✨ Company Liquidations




HEALING CANNING (N.Z.) LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955 and in the matter
of Healing Canning (N.Z.) Ltd., notice is hereby given that
by a duly signed entry in the minute book, as provided for by
section 362 (1) of the Companies Act 1955, the following
special resolution was passed by the company, namely:

That the company for purposes of reconstruction be wound
up by a members voluntary liquidation and that Mr Colin
M. Cavit, of Auckland, company secretary be and is hereby
appointed liquidator for the purpose of winding up the affairs
of the company and distributing the assets.

Dated this 10th day of May 1968.

C. M. CAVIT, Liquidator.

1121

MILLERS ELECTRICAL LTD.

IN LIQUIDATION

Notice of Winding Up Order

In the matter of the Companies Act 1955 and in the matter of
Millers Electrical Ltd. having its registered office care of
Delatour and Toomath, 30 Teasdale Street, Te Awamutu.

Winding Up Order Made: 3 May 1968.

Date and Place of First Meetings:

Creditors:

Thursday, 30 May 1968 at 11 a.m. at my office, Court-
house, Hamilton.

Contributories:

At the same date and place as above at 12 noon.

D. R. BROWN,
Official Assignee and Provisional Liquidator.

1071

MILLERS ELECTRICAL LTD.

IN LIQUIDATION

Notice of First Meetings

Name of Company: Millers Electrical Ltd.

Address of Registered office: Care of Delatour and Toomath,
30 Teasdale Street, Te Awamutu.

Registry of Supreme Court: Hamilton.

Number of Matter: G.R. 75/68.

Creditors:

Thursday, 30 May 1968, at 11 a.m. at my office, Courthouse,
Hamilton.

Contributories:

Thursday, 30 May 1968, at 12 noon at my office, Court-
house, Hamilton.

D. R. BROWN,
Official Assignee and Provisional Liquidator.

1070

POOLES TRANSPORT LTD.

IN LIQUIDATION

Notice of Winding Up Order

Name of Company: Pooles Transport Ltd.

Address of Registered Office: Official Assignee, Rotorua.

Registry of Supreme Court: Hamilton.

Number of Matter: G.R. No. 69/68.

Date of Presentation of Petition: 3 April 1968.

Date of Order: 3 May 1968.

Meeting of Creditors: 31 May 1968; hour, 10.30 a.m.; Court-
house, Taupo.

Meeting of Contributories: 31 May 1968; hour, 12 noon;
Courthouse, Taupo.

J. E. ETTERSHANK,
Official Assignee and Provisional Liquidator.

1079

PEARCE'S HARDWARE AND HOME APPLIANCE LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955 and in the matter
of Pearce's Hardware and Home Appliance Ltd., notice is
hereby given that by duly signed entry in the minute book
of the above-named company on the 7th day of May 1968, the
following extraordinary resolution was passed by the com-
pany, namely:

That the company cannot by reason of its liabilities con-
tinue its business and that it is advisable to wind up and that
accordingly the company be wound up voluntarily.

Dated the 7th day of May 1968.

R. C. PEARCE, Director.

1077

PEARCE'S HARDWARE AND HOME APPLIANCE LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

In the matter of the Companies Act 1955 and in the matter
of Pearce's Hardware and Home Appliance 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 7th day of May 1968
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 office of the company, Main Road,
Onerahi, on Wednesday the 15th day of May 1968 at 11 a.m.

Business:

(a) Consideration of a statement of the position of the
company's affairs and list of creditors, etc.

(b) Nomination of liquidator.

(c) Appointment of committee of inspection if thought fit.

Dated this 7th day of May 1968.

By order of the Directors:

R. C. PEARCE, Director.

1078

THE SHANNON-TOKOMARU CO-OPERATIVE
DAIRY CO. LTD.

IN LIQUIDATION

Notice of Voluntary Winding up Resolution

Pursuant to section 269 of the Companies Act 1955, notice
is hereby given that at an extraordinary general meeting of
the company duly convened and held on the 8th day of May
1968, the following special resolutions were duly passed:

(a) That the company be wound up voluntarily.

(b) That Mr Douglas Trotter, of Shannon, company Secre-
tary, the secretary of the company, be appointed
Liquidator of the company.

Dated this 10th day of May 1968.

D. TROTTER, Liquidator.

1101

KENSINGTON AND FRASER LTD.

IN LIQUIDATION

Notice of Meeting

In the matter of the Companies Act 1955 and in the matter
of Kensington and Fraser 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 in the company's registered office, McLean Street,
Woodville, on the 20th day of June 1968, at 5 p.m. for the
purpose 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 liquidator. To consider 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
liquidator shall remain in the custody of the liquidator at his
office, McLean Street, Woodville, for a period of five years
from the dissolution of the company.

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 this 15th day of May 1968.

H. R. JOHNSTON, Liquidator.

1115



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 28


NZLII PDF NZ Gazette 1968, No 28





✨ LLM interpretation of page content

πŸ’° Healing Canning (N.Z.) Ltd. - Notice of Resolution for Voluntary Winding Up

πŸ’° Finance & Revenue
10 May 1968
Companies Act 1955, Voluntary Winding Up, Reconstruction, Liquidator Appointment
  • C. M. Cavit, Liquidator

πŸ’° Millers Electrical Ltd. - Notice of Winding Up Order

πŸ’° Finance & Revenue
Companies Act 1955, Winding Up Order, Creditors Meeting, Contributories Meeting, Te Awamutu
  • D. R. Brown, Official Assignee and Provisional Liquidator

πŸ’° Millers Electrical Ltd. - Notice of First Meetings

πŸ’° Finance & Revenue
Companies Act 1955, First Meetings, Creditors, Contributories, Te Awamutu, Hamilton
  • D. R. Brown, Official Assignee and Provisional Liquidator

πŸ’° Pooles Transport Ltd. - Notice of Winding Up Order

πŸ’° Finance & Revenue
Companies Act 1955, Winding Up Order, Creditors Meeting, Contributories Meeting, Rotorua, Taupo
  • J. E. Ettershank, Official Assignee and Provisional Liquidator

πŸ’° Pearce's Hardware and Home Appliance Ltd. - Notice of Resolution for Voluntary Winding Up

πŸ’° Finance & Revenue
7 May 1968
Companies Act 1955, Extraordinary Resolution, Voluntary Winding Up, Liabilities
  • R. C. Pearce, Director

πŸ’° Pearce's Hardware and Home Appliance Ltd. - Notice of Meeting of Creditors

πŸ’° Finance & Revenue
7 May 1968
Companies Act 1955, Voluntary Winding Up, Meeting of Creditors, Liquidator Nomination, Onerahi
  • R. C. Pearce, Director

πŸ’° The Shannon-Tokomaru Co-operative Dairy Co. Ltd. - Notice of Voluntary Winding up Resolution

πŸ’° Finance & Revenue
10 May 1968
Companies Act 1955, Voluntary Winding up, Special Resolution, Liquidator Appointment, Shannon
  • D. Trotter, Liquidator

πŸ’° Kensington and Fraser Ltd. - Notice of Meeting

πŸ’° Finance & Revenue
15 May 1968
Companies Act 1955, Winding Up, General Meeting, Liquidator's Custody of Books, Woodville
  • H. R. Johnston, Liquidator