✨ Company Liquidation Notices




25 JULY
THE NEW ZEALAND GAZETTE
3207

Date of Presentation of Petition: 15 May 1985.

Place, and Times of First Meetings:

Creditors: My office, Wednesday, 14 August 1985 at 2.15 p.m.

Contributories: Same date and place at 2.45 p.m.

R. ON HING,
Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.

6937

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Imaj Commercial Interiors Ltd. (in liquidation).

Address of Registered Office: Formerly of Unit 3/44, Henderson Valley Road, Henderson, now care of Official Assignee’s Office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 626/85.

Date of Order: 17 July 1985.

Date of Presentation of Petition: 5 June 1985.

Place, and Times of First Meetings:

Creditors: My office, Wednesday, 14 August 1985 at 10.30 a.m.

Contributories: Same date and place at 11 a.m.

R. ON HING,
Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.

6936

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Compact Marketing (Auckland) Ltd. (in liquidation).

Address of Registered Office: Formerly of 9 Fleet Street, Newton, now care of Official Assignee’s Office, Auckland.

Registry of High Court: Auckland.

Number of Matter: M. 232/85.

Date of Order: 17 July 1985.

Date of Presentation of Petition: 4 March 1985.

Place, and Times of First Meetings:

Creditors: My office, Tuesday, 13 August 1985 at 2.15 p.m.

Contributories: Same date and place at 2.45 p.m.

R. ON HING,
Official Assignee, Provisional Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.

6935

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Westmount Properties Ltd. (in liquidation).

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

Registry of High Court: Auckland.

Number of Matter: M. 160/77.

Amount per Dollar: 100c.

First and Final or Otherwise: First and final.

When Payable: 22 July 1985.

Where Payable: My office.

R. ON HING,
Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.

6921

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Preston Homes Ltd. (in liquidation).

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

Registry of High Court: Auckland.

Number of Matter: M. 564/77.

Last Day for Receiving Proofs of Debt: 30 July 1985.

R. ON HING,
Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, Lorne Street, Auckland 1.

6922

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND-UP COMPANY

AN order for the winding up of DENHAM ENGINEERING LTD. of 215 Tancred Street, Ashburton, was made by the High Court at Timaru on 16 July 1985. Date of first meetings of creditors and contributories will be advertised later.

L. A. SAUNDERS,
Deputy Official Assignee for Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

6916

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND-UP COMPANY

AN order for the winding up of TIMARU DEMOLITION SALVAGE AND EXPLOSIVES COMPANY LTD., care of Messrs Lawson Maxwell & Co., 23 Butler Street, Timaru, was made by the High Court at Timaru on 16 July 1985. Date of first meetings of creditors and contributories will be advertised later.

L. A. SAUNDERS,
Deputy Official Assignee for Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

6917

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND-UP COMPANY

AN order for the winding up of TEMUKA CHAINSAW AND SMALL MOTOR SERVICES LTD., care of Martin Wakefield & Co., C.M.B. Building, Stafford Street, Timaru, formerly of 7 Redruth Street, Timaru and 108 King Street, Temuka, was made by the High Court at Timaru on 16 July 1985. Date of first meetings of creditors and contributories will be advertised later.

L. A. SAUNDERS,
Deputy Official Assignee for Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

6918

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND-UP COMPANY

AN order for the winding up of GOULDS AUTO SPARES LTD., care of Solomon, Stockwell & Co., Windsor Building, Cannon Street, Timaru, was made by the High Court at Timaru on 16 July 1985. Date of first meetings of creditors and contributories will be advertised later.

L. A. SAUNDERS,
Deputy Official Assignee for Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

6919

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND-UP COMPANY

AN order for the winding up of WEST MELTON TAVERN LTD., care of Messrs Hogg Young Cathie & Co., 217 Gloucester Street, Christchurch, was made by the High Court at Christchurch on 17 July 1985. Date of first meetings of creditors and contributories will be advertised later.

L. A. SAUNDERS,
Deputy Official Assignee for Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

6920



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 138


NZLII PDF NZ Gazette 1985, No 138





✨ LLM interpretation of page content

🏭 Notice of Winding-Up Order and First Meetings for Flair Excavators Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
17 July 1985
Winding-up order, Flair Excavators Ltd., liquidation, creditors meeting, contributories meeting
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Imaj Commercial Interiors Ltd.

🏭 Trade, Customs & Industry
17 July 1985
Winding-up order, Imaj Commercial Interiors Ltd., liquidation, creditors meeting, contributories meeting
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Compact Marketing (Auckland) Ltd.

🏭 Trade, Customs & Industry
17 July 1985
Winding-up order, Compact Marketing (Auckland) Ltd., liquidation, creditors meeting, contributories meeting
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Dividend for Westmount Properties Ltd.

🏭 Trade, Customs & Industry
17 July 1985
Dividend, Westmount Properties Ltd., liquidation, first and final dividend
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt for Preston Homes Ltd.

🏭 Trade, Customs & Industry
17 July 1985
Proofs of debt, Preston Homes Ltd., liquidation, last day for receiving
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Order to Wind-Up Denham Engineering Ltd.

🏭 Trade, Customs & Industry
16 July 1985
Winding-up order, Denham Engineering Ltd., liquidation, creditors meeting, contributories meeting
  • L. A. Saunders, Deputy Official Assignee for Provisional Liquidator

🏭 Notice of Order to Wind-Up Timaru Demolition Salvage and Explosives Company Ltd.

🏭 Trade, Customs & Industry
16 July 1985
Winding-up order, Timaru Demolition Salvage and Explosives Company Ltd., liquidation, creditors meeting, contributories meeting
  • L. A. Saunders, Deputy Official Assignee for Provisional Liquidator

🏭 Notice of Order to Wind-Up Temuka Chainsaw and Small Motor Services Ltd.

🏭 Trade, Customs & Industry
16 July 1985
Winding-up order, Temuka Chainsaw and Small Motor Services Ltd., liquidation, creditors meeting, contributories meeting
  • L. A. Saunders, Deputy Official Assignee for Provisional Liquidator

🏭 Notice of Order to Wind-Up Goulds Auto Spares Ltd.

🏭 Trade, Customs & Industry
16 July 1985
Winding-up order, Goulds Auto Spares Ltd., liquidation, creditors meeting, contributories meeting
  • L. A. Saunders, Deputy Official Assignee for Provisional Liquidator

🏭 Notice of Order to Wind-Up West Melton Tavern Ltd.

🏭 Trade, Customs & Industry
17 July 1985
Winding-up order, West Melton Tavern Ltd., liquidation, creditors meeting, contributories meeting
  • L. A. Saunders, Deputy Official Assignee for Provisional Liquidator