Company Liquidation Notices




2822
THE NEW ZEALAND GAZETTE
No. 117

NOTICE OF MEETING
PUMP SERVICES (ROTORUA) LTD. (IN LIQUIDATION)
TAKE notice that a meeting of creditors in the above matter will be held at 15 Pukuatia Street, Rotorua, on the 23rd day of October 1981, at 3.30 o’clock in the afternoon.

Agenda:
(1) To receive liquidators accounts of the conduct of the winding up and the disposal of assets.
(2) To authorise disposal of records.

Dated this 6th day of October 1981.

N. P. FARMER, Liquidator.

4122

NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Seismic Framing and Construction Ltd. (in liquidation).
Address of Registered Office: The Official Assignee, Third Floor, Databank House, 175 The Terrace, Wellington.
Registry of High Court: Wellington.
Number of Matter: 633/79.
Last Day for Receiving Proofs: 28 October 1981.

P. T. C. GALLAGHER, Official Assignee.

4099

CASSELL LTD.
A company duly incorporated in England and having had a place of business in New Zealand since January 1978 having at that time acquired the book publishing interests of Cassell and Co. Ltd. and being a wholly-owned subsidiary of Cassell and Collier MacMillan Ltd. of England, hereby gives notice that it is intended that Cassell Ltd. will cease to have a place of business in New Zealand after the 31st day of January 1982.

Dated at Auckland this 15th day of September 1981.

M. GIBSON,
New Zealand Manager and person authorised to accept for service for Cassell Ltd. in New Zealand.

3899

LITTLE’S SMALLGOODS (TIMARU) LTD.
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
Pursuant to the Companies Act 1955
NOTICE is hereby given that the undersigned, the liquidator of Little’s Smallgoods (Timaru) Ltd., which is being wound up voluntarily, does hereby fix the 23rd day of October 1981, 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 or proved or, as the case may be, from objecting to the distribution.

Dated this 23rd day of September 1981.

M. H. GOODCHILD, Liquidator.
Goodchild and Johnston, 100-104 Sophia Street (P.O. Box 206), Timaru.

4193

DOMINION BUTCHERS LTD.
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
Pursuant to the Companies Act 1955
NOTICE is hereby given that the undersigned, the liquidator of Dominion Butchers Ltd., which is being wound up voluntarily, does hereby fix the 23rd day of October 1981, 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 23rd day of September 1981.

M. H. GOODCHILD, Liquidator.
Goodchild and Johnston, 100-104 Sophia Street (P.O. Box 206), Timaru.

4109

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
An order for the winding up of Montgomery Distributing Co. Ltd. of 97 Fendalton Road, Christchurch 1, was made by the High Court at Christchurch on 30 September 1981.
The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on 30 October 1981, at 10.30 a.m. Meeting of contributories to follow.

Note—Would creditors please forward their proofs of debt as soon as possible.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

4150

NOTICE OF DIVIDEND
Name of Company: Contract Holdings Ltd. (in liquidation).
Address of Registered Office: Church Lane, Napier.
Registry of High Court: Napier.
Number of Matter: M. 91/78.
Amount per Dollar: 9.3762 cents in the dollar.
First and Final or Otherwise: First and final.
When Payable: 2 October 1981.
Where Payable: My office.

R. ON HING, Official Liquidator.

4105

MACKEITH MOTORS LTD.
IN LIQUIDATION
Notice of Release of Liquidator
Name of Company: MacKeith Motors Ltd. (in liquidation).
Address of Registered Office: 331 Great South Road, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 80/67.
Liquidator’s Name: Derek Gilmour de Jaunay.
Liquidator’s Address: 331 Great South Road, Auckland.
Date of Release: 30 September 1981.

H. JEKEL, for the Liquidator.

4123

In the matter of section 78 (3) of the Companies Act 1955, and in the matter of WILKINS AND DAVIES CONSTRUCTION CO. LTD., a duly incorporated company having its registered office at Fisher International Building, 18 Waterloo Quadrant, Auckland, and carrying on business as building civil mechanical and electrical engineering contractors:

Notice is hereby given that the order made by the High Court of New Zealand at Auckland on 9 September 1981, confirming the special resolution passed by the above-named company on 7 August 1981, for the distribution of the share premium account of the above-named company was registered in the companies office at Auckland on 24 September 1981.

Wilkins and Davies Construction Co. Ltd. by its solicitors and duly authorised agents Messrs Grierson Jackson and Partners.

Per: T. W. H. KENNEDY-GRANT.

4145

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
FOR ADVERTISEMENT UNDER SECTION 269
In the matter of the Companies Act 1955, and in the matter of LEASK HOLDINGS LTD. (in liquidation):
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 2nd day of October 1981, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 2nd day of October 1981.

B. N. KENSINGTON, Liquidator.

4115



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 117


NZLII PDF NZ Gazette 1981, No 117





✨ LLM interpretation of page content

🏭 Notice of Meeting for Pump Services (Rotorua) Ltd.

🏭 Trade, Customs & Industry
6 October 1981
Meeting, Creditors, Liquidation, Pump Services (Rotorua) Ltd.
  • N. P. Farmer, Liquidator

🏭 Notice of Last Day for Receiving Proofs for Seismic Framing and Construction Ltd.

🏭 Trade, Customs & Industry
Proofs, Creditors, Liquidation, Seismic Framing and Construction Ltd.
  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Cessation of Business by Cassell Ltd.

🏭 Trade, Customs & Industry
15 September 1981
Cessation of Business, Cassell Ltd.
  • M. Gibson, New Zealand Manager and person authorised to accept for service for Cassell Ltd. in New Zealand

🏭 Notice to Creditors to Prove Debts or Claims for Little’s Smallgoods (Timaru) Ltd.

🏭 Trade, Customs & Industry
23 September 1981
Creditors, Debts, Liquidation, Little’s Smallgoods (Timaru) Ltd.
  • M. H. Goodchild, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Dominion Butchers Ltd.

🏭 Trade, Customs & Industry
23 September 1981
Creditors, Debts, Liquidation, Dominion Butchers Ltd.
  • M. H. Goodchild, Liquidator

🏭 Notice of Order to Wind Up Montgomery Distributing Co. Ltd.

🏭 Trade, Customs & Industry
Winding Up, Creditors, Montgomery Distributing Co. Ltd.
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Notice of Dividend for Contract Holdings Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Contract Holdings Ltd.
  • R. On Hing, Official Liquidator

🏭 Notice of Release of Liquidator for MacKeith Motors Ltd.

🏭 Trade, Customs & Industry
Release of Liquidator, MacKeith Motors Ltd.
  • H. Jekel, for the Liquidator

🏭 Notice of Order Confirming Special Resolution for Wilkins and Davies Construction Co. Ltd.

🏭 Trade, Customs & Industry
Special Resolution, Share Premium, Wilkins and Davies Construction Co. Ltd.
  • T. W. H. Kennedy-Grant, Per: Solicitors and Duly Authorised Agents

🏭 Notice of Resolution for Voluntary Winding Up of Leask Holdings Ltd.

🏭 Trade, Customs & Industry
2 October 1981
Voluntary Winding Up, Leask Holdings Ltd.
  • B. N. Kensington, Liquidator