Company Liquidation Notices




4486
THE NEW ZEALAND GAZETTE
No. 163

Amount per Dollar: 19.75c.
First and Final or Otherwise: First and final.
When Payable: 24 September 1987.
Where Payable: My office.

R. ON HING,
Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.
6936

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Micro Manufacturing Co. Ltd. (in liquidation).
Address of Registered Office: Care of the Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 842/82.
Amount per Dollar: 100c.
First and Final or Otherwise: First and final.
When Payable: 22 September 1987.
Where Payable: My office.

R. ON HING,
Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.
6935

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Balmoral Developments Ltd. (in liquidation).
Address of Registered Office: Care of the Official Assignee, Auckland.
Registry of High Court: Hamilton.
Number of Matter: M. 125/83.
Amount per Dollar: 23.25c.
First and Final or Otherwise: First and final.
When Payable: 24 September 1987.
Where Payable: My office.

R. ON HING,
Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.
6934

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Country Cottages Ltd. (in liquidation).
Address of Registered Office: Care of the Official Assignee, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 949/86.
Last Day for Receiving Proofs of Debt: 7 October 1987.

R. ON HING,
Official Assignee, Official Liquidator.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.
6933

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Family Wear Ltd. (in liquidation).
Address of Registered Office: Previously of 6 Downsview Road, Auckland 6, now care of the Official Assignee’s Office, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 792/87.
Date of Order: 16 September 1987.
Date of Presentation of Petition: 4 August 1987.
Place, Date and Times of First Meetings:
Creditors: My office, Wednesday, 14 October 1987 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, 10–14 Lorne Street, Auckland 1.
6931

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Microprocessor Developments Ltd. (in receivership and in liquidation).
Address of Registered Office: Previously of Twelfth Floor, Downtown House, 21–29 Queen Street, Auckland.
Registry of High Court: Auckland.
Number of Matter: M. 380/87.
Date of Order: 16 September 1987.
Date of Presentation of Petition: 19 August 1987.
Place, Date and Times of First Meetings:
Creditors: My office, Tuesday, 13 October 1987 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, 10–14 Lorne Street, Auckland 1.
6932

NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Timberline Construction Ltd.
Address of Registered Office: 202–204N Warren Street, Hastings.
Registry of High Court: Napier.
Number of Matter: M. No. 70/87.
Liquidators’ Names: Peter Reginald Howell and James Terence Plunket Taaffe.
Date of Release: Monday, 14th September 1987.
This notice is advertised by the solicitors for the liquidators, Langley Twigg, whose address for service is 62 Raffles Street, Napier, New Zealand, per:

S. WEBSTER.
6925

HYDROPONIC SYSTEMS LTD.
NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS
Pursuant to Section 346 (1) of the Companies Act 1955
THE Bank of New Zealand with reference to Hydronic Systems Ltd., hereby gives notice that on the 17th day of September 1987, the bank appointed Peter Charles Chatfield and Laurence George Chilcott, both chartered accountants, whose offices are at the offices of Messrs Smith Chilcott & Co., Chartered Accountants, Ground Floor, General Buildings, 27 Shortland Street, Auckland, jointly and severally as receivers and managers of the property of this company under the powers contained in an instrument dated the 26th day of June 1986.

The receivers and managers 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.
Papakura.
6981

J. H. BIGELOW LTD.
A SOLVENT COMPANY
Notice of Meeting of Creditors
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 21st day of September 1987, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at Cleaver & Co., Suite 5, 22 New North Road, Eden Terrace, Auckland on Friday the 2nd day of October 1987, at 9 o’clock in the forenoon.

Business:
Consideration of a statement of the position of the company’s affairs and list of creditors; nomination of liquidator; appointment of committee of inspection if thought fit.

Dated this 21st day of September 1987.

G. S. BIGELOW, Director.
6989



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 163


NZLII PDF NZ Gazette 1987, No 163





✨ LLM interpretation of page content

🏭 Notice of Dividend for The Chartwell Collection Ltd

🏭 Trade, Customs & Industry
Company liquidation, Dividend, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Dividend for Micro Manufacturing Co. Ltd.

🏭 Trade, Customs & Industry
Company liquidation, Dividend, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Dividend for Balmoral Developments Ltd.

🏭 Trade, Customs & Industry
Company liquidation, Dividend, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt for Country Cottages Ltd.

🏭 Trade, Customs & Industry
Company liquidation, Proofs of debt, Auckland
  • R. On Hing, Official Assignee, Official Liquidator

🏭 Notice of Winding Up Order and First Meetings for Family Wear Ltd.

🏭 Trade, Customs & Industry
Company liquidation, Winding up order, Auckland
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings for Microprocessor Developments Ltd.

🏭 Trade, Customs & Industry
Company liquidation, Winding up order, Auckland
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Release of Liquidator for Timberline Construction Ltd.

🏭 Trade, Customs & Industry
14 September 1987
Company liquidation, Release of liquidator, Hastings
  • Peter Reginald Howell, Liquidator released
  • James Terence Plunket Taaffe, Liquidator released

  • S. Webster, Solicitor for the liquidators

🏭 Notice of Appointment of Receivers and Managers for Hydronic Systems Ltd.

🏭 Trade, Customs & Industry
17 September 1987
Company receivership, Appointment of receivers, Auckland
  • Peter Charles Chatfield, Appointed receiver and manager
  • Laurence George Chilcott, Appointed receiver and manager

  • Bank of New Zealand

🏭 Notice of Meeting of Creditors for J. H. Bigelow Ltd.

🏭 Trade, Customs & Industry
21 September 1987
Company winding up, Meeting of creditors, Auckland
  • G. S. Bigelow, Director