✨ Company Liquidation Notices
17 JANUARY NEW ZEALAND GAZETTE 79
Notice of Last Day for Receiving Proofs of Debt
Name of Company: Mackies Transport (Waipukurau) Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, 26–28 Bower Street, Napier.
Registry of High Court: Napier.
Number of Matter: M. 33/85.
Last Day for Receiving Proofs of Debt: 31 January 1990.
G. C. J. CROTT, Official Assignee and Official Liquidator.
Commercial Affairs Division, Private Bag, Napier.
md594
Notice of Last Day for Receiving Proofs
Name of Company: Size Corporation Ltd. (in liquidation)
Address of Registered Office: Care of the Official Assignee, Tenth Floor, 47 Boulcott Street, Boulcott House, Wellington.
Registry of High Court: Wellington.
Number of Matter: -
Last Day for Receiving Proofs: 8 January 1990.
Officer for Inquiries: P. Middleton.
P. T. C. GALLAGHER, Official Assignee.
Wellington.
md140
Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter of Burnley Graphics Ltd. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Burnley Graphics Ltd., which is being wound up voluntarily, does hereby fix the 30th day of January 1990, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 11th day of December 1989.
J. J. CREGTEN, Liquidator.
Address of Liquidator: Care of Ernst & Young, Chartered Accountants, P.O. Box 2146, Auckland.
md74
Notice Calling General Meeting
Taurus Management Ltd. (in liquidation)
Notice is hereby given pursuant to section 281 and 291 of the Companies Act 1955, that a general meeting of the company and a meeting of creditors of the company will be held at the liquidator’s office, situated at Ground Floor, 83 Grafton Road, on the 22nd day of January 1989 at 4.30 p.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up has been conducted, and the property of the company disposed of, and to receive any explanation thereof by the liquidator and also of determining by extraordinary resolution that the books, accounts and documents of the company and of the liquidator shall be held at the residence of Ian C. Comrie-Thomson for a period of 5 years from the date of this resolution.
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 at Auckland this 13th day of December 1989.
C. R. JONES, Liquidator.
md21
Taitimu Estate (Manurewa) Ltd. (in voluntary liquidation)
Notice Calling General Meeting
Notice is hereby given pursuant to section 291 of the Companies Act 1955, that a general meeting of the company will be held at the liquidator’s office, situated at Hunts Building, 178 Great South Road, Manurewa on the 5th day of February 1990 at 4.15 p.m. for the purpose of laying before the creditors the liquidator’s account of the winding up of the company disposed of, and to receive any explanation thereof by the liquidator and also of determining by extraordinary resolution that the books, accounts and documents of the company and of the liquidator shall be held at the residence of Douglas M. Phillips for a period of 5 years from the date of this resolution.
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 at Manurewa this 12th day of December 1989.
I. MILLIKEN, Liquidator.
md91
Taitimu Estate (Manurewa) Ltd. (in voluntary liquidation)
Notice Calling General Meeting
Notice is hereby given pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the liquidator’s office, situated at Hunts Building, 178 Great South Road, Manurewa on the 5th day of February 1990 at 4.30 p.m. for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up has been conducted, and the property of the company disposed of, and to receive any explanation thereof by the liquidator and also of determining by extraordinary resolution that the books, accounts and documents of the company and of the liquidator shall be held at the residence of Douglas M. Phillips for a period of 5 years from the date of this resolution.
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 at Manurewa this 12th day of December 1989.
I. MILLIKEN, Liquidator.
md93
Covic Holdings Ltd.
Notice of Extraordinary General Meeting
Notice is hereby given that an extraordinary general meeting of the company will be held at the offices of Blackmore Hearne and Virtue, 18 Broadway, Newmarket, Auckland on Wednesday, the 20th day of December 1989 at 2 p.m.
Business:
Pursuant to section 281 of the Companies Act 1955, to have laid before the meeting an account of the winding up.
D. A. HEARNE, Liquidator.
md60
McGougan and Sons Ltd.
Notice of Final Meeting of Members
Pursuant to Section 281 of the Companies Act 1955
Notice is hereby given that the final meeting of the members of the above-named company will be held at the office of Bird & Gray, 240 The Strand, Whakatane on the 22nd day of
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1990, No 4
NZLII —
NZ Gazette 1990, No 4
✨ LLM interpretation of page content
🏭 Notice of Last Day for Receiving Proofs of Debt for Mackies Transport (Waipukurau) Ltd.
🏭 Trade, Customs & IndustryLiquidation, Proofs of Debt, Mackies Transport, Napier
- G. C. J. Crott, Official Assignee and Official Liquidator
🏭 Notice of Last Day for Receiving Proofs for Size Corporation Ltd.
🏭 Trade, Customs & IndustryLiquidation, Proofs of Debt, Size Corporation, Wellington
- P. T. C. Gallagher, Official Assignee
🏭 Notice to Creditors to Prove Debts or Claims for Burnley Graphics Ltd.
🏭 Trade, Customs & Industry11 December 1989
Liquidation, Creditors, Burnley Graphics, Auckland
- J. J. Creten, Liquidator
🏭 Notice Calling General Meeting for Taurus Management Ltd.
🏭 Trade, Customs & Industry13 December 1989
Liquidation, General Meeting, Taurus Management, Auckland
- C. R. Jones, Liquidator
🏭 Notice Calling General Meeting for Taitimu Estate (Manurewa) Ltd.
🏭 Trade, Customs & Industry12 December 1989
Liquidation, General Meeting, Taitimu Estate, Manurewa
- I. Milliken, Liquidator
🏭 Notice of Extraordinary General Meeting for Covic Holdings Ltd.
🏭 Trade, Customs & IndustryLiquidation, Extraordinary General Meeting, Covic Holdings, Auckland
- D. A. Hearne, Liquidator
🏭 Notice of Final Meeting of Members for McGougan and Sons Ltd.
🏭 Trade, Customs & IndustryLiquidation, Final Meeting, McGougan and Sons, Whakatane
- Bird & Gray