✨ Company Liquidation Notices
26 APRIL THE NEW ZEALAND GAZETTE 1231
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 9 May 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.
1301
THE COMPANIES ACT 1955
Notice of Winding Up Order and First Meetings
Name of Company: Union Chemical Agents Ltd. (in liquidation).
Address of Registered Office: Previously 14 Halsey Street,
Freemans Bay, now care of Official Assignee's Office,
Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 43/79.
Date of Order: 11 April 1979.
Date of Presentation of Petition: 18 January 1979.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 10 May 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.
1300
THE COMPANIES ACT 1955
Notice of Winding Up Order and First Meetings
Name of Company: Harris Walker Plastics Ltd. (in liquidation).
Address of Registered Office: Previously Twelfth Floor,
Southern Cross Building, High Street, Auckland, now care
of Official Assignee's Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 172/79.
Date of Order: 11 April 1979.
Date of Presentation of Petition: 19 January 1979.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 10 May 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.
1302
THE COMPANIES ACT 1955
Notice of Winding Up Order and First Meetings
Name of Company: Refrigerated Holdings Ltd. (in liquidation).
Address of Registered Office: Previously 12 Anita Avenue,
Mount Roskill, Auckland 4, now care of Official Assignee's
Office, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 1663/78.
Date of Order: 11 April 1979.
Date of Presentation of Petition: 12 December 1978.
Place, Date, and Time of First Meetings:
Creditors: My office, Friday, 11 May 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.
1299
Notice of Dividend
In the matter of the Companies Act 1955, and in the matter
of JOSEPH SHEEHAN AND SON LTD. (in liquidation):
Name of Company: Joseph Sheehan and Son Ltd. (in liqui-
dation).
Address of Registered Office: Care of Cook Barton and Co.,
Bank of New South Wales Building, Lambton Quay,
Wellington.
Registry of Supreme Court: New Plymouth.
Amount per Dollar: 4.282 cents.
Second and final dividend.
When Payable: 1 March 1979.
Where payable: Courthouse, New Plymouth.
E. B. FRANKLYN, Official Liquidator.
In the matter of the Companies Act 1955, and in the matter
of GARDINER'S SUPERSTORE AND HARDWARE
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 19th day of
April 1979, passed a resolution for voluntary winding up,
and that a meeting of the creditors of the above-named
company will accordingly be held at the office of Norris
Ward and Partners, Solicitors, ANZ Bank Building, Hamilton,
on the 27th day of April 1979, at 11 o'clock in the forenoon.
Business:
(1) Consideration of a statement of the position of the
company's affairs and lists of creditors.
(2) Nomination of liquidator and fixing his remuneration.
(3) Appointment of committee of inspection if thought fit.
Dated this 19th day of April 1979.
J. B. GARDINER, Director.
1270
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter
of MARCAM PRODUCTS LTD. (in liquidation):
NOTICE is hereby given, in pursuance to section 291 of the
Companies Act 1955, that a meeting of the creditors of the
above-named company will be held at the offices of Markham
and Partners, Tenth Floor, Willbank House, 57 Willis Street,
Wellington, at 10.15 a.m., on the 9th day of May 1979, for the
purpose of having an account laid before it showing how the
winding up has been conducted and the property of the com-
pany has been disposed of, and to receive any explanation
thereof by the liquidator.
A form of general proxy is enclosed herewith. Proxies to
be used at the meeting must be lodged with the undersigned
at P.O. Box 270, Wellington, not later than 4 p.m. on the
8th day of May 1979.
Dated this 18th day of April 1979.
E. H. GOODHALL and R. R. BIRDSALL,
Joint and Several Liquidators.
1276
MERRITT PROPERTIES LTD.
NOTICE is hereby given that a declaration of solvency under
section 274 of the Companies Act 1955, having been made
and filed in the companies office by the directors, by special
resolution, dated the 18th day of April 1979, it was resolved
that Merritt Properties Ltd. be wound up voluntarily.
Dated at Auckland this 20th day of April 1979.
B. GULSON, Liquidator.
Address for Service: Care of H. T. Merritt Ltd., corner of
Penrose Road and Mount Wellington Highway, Auckland.
Note—This company is solvent. Its purpose being no longer
required, it is liquidating to distribute its assets among share-
holders.
1286
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 34
NZLII —
NZ Gazette 1979, No 34
✨ LLM interpretation of page content
🏭
Winding Up Order and First Meetings - Sivon Investments Ltd.
(continued from previous page)
🏭 Trade, Customs & IndustryLiquidation, Creditors, Contributories, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Winding Up Order and First Meetings - Union Chemical Agents Ltd.
🏭 Trade, Customs & IndustryLiquidation, Creditors, Contributories, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Winding Up Order and First Meetings - Harris Walker Plastics Ltd.
🏭 Trade, Customs & IndustryLiquidation, Creditors, Contributories, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Winding Up Order and First Meetings - Refrigerated Holdings Ltd.
🏭 Trade, Customs & IndustryLiquidation, Creditors, Contributories, Auckland
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Dividend - Joseph Sheehan and Son Ltd.
🏭 Trade, Customs & Industry1 March 1979
Dividend, Liquidation, Wellington
- E. B. Franklyn, Official Liquidator
🏭 Notice of Voluntary Winding Up - Gardiner's Superstore and Hardware Ltd.
🏭 Trade, Customs & Industry19 April 1979
Voluntary Winding Up, Creditors, Hamilton
- J. B. Gardiner, Director
🏭 Notice Calling Final Meeting - Marcam Products Ltd.
🏭 Trade, Customs & Industry18 April 1979
Final Meeting, Liquidation, Wellington
- E. H. Goodhall and R. R. Birdsall, Joint and Several Liquidators
🏭 Notice of Voluntary Winding Up - Merritt Properties Ltd.
🏭 Trade, Customs & Industry20 April 1979
Voluntary Winding Up, Solvency, Auckland
- B. Gulson, Liquidator