✨ Companies Winding Up Notices




1796
THE NEW ZEALAND GAZETTE
No. 75

COMPANIES WINDING UP

NOTICE is hereby given that the company of Cedric E. Jackson Ltd. passed a resolution in its minute book on 29 May 1981, to enter into a creditors voluntary winding up.

K. O. DIPROSE.
Candy, Tappin, Diprose and Co.
2515


THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVERS
Pursuant to Section 346 (1)

Name of Company: TAUMARUNUI MOTORS (1971) LTD.

The Bank of New Zealand with reference to Taumarunui Motors (1971) Ltd., hereby gives notice that on the 12th day of June 1981, the bank appointed Keith Raymond Smith and Ian Bryce Henderson, both chartered accountants, whose offices are at the offices of Messrs Kirk, Barclay and Co., chartered accountants, 12th Floor, Downtown House, Queens Street, Auckland, jointly and severally as receivers of the property of this company under the powers contained in an instrument, dated the 27th day of April 1972. The receivers have been appointed in respect of all the company's undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever, both present and future including its uncalled and unpaid capital.

Dated this 12th day of June 1981.

Signed for and on behalf of the Bank of New Zealand by its Assistant General Manager:

HAROLD JAMES DYKES.

In the presence of:

T. M. D. SINCLAIR, Bank Officer, Wellington.
2455


MEMBERS VOLUNTARY WINDING UP
The Companies Act 1955
TEXTILE AND GENERAL INVESTMENTS LTD.
IN LIQUIDATION

NOTICE is hereby given that a general meeting of this company will be held on Monday, 6 July 1981, at 4 p.m., at the offices of Markam and Partners, Sixth Floor, ANZ House, 203 Queen Street, Auckland, to present the liquidator's accounts showing how the property of the company has been disposed of and giving any explanations thereof.

M. J. ELLIS, Liquidator.
P.O. Box 2634, Auckland.
2440


THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: McAllister and McAllister Ltd. (in liquidation).

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

Registry of High Court: Auckland.

Number of Matter: M. 1566/79.

Last Day for Receiving Proofs of Debt: 17 July 1981.

F. P. EVANS, Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland.
2494


THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: T. J. Lyall Ltd. (in liquidation).

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

Registry of High Court: Auckland.

Number of Matter: M. 98/80.

Last Day for Receiving Proofs of Debt: 15 July 1981.

F. P. EVANS, Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.
2511


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

Name of Company: Mercantile Developments Ltd. (in liquidation).

Address of Registered Office: Previously 6 Downsview Place, Mangere, now care of Official Assignee, Auckland 1.

Registry of High Court: Auckland.

Number of Matter: M. 607/81.

Date of Order: 5 June 1981.

Date of Presentation of Petition: 8 May 1981.

Place, Date and Time of First Meetings:

Creditors: My office, Friday, 3 July 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.
2449


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

Name of Company: Auckland Power Tool Repairs Ltd. (in liquidation).

Address of Registered Office: Formerly 501 b Mount Albert Road, Mount Roskill. Now care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 655/81.

Date of Order: 10 June 1981.

Date of Presentation of Petition: 18 May 1981.

Place, Date and Time of First Meetings:

Creditors: My office, Wednesday, 1 July 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.
2444


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

Name of Company: Max Shectmetals Gisborne Ltd. (in liquidation).

Address of Registered Office: Formerly care of Blackburn Chapman and Associates, 379 Great North Road, Henderson. Now care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 489/81.

Date of Order: 10 June 1981.

Date of Presentation of Petition: 13 April 1981.

Place, Date and Time of First Meetings:

Creditors: My office, Thursday, 2 July 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.
2445


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

Name of Company: Wayne Lawler Construction Ltd. (in liquidation).

Address of Registered Office: Formerly 3 Basque Road, Eden Terrace, Auckland. Now care of Official Assignee, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 528/81.

Date of Order: 10 June 1981.

Date of Presentation of Petition: 22 April 1981.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 75


NZLII PDF NZ Gazette 1981, No 75





✨ LLM interpretation of page content

🏭 Creditors Voluntary Winding Up of Cedric E. Jackson Ltd.

🏭 Trade, Customs & Industry
Companies, Winding Up, Creditors Voluntary, Cedric E. Jackson Ltd.
  • K. O. Diprose, Candy, Tappin, Diprose and Co.

🏭 Appointment of Receivers for Taumarunui Motors (1971) Ltd.

🏭 Trade, Customs & Industry
12 June 1981
Companies, Receivers, Taumarunui Motors (1971) Ltd., Bank of New Zealand
  • Keith Raymond Smith, Appointed receiver
  • Ian Bryce Henderson, Appointed receiver

  • HAROLD JAMES DYKES, Assistant General Manager, Bank of New Zealand
  • T. M. D. SINCLAIR, Bank Officer, Wellington

🏭 General Meeting for Textile and General Investments Ltd.

🏭 Trade, Customs & Industry
Companies, Liquidation, General Meeting, Textile and General Investments Ltd.
  • M. J. ELLIS, Liquidator

🏭 Last Day for Receiving Proofs of Debt for McAllister and McAllister Ltd.

🏭 Trade, Customs & Industry
Companies, Liquidation, Proofs of Debt, McAllister and McAllister Ltd.
  • F. P. EVANS, Official Assignee, Official Liquidator

🏭 Last Day for Receiving Proofs of Debt for T. J. Lyall Ltd.

🏭 Trade, Customs & Industry
Companies, Liquidation, Proofs of Debt, T. J. Lyall Ltd.
  • F. P. EVANS, Official Assignee, Official Liquidator

🏭 Winding-Up Order and First Meetings for Mercantile Developments Ltd.

🏭 Trade, Customs & Industry
Companies, Winding-Up Order, First Meetings, Mercantile Developments Ltd.
  • F. P. EVANS, Official Assignee, Provisional Liquidator

🏭 Winding-Up Order and First Meetings for Auckland Power Tool Repairs Ltd.

🏭 Trade, Customs & Industry
Companies, Winding-Up Order, First Meetings, Auckland Power Tool Repairs Ltd.
  • F. P. EVANS, Official Assignee, Provisional Liquidator

🏭 Winding-Up Order and First Meetings for Max Shectmetals Gisborne Ltd.

🏭 Trade, Customs & Industry
Companies, Winding-Up Order, First Meetings, Max Shectmetals Gisborne Ltd.
  • F. P. EVANS, Official Assignee, Provisional Liquidator

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

🏭 Trade, Customs & Industry
Companies, Winding-Up Order, First Meetings, Wayne Lawler Construction Ltd.
  • F. P. EVANS, Official Assignee, Provisional Liquidator