✨ Liquidation Notices
29 FEBRUARY
THE NEW ZEALAND GAZETTE
323
TROUT HOTEL (CANVASTOWN) LTD
—
IN LIQUIDATION
—
Notice of Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that by a duly signed entry in the minute book, the above-named company on the 15th day of February 1968 passed the following special resolution:
“1. As a special resolution that the company be wound up voluntarily.
“2. That Mr F. O. Brice, Public Accountant, 54 Scott Street, Blenheim, be and is hereby appointed liquidator.”
Dated, 16 February 1968.
F. O. BRICE, Liquidator.
426
—
TROUT HOTEL (CANVASTOWN) LTD.
—
IN LIQUIDATION
—
Notice to Creditors to Prove
IN the matter of the Companies Act 1955 and of the Trout Hotel (Canvastown) Ltd. (in voluntary liquidation), the liquidator of the Trout Hotel (Canvastown) Ltd., which is being wound up voluntarily, doth hereby fix the 15th day of March 1968 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.
F. O. BRICE, Liquidator.
54 Scott Street, Blenheim.
429
—
P. GRAHAM AND SON LTD.
—
IN LIQUIDATION
—
Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter of P. Graham and Son Ltd. (in voluntary liquidation), notice is hereby given that the company has, as an extraordinary resolution by entry in the minute book (pursuant to section 362 of the Companies Act 1955), resolved:
“(1) 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.
(2) That Mr. J. K. Burtt, of Christchurch, public accountant be and is hereby appointed liquidator of the company.”
J. K. BURTT, Liquidator.
Christchurch, 20 February 1968.
420
—
P. GRAHAM AND SON LTD.
—
IN LIQUIDATION
—
Notice to Creditors to Prove
THE liquidator of P. Graham and Son Ltd. (in voluntary liquidation) doth hereby fix the 8th day of March 1968 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.
J. K. BURTT, Liquidator.
Christchurch, 20 February 1968.
421
—
ALAN WILLIAMS AND CO. LTD.
—
IN LIQUIDATION
—
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955 and in the matter of Alan Williams and Co. Ltd. (in voluntary liquidation), notice is hereby given pursuant to section 269 (1) of the Companies Act 1955, that by an entry in its minute book the above-named company on the 27th day of February 1968 resolved by way of extraordinary resolution as follows:
“Resolved: This 27th day of February 1968 by means of an entry in the minute book signed as provided by section 362 (1) of the Companies Act 1955, that it has been proved to the satisfaction of the meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Mr Alan Hay McCormack, of Christchurch, public accountant, be nominated as liquidator.”
A meeting of the creditors of the above-named company will accordingly be held at the Pioneer Amateur Sports Club Rooms, 188 Oxford Terrace, Christchurch 1, on Friday, the 8th day of March 1968 at 10 a.m.
Business:
Consideration of the statement of the position of the company’s affairs.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Forms of general and special proxies are enclosed and all proxies should be lodged at the registered office of the company, care of McCormack, Mackay, and Co., 190 Hereford Street, Christchurch 1, no later than 4 p.m. on Thursday, 7 March 1968.
Dated this 27th day of February 1968.
L. A. S. PROUTING, Director.
467
—
GEORGE STREET BUILDINGS LTD.
—
IN VOLUNTARY LIQUIDATION
—
Notice of Final Meeting
NOTICE is hereby given that an extraordinary general meeting of the above-named company will be held at the offices of Millers Ltd. at 163 Tuam Street, Christchurch, on Friday the 15th day of March 1968 at 9.30 a.m.
Business:
To consider liquidator’s final accounts.
Dated the 21st day of February 1968.
C. W. EVANS, Liquidator.
441
—
VICKERS-DETROIT HYDRAULICS PTY. LTD.
—
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
—
VICKERS-DETROIT HYDRAULICS PTY. LTD. hereby gives notice, pursuant to section 405 (2) of the Companies Act 1955, of its intention as from the 31st day of May 1968 to cease to have a place of business in New Zealand.
Dated this 15th day of February 1968.
BUTLER, WHITE, AND HANNA,
Solicitors for the Company.
392
—
KAPITI EARTHMOVERS LTD.
—
CREDITORS’ VOLUNTARY WINDING UP
—
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955 and in the matter of Kapiti Earthmovers 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 26th day of February 1968, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held on Tuesday, 5 March 1968, commencing at 3.15 p.m. at the Community Hall (Committee Room), Raumati Beach.
Business:
- Consideration of a statement of the position of the company’s affairs and list of creditors.
- Nomination of liquidator. The person nominated by the directors is Mervyn Ernest D’Postine, Public Accountant, Paraparaumu.
- Appointment of committee of inspection if thought fit.
Dated this 27th day of February 1968.
P. M. WILTON, Chairman.
463
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1968, No 11
NZLII —
NZ Gazette 1968, No 11
✨ LLM interpretation of page content
🏛️ Trout Hotel (Canvastown) Ltd. - Notice of Winding-up Resolution
🏛️ Governance & Central Administration16 February 1968
Liquidation, Winding-up resolution, Companies Act 1955, Blenheim
- F. O. Brice, Liquidator
🏛️ Trout Hotel (Canvastown) Ltd. - Notice to Creditors to Prove
🏛️ Governance & Central AdministrationLiquidation, Creditors, Prove debts, Companies Act 1955, Blenheim
- F. O. Brice, Liquidator
🏛️ P. Graham and Son Ltd. - Notice of Resolution for Voluntary Winding Up
🏛️ Governance & Central Administration20 February 1968
Liquidation, Voluntary winding up, Companies Act 1955, Christchurch
- J. K. Burtt, Liquidator
🏛️ P. Graham and Son Ltd. - Notice to Creditors to Prove
🏛️ Governance & Central Administration20 February 1968
Liquidation, Creditors, Prove debts, Companies Act 1955, Christchurch
- J. K. Burtt, Liquidator
🏛️ Alan Williams and Co. Ltd. - Notice of Meeting of Creditors
🏛️ Governance & Central Administration27 February 1968
Liquidation, Creditors meeting, Companies Act 1955, Christchurch
- Alan Hay McCormack, Nominated as liquidator
- L. A. S. Prouting, Director
🏛️ George Street Buildings Ltd. - Notice of Final Meeting
🏛️ Governance & Central Administration21 February 1968
Liquidation, Final meeting, Companies Act 1955, Christchurch
- C. W. Evans, Liquidator
🏛️ Vickers-Detroit Hydraulics Pty. Ltd. - Notice of Intention to Cease Place of Business in NZ
🏛️ Governance & Central Administration15 February 1968
Cease business, New Zealand, Companies Act 1955
- Butler, White, and Hanna, Solicitors for the Company
🏛️ Kapiti Earthmovers Ltd. - Notice of Meeting of Creditors
🏛️ Governance & Central Administration27 February 1968
Liquidation, Creditors voluntary winding up, Companies Act 1955, Raumati Beach
- Mervyn Ernest D’Postine, Nominated liquidator by directors
- P. M. Wilton, Chairman