β¨ Company Liquidation Notices
25 JUNE
THE NEW ZEALAND GAZETTE
1797
Place, Date and Time of First Meetings:
Creditors: My office, Thursday, 2 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.
2446
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Peter Connelly Ltd. (in liquidation).
Address of Registered Office: Formerly 1 Carlaw Park Avenue, Parnell Rise, Auckland. Now care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 393/81.
Date of Order: 10 June 1981.
Date of Presentation of Petition: 25 March 1981.
Place, Date and Time of First Meetings:
Creditors: My office, Tuesday, 7 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.
2447
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: To Atatu Electrical Contractors Ltd. (in liquidation).
Address of Registered Office: Formerly of 307-309 Great North Road, Grey Lynn. Now care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 198/81.
Date of Order: 10 June 1981.
Date of Presentation of Petition: 16 February 1981.
Place, Date and Time of First Meetings:
Creditors: My office, Wednesday, 1 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.
2448
NOTICE OF WINDING-UP ORDER
Name of Company: Magna Industrial Research Ltd.
Address of Registered Office: Formerly Broadway North, Stratford, now care of Courthouse, New Plymouth.
Registry of High Court: New Plymouth.
Number of Matter: M. 10/81.
Date of Order: 12 June 1981.
Date of Presentation of Petition: 20 February 1981.
Date and Place of Meeting: 21 July 1981, Courthouse, Stratford.
Times of Meetings:
Creditors: 10.30 a.m.
Contributories: 11 a.m.
E. B. FRANKLYN,
Official Assignee, Provisional Liquidator.
2457
The Companies Act 1955, Section 335
GALES ELECTRICAL LTD. SOLVENT COMPANY
(Winding Up)
NOTICE is hereby given that the applicants propose to apply to the Registrar of Companies for a declaration of dissolution of Gales Electrical Ltd., and that, unless written objection is made to the said registrar within 30 days of the date the notice was posted: i.e. 22 June 1981; the registrar may dissolve the company.
A. E. GALES, E. M. GALES, Directors.
2524
NOTICE OF ORDER ANNULING AN ADJUDICATION
SECTION 119, INSOLVENCY ACT 1967
TAKE notice that the order of adjudication, dated 11 March 1981, against M. A. Walker of 12 Pukaki Grove, Porirua, was annulled by order of the High Court, dated 17 June 1981.
Dated this 17th day of June 1981.
P. T. C. GALLAGHER, Official Assignee.
2451
STEPHENS CONTRACTORS LTD.
IN LIQUIDATION
Notice of Meeting
NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Stephens Contractors Ltd. (in liquidation) will be held in the Board Room, Credimcn-Duns Commercial Division Ltd., Second Floor, T and G Building, corner Wellesley Street West and Elliott Street, Auckland 1, on Wednesday, the 1st day of July 1981, at 2.30 p.m.
Business:
Presentation of liquidators receipts and payments account and report.
General.
Dated this 18th day of June 1981.
C. M. H. GIBSON, Liquidator.
2454
No. of company: A. 1975/2976
THE COMPANIES ACT 1955
DECLARATION OF DISSOLUTION (PURSUANT TO SECTION 335A)
Name of Company: REAL ESTATE SECURITIES LTD.
I, Harold Goodman, of Auckland, director of Real Estate Securities Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies for a declaration of dissolution of the company and that, unless written objection is made to the Registrar within 30 days of the date this notice was posted, the Registrar may dissolve the company.
HAROLD GOODMAN, Director.
Second Floor, Queenβs Arcade, Customs Street, Auckland, P.O. Box 3878,
17 June 1981.
2452
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
FOODSTUFFS (Auckland) Ltd., a duly incorporated company having its registered office at Auckland, hereby gives notice that on the 11th day of June 1981, it appointed Cedric Ashton Kelly of Whangarei, chartered accountant, as receiver and manager of the property of D. Jones and Co. Ltd. under the powers contained in a debenture dated the 13th day of May 1980, which property consists of all the undertaking, goodwill and assets relating to the operation of the grocery business carried on by D. Jones and Co. Ltd., at Okaihau.
Further particulars can be obtained from the receiver whose address is care of Gricson Goodare Gibson and Co., 47 Cameron Street, Whangarei.
G. R. K. HUNTER, Secretary.
Foodstuffs (Auckland) Ltd. P.O. Box 1034, Auckland.
2453
F. L. ROGERS AND CO. LTD.
IN LIQUIDATION
Notice of Meeting
NOTICE is hereby given in pursuance to section 290 of the Companies Act 1955, that a meeting of members will be held at 10 a.m. and a meeting of creditors will be held at 10.30 a.m. at the offices of Wilkinson Wilberfoss, Fifteenth Floor,
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 75
NZLII —
NZ Gazette 1981, No 75
β¨ LLM interpretation of page content
π
Winding-Up Order and First Meetings for Wayne Lawler Construction Ltd.
(continued from previous page)
π Trade, Customs & IndustryCompanies, Winding-Up Order, First Meetings, Wayne Lawler Construction Ltd.
π Winding-Up Order and First Meetings for Peter Connelly Ltd.
π Trade, Customs & IndustryCompanies, Winding-Up Order, First Meetings, Peter Connelly Ltd.
- F. P. Evans, Official Assignee, Provisional Liquidator
π Winding-Up Order and First Meetings for To Atatu Electrical Contractors Ltd.
π Trade, Customs & IndustryCompanies, Winding-Up Order, First Meetings, To Atatu Electrical Contractors Ltd.
- F. P. Evans, Official Assignee, Provisional Liquidator
π Winding-Up Order for Magna Industrial Research Ltd.
π Trade, Customs & IndustryCompanies, Winding-Up Order, Magna Industrial Research Ltd.
- E. B. Franklyn, Official Assignee, Provisional Liquidator
π Notice of Dissolution for Gales Electrical Ltd.
π Trade, Customs & Industry22 June 1981
Companies, Dissolution, Gales Electrical Ltd.
- A. E. Gales, Director
- E. M. Gales, Director
βοΈ Order Annulling Adjudication for M. A. Walker
βοΈ Justice & Law Enforcement17 June 1981
Insolvency, Adjudication, Annulment, M. A. Walker
- M. A. Walker, Adjudication annulled
- P. T. C. Gallagher, Official Assignee
π Meeting Notice for Stephens Contractors Ltd.
π Trade, Customs & Industry18 June 1981
Companies, Liquidation, Meeting, Stephens Contractors Ltd.
- C. M. H. Gibson, Liquidator
π Declaration of Dissolution for Real Estate Securities Ltd.
π Trade, Customs & Industry17 June 1981
Companies, Dissolution, Real Estate Securities Ltd.
- Harold Goodman, Director
π Appointment of Receiver and Manager for D. Jones and Co. Ltd.
π Trade, Customs & IndustryCompanies, Receiver, Manager, D. Jones and Co. Ltd.
- G. R. K. Hunter, Secretary, Foodstuffs (Auckland) Ltd.
- Cedric Ashton Kelly, Receiver and Manager
π Meeting Notice for F. L. Rogers and Co. Ltd.
π Trade, Customs & IndustryCompanies, Liquidation, Meeting, F. L. Rogers and Co. Ltd.