Company Liquidation Notices




2510
THE NEW ZEALAND GAZETTE
No. 89

Number of Matter: M. 32/86.
Date of Order: 9 June 1986.
Date of Presentation of Petition: 12 May 1986.
Place, and Times of First Meetings:
Creditors: Wednesday, 9 July 1986 at 10.30 a.m. at my office,
Carter House, 50 Tennyson Street, Napier.
Contributories: Same place and date immediately after the meeting
of creditors.

G. C. J. CROTT,
Official Assignee, Provisional Liquidator.
Private Bag, Napier.

4269

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF
CREDITORS AND CONTRIBUTORIES
Name of Company: Aokautere Sawmill Ltd (in receivership) (in
liquidation).
Address of Registered Office: Formerly 118 Fitzherbert Avenue,
Palmerston North, now care of Official Assignee, Carter House,
50 Tennyson Street, Napier.
Registry of High Court: Palmerston North.
Number of Matter: M. 76/86.
Date of Order: 9 June 1986.
Date of Presentation of Petition: 12 May 1986.
Place, and Times of First Meetings:
Creditors: Tuesday, 8 July 1986 at 10.30 a.m. at the Courthouse,
Main Street, Palmerston North.
Contributories: Same place and date immediately after the meeting
of creditors.

G. C. J. CROTT,
Official Assignee, Provisional Liquidator.
Private Bag, Napier.

4270

NOTICE OF WINDING-UP ORDER
Name of Company: Ascot Seafood Manor Ltd.
Address of Registered Office: Formerly 21 Dawson Street, New
Plymouth, now Courthouse, New Plymouth.
Registry of High Court: New Plymouth.
Number of Matter: M. 8/86.
Date of Order: 5 June 1986.
Date of Presentation of Petition: 24 March 1986.

E. B. FRANKLYN, Official Assignee.
P.O. Box 446, New Plymouth.

4313

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
AN Order for the winding up of MOUNTAIN ROAD
ENTERPRISES LTD. (in liquidation) care of Official Assignee,
Hamilton, formerly of 58 Froude Street, Rotorua, was made by the
High Court at Rotorua on 19 May 1986.

The first meeting of creditors will be held at Committee Room,
Third Floor, Maori Land Court Building, Haupapa Street, Rotorua,
on Thursday, 3 July 1986 at 11 a.m. Meeting of contributories to
follow.

NOTE—Would creditors please forward their proofs of debt as
soon as possible

L. G. A. CURRIE,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Hamilton.

4288

NOTICE OF FINAL MEETING OF COMPANY
In the matter of the Companies Act 1955, and in the matter of
GAINSBOROUGH GARAGE AND SERVICE STATION
LTD. (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies
Act 1955 that a meeting of creditors of the above-named company
will be held at the offices of Lawrence Anderson Buddle, chartered
accountants, 208 Oxford Terrace, Christchurch, on the 27th day of
June 1986 at 11 a.m. for the purpose of having an account laid
before it 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 liquidator, and also of determining by
extraordinary resolution the manner in which the books, accounts
and documents of the company and of the liquidator shall be
disposed of.

Every member entitled to attend and vote at the meeting is entitled
to appoint a proxy to attend and vote instead of him.

Proxies to be used at the meeting must be lodged with the
undersigned at the offices of Lawrence Anderson Buddle, not later
than 4 p.m. on the 26th day of June 1986.

Dated this 9th day of June 1986.

W. J. AINGER, Liquidator.
Liquidator’s Address: Care of Lawrence Anderson Buddle,
Chartered Accountants, P.O. Box 13-250, Christchurch.

4316

NOTICE OF FINAL MEETING OF COMPANY
In the matter of the Companies Act 1955, and in the matter of
GAINSBOROUGH GARAGE AND SERVICE STATION
LTD. (in liquidation):

Notice is hereby given in pursuance of section 291 of the Companies
Act 1955 that a general meeting of the above-named company will
be held at the offices of Lawrence Anderson Buddle, chartered
accountants, 208 Oxford Terrace, Christchurch, on the 27th day of
June 1986 at 11.05 a.m. for the purpose of having an account laid
before it 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 liquidator.

