✨ Company Liquidation Notices
1008
THE NEW ZEALAND GAZETTE
No. 36
which the creditors of the company are to prove their debts or claims and to establish any title they may have in 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 30th day of May 1967.
M. W. DEVEREUX, Liquidator.
P.O. Box 322, Dunedin.
1187
P. H. SIMS LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter of P. H. Sims Ltd. (in liquidation), notice is hereby given that by duly signed entry in the minute book of the above-named company on the 2nd day of June 1967, the following extraordinary resolutions were passed by the company, namely:
“That the company cannot by reason if its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily.
“That Keith Samuel Crawshaw, company manager, of Auckland, be and is hereby nominated liquidator of the company.”
Dated at Auckland this 2nd day of June 1967.
P. H. SIMS\
B. J. SIMS \ Directors.
1201
P. H. SIMS LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955 and in the matter of P. H. Sims Ltd. (in liquidation), 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 2nd day of June 1967, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held, at the Board Room of N.Z. National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland C.1, on Friday, the 9th day of June 1967, at 11 a.m.
Business:
- Consideration of a statement of position of the company’s affairs and list of creditors, etc.
- Appointment of liquidator.
- Appointment of committee of inspection if thought fit.
Dated this 2nd day of June 1967.
P. H. SIMS, Director.
1202
J. E. McDOUGALL AND SONS LTD.
IN LIQUIDATION
Notice to Creditors to Prove
IN accordance with rule 85 of the Companies (Winding Up) Rules 1956, I hereby fix Friday, 30 June 1967, 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, or to be excluded from the benefit of any distribution made before the debts are proved, or from objecting to the distribution.
M. D. GILLICK, Liquidator.
P.O. Box 169, Invercargill.
1198
J. E. McDOUGALL AND SONS LTD.
IN LIQUIDATION
Notice of Resolution
PUBLIC notice is hereby given pursuant to section 269 of the Companies Act 1955, that on the 26th day of May 1967, the company resolved to wind up voluntarily as a creditors’ winding up and that Mervyn Desmond Gillick, public accountant, be appointed liquidator.
M. D. GILLICK, Liquidator.
1199
HANDY HIRE SERVICE LTD.
IN LIQUIDATION
Notice to Creditors to Prove Debts or Claims
IN the matter of the Companies Act 1955 and in the matter of Handy Hire Service Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of Handy Hire Service Ltd., which is being wound up voluntarily, does hereby fix the 23rd day of June 1967, 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 2nd day of June 1967.
K. S. CRAWSHAW, Liquidator.
Address of Liquidator: Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland C.1.
1200
HEATING AND ELECTRICAL (AUCKLAND) LTD.
IN LIQUIDATION
Notice of Appointment of a Liquidator and of a Committee of Inspection
Name of Company: Heating and Electrical (Auckland) Ltd. (in liquidation).
Address of Company: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 686/66.
Liquidator’s Name and Address: Gerald Stanley Rea, Public Accountant, Winstone Building, Queen Street, Auckland C.1.
Committee’s Names: Henry John Anthony, company secretary, of Auckland; Jack Lever, company manager, of Auckland; Ean Douglas Pike, registered accountant, of Auckland.
Date of Appointment: 28 April 1967.
E. C. CARPENTER,
Official Assignee, Provisional Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
1189
HENRY WILLIAMS AND SONS LTD.
IN LIQUIDATION
Notice of General Meeting of Shareholders
NOTICE is hereby given that pursuant to section 281 of the Companies Act 1955, a general meeting of the shareholders of the above company will be held at the offices of the C. and A. Odlin Timber and Hardware Co. Ltd., Cable Street, Wellington, on Wednesday, the 21st day of June 1967, at 10.30 a.m., to consider my report showing how the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation thereof.
J. M. GALLOWAY, Liquidator.
31 May 1967.
1204
D. AND S. NEAL LTD.
IN LIQUIDATION
Creditors’ Voluntary Winding Up
PURSUANT to section 284 of the Companies Act 1955, notice is hereby given that at a meeting to be held on 12 June 1967, it is proposed to pass the following extraordinary resolution.
“That the company by reason of its liabilities cannot continue its business and that it is advisable to wind up, and that Kenneth Bowker, Public Accountant, Box 1045, Hamilton, be and he is hereby appointed liquidator of the company.”
D. AND S. NEAL, Directors.
1206
D. AND S. NEAL LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
NOTICE is hereby given that a meeting of creditors of D. and S. Neal Ltd., is called at the N.Z. National Creditmen’s Rooms, London Street, Hamilton, at 10.30 a.m., on Wednesday, 14 June 1967, to transact the following business:
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1967, No 36
NZLII —
NZ Gazette 1967, No 36
✨ LLM interpretation of page content
💰 Morrisons Clothes Ltd. - Notice to Creditors to Prove Debts or Claims
💰 Finance & Revenue30 May 1967
Company Liquidation, Dunedin
- M. W. Devereux, Liquidator
💰 P. H. Sims Ltd. - Notice of Resolution for Voluntary Winding Up
💰 Finance & Revenue2 June 1967
Company Liquidation, Auckland
- P. H. Sims, Director
- B. J. Sims, Director
💰 P. H. Sims Ltd. - Notice of Meeting of Creditors
💰 Finance & Revenue2 June 1967
Company Liquidation, Auckland
- P. H. Sims, Director
💰 J. E. McDougall and Sons Ltd. - Notice to Creditors to Prove
💰 Finance & Revenue2 June 1967
Company Liquidation, Invercargill
- M. D. Gillick, Liquidator
💰 J. E. McDougall and Sons Ltd. - Notice of Resolution
💰 Finance & Revenue26 May 1967
Company Liquidation, Invercargill
- M. D. Gillick, Liquidator
💰 Handy Hire Service Ltd. - Notice to Creditors to Prove Debts or Claims
💰 Finance & Revenue2 June 1967
Company Liquidation, Auckland
- K. S. Crawshaw, Liquidator
💰 Heating and Electrical (Auckland) Ltd. - Notice of Appointment of a Liquidator and of a Committee of Inspection
💰 Finance & Revenue28 April 1967
Company Liquidation, Auckland
- Gerald Stanley Rea, Public Accountant, Liquidator
- Henry John Anthony, company secretary
- Jack Lever, company manager
- Ean Douglas Pike, registered accountant
- E. C. Carpenter, Official Assignee, Provisional Liquidator
💰 Henry Williams and Sons Ltd. - Notice of General Meeting of Shareholders
💰 Finance & Revenue31 May 1967
Company Liquidation, Wellington
- J. M. Galloway, Liquidator
💰 D. and S. Neal Ltd. - Creditors' Voluntary Winding Up
💰 Finance & Revenue1 June 1967
Company Liquidation, Hamilton
- D. and S. Neal, Directors
💰 D. and S. Neal Ltd. - Notice of Meeting of Creditors
💰 Finance & Revenue1 June 1967
Company Liquidation, Hamilton