✨ Company Liquidation Notices
2990
THE NEW ZEALAND GAZETTE
No. 93
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of NGAPURU HOLDINGS LTD. (in voluntary liquidation):
Notice is given hereby that the undersigned, the liquidator of Ngapuru Holdings Ltd. (in voluntary liquidation), which is being wound up voluntarily, does hereby fix the 8th day of November 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 might 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 5th day of October 1979.
PETER STANLEY BARKER, Liquidator.
Care of Messrs Wilkinson Wilberfoss, Chartered Accountants, Phoenix House, Tennyson Street, P.O. Box 114, Napier.
5428
NOTICE OF WINDING UP ORDER
Name of Company: Miller Shop Fronts Ltd. (in liquidation).
Address of Registered Office: Formerly care of Grant, Kiddle, and Company, 60 Queen’s Drive, Lower Hutt.
Registry of Supreme Court: Wellington.
Number of Matter: M. 426/79.
Date of Order: 3 October 1979.
Date of Presentation of Petition: 14 August 1979.
A. B. BERRETT, Official Assignee.
5402
NOTICE OF FIRST MEETING
Name of Company: Miller Shop Fronts Ltd. (in liquidation).
Address of Registered Office: Formerly care of Grant, Kiddle, and Company, 60 Queen’s Drive, Lower Hutt.
Registry of Supreme Court: Wellington.
Number of Matter: M. 426/79.
Creditors: At Third Floor Meeting Room, Databank House, 175 The Terrace, Wellington, at 11 a.m., Monday, 29 October 1979.
Contributories: At Third Floor Meeting Room, Databank House, 175 The Terrace, Wellington, at 11.30 a.m., Monday, 29 October 1979.
A. B. BERRETT, Official Assignee.
5403
NOTICE OF DIVIDEND
Name of Company: Marton Pipe and Wire Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wanganui.
Number of Matter: M. 22/77.
Amount per Dollar: 3.2225c.
First and Final or Otherwise: Second and final, making a total of 30.2398c in the dollar.
When Payable: 11 October 1979.
Where Payable: My office.
A. B. BERRETT, Official Liquidator.
5460
SPYVES TRANSPORT LTD.
IN LIQUIDATION
Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of members and of the creditors of the above-named company will be held at 200 Guardian Royal Exchange Buildings, Hamilton, on the 25th 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 thereof by the liquidator.
K. BOWKER, Liquidator.
200 Guardian Royal Exchange Buildings, Garden Place (P.O. Box 1045), Hamilton.
5410
CIESCO SALES N.Z. LTD.
IN LIQUIDATION
The final general meeting of the company will be held at 9.30 a.m., on 17 October 1979, at 203 Saint Johns Road, Meadowbank, Auckland, for the purpose of receiving an account of the winding up showing how the property of the company has been disposed of.
The final meeting of creditors will be held at 10.30 a.m., on 18 October 1979, at Saint Paul’s Church Hall, Vincent Street, Remuera, Auckland, for the purpose of receiving an account of the winding up showing how the property of the company has been disposed of.
T. J. BUTLER, Liquidator.
5384
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
PURSUANT TO SECTION 269
In the matter of the Companies Act 1955, and in the matter of ORNAMENTAL GARDEN WHOLESALE LTD.:
Notice is hereby given that by special resolution of shareholders passed by entry in the minute book, dated the 4th day of October 1979, it was resolved:
(a) That the company be wound up voluntarily.
(b) That Barrie McCormick Campbell of Auckland, chartered accountant, be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.
Dated this 5th day of October 1979.
B. M. CAMPBELL, Liquidator.
5419
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of FLICKERS FASHIONS LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Flicker Fashions Ltd. which is being wound up voluntarily, does hereby fix the 2nd day of November 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 3rd day of October 1979.
ROSS V. CARLEY, Liquidator.
Address of Liquidator: Carley and Co., Sixth Floor, Windsor Towers, 3 Parliament Street, P.O. Box 1643, Auckland.
5413
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of CO-ORDINATED FASHIONS LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Coordinated Fashions Ltd., which is being wound up voluntarily, does hereby fix the 2nd day of November 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 3rd day of October 1979.
ROSS V. CARLEY, Liquidator.
Address of Liquidator: Carley and Co., Sixth Floor, Windsor Towers, 3 Parliament Street, P.O. Box 1643, Auckland.
5412
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 93
NZLII —
NZ Gazette 1979, No 93
✨ LLM interpretation of page content
🏭
Voluntary Winding Up of Ngapuru Holdings Ltd.
(continued from previous page)
🏭 Trade, Customs & Industry5 October 1979
Voluntary Winding Up, Liquidation, Napier
- PETER STANLEY BARKER, Liquidator
🏭 Winding Up Order for Miller Shop Fronts Ltd.
🏭 Trade, Customs & Industry3 October 1979
Winding Up Order, Liquidation, Lower Hutt
- A. B. BERRETT, Official Assignee
🏭 First Meeting of Creditors and Contributories for Miller Shop Fronts Ltd.
🏭 Trade, Customs & IndustryFirst Meeting, Liquidation, Wellington
- A. B. BERRETT, Official Assignee
🏭 Dividend Notice for Marton Pipe and Wire Ltd.
🏭 Trade, Customs & Industry11 October 1979
Dividend, Liquidation, Wanganui
- A. B. BERRETT, Official Liquidator
🏭 Meeting of Members and Creditors for Spyves Transport Ltd.
🏭 Trade, Customs & Industry25 October 1979
Meeting, Liquidation, Hamilton
- K. BOWKER, Liquidator
🏭 Final General Meeting for Ciesco Sales N.Z. Ltd.
🏭 Trade, Customs & Industry17 October 1979
Final Meeting, Liquidation, Auckland
- T. J. BUTLER, Liquidator
🏭 Voluntary Winding Up of Ornamental Garden Wholesale Ltd.
🏭 Trade, Customs & Industry5 October 1979
Voluntary Winding Up, Liquidation, Auckland
- Barrie McCormick Campbell, Appointed liquidator
- B. M. CAMPBELL, Liquidator
🏭 Creditors Notice for Flickers Fashions Ltd.
🏭 Trade, Customs & Industry3 October 1979
Creditors Notice, Liquidation, Auckland
- ROSS V. CARLEY, Liquidator
🏭 Creditors Notice for Co-ordinated Fashions Ltd.
🏭 Trade, Customs & Industry3 October 1979
Creditors Notice, Liquidation, Auckland
- ROSS V. CARLEY, Liquidator