Company Liquidation Notices




24 AUGUST
THE NEW ZEALAND GAZETTE
1443

“That the company cannot by reason of its liabilities continue business and that it is advisable to wind up, and that the company be wound up voluntarily.”

A. E. HILTON, Liquidator.

Hamilton, 14 August 1967.

1840


VARIETY SERVICES LTD.


IN LIQUIDATION


Notice of Meeting of Creditors

NOTICE is hereby given that a meeting of the creditors of Variety Services Ltd. (in liquidation), will be held pursuant to section 284 of the Companies Act 1955, on Friday, the 25th day of August 1967, at 11 a.m., at the registered office of the company, Swanston Street, Tokoroa, at which meeting a full statement of the position of the company’s affairs together with a list of creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act may nominate a person to be liquidator of the company, and in pursuance of section 286 of the said Act may appoint a committee of inspection.

A. E. HILTON, Provisional Liquidator.

Dated at Hamilton this 14th day of August 1967.

1841


J. WIMSETT AND CO. LTD.


IN LIQUIDATION


Notice of Winding-up Order and of First Meetings of Creditors and Contributories

Name of Company: J. Wimsett and Co. Ltd.

Address of Registered Office: At the offices of Messrs Silk, Mason, and Co., Wakefield Chambers, Ridgway Street, Wanganui.

Registry of Supreme Court: Wanganui.

Number of Matter: M. 18/67.

Date of Presentation of Petition: 24 July 1967.

Date of Winding-up Order: 4 August 1967.

Place, Date, and Time of First Meetings:

Creditors: My office, Monday 4 September 1967, at 10 a.m.

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

E. D. CHURCHER,

Official Assignee, Provisional Liquidator.

1843


ELIZABETH HOLDINGS LTD.


IN LIQUIDATION


Notice of Winding-up Order and Change of Address of Registered Office

Name of Company: Elizabeth Holdings Ltd. (in liquidation).

Address of Company: Formerly care of offices of Messrs Schroder, Bagnall, and Partners, Public Accountants, 27 Customs Street West, Auckland 1, now care of Official Assignee, Auckland 1.

Registry of Supreme Court: Auckland.

Number of Matter: M. 248/67.

Date of Order: 11 August 1967.

Date of Presentation of Petition: 7 June 1967.

P. R. LOMAS,

Acting Official Assignee, Provisional Liquidator.

Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.

1875


N.Z. AEROSALES LTD.


IN LIQUIDATION


Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of N.Z. Aerosales Ltd., 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 August 1967, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held on Thursday, 31 August 1967, commencing at 2.30 p.m., at the Manufacturers’ Chambers, Allen Street, Wellington.

1847

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors.

  2. Nomination of liquidator. The person nominated by the directors is Frederick Robert Burns, public accountant, Wellington.

  3. Appointment of committee of inspection if thought fit.

Dated this 22nd day of August 1967.

P. H. LEGG, Chairman.

1877


N. J. MARSHALL LTD.


IN LIQUIDATION


Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of N. J. Marshall Ltd. (in liquidation), notice is hereby given that the above company resolved on the 22nd day of August 1967 as an extraordinary resolution by memorandum, signed for the purpose of becoming an entry in the minute book of the company as provided by subsections (1) and (4) of section 362 of the Companies Act 1955:

“That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that the company be wound up voluntarily.”

And that a meeting of the creditors of the company will be held pursuant to section 284 of the Companies Act 1955, at the Community Centre, Fergusson Street, Feilding, on Thursday, the 31st day of August 1967, at 2 p.m., at which meeting a full statement of the position of the company’s affairs together with a list of creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance of section 286 of the said Act, may appoint a committee of inspection.

Dated this 22nd day of August 1967.

B. A. MARSHALL, Secretary.

1886


HAWERA CO-OPERATIVE DAIRY FACTORY CO. LTD.


IN LIQUIDATION


Notice of General Meeting

IN the matter of the Companies Act 1955 and in the matter of the Hawera Co-operative Dairy Factory Co. Ltd. (in liquidation), notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at 8.30 p.m., in the R.S.A. Hall, Princes Street, Hawera, on Wednesday, the 6th day of September 1967, for the purposes 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 explanation thereof by the liquidators, and if thought fit to pass the following resolution as an extraordinary resolution, namely:

“That the books and papers of the company and of the liquidators be placed in the custody and control of Kiwi Co-operative Dairies Ltd.”

Dated this 18th day of August 1967.

J. B. HENSON
J. F. STEVENSON
} Liquidators.

1885


MORNINGSIDE DAIRY LTD.


IN VOLUNTARY LIQUIDATION


IN the matter of the Companies Act 1955 and in the matter of Morningside Dairy Ltd. (in voluntary liquidation):

At an extraordinary general meeting of the above-named company duly convened and held at Auckland on the 16th day of August 1967, the following special resolutions were passed, viz:

  1. That the company be wound up voluntarily under the provisions of section 268 (1) (b) of the Companies Act 1955.

  2. That David Milne Gill be appointed liquidator of the company pursuant to the provisions of section 276 (1) of the Companies Act 1955.

MORNINGSIDE DAIRY LTD.,

by its solicitor and duly authorised agent,

MCVEAGH, FLEMING, UREN, AND HUNT.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 52


NZLII PDF NZ Gazette 1967, No 52





✨ LLM interpretation of page content

💰 Variety Services Ltd. Creditors Meeting Notice

💰 Finance & Revenue
14 August 1967
Company Liquidation, Variety Services Ltd, Creditors Meeting, Tokoroa
  • A. E. Hilton, Provisional Liquidator

💰 J. Wimsett and Co. Ltd. Winding-up Order Notice

💰 Finance & Revenue
4 August 1967
Company Liquidation, J. Wimsett and Co. Ltd, Wanganui, Winding-up Order
  • E. D. Churchcher, Official Assignee, Provisional Liquidator

💰 Elizabeth Holdings Ltd. Change of Registered Office Notice

💰 Finance & Revenue
11 August 1967
Company Liquidation, Elizabeth Holdings Ltd, Auckland, Change of Address
  • P. R. Lomas, Acting Official Assignee, Provisional Liquidator

💰 N.Z. Aerosales Ltd. Creditors Meeting Notice

💰 Finance & Revenue
22 August 1967
Company Liquidation, N.Z. Aerosales Ltd, Wellington, Creditors Meeting
  • P. H. Legg, Chairman

💰 N. J. Marshall Ltd. Creditors Meeting Notice

💰 Finance & Revenue
22 August 1967
Company Liquidation, N. J. Marshall Ltd, Feilding, Creditors Meeting
  • B. A. Marshall, Secretary

💰 Hawera Co-operative Dairy Factory Co. Ltd. General Meeting Notice

💰 Finance & Revenue
18 August 1967
Company Liquidation, Hawera Co-operative Dairy Factory Co. Ltd, Hawera, General Meeting
  • J. B. Henson, Liquidator
  • J. F. Stevenson, Liquidator

💰 Morningside Dairy Ltd. Voluntary Liquidation Resolution

💰 Finance & Revenue
16 August 1967
Company Liquidation, Morningside Dairy Ltd, Auckland, Voluntary Liquidation
  • McVeagh, Fleming, Uren, and Hunt, Solicitors