✨ Company Winding Up Notices
5 APRIL
THE NEW ZEALAND GAZETTE
1071
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Bennett Manpower Ltd. (in liquidation).
Address of Registered Office: Previously 11 Laureston Avenue, Papatoetoe, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M.1738/78.
Date of Order: 21 March 1979.
Date of Presentation of Petition: 20 December 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 19 April 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.
1045
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Goldie Jay Ltd. (in liquidation).
Address of Registered Office: Previously care of Colson, Norrie and Co., chartered accountants, 22 Anzac Avenue, Auckland, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M.1706/78.
Date of Order: 21 March 1979.
Date of Presentation of Petition: 18 December 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 18 April 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.
1046
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Colorado Homes Ltd. (in liquidation).
Address of Registered Office: Previously Flat 2, 14 Surville Place, Mairangi Bay, Auckland, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M.34/79.
Date of Order: 21 March 1979.
Date of Presentation of Petition: 17 January 1979.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 19 April 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.
1047
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Manex Products Limited (in liquidation).
Address of Registered Office: Previously Suite 6, Peacocks Building, Catherine Street, Henderson, now care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M.41/79.
Date of Order: 21 March 1979.
Date of Presentation of Petition: 18 January 1979.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 11 April 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.
1048
NOTICE OF MEETING
IN the matter of the Companies Act 1955, and in the matter of JACK PENNY ADVERTISING LTD. (in voluntary liquidation):
TAKE notice that a meeting of creditors in the above matter will be held at the offices of McCulloch, Butler and Spence, 12 Main North Road, Papanui, Christchurch, on the 19th day of April 1979, at 1 o’clock in the afternoon.
Agenda
To consider the liquidator’s account of the conduct of the winding up during the preceding year.
Dated this 23rd day of March 1979.
N. P. FAGERLUND, Liquidator.
1036
NOTICE OF MEETING
IN the matter of the Companies Act 1955, and in the matter of JACK PENNY ADVERTISING LTD. (in voluntary liquidation):
TAKE notice that a meeting of contributories in the above matter will be held at the offices of McCulloch, Butler and Spence, 12 Main North Road, Papanui, Christchurch, on the 19th day of April 1979, at 1 o’clock in the afternoon.
Agenda
To consider the liquidator’s account of the conduct of the winding up during the preceding year.
Proxies to be used at the meeting must be lodged with the liquidator at the offices of McCulloch, Butler and Spence, 12 Main North Road, Papanui, Christchurch, not later than 1 o’clock on the 18th day of April 1979.
N. P. FAGERLUND, Liquidator.
1037
NOTICE OF FINAL MEETING OF MEMBERS PURSUANT TO SECTION 281
IN the matter of the Companies Act 1955, and in the matter of D. G. HOLMES LTD. (in voluntary liquidation):
NOTICE is hereby given that the final meeting of members is called for at 10 a.m., on Friday, 13 April 1979, to be held at the offices of Markham and Partners, Chartered Accountants, Tenth Floor, Willbank House, 57 Willis Street, Wellington.
Business:
-
To receive a final report of the liquidation.
-
To direct the liquidator concerning the disposal of the records of the company.
Dated this 27th day of March 1979.
E. H. GOODHALL, Liquidator.
1053
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
(PURSUANT TO SECTION 269)
IN the matter of the Companies Act 1955, and in the matter of WAIATAWHIRI PROPERTIES LTD.:
Notice is hereby given that the above-named company on 26 March 1979, by entry in its minute book in accordance with section 362 (1) of the Companies Act 1955, passed the following resolution.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 28
NZLII —
NZ Gazette 1979, No 28
✨ LLM interpretation of page content
🏭 Winding Up Order and First Meetings of Bennett Manpower Ltd.
🏭 Trade, Customs & Industry21 March 1979
Company liquidation, Winding up order, First meetings, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Winding Up Order and First Meetings of Goldie Jay Ltd.
🏭 Trade, Customs & Industry21 March 1979
Company liquidation, Winding up order, First meetings, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Winding Up Order and First Meetings of Colorado Homes Ltd.
🏭 Trade, Customs & Industry21 March 1979
Company liquidation, Winding up order, First meetings, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Winding Up Order and First Meetings of Manex Products Limited
🏭 Trade, Customs & Industry21 March 1979
Company liquidation, Winding up order, First meetings, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Meeting for Creditors of Jack Penny Advertising Ltd.
🏭 Trade, Customs & Industry23 March 1979
Company liquidation, Creditors meeting, Christchurch
- N. P. Fagerlund, Liquidator
🏭 Notice of Meeting for Contributories of Jack Penny Advertising Ltd.
🏭 Trade, Customs & Industry23 March 1979
Company liquidation, Contributories meeting, Christchurch
- N. P. Fagerlund, Liquidator
🏭 Notice of Final Meeting of Members of D. G. Holmes Ltd.
🏭 Trade, Customs & Industry27 March 1979
Company liquidation, Final meeting, Wellington
- E. H. Goodhall, Liquidator
🏭 Notice of Resolution for Voluntary Winding Up of Waiatawhiri Properties Ltd.
🏭 Trade, Customs & Industry26 March 1979
Company liquidation, Voluntary winding up