✨ Company Liquidation Notices
26 NOVEMBER THE NEW ZEALAND GAZETTE 3603
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Budget Concrete Ltd. (in liquidation).
Address of Registered Office: Previously 96 Arran Road, Browns Bay. Now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M.1378/81.
Date of Order: 11 November 1981.
Date of Presentation of Petition: 5 October 1981.
Place, Date and Time of First Meetings:
Creditors: My office, Thursday, 3 December 1981 at 2.15 p.m.
Contributories: Same place and date at 3.15 p.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.
4890
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: M. J. Going Ltd. (in liquidation).
Address of Registered Office: Previously Marlow Road, Maromaku, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Whangarei.
No. of Matter: M. 78/81.
Date of Order: 13 November 1981.
Date of Presentation of Petition: 1 September 1981.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 9 December 1981, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.
4955
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Ninety Mile Motors (1975) Ltd. (in liquidation).
Address of Registered Office: Previously care of Hanning, Smith and Bray, 6 Redan Road, Kaitaia, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Whangarei.
No. of Matter: M. 63/81.
Date of Order: 13 November 1981.
Date of Presentation of Petition: 7 August 1981.
Place, Date and Time of First Meetings:
Creditors: My office, Thursday, 10 December 1981, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.
4954
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Godfrey Allen Ltd. (in liquidation).
Address of Registered Office: Previously 22 Kitchener Street, Auckland, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 1334/81.
Date of Order: 11 November 1981.
Date of Presentation of Petition: 25 September 1981.
Place, Date and Time of First Meetings:
Creditors: My office, Monday, 7 December 1981, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.
4891
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Greencock Cleaning Services Ltd. (in liquidation).
Address of Registered Office: Previously 11 Fairleigh Avenue, Mount Albert, now care of Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 919/81.
Date of Order: 11 November 1981.
Date of Presentation of Petition: 3 July 1981.
Place, Date and Time of First Meetings:
Creditors: My office, 7 December 1981, Monday, at 2.15 p.m.
Contributories: Same place and date at 3.15 p.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.
4892
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Glenbrook Engineering Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M 1140/79.
Last Day for Receiving Proofs of Debt: 4 December 1981.
F. P. EVANS, Official Assignee, Official Liquidator.
2nd Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.
5011
In the matter of the Companies Act 1955, and in the matter of CHILD BROTHERS LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 12th day of November 1981, the following Special Resolution was passed by the company:
That the company be wound up voluntarily and that John Russell Forsythe of Palmerston North, chartered accountant, be and is hereby appointed liquidator of the company.
Dated this 13th day of November 1981.
J. R. FORSYTHE, Liquidator.
4894
In the matter of the Companies Act 1955, and in the matter of CHILD FREIGHTERS PROPERTY LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 12th day of November 1981, the following Special Resolution was passed by the company:
That the company be wound up voluntarily and that John Russell Forsythe of Palmerston North, chartered accountant, be and is hereby appointed liquidator of the company.
Dated this 13th day of November 1981.
J. R. FORSYTHE, Liquidator.
4895
NEW CITY HOTEL (CHRISTCHURCH) LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THIS COMPANY
Pursuant to Section 335A, Companies Act 1955
NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Edward Max Friedlander of Dunedin, company director, a director of the above company, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may require, the Registrar may dissolve the company.
Dated this 30th day of November 1981.
E. M. FRIEDLANDER, Applicant.
4899
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 141
NZLII —
NZ Gazette 1981, No 141
✨ LLM interpretation of page content
🏭 Notice of Winding-Up Order and First Meetings for Budget Concrete Ltd.
🏭 Trade, Customs & IndustryWinding-Up, First Meetings, Budget Concrete Ltd., Auckland
- F. P. EVANS, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings for M. J. Going Ltd.
🏭 Trade, Customs & IndustryWinding-Up, First Meetings, M. J. Going Ltd., Whangarei
- F. P. EVANS, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings for Ninety Mile Motors (1975) Ltd.
🏭 Trade, Customs & IndustryWinding-Up, First Meetings, Ninety Mile Motors (1975) Ltd., Whangarei
- F. P. EVANS, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings for Godfrey Allen Ltd.
🏭 Trade, Customs & IndustryWinding-Up, First Meetings, Godfrey Allen Ltd., Auckland
- F. P. EVANS, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings for Greencock Cleaning Services Ltd.
🏭 Trade, Customs & IndustryWinding-Up, First Meetings, Greencock Cleaning Services Ltd., Auckland
- F. P. EVANS, Official Assignee, Provisional Liquidator
🏭 Notice of Last Day for Receiving Proofs of Debt for Glenbrook Engineering Ltd.
🏭 Trade, Customs & IndustryProofs of Debt, Glenbrook Engineering Ltd., Auckland
- F. P. EVANS, Official Assignee, Official Liquidator
🏭 Voluntary Winding-Up of Child Brothers Ltd.
🏭 Trade, Customs & Industry13 November 1981
Voluntary Winding-Up, Child Brothers Ltd., Palmerston North
- John Russell Forsythe, Appointed liquidator
- J. R. FORSYTHE, Liquidator
🏭 Voluntary Winding-Up of Child Freighters Property Ltd.
🏭 Trade, Customs & Industry13 November 1981
Voluntary Winding-Up, Child Freighters Property Ltd., Palmerston North
- John Russell Forsythe, Appointed liquidator
- J. R. FORSYTHE, Liquidator
🏭 Notice of Intention to Apply for Dissolution of New City Hotel (Christchurch) Ltd.
🏭 Trade, Customs & Industry30 November 1981
Dissolution, New City Hotel (Christchurch) Ltd., Dunedin
- Edward Max Friedlander, Applicant for dissolution
- E. M. FRIEDLANDER, Applicant