Company Liquidation Notices




14 JUNE
THE NEW ZEALAND GAZETTE
1853

THE COMPANIES ACT 1955

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

Name of Company: Katikati Engineering Ltd. (in liquidation).

Address of Registered Office: Formerly care of N. R. and Y. Johnson, Main Road, Katikati, now care of Official Assignee, Hamilton.

No. of Matter: M.139/78.

Date of Order: 6 July 1978.

Date of Presentation of Petition: 19 May 1978.

Place, Date, and Times of First Meetings:

Creditors: Tauranga Magistrate’s Court, on Thursday, 21 June 1979, at 11 a.m.

G. R. McCARTHY,
Deputy Official Assignee, Deputy Provisional Liquidator.

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

First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

1990


NOTICE OF FINAL MEETING

In the matter of K. AND M. CLARKE LTD. (in voluntary liquidation, members winding up) and in the matter of the Companies Act 1955:

TAKE notice that in pursuance of section 281 of the above Act the final general meeting of the above-named company will be held at the offices of McCulloch Butler and Spence, Third Floor, Stock Exchange Building, 82-84 Albert Street, Auckland, on the 29th day of June 1979, at 10 o’clock in the forenoon, for the purpose of laying before such meeting the account of the winding up of the above-named company, and of giving any explanation thereof.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 7th day of June 1979.

D. T. MEIKLEJOHN, Liquidator.

1998


NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of SHORT TERM DEPOSITS LTD. (in liquidation):

Notice is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Messrs Hutchison Hull and Co., Chartered Accountants, Eleventh Floor, Downtown House, 21-29 Queen Street, Auckland, on the 29th day of June 1979, at 10 o’clock in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company disposed of, and to receive any explanation thereof by the liquidator.

Further Business:

To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

That the books and papers of the company and of the liquidator shall be retained by the liquidator for the statutory period of 5 years.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Proxies to be used at the meeting must be lodged with the undersigned at P.O. Box 33, Auckland, not later than 10 a.m., on Thursday, the 28th day of June 1979.

Dated this 6th day of June 1979.

J. R. MICHAELS }
G. C. GOODARE } Joint Liquidators.

162


The Companies Act 1955

NORM CHADWICK BUILDERS LTD.

NOTICE OF MEETING

(in liquidation)

TAKE notice that a meeting of creditors and contributories in the above matter will be held at my office, Third Floor, Fergusson Building, 295 Queen Street, Auckland, on Friday, 22 June 1979, at 11.30 o’clock in the forenoon.

Agenda

Nomination of a liquidator.

Dated at Auckland this 6th day of June 1979.

T. W. PAIN, Deputy Assignee.

1982


The Companies Act 1955

SATELLITE DEVELOPMENTS LTD.

NOTICE OF MEETING

(in liquidation)

TAKE notice that a meeting of creditors and contributories in the above matter will be held at my office, Third Floor, Fergusson Building, 295 Queen Street, Auckland, on Friday, 22 June 1979, at 2 o’clock in the afternoon.

Agenda

Nomination of a liquidator.

Dated at Auckland this 6th day of June 1979.

T. W. PAIN, Deputy Assignee.

1981


THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF A COMMITTEE OF INSPECTION

Name of Company: Paramount Signs NZ Ltd. (in receivership) and (in liquidation).

Address of Company: Care of Official Assignee’s Office, Auckland.

No. of Matter: M.1237/78.

Names of Members of Committee of Inspection: Messrs Rodney William Cooke, company secretary, Kelvin John Candy, manager, and Philip Raymond Walesby, company director, all of Auckland.

Date of Order: 30 May 1979.

T. W. PAIN, Deputy Assignee,
Third Floor, Fergusson Building, 295 Queen Street, Auckland.

159


The Companies Act 1955

CHRISTOPHER BEDE STUDIOS LTD.

NOTICE OF MEETING

(in liquidation)

TAKE notice that a meeting of creditors and contributories in the above matter will be held at my office, Third Floor, Fergusson Building, 295 Queen Street, Auckland, on Friday, 22 June 1979, at 3.30 o’clock in the afternoon.

Agenda

Nomination of a liquidator.

Dated at Auckland this 6th day of June 1979.

T. W. PAIN, Deputy Assignee.

1983


NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of AUCKLAND STEELBENDING CO. LTD.:

Notice is hereby given that the undersigned, the liquidator of the above company which is being wound up voluntarily, does hereby fix the 31st day of July 1979 as the day on or before



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 50


NZLII PDF NZ Gazette 1979, No 50





✨ LLM interpretation of page content

🏭 Notice of Winding Up Order and First Meetings for Katikati Engineering Ltd.

🏭 Trade, Customs & Industry
Winding Up, Company, Katikati, Hamilton
  • G. R. McCarthy, Deputy Official Assignee, Deputy Provisional Liquidator

🏭 Notice of Final Meeting for K. and M. Clarke Ltd.

🏭 Trade, Customs & Industry
7 June 1979
Final Meeting, Company, Auckland
  • D. T. Meiklejohn, Liquidator

🏭 Notice Calling Final Meeting for Short Term Deposits Ltd.

🏭 Trade, Customs & Industry
6 June 1979
Final Meeting, Company, Auckland
  • J. R. Michaels, Joint Liquidator
  • G. C. Goodare, Joint Liquidator

🏭 Notice of Meeting for Norm Chadwick Builders Ltd.

🏭 Trade, Customs & Industry
6 June 1979
Meeting, Company, Auckland
  • T. W. Pain, Deputy Assignee

🏭 Notice of Meeting for Satellite Developments Ltd.

🏭 Trade, Customs & Industry
6 June 1979
Meeting, Company, Auckland
  • T. W. Pain, Deputy Assignee

🏭 Notice of Appointment of Committee of Inspection for Paramount Signs NZ Ltd.

🏭 Trade, Customs & Industry
30 May 1979
Committee of Inspection, Company, Auckland
  • Rodney William Cooke, Appointed to Committee of Inspection
  • Kelvin John Candy, Appointed to Committee of Inspection
  • Philip Raymond Walesby, Appointed to Committee of Inspection

  • T. W. Pain, Deputy Assignee

🏭 Notice of Meeting for Christopher Bede Studios Ltd.

🏭 Trade, Customs & Industry
6 June 1979
Meeting, Company, Auckland
  • T. W. Pain, Deputy Assignee

🏭 Notice to Creditors to Prove Debts or Claims for Auckland Steelbending Co. Ltd.

🏭 Trade, Customs & Industry
Creditors, Company, Auckland