Company Liquidation Notices




THE NEW ZEALAND GAZETTE

1 MAY 1919

Place, and Times of First Meetings:

Creditors: My office, Wednesday, 14 May 1986 at 10.30 a.m.

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

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

3332


THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Councillors Restaurant Ltd. (in liquidation).

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

Registry of High Court: Auckland.

Number of Matter: M. 982/84.

Amount per Dollar: 10c.

First and Final or Otherwise: First and final.

When Payable: 25 April 1986.

Where Payable: My office.

R. ON HING,
Official Assignee, Official Liquidator,
Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland.

3379


THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Francis Oram & Company Ltd. (in liquidation).

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

Registry of High Court: Auckland.

Number of Matter: M. 551/77.

Amount per Dollar: 39.64752c.

First and Final or Otherwise: Second and final.

When Payable: 2 May 1986.

Where Payable: My office.

R. ON HING,
Official Assignee, Official Liquidator,
Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland.

3359


THE COMPANIES ACT 1955

LAKE TEKAPO MOTOR INN LTD.

In Liquidation

Notice of Appointment of Liquidator

By order of the High Court at Christchurch, dated 26 March 1986, Messrs Christopher Edward Turland and Mervyn Roland Good of Christchurch, chartered accountants were appointed liquidators of the above company.

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


CONSENSUS MANUFACTURING LTD.

In Liquidation

Final Meeting

Pursuant to section 291 (2) of the Companies Act 1955, notice is hereby given that the final meeting of the company shall be held in the offices of the Liquidator at 4 p.m. on Thursday, 15 May 1986.

Agenda:

Consideration of final accounts of company, showing how the winding up has been conducted and the property of the company has been disposed of.

Dated this 23rd day of April 1986.

M. J. BROWN, Liquidator.

Address of Liquidator: Care of M. J. Brown & Co., Chartered Accountants, Level 2, Anzon House, 5 Whitaker Place, Auckland.

3334


McFARLANE FISHERIES (1984) LTD.

NOTICE OF APPOINTMENT OF RECEIVERS

Pursuant to Section 346 (1) of the Companies Act 1955

The Bank of New Zealand with reference to McFarlane Fisheries (1984) Ltd., hereby gives notice that on the 17th day of April 1986 the Bank appointed Laurence George Chilcott and Peter Charles Chatfield, both chartered accountants, whose offices are at the offices of Smith Chilcott & Co., Chartered Accountants, Ground Floor, General Building, corner Shortland and O'Connell Streets, Auckland, jointly and severally as Receivers of the property of this company under the powers contained in an instrument dated the 22nd day of April 1985.

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.

Bank of New Zealand, New Lynn.

3335


CARS & PARTS LTD.

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY

Pursuant to Section 335 of the Companies Act 1955

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

Unless written objection is made to the Registrar within 30 days of the dates this notice is published, the Registrar may dissolve the company.

Dated this 23rd day of April 1986.

J. R. HARRIS, Secretary.

3336


NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of RUTHERFORD & WILLIAMS (NZ) LTD. (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the contributories of the above-named company will be held in the Boardroom, Second Floor, 80 Greys Avenue, Auckland on the 23rd day of May 1986, at 10 o’clock, showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Proxies to be used at the meeting must be lodged with the undersigned at 80 Grey Avenue, Auckland 1, not later than 4 o’clock on the 22nd day of May 1986.

J. N. COUCH, Liquidator.

3338


NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of RUTHERFORD & WILLIAMS (NZ) LTD. (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held in the Boardroom, Second Floor, 80 Greys Avenue, Auckland on the 23rd day of May 1986, at 11 o’clock, showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Proxies to be used at the meeting must be lodged with the undersigned at 80 Grey Avenue, Auckland 1, not later than 4 o’clock on the 22nd day of May 1986.

J. N. COUCH, Liquidator.

3339


IN the matter of the Companies Act 1955, and in the matter of GISBORNE SHOE REPAIRING COMPANY LTD.

Notice is hereby given that the Gisborne Shoe Repairing Company Ltd. has ceased to operate and has discharged its debts and liabilities.

The company is making application to the Registrar of Companies for a declaration of dissolution of the company in accordance with section 335A of the Companies Act 1955.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 66


NZLII PDF NZ Gazette 1986, No 66





✨ LLM interpretation of page content

🏭 Notice of Winding-Up Order and First Meetings (continued from previous page)

🏭 Trade, Customs & Industry
Winding-Up, Liquidation, Creditors, Contributories
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Dividend for Councillors Restaurant Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Councillors Restaurant Ltd.
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Dividend for Francis Oram & Company Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Francis Oram & Company Ltd.
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Appointment of Liquidator for Lake Tekapo Motor Inn Ltd.

🏭 Trade, Customs & Industry
26 March 1986
Liquidation, Appointment, Lake Tekapo Motor Inn Ltd.
  • Christopher Edward Turland, Appointed Liquidator
  • Mervyn Roland Good, Appointed Liquidator

  • L. A. Saunders, Deputy Official Assignee

🏭 Final Meeting for Consensus Manufacturing Ltd.

🏭 Trade, Customs & Industry
23 April 1986
Final Meeting, Liquidation, Consensus Manufacturing Ltd.
  • M. J. Brown, Liquidator

🏭 Notice of Appointment of Receivers for McFarlane Fisheries (1984) Ltd.

🏭 Trade, Customs & Industry
17 April 1986
Receivers, Appointment, McFarlane Fisheries (1984) Ltd.
  • Laurence George Chilcott, Appointed Receiver
  • Peter Charles Chatfield, Appointed Receiver

  • Bank of New Zealand

🏭 Notice of Intention to Apply for Dissolution of Cars & Parts Ltd.

🏭 Trade, Customs & Industry
23 April 1986
Dissolution, Cars & Parts Ltd.
  • J. R. Harris, Secretary

🏭 Notice Calling Final Meeting for Rutherford & Williams (NZ) Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Liquidation, Rutherford & Williams (NZ) Ltd.
  • J. N. Couch, Liquidator

🏭 Notice of Cessation of Operations for Gisborne Shoe Repairing Company Ltd.

🏭 Trade, Customs & Industry
Dissolution, Gisborne Shoe Repairing Company Ltd.