Company Liquidation Notices




21 SEPTEMBER
THE NEW ZEALAND GAZETTE
2789

IN the matter of the Companies Act 1955, and in the matter of JOHN BUTTIMORE BOATBUILDERS LTD.:

Notice is hereby given that by special resolution passed by the company on the 10th day of September 1979, it was resolved that:

  1. The company cannot by reason of its liabilities continue in business and that it is advisable to wind up and that the company be wound up voluntarily.

  2. Tadeusz Mazur of Manurewa be and is hereby nominated as liquidator of the company.

Dated at Manurewa this 10th day of September 1979.

B. C. BUTTIMORE, Director.

5115

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of W. CHAPMAN 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 liquidator’s office, 532 Parnell Road, Parnell, Auckland 1, on Friday, the 26th day of October 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 has been disposed of, and to receive any explanation by the liquidator.

Further Business:

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

That the books of the company and of the liquidator be held by J. Carnahan.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy who need not be a member.

Dated this 14th day of September 1979.

J. CARNAHAN, Liquidator.

5147

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of DOMAIN MOTELS 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 at the liquidator’s office, 532 Parnell Road, Parnell, Auckland 1, on Friday, the 26th day of October 1979, at 11 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 has been disposed of, and to receive any explanation thereof by the liquidator.

Dated this 14th day of September 1979.

J. CARNAHAN, Liquidator.

5148

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of PISCES PRODUCTS LIMITED (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 at the offices of Mabcc, Halstead and Kiddle, First Floor, Norfolk House, 18 High Street, Auckland 1, on Friday, the 12th day of October 1979, at 9 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 has been disposed of, and to receive any explanation thereof by the liquidator.

Dated this 14th day of September 1979.

W. G. CANT, Liquidator.

5127

WILLIAM HOLYMAN AND SONS PROPRIETARY LTD.
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

PURSUANT to section 405 of the Companies Act 1955, notice is hereby given that William Holyman and Sons Proprietary Ltd., duly incorporated in Australia and having its registered office at Launceston, Tasmania, intends to cease to have a place of business in New Zealand on the expiration of 3 months from the first date of publication of this notice in the New Zealand Gazette.

Dated this 29th day of August 1979.

William Holyman and Sons Proprietary Ltd. by its solicitors and duly authorised agents Rudd, Garland and Horrocks:

R. P. DARVELL.

This is the third publication of this notice.

4936

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

Name of Company: Kohimarama Transport and Storage Ltd. (in liquidation).

Address of Registered Office: Previously 120 Penrose Road, Auckland 6. Now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 1211/79.

Date of Order: 5 September 1979.

Date of Presentation of Petition: 9 August 1979.

Place, Date, and Time of First Meetings:

Creditors: My office, Tuesday, 2 October 1979, at 10.30 a.m.

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

F. P. EVANS,
Official Assignee, Provisional Liquidator.

Third Floor, Fergusson Building, 295 Queen Street, Auckland.

5081

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND

Name of Company: Suburban Floorings Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 1224/78.

Amount per Dollar: 8.80c.

First and Final or Otherwise: First and Final.

When Payable: 10 September 1979.

Where Payable: My office.

F. P. EVANS,
Official Assignee, Official Liquidator.

Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.

5116

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

Name of Company: Heatheric Dairy Ltd. (in liquidation).

Address of Registered Office: Previously 62 Coates Avenue, Orakei. Now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 1136/79.

Date of Order: 5 September 1979.

Date of Presentation of Petition: 30 July 1979.

Place, Date, and Time of First Meetings:

Creditors: My office, Thursday, 4 October 1979, at 10.30 a.m.

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

F. P. EVANS,
Official Assignee, Provisional Liquidator.

Third Floor, Fergusson Building, 295 Queen Street, Auckland.

5082



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 89


NZLII PDF NZ Gazette 1979, No 89





✨ LLM interpretation of page content

🏭 Voluntary Winding-Up of John Buttimore Boatbuilders Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
10 September 1979
Liquidation, Voluntary Winding-Up, John Buttimore Boatbuilders Ltd., Manurewa
  • Tadeusz Mazur, Nominated as liquidator

  • B. C. Buttimore, Director

🏭 Final Meeting Notice for W. Chapman Ltd.

🏭 Trade, Customs & Industry
14 September 1979
Liquidation, Final Meeting, W. Chapman Ltd., Auckland
  • J. Carnahan, Liquidator

🏭 Final Meeting Notice for Domain Motels Ltd.

🏭 Trade, Customs & Industry
14 September 1979
Liquidation, Final Meeting, Domain Motels Ltd., Auckland
  • J. Carnahan, Liquidator

🏭 Final Meeting Notice for Piscis Products Limited

🏭 Trade, Customs & Industry
14 September 1979
Liquidation, Final Meeting, Piscis Products Limited, Auckland
  • W. G. Cant, Liquidator

🏭 Notice of Intention to Cease Business in New Zealand

🏭 Trade, Customs & Industry
29 August 1979
Company Closure, William Holyman and Sons Proprietary Ltd., Launceston
  • R. P. Darvell, Solicitor

🏭 Winding-Up Order and First Meetings for Kohimarama Transport and Storage Ltd.

🏭 Trade, Customs & Industry
5 September 1979
Liquidation, Kohimarama Transport and Storage Ltd., Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Notice of Dividend for Suburban Floorings Ltd.

🏭 Trade, Customs & Industry
Dividend, Suburban Floorings Ltd., Auckland
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Winding-Up Order and First Meetings for Heatheric Dairy Ltd.

🏭 Trade, Customs & Industry
5 September 1979
Liquidation, Heatheric Dairy Ltd., Orakei
  • F. P. Evans, Official Assignee, Provisional Liquidator