Company Liquidation Notices




26 OCTOBER
THE NEW ZEALAND GAZETTE
1881

Business:

  1. Consideration of a statement of the company’s affairs and list of creditors.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection if thought fit.
    Dated this 18th day of October 1967.
    E. P. LEARY, Director.
    2414

CLYDE CLARK LTD.

IN LIQUIDATION

Notice of Meeting of Creditors
IN the matter of the Companies Act 1955 and Clyde Clark 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 17th day of October 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 Hall, Second Floor, Professional Club, 12 Kitchener Street, Auckland, on 27 October 1967, at 9.30 a.m.

Business:
(1) Consideration of statement of affairs of company and list of creditors.
(2) Appointment of liquidator.
(3) Appointment of committee of inspection if thought fit.
Dated this 17th day of October 1967.
J. G. M. SPOONER, Liquidator.
2445


R. LARKIN LTD.

IN LIQUIDATION

Notice of Appointment of Liquidator
Name of Company: R. Larkin Ltd. (in liquidation).
Address of Registered Office: Crown Buildings, Cuba Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 167/67.
Liquidator’s Name: Thomas Martin Stephens.
Address: 87 Cuba Street, Wellington.
Date of Appointment: 18 October 1967.
E. A. GOULD, Official Assignee.
2450


PRODUCTS UTILITY LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter of Products Utility Ltd., notice is hereby given that the following extraordinary resolution was passed by the company on the 9th day of October 1967:

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

At the meeting of creditors held on the 9th day of October 1967, Mr J. A. B. Wilson was appointed liquidator.

Dated this 19th day of October 1967.
J. A. B. WILSON, Liquidator.
Address: Care of Barkman, Wilson, and Gilberd, P.O. Box 428, Wanganui.
2449


TARINGAMUTU INVESTMENTS LTD.

IN VOLUNTARY LIQUIDATION

Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter of Taringamutu Investments Ltd. (in voluntary liquidation), notice is hereby given that the following special resolution was duly passed by an entry in the minute book of the company on the 20th day of October 1967:

“(1) That the company be wound up voluntarily.
“(2) That Eric Osborne Knewstubb, of Auckland, be and is hereby appointed liquidator.”

Dated this 20th day of October 1967.
E. O. KNEWSTUBB, Liquidator.
2421
D


ARNEY INVESTMENTS LTD.

IN VOLUNTARY LIQUIDATION

Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter of Arney Investments Ltd. (in voluntary liquidation), notice is hereby given that the following special resolution was duly passed by an entry in the minute book of the company on the 18th day of October 1967:

“(1) That the company be wound up voluntarily.
“(2) That Eric Osborne Knewstubb, of Auckland, be and is hereby appointed liquidator.”

Dated this 20th day of October 1967.
E. O. KNEWSTUBB, Liquidator.
2422


EARLE HOLDINGS LTD.

IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove Debts or Claims
IN the matter of the Companies Act 1955 and in the matter of Earle Holdings Ltd. (in voluntary liquidation), notice is hereby given that the undersigned, the liquidator of Earle Holdings Ltd., which is being wound up voluntarily, does hereby fix the 20th day of November 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 20th day of October 1967.
J. B. MIDGLEY, Liquidator.
240 Armagh Street, P.O. Box 210, Christchurch.
2413


ATHOL STORES LTD.

RECEIVER APPOINTED

Notice of Meeting of Creditors
PURSUANT to section 284 (2) of the Companies Act 1955, notice is hereby given that a meeting of creditors will be held in Scottish Hall (upstairs), Esk Street, Invercargill, at 9.30 a.m., on Friday, 3 November 1967.

Invercargill, 19 October 1967.
R. J. BARRON, Director.
2448


ZIG ZAG (NEW ZEALAND) PTY. LTD.

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

PURSUANT to section 405 of the Companies Act 1955, notice is hereby given that Zig Zag (New Zealand) Pty. Ltd., a company duly incorporated in the State of Victoria, Australia, and having a place of business for New Zealand, at Oak Park Avenue, Wellington C. 2, intends on the expiration of three months to cease to have a place of business in New Zealand.

Dated this 6th day of October 1967.
ZIG ZAG (NEW ZEALAND) PTY. LTD.,
By its Solicitors,
BELL, GULLY AND CO.

N.B.—The assets of Zig Zag (New Zealand) Pty. Ltd. have been acquired by Zig Zag New Zealand Ltd., of 166 Featherston Street, Wellington C. 1, a company duly incorporated in New Zealand.
2324


NOTICE OF DISSOLUTION OF PARTNERSHIP

TAKE notice that the partnership of Alexander Lyon Bankier and Noeline Fay Bankier, at O’Shannessey Street, Papakura, trading under the name and style of “Noeline Garments”, was dissolved on the 29th day of September 1967. The business under the name and style of “Noeline Garments” will continue to operate under the same name at O’Shannessey Street, Papakura, and will be carried on by Alexander Lyon Bankier.

Dated at Auckland this 20th day of October 1967.
ALEXANDER LYON BANKIER.
NOELINE FAY BANKIER.
2451



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 68


NZLII PDF NZ Gazette 1967, No 68





✨ LLM interpretation of page content

💰 Captain's Table Products Ltd. Creditors Meeting

💰 Finance & Revenue
18 October 1967
Voluntary Liquidation, Creditors Meeting
  • E. P. Leary, Director

💰 Clyde Clark Ltd. Creditors Meeting

💰 Finance & Revenue
17 October 1967
Voluntary Liquidation, Creditors Meeting
  • J. G. M. Spooner, Liquidator

💰 R. Larkin Ltd. Liquidator Appointment

💰 Finance & Revenue
18 October 1967
Liquidator Appointment, Wellington
  • Thomas Martin Stephens, Liquidator
  • E. A. Gould, Official Assignee

💰 Products Utility Ltd. Voluntary Winding Up

💰 Finance & Revenue
19 October 1967
Voluntary Winding Up, Liquidator Appointment
  • J. A. B. Wilson, Liquidator

💰 Taringamutu Investments Ltd. Voluntary Winding Up

💰 Finance & Revenue
20 October 1967
Voluntary Winding Up, Liquidator Appointment
  • Eric Osborne Knewstubb, Liquidator

💰 Arney Investments Ltd. Voluntary Winding Up

💰 Finance & Revenue
20 October 1967
Voluntary Winding Up, Liquidator Appointment
  • Eric Osborne Knewstubb, Liquidator

💰 Earle Holdings Ltd. Creditors Notice

💰 Finance & Revenue
20 October 1967
Voluntary Liquidation, Creditors Notice
  • J. B. Midgley, Liquidator

💰 Athol Stores Ltd. Receiver Appointed

💰 Finance & Revenue
19 October 1967
Receiver Appointed, Creditors Meeting
  • R. J. Barron, Director

💰 Zig Zag (New Zealand) Pty. Ltd. Notice of Intention to Cease Business

💰 Finance & Revenue
6 October 1967
Cease Business, New Zealand
  • Bell, Gully and Co., Solicitors

💰 Dissolution of Partnership - Noeline Garments

💰 Finance & Revenue
20 October 1967
Partnership Dissolution, Papakura
  • Alexander Lyon Bankier, Dissolution of Partnership
  • Noeline Fay Bankier, Dissolution of Partnership