Company Liquidation Notices




12 JULY
THE NEW ZEALAND GAZETTE
2131

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES

Name of Company: Campbell Properties Ltd. (in liquidation).
Address of Registered Office: Formerly care of 34 Marama Street, Hamilton, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: M. 69/79.
Date of Order: 10 May 1979.
Date of Presentation of Petition: 22 March 1979.
Place, Date, and Times of First Meetings:
Creditors: My Office, on Friday, 13 July 1979, at 11 a.m.
Contributories: Same place and date at 11 a.m.

G. R. McCARTHY,
Deputy Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
4120


NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Katikati Engineering Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
No. of Matter: M. 139/78.
Date of Winding Up Order: 6 July 1978.
Last Day for Receiving Proofs: 25 July 1979.

G. R. McCARTHY,
Deputy Official Assignee, Official Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
4143


THE COMPANIES ACT 1955
NOTICE OF DIVIDEND

Name of Company: Murupara Dairy Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
No. of Matter: M. 92/75.
Amount per Dollar: 86 cents.
First and Final or Otherwise: Second and final dividend.
Where Payable: My office.

G. R. McCARTHY,
Deputy Official Assignee, Official Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
4141


NOLA’S WINES (DARGAVILLE) LTD.
NOTICE OF MEETING OF CONTRIBUTORIES
Pursuant to Section 291 of the Companies Act 1955

Takes notice that a meeting of contributories in the above matter will be held in the offices of McIndoe and Murphy, Chartered Accountants, Victoria Street, Dargaville, on the 27th day of July 1979, at 3 o’clock in the afternoon, for the purpose of having laid before it an account showing how the winding up of the company has been conducted and the property disposed of.

Dated the 5th day of July 1979.

R. T. McINDOE, Liquidator.
4123

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, in the matter of STANLEIGH HOSPITAL LTD.:

NOTICE is hereby given that by a duly signed entry in the minute book of the above-mentioned company on the 6th day of July 1979, the following special resolution was passed by the company, namely:

“That a declaration of solvency having been filed in compliance with section 274 (2) of the Companies Act, the company be wound up voluntarily, and Desmond Trevor Mcklejohn be appointed liquidator.”

Dated this 6th day of July 1979.

D. T. MEIKLEJOHN, Liquidator.

This company is not associated with Stanleigh Private Hospital Ltd, which operates the hospital of that name at 9 Glen Road, Stanley Bay.
4178


In the matter of the Companies Act 1955, and in the matter of SMITHERAM CONSTRUCTION CO. LTD. (in liquidation); a duly incorporated company having its registered office at Hamilton:

NOTICE is hereby given that in pursuance of section 290 of the above Act a general meeting of the company and a meeting of creditors will be held at the offices of Beattie, Wickham, Mirams and Co., 846 Victoria Street, Hamilton, on Thursday, 26 July 1979, at 11 a.m., for the purpose of laying before such meeting an account of the conduct of the winding up during the preceding year.

Dated at Hamilton this 5th day of July 1979.

P. F. MIRAMS, Liquidator.
4142


NOTICE OF FINAL MEETING

In the matter of the Companies Act 1955 and in the matter of WAIKATO CUSTOMS AND FORWARDING AGENCY LIMITED (in liquidation); a duly incorporated company having its registered office at Hamilton:

NOTICE is hereby given that in pursuance of section 291 of the above Act the final general meeting of the company and meeting of creditors will be held at the office of Beattie, Wickham, Mirams and Co., 846 Victoria Street, Hamilton, on Thursday, 2 August 1979, at 11 a.m., for the purpose of laying before such meeting the account of the winding up of the above-named company and giving any explanation thereof.

Dated at Hamilton this 9th day of July 1979.

P. F. MIRAMS, Liquidator.
4191


NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
UNDER SECTION 269 (1)

In the matter of the Companies Act 1955, and in the matter of HAVANA HOLDINGS LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 3rd day of July 1979, the following special resolution was passed by the company, namely:

“That a declaration of solvency having been filed in compliance with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily, and Mr Martin Arthur Perkinson, of Auckland, chartered accountant, be appointed liquidator.”

Dated this 3rd day of July 1979.

M. A. PERKINSON, Liquidator.
4190

G



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 62


NZLII PDF NZ Gazette 1979, No 62





✨ LLM interpretation of page content

🏭 Winding Up Order and First Meetings of Creditors and Contributories

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

🏭 Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Proofs of Debt, Katikati Engineering Ltd.
  • G. R. McCarthy, Deputy Official Assignee, Official Liquidator

🏭 Notice of Dividend

🏭 Trade, Customs & Industry
Dividend, Murupara Dairy Ltd.
  • G. R. McCarthy, Deputy Official Assignee, Official Liquidator

🏭 Notice of Meeting of Contributories

🏭 Trade, Customs & Industry
5 July 1979
Meeting of Contributories, Nola’s Wines (Dargaville) Ltd.
  • R. T. McIndoe, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
6 July 1979
Voluntary Winding Up, Stanleigh Hospital Ltd.
  • Desmond Trevor Mcklejohn, Appointed Liquidator

  • D. T. Meiklejohn, Liquidator

🏭 Notice of General Meeting and Meeting of Creditors

🏭 Trade, Customs & Industry
5 July 1979
General Meeting, Creditors, Smitheram Construction Co. Ltd.
  • P. F. Mirams, Liquidator

🏭 Notice of Final Meeting

🏭 Trade, Customs & Industry
9 July 1979
Final Meeting, Waikato Customs and Forwarding Agency Limited
  • P. F. Mirams, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
3 July 1979
Voluntary Winding Up, Havana Holdings Ltd.
  • Martin Arthur Perkinson, Appointed Liquidator

  • M. A. Perkinson, Liquidator