Company Liquidation Notices




1 FEBRUARY THE NEW ZEALAND GAZETTE 243

NOTICE OF MEETING
LOWES RESTAURANTS LTD.
In Liquidation

TAKE notice that a meeting of creditors in the above matter will be held at the offices of Cox Arcus & Co., 29 Anzac Avenue, Auckland, on the 9th day of February 1979, at 11 o'clock in the forenoon.

AGENDA

  1. To consider the liquidator’s account of the conduct of the winding up during the preceding year.

Dated this 23rd day of January 1979.

J. N. COUCH, Liquidator.

258

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND

Name of Company: B. P. Hollinger Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
No. of Matter: M. 78/78.
Amount: First and final dividend of 80 cents.
When and Where Payable: 31 January 1979 from the office of the liquidator.

A. DIBLEY, Official Assignee, Official Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

252

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: A. W. J. Construction Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
No. of Matter: M. 93/74.
Date of Winding Up Order: 21 February 1975.
Last Day for Receiving Proofs: Wednesday, 7 February 1979.

A. DIBLEY, Official Assignee, Official Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

253

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND

In the matter of the Companies Act 1955, and in the matter of PENNY ARCADE ENTERTAINMENTS LTD. (in liquidation).

Name of Company: Penny Arcade Entertainments Ltd. (in liquidation).
Address of Registered Office: 390 Victoria Street, Hamilton.
Registry of Supreme Court: Hamilton.
Amount per dollar: 45.63 cents.
First and Final or Otherwise: First and final.
When Payable: 23 January 1979.
Where Payable: First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

A. DIBLEY, Official Assignee, Official Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

266

G

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND

Name of Company: Timber Industry Machinery and Equipment Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 1261/76.
Amount per Dollar: 10.38 cents.
First and Final or Otherwise: Second and final.
When Payable: 2 February 1979.
Where Payable: My office.

F. P. EVANS, Official Assignee, Official Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.

246

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND

Name of Company: Leo Meharry (Papatoetoe) Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 362/71.
Amount per Dollar: 6.05 cents.
First and Final or Otherwise: First and final.
When Payable: Friday, 26 January 1979.
Where Payable: My office.

F. P. EVANS, Official Assignee, Official Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.

245

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of METROPOLITAN BUILDERS MERCHANTS LTD. (in liquidation):

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and a meeting of the creditors of the above-named company will be held in the meeting room of N.Z. National Creditmen’s Association (Auckland Adjustments) Ltd., Second Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Friday, the 16th day of February 1979, at 2.15 o’clock in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Dated this 26th day of January 1979.

K. S. CRAWSHAW, Liquidator.

312

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of McCOLL’S FLOORINGS LTD. (in liquidation):

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and a meeting of the creditors of the above-named company will be held in the meeting room of N.Z. National Creditmen’s Association (Auckland Adjustments) Ltd., Second Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Friday, the 16th day of February 1979, at 3.15 o’clock in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Dated this 26th day of January 1979.

K. S. CRAWSHAW, Liquidator.

313



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 7


NZLII PDF NZ Gazette 1979, No 7





✨ LLM interpretation of page content

🏭 Notice of Meeting for Lowes Restaurants Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
23 January 1979
Liquidation, Meeting, Lowes Restaurants Ltd.
  • J. N. Couch, Liquidator

🏭 Notice of Dividend for B. P. Hollinger Ltd.

🏭 Trade, Customs & Industry
Liquidation, Dividend, B. P. Hollinger Ltd.
  • A. Dibley, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt for A. W. J. Construction Ltd.

🏭 Trade, Customs & Industry
Liquidation, Proofs of Debt, A. W. J. Construction Ltd.
  • A. Dibley, Official Assignee, Official Liquidator

🏭 Notice of Dividend for Penny Arcade Entertainments Ltd.

🏭 Trade, Customs & Industry
Liquidation, Dividend, Penny Arcade Entertainments Ltd.
  • A. Dibley, Official Assignee, Official Liquidator

🏭 Notice of Dividend for Timber Industry Machinery and Equipment Ltd.

🏭 Trade, Customs & Industry
Liquidation, Dividend, Timber Industry Machinery and Equipment Ltd.
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Dividend for Leo Meharry (Papatoetoe) Ltd.

🏭 Trade, Customs & Industry
Liquidation, Dividend, Leo Meharry (Papatoetoe) Ltd.
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice Calling Final Meeting for Metropolitan Builders Merchants Ltd.

🏭 Trade, Customs & Industry
26 January 1979
Liquidation, Final Meeting, Metropolitan Builders Merchants Ltd.
  • K. S. Crawshaw, Liquidator

🏭 Notice Calling Final Meeting for McColl's Floorings Ltd.

🏭 Trade, Customs & Industry
26 January 1979
Liquidation, Final Meeting, McColl's Floorings Ltd.
  • K. S. Crawshaw, Liquidator