, Eileen Patricia O’Connor, District Registrar of Companies, hereby certify that the court order dated the 13th February 1979, and the minute of reduction confirming the reduction of the share capital of the above company from $2,386,400 to $2,346,400 was registered on the 23rd day of February 1979.
Given under my hand and seal at Nelson this 23rd day of February 1979.
E. P. O’CONNOR,
District Registrar of Companies.
786

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of POINT ERIN REST HOME LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Point Erin Rest Home Ltd., which is being wound up voluntarily, does hereby fix the 30th day of March 1979, 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 7th day of March 1979.
T. C. DONOVAN, Liquidator.
Address of Liquidator: Care of Wylie, McDonald and Sneyd, P.O. Box 1130, Auckland 1.
806

IN the matter of the Companies Act 1955, and in the matter BRADNOR INVESTMENTS LTD. (in voluntary liquidation):
Notice is hereby given that Bradnor Investments Ltd. on the 1st day of March 1979, passed the following special resolution:
That the company be wound up voluntarily and that a declaration of solvency having been filed, Kenneth Randolph Jordan, of Christchurch, chartered accountant, be and is hereby appointed liquidator for the purposes of such winding up.
The liquidator doth hereby fix the 19th day of March 1979, 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 such debts are proved, or, as the case may be, from objecting to such distribution.
Dated this 1st day of March 1979.
K. R. JORDAN, Liquidator.
Address of Liquidator: Care of Wilkinson Wilberfoss, BNZ House, P.O. Box 2091, Christchurch.
737

NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP
IN the matter of the Companies Act 1955, and in the matter of BUSHWORK LTD.:
Notice is hereby given that at an extraordinary general meeting of the above-named company held on the 13th day of February 1979, 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, and that accordingly the company be wound up voluntarily.
Dated this 6th day of March 1979.
T. A. SCOULAR, R. I. THOMPSON, Liquidators.
803



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 17


NZLII PDF NZ Gazette 1979, No 17





✨ LLM interpretation of page content

🏢 Release of Liquidator for Rodgers Construction Ltd.

🏢 State Enterprises & Insurance
1 March 1979
Liquidation, Release, Rodgers Construction Ltd., Auckland
  • Keith Samuel Crawshaw, Liquidator released

🏢 Appointment of Committee of Inspection for Kargraaf Fishing Company Ltd.

🏢 State Enterprises & Insurance
1 March 1979
Liquidation, Committee of Inspection, Kargraaf Fishing Company Ltd., Invercargill
  • Robert William Davidson, Appointed to Committee of Inspection
  • David Eric Lord, Appointed to Committee of Inspection
  • Rangimoa Rangituaitu Karaitiana, Appointed to Committee of Inspection

  • W. E. Osmand, Official Assignee and Provisional Liquidator

🏢 Winding Up Order and First Meetings for Websters Joinery Ltd.

🏢 State Enterprises & Insurance
28 February 1979
Liquidation, Winding Up, Websters Joinery Ltd., Dunedin
  • P. T. C. Gallagher, Official Assignee and Provisional Liquidator

🏢 Final Meeting of Members for Russell Finance Ltd.

🏢 State Enterprises & Insurance
6 March 1979
Liquidation, Final Meeting, Russell Finance Ltd., Palmerston North
  • H. L. Pither, Liquidator

🏢 Certificate of Registration of Court Order for H. Baigent & Sons Ltd.

🏢 State Enterprises & Insurance
23 February 1979
Share Capital Reduction, H. Baigent & Sons Ltd., Nelson
  • Eileen Patricia O’Connor, District Registrar of Companies

🏢 Notice to Creditors to Prove Debts for Point Erin Rest Home Ltd.

🏢 State Enterprises & Insurance
7 March 1979
Liquidation, Creditors, Point Erin Rest Home Ltd., Auckland
  • T. C. Donovan, Liquidator

🏢 Special Resolution for Winding Up of Bradnor Investments Ltd.

🏢 State Enterprises & Insurance
1 March 1979
Liquidation, Winding Up, Bradnor Investments Ltd., Christchurch
  • Kenneth Randolph Jordan, Appointed liquidator

  • K. R. Jordan, Liquidator

🏢 Resolution for Voluntary Winding Up of Bushwork Ltd.

🏢 State Enterprises & Insurance
6 March 1979
Liquidation, Winding Up, Bushwork Ltd.
  • T. A. Scoular, Liquidator
  • R. I. Thompson, Liquidator