Company Liquidation Notices




1930
THE NEW ZEALAND GAZETTE
No. 55

LISTER BRICKLAYERS LTD.
IN LIQUIDATION
Notice of Meeting

NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Lister Bricklayers Ltd. (in liquidation) will be held in the Meeting Room, New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Second Floor, T & G Building, Wellesley Street West, Auckland 1, on Friday, the 29th day of June 1979, at 3.15 p.m.

Business:
Presentation of liquidator’s receipts and payments account and report.
General.

Dated this 18th day of June 1979.
C. M. H. GIBSON, Liquidator.

310

THE COMPANIES ACT 1955
MEETING OF CREDITORS AND CONTRIBUTORIES

A meeting of creditors of Consolidated Decorating Ltd. (in Liquidation) (wound up by the Court on 6 June 1979) will be held in the Conference Room, Fourth Floor, Housing Corporation Building, Cathedral Square, Christchurch, on 5 July 1979, at 10.30 a.m.

Meeting of contributories to follow.

Note: Would creditors please forward their proofs of debt as soon as possible.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.

2055

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY

An order for the winding up of Group Planners Ltd., of the Lodge, Hanmer Springs, was made by the Supreme Court at Christchurch, on 13 June 1979.

Date of first meeting of creditors and contributories will be advertised later.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.

2050

NOTICE OF MEETING OF CREDITORS

In the matter of the Companies Act 1955, and in the matter of ROSE-LYN FOODMARKET LTD.:

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 13th day of June 1979, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held in the Boardroom of Alswieler and Co., 40 Don Street, Invercargill, at 9 a.m. on Friday, the 22nd day of June 1979.

Business:
(1) Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
(2) Nomination of liquidator.
(3) Appointment of committee of inspection if thought fit.

Dated this 13th day of June 1979.
M. HAWKINS, Director.

2076

CRAIG HARRIS LIMITED
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of CRAIG HARRIS LTD. (in liquidation):

NOTICE is hereby given that by a duly signed entry in the minutes book of the above-named company on the 12th day of June 1979, the following extraordinary resolution was passed by the company, namely:

(a) 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.

(b) That John Lawrence Vague, chartered accountant, of Auckland, be nominated as Liquidator.

Dated this 12th day of June 1979.
C. C. LYNCH, Secretary.

2049

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER

Name of Company: Robell Builders Ltd. (in liquidation).
Address of Registered Office: Formerly 5 Arataua Street, Rotorua, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 156/78.
Date of Order: 12 June 1979.
Date of Presentation of Petition: 17 October 1978.

G. R. McCARTHY,
Deputy Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

2047

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER

Name of Company: Reb Engineering Ltd. (in liquidation).
Address of Registered Office: Formerly care of Messrs Hickey, Collings and Grogan, 98 Maunganui Road, Mount Maunganui, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 77/79.
Date of Order: 12 June 1979.
Date of Presentation of Petition: 14 May 1979.

G. R. McCARTHY,
Deputy Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

2046

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER

Name of Company: Jacob Properties Ltd. (in liquidation).
Address of Registered Office: Formerly care of I. M. Young, corner Cameron Road and Wharf Street, Tauranga, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 68/79.
Date of Order: 12 June 1979.
Date of Presentation of Petition: 19 April 1979.

G. R. McCARTHY,
Deputy Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

2045

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER

Name of Company: A. N. D. Enterprises Ltd. (in liquidation):
Address of Registered Office: Formerly Welcome Bay Road, Tauranga, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 128/78.
Date of Order: 12 June 1979.
Date of Presentation of Petition: 4 September 1978.

G. R. McCARTHY,
Deputy Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

2043



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 55


NZLII PDF NZ Gazette 1979, No 55





✨ LLM interpretation of page content

🏭 Meeting of Creditors and Members for Lister Bricklayers Ltd.

🏭 Trade, Customs & Industry
18 June 1979
Liquidation, Meeting, Creditors, Members, Lister Bricklayers Ltd.
  • C. M. H. Gibson, Liquidator

🏭 Meeting of Creditors and Contributories for Consolidated Decorating Ltd.

🏭 Trade, Customs & Industry
Liquidation, Meeting, Creditors, Contributories, Consolidated Decorating Ltd.
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Winding Up Order for Group Planners Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding Up, Group Planners Ltd.
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Meeting of Creditors for Rose-Lyn Foodmarket Ltd.

🏭 Trade, Customs & Industry
13 June 1979
Liquidation, Meeting, Creditors, Rose-Lyn Foodmarket Ltd.
  • M. Hawkins, Director

🏭 Resolution for Voluntary Winding Up of Craig Harris Ltd.

🏭 Trade, Customs & Industry
12 June 1979
Liquidation, Voluntary Winding Up, Craig Harris Ltd.
  • John Lawrence Vague, Nominated as Liquidator

  • C. C. Lynch, Secretary

🏭 Winding Up Order for Robell Builders Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding Up, Robell Builders Ltd.
  • G. R. McCarthy, Deputy Official Assignee, Provisional Liquidator

🏭 Winding Up Order for Reb Engineering Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding Up, Reb Engineering Ltd.
  • G. R. McCarthy, Deputy Official Assignee, Provisional Liquidator

🏭 Winding Up Order for Jacob Properties Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding Up, Jacob Properties Ltd.
  • G. R. McCarthy, Deputy Official Assignee, Provisional Liquidator

🏭 Winding Up Order for A. N. D. Enterprises Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding Up, A. N. D. Enterprises Ltd.
  • G. R. McCarthy, Deputy Official Assignee, Provisional Liquidator