✨ Liquidation Notices




9 AUGUST
THE NEW ZEALAND GAZETTE
2411

SUPERIOR JOINERY CO. LTD.
IN LIQUIDATION
Creditors General Meeting

PURSUANT to section 290 of the Companies Act 1955, a general meeting of creditors will be held at the Senior Citizens Hall, Lyon Street, Featherston, on Friday, 17 August 1979, at 2 p.m.

L. J. CHRISTIAN, Liquidator.
Liquidator's Address: 42 Fitzherbert Street, Featherston.
4511


NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of MOTOR VEHICLE DEVELOPMENTS (NZ) LTD. (in liquidation):

Notice is hereby given that the undersigned the liquidator of Motor Vehicle Developments (NZ) Ltd., which is being wound up voluntarily, does hereby fix the 31st day of August 1979, as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.

Dated this 24th day of July 1979.

J. N. COUCH, Liquidator.
Address: Cox Arcus and Co., Chartered Accountants, Box 2175, Auckland.
4493


THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: W. J. and E. Simmons Ltd. (in liquidation).
Address of Registered Office: First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
Registry of Supreme Court: Rotorua.
No. of Matter: M.101/75.
Liquidator's Name: Official Assignee.
Liquidator's Address: First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
Date of Release: 12 June 1979.

A. DIBLEY, Official Assignee.
4486


THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: New Zealand Machinery Brokers Ltd. (in liquidation).
Address of Registered Office: First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
Registry of Supreme Court: Rotorua.
No. of Matter: M.60/74.
Liquidator's Name: Official Assignee.
Liquidator's Address: First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
Date of Release: 12 June 1979.

A. DIBLEY, Official Assignee.
4487

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER

Name of Company: J. Khan and Sons Ltd. (in liquidation).
Address of Registered Office: Formerly care of Messrs Reeder, Smith and Co., Erucra Street, Rotorua, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
No. of Matter: M.31/79.
Date of Order: 31 July 1979.
Date of Presentation of Petition: 6 March 1979.

A. DIBLEY,
Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
4489


THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER

Name of Company: Taupo Marine Services Ltd. (in liquidation).
Address of Registered Office: Formerly care of R. H. Le Pine and Co., Solicitors, Taupo, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
No. of Matter: M.82/79.
Date of Order: 31 July 1979.
Date of Presentation of Petition: 24 May 1979.

A. DIBLEY,
Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
4490


THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER

Name of Company: Harford Drainlaying Services Ltd. (in liquidation).
Address of Registered Office: Formerly care of Messrs Shearman, Arts and Cronin, 24 Wharf Street, Tauranga, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
No. of Matter: M.92/79.
Date of Order: 31 July 1979.
Date of Presentation of Petition: 15 June 1979.

A. DIBLEY,
Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
4491


In the matter of the Incorporated Societies Act 1908 and in the matter of the AUCKLAND GUN DOG CLUB INCORPORATED (in voluntary liquidation):

Notice is hereby given that final meetings of members and of creditors of the society, at which an account of the winding up will be given, will be held on Tuesday, 4 September 1979, in the offices of Rodgers and Whaley, Chartered Accountants, 323 Queen St, Auckland 1, at the following times: creditors 2.30 p.m.; members 3 p.m.

Dated this 2nd day of August 1979.

M. G. EDMONDS, Liquidator.
4501



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 75


NZLII PDF NZ Gazette 1979, No 75





✨ LLM interpretation of page content

🏭 General Meeting of Creditors for Superior Joinery Co. Ltd.

🏭 Trade, Customs & Industry
Liquidation, Creditors, Meeting, Superior Joinery Co. Ltd., Featherston
  • L. J. Christian, Liquidator

🏭 Notice to Creditors to Prove Debts for Motor Vehicle Developments (NZ) Ltd.

🏭 Trade, Customs & Industry
24 July 1979
Liquidation, Creditors, Debts, Motor Vehicle Developments (NZ) Ltd., Auckland
  • J. N. Couch, Liquidator

🏭 Notice of Release of Liquidator for W. J. and E. Simmons Ltd.

🏭 Trade, Customs & Industry
Liquidation, Release, W. J. and E. Simmons Ltd., Hamilton
  • A. Dibley, Official Assignee

🏭 Notice of Release of Liquidator for New Zealand Machinery Brokers Ltd.

🏭 Trade, Customs & Industry
Liquidation, Release, New Zealand Machinery Brokers Ltd., Hamilton
  • A. Dibley, Official Assignee

🏭 Notice of Winding Up Order for J. Khan and Sons Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding Up, J. Khan and Sons Ltd., Rotorua
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order for Taupo Marine Services Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding Up, Taupo Marine Services Ltd., Taupo
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order for Harford Drainlaying Services Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding Up, Harford Drainlaying Services Ltd., Tauranga
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Final Meetings for Auckland Gun Dog Club Incorporated

🏭 Trade, Customs & Industry
2 August 1979
Liquidation, Final Meetings, Auckland Gun Dog Club Incorporated, Auckland
  • M. G. Edmonds, Liquidator