Company Liquidation Notices




12 MARCH
THE NEW ZEALAND GAZETTE
587

FRANKLIN AUTODROME LTD.
IN LIQUIDATION

IN the matter of the Companies Act 1955, and in the matter of FRANKLIN AUTODROME LTD.:

NOTICE is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 2nd day of March 1981, passed the following resolution:

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

That Eric Kenneth Gillott, chartered accountant of Pukekohe, be appointed provisional liquidator of the company.

A meeting of the creditors of the above-named company will accordingly be held at the Chamber of Commerce Rooms, 60 King Street, Pukekohe, on 12 March 1981, at 10.30 a.m.

Business:

Consideration of a statement of the position of the company’s affairs and list of creditors, etc.

Appointment of liquidator. Eric Kenneth Gillott has been nominated.

Appointment of committee of inspection if thought fit.

Dated this 2nd day of March 1981.

J. H. BROCAS, Director.

936

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of S. AND A. BUILDINGS LTD. (in liquidation):

NOTICE is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the above company will be held at my office, Tauranga, on Friday, the 2nd day of April 1981, at 4.30 in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and of to receive any explanation thereof by the liquidator; and to consider and if thought fit to pass the following resolution as an extraordinary resolution, namely:

That the books and papers of the company and of the liquidator be disposed of by handing the same to Mr Francis Aylmer Shearman of 96 Thirteenth Avenue, Tauranga.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 4th day of March 1981.

J. M. CRONIN, Liquidator.

970

NOTICE CALLING FINAL MEETINGS

IN the matter of the Companies Act 1955, and in the matter of ROXBURGH ELECTRONICS LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held in the boardroom of Messrs Thompson and Daly, on Friday, 20 March 1981, at 11 o’clock in the forenoon, for the purpose of:

(a) Having a final 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.

(b) To pass a resolution authorising the disposal of the company’s books and records.

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the contributories of the above-named company will be held in the boardroom of Messrs Thompson and Daly, on Friday, 20 March 1981, at 12 midday for the purpose of:

(a) Having a final 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.

Any proxy to be used at the meetings must be lodged with the undersigned, at 266 Hardy Street, Nelson, not later than 4 o’clock in the afternoon of 19 March 1981.

Dated this 6th day of March 1981.

D. J. DALY, Chartered Accountant, Liquidator.

266 Hardy Street, Nelson.

987

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETING OF CREDITORS AND CONTRIBUTORIES

Name of Company: Broadvale Construction Ltd. (in liquidation).

Address of Registered Office: Formerly care of Messrs Grayburn Ross and Partners, Bridge Street, Tokoroa. Now care of Official Assignee, Hamilton.

Registry of High Court: Hamilton.

Number of Matter: M. 188/80.

Date of Presentation of Petition: 15 October 1980.

Place, Date, and Times of First Meetings:

Creditors: Official Assignee’s office, on Wednesday, 25 March 1981, at 11 a.m.

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

A. DIBLEY,
Official Assignee, Provisional Liquidator.

Second Floor, 16-20 Clarence Street, Hamilton.

1024

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND SECOND MEETING OF CREDITORS AND CONTRIBUTORIES

Name of Company: Transportable Feature Homes (N.Z.) Ltd. (in liquidation).

Address of Registered Office: Formerly care of 10 Dee Street, Tokoroa. Now care of Official Assignee, Hamilton.

Registry of High Court: Rotorua.

Number of Matter: M. 176/80.

Date of Order: 18 November 1980.

Date of Presentation: 30 September 1980.

Place, Date, and Times of Second Meetings:

Creditors: Tokoroa Courthouse, Tokoroa, on Friday, 20 March 1981, at 11 a.m.

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

A. DIBLEY, Official Assignee, Provisional Liquidator.

16-20 Clarence Street, Hamilton.

979

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

Name of Company: Mark Manufacturing Ltd. (in liquidation).

Address of Registered Office: Previously 1105 Dominion Road, Mount Roskill. Now care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 1783/80.

Date of Order: 25 February 1981.

Date of Presentation of Petition: 3 December 1980.

Place, Date, and Time of First Meetings:

Creditors: My office, Tuesday, 24 March 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.

967

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

Name of Company: South New Zealand Fish Export Co. Ltd. (in liquidation).

Address of Registered Office: Previously care of M. R. Tracy and Co., Prince Albert Building, 1 Turner Street, Auckland. Now care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 1697/80.

Date of Order: 25 February 1981.

Date of Presentation of Petition: 18 November 1980.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 24


NZLII PDF NZ Gazette 1981, No 24





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Franklin Autodrome Ltd.

🏭 Trade, Customs & Industry
2 March 1981
Voluntary Winding Up, Creditors Meeting, Provisional Liquidator, Pukekohe
  • Eric Kenneth Gillott, Appointed provisional liquidator

  • J. H. Brocas, Director

🏭 Final Meeting Notice for S. and A. Buildings Ltd.

🏭 Trade, Customs & Industry
4 March 1981
Final Meeting, Liquidation, Tauranga
  • Francis Aylmer Shearman, Books and papers to be disposed to

  • J. M. Cronin, Liquidator

🏭 Final Meetings Notice for Roxburgh Electronics Ltd.

🏭 Trade, Customs & Industry
6 March 1981
Final Meetings, Creditors, Contributories, Nelson
  • D. J. Daly, Chartered Accountant, Liquidator

🏭 Winding-Up Order and First Meetings for Broadvale Construction Ltd.

🏭 Trade, Customs & Industry
Winding-Up Order, First Meetings, Creditors, Contributories, Hamilton
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Winding-Up Order and Second Meetings for Transportable Feature Homes (N.Z.) Ltd.

🏭 Trade, Customs & Industry
Winding-Up Order, Second Meetings, Creditors, Contributories, Tokoroa
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Winding-Up Order and First Meetings for Mark Manufacturing Ltd.

🏭 Trade, Customs & Industry
Winding-Up Order, First Meetings, Creditors, Contributories, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Winding-Up Order and First Meetings for South New Zealand Fish Export Co. Ltd.

🏭 Trade, Customs & Industry
Winding-Up Order, First Meetings, Creditors, Contributories, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator