✨ Company Liquidation Notices




2536 THE NEW ZEALAND GAZETTE No. 117

Number of Matter: M. 362/82.
Amount Per Dollar: 17.3910 cents.
Dividend: First and final.
When Payable: 25 July 1983.
Where Payable: Cheque by post to creditor.
B. A. SANSOM,
Deputy Official Assignee and Official Liquidator.
Commercial Affairs, Division, Private Bag, Napier.
3522

CAPILLS TRANSPORT LTD.
IN LIQUIDATION
Notice of the Last Day for Receiving Proofs
Name of Company: Capills Transport Ltd. (in liquidation).
Address of Registered Office: Care of Courthouse, 10 Market Place,
Wanganui.
Registry of High Court: Wanganui
Number of Matter: M. 12/81.
Last Day for Receiving Proofs: 18 August 1983.
J. G. RUSSELL, Official Liquidator.
High Court, Wanganui.
3521

THE COMPANIES ACT 1955
APPOINTMENT OF COMMITTEE OF INSPECTION
Name of Company: Lismar Construction Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Second Floor,
Lorne Towers, 10-14 Lorne Street, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 195/83.
Name, Description and Address of Committee of Inspection:
R. Felton, manager, P. Sheppard, credit manager, S. Hammond,
credit manager, all of Auckland.
Date of the Order: 13 July 1983.
F. P. EVANS, Official Assignee.
Second Floor, Lome Towers, 10-14 Lorne Street, Auckland.
3509

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Takapuna Commercial Centre Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 881/80.
Last Day for Receiving Proofs of Debt: 24 August 1983.
F. P. EVANS, Official Assignee.
Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland.
3635

MOTOR HAVEN (NAENAE) LTD.
In the matter of the Companies Act 1955, and in the matter
of MOTOR HAVEN (NAENAE) 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 1st day of August 1983, passed a
resolution for a creditors' voluntary winding up, and that a meeting
of the creditors of the above-named company will accordingly be
held at the offices of McCulloch Menzies, Eleventh Floor, Investment
Centre, Featherston Street, Wellington (P.O. Box 2691), and must be
lodged at the offices of McCulloch Menzies not later than 4 o'clock
in the afternoon of the 8th day of August 1983.
Dated this 1st day of August 1983.
C. R. MALLETT, Director.
3571

CREDITORS VOLUNTARY WINDING UP
NOTICE OF MEETING AS REQUIRED BY SECTION 290 OF THE
COMPANIES ACT 1955
In the matter of the Companies Act 1955, and in the matter
of TINUI METAL COMPANY LTD.:
Take notice that a meeting of the creditors and contributories in
the above matter will be held at 41 Perry Street, Masterton, on the
17th day of August 1983, at 11 o'clock in the forenoon.
Agenda:
(1) To receive the liquidator's report for the conduct of the winding
up to the 31st day of March 1983.
(2) To consider any other matters that might properly be brought
before the meeting.
Dated this 1st day of August 1983.
L. J. JOHNSEN, Liquidator.
3572

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER AND MANAGER
Pursuant to Section 346 (1)
Fred West Ltd., a duly incorporated company having its registered
office at Eketahuna, hereby gives notice that on the 27th day of July
1983, it appointed John Carl Sexton of Masterton, chartered
accountant as receiver and manager of Fred West (1980) Ltd. under
the powers contained in a debenture dated the 2nd day of April
1980, which property consists of all the undertaking, goodwill and
assets relating to the operation of the said business carried on by
the said Fred West (1980) Ltd.
Further particulars can be obtained from the receiver whose
address is 24 Chapel Street, Masterton (P.O. Box 599).
Dated this 27th day of July 1983.
Fred West Ltd.
3573

NOTICE CALLING FINAL MEETINGS OF MEMBERS AND
CREDITORS
In the matter of the Companies Act 1955, and in the matter
of JIM FOOTHEAD (77) LTD. (in liquidation):
Notice is hereby given in pursuance of section 291 of the Companies
Act 1955, that meetings of the members and creditors of the above-
named company will be held at the office of Peat, Marwick, Mitchell
& Co., Fourteenth Floor, Willbank House, 57 Willis Street,
Wellington on the 18th day of August 1983, at 11 a.m. for the
purpose of having an account laid before the meetings showing how
the winding up has been conducted and the property of the company
has been disposed of, and to receive any explanations thereof by
the liquidators.
Every member or creditor entitled to attend and vote at the
meetings is entitled to appoint a proxy to attend and vote instead
of him. A proxy need not also be a member or creditor respectively.
Proxies to be used at the meetings must be lodged at the offices
of Peat, Marwick, Mitchell & Co., Fourteenth Floor, Willbank
House, 57 Willis Street, Wellington not later than 4 p.m. in the
afternoon on the 17th day of August 1983.
Dated this 28th day of July 1983.
M. B. ANDREWS and G. J. TEWARD, Joint Liquidators.
3574

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
An order for the winding up of House of She (N.Z.) Ltd. of 760
Cameron Road, Tauranga, was made by the High Court at Hamilton
on 28 July 1983.
The first meeting of creditors and contributories to be advertised
later.
Noteβ€”Would creditors please forward their proofs of debt as
soon as possible.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 117


NZLII PDF NZ Gazette 1983, No 117





✨ LLM interpretation of page content

🏭 Dividend Notice - Progressive Roading and Developments Ltd (continued from previous page)

🏭 Trade, Customs & Industry
Dividend payment, Liquidation, Progressive Roading and Developments Ltd, Napier
  • B. A. Sansom, Deputy Official Assignee and Official Liquidator

🏭 Last Day for Receiving Proofs - Capills Transport Ltd

🏭 Trade, Customs & Industry
Liquidation, Proofs of debt, Capills Transport Ltd, Wanganui
  • J. G. Russell, Official Liquidator

🏭 Appointment of Committee of Inspection - Lismar Construction Ltd

🏭 Trade, Customs & Industry
13 July 1983
Committee of Inspection, Liquidation, Lismar Construction Ltd, Auckland
  • R. Felton, Member of Committee of Inspection
  • P. Sheppard, Member of Committee of Inspection
  • S. Hammond, Member of Committee of Inspection

  • F. P. Evans, Official Assignee

🏭 Last Day for Receiving Proofs of Debt - Takapuna Commercial Centre Ltd

🏭 Trade, Customs & Industry
Liquidation, Proofs of debt, Takapuna Commercial Centre Ltd, Auckland
  • F. P. Evans, Official Assignee

🏭 Creditors' Voluntary Winding Up - Motor Haven (Naenae) Ltd

🏭 Trade, Customs & Industry
1 August 1983
Voluntary winding up, Creditors' meeting, Motor Haven (Naenae) Ltd, Wellington
  • C. R. Mallett, Director

🏭 Meeting of Creditors and Contributories - Tinui Metal Company Ltd

🏭 Trade, Customs & Industry
1 August 1983
Creditors' meeting, Liquidation, Tinui Metal Company Ltd, Masterton
  • L. J. Johnsen, Liquidator

🏭 Appointment of Receiver and Manager - Fred West (1980) Ltd

🏭 Trade, Customs & Industry
27 July 1983
Receiver and Manager, Debenture, Fred West (1980) Ltd, Masterton
  • John Carl Sexton, Appointed Receiver and Manager

🏭 Final Meetings of Members and Creditors - Jim Foothead (77) Ltd

🏭 Trade, Customs & Industry
28 July 1983
Final meetings, Liquidation, Jim Foothead (77) Ltd, Wellington
  • M. B. Andrews and G. J. Teward, Joint Liquidators

🏭 Order to Wind Up Company - House of She (N.Z.) Ltd

🏭 Trade, Customs & Industry
28 July 1983
Winding up order, Liquidation, House of She (N.Z.) Ltd, Tauranga