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 also be a member.

Dated this 9th day of June 1986.

W. J. AINGER, Liquidator.
Liquidator’s Address: Care of Lawrence Anderson Buddle,
chartered accountants, P.O. Box 13-250, Christchurch.

4315

JOHN HARVEY & SONS (N.Z.) (1973) LTD.
NOTICE OF INTENTION TO APPLY FOR DECLARATION OF
DISSOLUTION
Pursuant to section 335A of the Companies Act 1955
I, John Gordon Forsythe of Auckland, secretary of John Harvey &
Sons (N.Z.) (1973) Ltd., hereby give notice that I intend to apply
to the District Registrar of Companies at Auckland for a declaration
of dissolution of the company and, unless there are written objections
lodged with the District Registrar of Companies within 30 days of
the date of this notice, the company will be dissolved.

Dated this 6th day of June 1986.

J. G. FORSYTHE, Secretary.

4314

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND-UP COMPANY
An order for the winding up of SUTTON FIBROUS PLASTERING
LTD. (in liquidation) care of 10 Young Street, New Plymouth, was
made by the High Court at New Plymouth on 5 June 1986. The
first meeting of creditors will be held at my office, High Court, New
Plymouth on Thursday, the 26th day of June 1986 at 11 a.m. Meeting
of contributories to follow.

NOTE—Would creditors please forward their proofs of debt as soon
as possible.

G. B. SHAW,
Deputy Official Assignee for Provisional Liquidator.

4311

NOTICE RE FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of
NEVADA HOMES 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 our office, Third Floor, Borthwick House,
85 The Terrace, Wellington on Friday, the 27th day of June 1986



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 89


NZLII PDF NZ Gazette 1986, No 89





✨ LLM interpretation of page content

🏭 Winding-Up Order and First Meetings for Highway 50 Store Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
Winding-up, Liquidation, Creditors, Napier
  • G. C. J. Crott, Official Assignee, Provisional Liquidator

🏭 Winding-Up Order and First Meetings for Aokautere Sawmill Ltd.

🏭 Trade, Customs & Industry
Winding-up, Liquidation, Creditors, Palmerston North
  • G. C. J. Crott, Official Assignee, Provisional Liquidator

🏭 Winding-Up Order for Ascot Seafood Manor Ltd.

🏭 Trade, Customs & Industry
Winding-up, Liquidation, New Plymouth
  • E. B. Franklyn, Official Assignee

🏭 Winding-Up Order and First Meetings for Mountain Road Enterprises Ltd.

🏭 Trade, Customs & Industry
Winding-up, Liquidation, Creditors, Rotorua
  • L. G. A. Currie, Official Assignee, Provisional Liquidator

🏭 Final Meeting of Gainsborough Garage and Service Station Ltd.

🏭 Trade, Customs & Industry
9 June 1986
Final Meeting, Liquidation, Creditors, Christchurch
  • W. J. Ainger, Liquidator

🏭 Final Meeting of Gainsborough Garage and Service Station Ltd.

🏭 Trade, Customs & Industry
9 June 1986
Final Meeting, Liquidation, Contributories, Christchurch
  • W. J. Ainger, Liquidator

🏭 Notice of Intention to Apply for Declaration of Dissolution for John Harvey & Sons (N.Z.) (1973) Ltd.

🏭 Trade, Customs & Industry
6 June 1986
Dissolution, Company, Auckland
  • John Gordon Forsythe, Secretary applying for dissolution

  • J. G. Forsythe, Secretary

🏭 Winding-Up Order for Sutton Fibrous Plastering Ltd.

🏭 Trade, Customs & Industry
Winding-up, Liquidation, Creditors, New Plymouth
  • G. B. Shaw, Deputy Official Assignee for Provisional Liquidator

🏭 Final Meeting of Nevada Homes Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Liquidation, Creditors, Wellington