Company Liquidation Notices




20 AUGUST
THE NEW ZEALAND GAZETTE
2361

NOTICE is hereby given that the undersigned, the liquidator of Plumbing and Drainlaying Completions Ltd. (in liquidation) which is being wound up voluntarily, does hereby fix the 4th day of September 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 12th day of August 1981.

K. J. CORBY, Liquidator.

Address of Liquidator: Second Floor, T. and G. Building, Wellesley Street West, Auckland 1.

P.O. Box 5145 Wellesley Street.

3320

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of J. STEELE LTD. (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the abovenamed company will be held at the offices of Wilkinson Wilberfoss, Sixteenth Floor, National Mutual Centre, Shortland Street, Auckland, on the 7th day of September 1981, at 4 o’clock in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the companies has been disposed of and to receive any explanation thereof by the liquidators.

Further Business:

To consider and if thought fit to pass the following extraordinary resolution, namely:

That the liquidators be authorised to dispose of the books of the company and of the liquidators as they think fit.

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 be a member.

Dated this 18th day of August 1981.

R. C. CROKER, B. N. KENSINGTON, Liquidators.

3392

THE COMPANIES ACT 1955

PURSUANT to section 335A the members of Tauranga Inland Freights Ltd. have resolved that as the company has ceased to operate and has discharged all its debts and liabilities (other than those owed to its members) that I should apply to the Registrar of Companies for a declaration of dissolution of the company. Any objection must be made in writing to the Registrar within 30 days of this notice.

E. A. CRAIG.

3346

IN the matter of the Companies Act 1955, and in the matter of SNOWLINE MEAT PRODUCTS LTD. (in receivership):

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 19th day of August passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at the office of A. M. Dinsdale, Puketapu Buildings, Taumarunui, on Thursday, 27th day of August, at 11 o’clock in the morning.

Business:

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

Appointment of liquidator.

Appointment of committee of inspection if thought fit.

Proxies to be used at the meeting must be lodged with A. M. Dinsdale, chartered accountant, Taumarunui, not later than 4 o’clock in the afternoon on the 26th day of August.

A. M. DINSDALE.

3393

Companies Act 1955

D. J. DUNBAR LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335A

Notice is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Nelson for a declaration of dissolution of the company.

Unless written objection is made to the Registrar within 30 days of 14 August 1981 (the date this notice was posted in accordance with section 335A (3) (b), Companies Act), the Registrar may dissolve the company.

Dated this 14th day of August 1981.

D. J. DUNBAR, Director.

3298

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Grade ‘N’ Rolls Ltd. (in liquidation).

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

Registry of High Court: Auckland.

Number of Matter: M. 560/79.

Amount per Dollar: 100 cents.

First and Final or Otherwise: First and Final.

When Payable: 17 August 1981.

Where Payable: My Office.

F. P. EVANS, Official Assignee, Official Liquidator.

Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland.

3310

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Kitchener Mcws (Milford) Ltd. (in liquidation).

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

Registry of High Court: Auckland.

Number of Matter: M. 1553/78.

Amount per Dollar: 0.0035803 cents.

First and Final or Otherwise: First and Final.

When Payable: 18 August 1981.

Where Payable: My Office.

F. P. EVANS, Official Assignee, Official Liquidator.

Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland.

3311

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Hardie International Ltd. (in liquidation).

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

Number of Matter: M. 1267/80.

Last Day for Receiving Proofs of Debt: 4 September 1981.

F. P. EVANS, Official Assignee, Official Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

3308

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Velvet Touch Sauna Parlour Ltd. (in liquidation).

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

Registry of High Court: Auckland.

Number of Matter: M. 1760/79.

Last Day for Receiving Proofs of Debt: 9 September 1981.

F. P. EVANS, Official Assignee, Official Liquidator.

Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland.

3309



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 99


NZLII PDF NZ Gazette 1981, No 99





✨ LLM interpretation of page content

🏭 Creditors Notice for Plumbing and Drainlaying Completions Ltd.

🏭 Trade, Customs & Industry
12 August 1981
Creditors Notice, Liquidation, Plumbing and Drainlaying Completions Ltd.
  • K. J. Corby, Liquidator

🏭 Final Meeting Notice for J. Steele Ltd.

🏭 Trade, Customs & Industry
18 August 1981
Final Meeting, Liquidation, J. Steele Ltd.
  • R. C. Croker, Liquidator
  • B. N. Kensington, Liquidator

🏭 Notice of Intention to Dissolve Tauranga Inland Freights Ltd.

🏭 Trade, Customs & Industry
Dissolution, Tauranga Inland Freights Ltd.
  • E. A. Craig

🏭 Voluntary Winding Up Notice for Snowline Meat Products Ltd.

🏭 Trade, Customs & Industry
Voluntary Winding Up, Creditors Meeting, Snowline Meat Products Ltd.
  • A. M. Dinsdale

🏭 Notice of Intention to Dissolve D. J. Dunbar Ltd.

🏭 Trade, Customs & Industry
14 August 1981
Dissolution, D. J. Dunbar Ltd.
  • D. J. Dunbar, Director

🏭 Notice of Dividend for Grade ‘N’ Rolls Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Grade ‘N’ Rolls Ltd.
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Dividend for Kitchener Mcws (Milford) Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Kitchener Mcws (Milford) Ltd.
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt for Hardie International Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Liquidation, Hardie International Ltd.
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt for Velvet Touch Sauna Parlour Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Liquidation, Velvet Touch Sauna Parlour Ltd.
  • F. P. Evans, Official Assignee, Official Liquidator