Company Liquidations




1190 THE NEW ZEALAND GAZETTE No. 43

WIRI SUPPLIES LTD.

IN LIQUIDATION

Notice of Resolution for Members’ Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter of Wiri Supplies Ltd., notice is hereby given that by a duly signed entry in the minute book of the above-named company, on the 1st day of July 1968, the following resolution was passed:
“That the company be wound up voluntarily”.
Dated this 2nd day of July 1968.
D. P. HEWITT, Liquidator.
1549

WILLIAMSON PRODUCTS LTD.

IN LIQUIDATION

Notice of Resolution for Members’ Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter of Williamson Products Ltd., notice is hereby given that by a duly signed entry in the minute book of the above-named company, on the 1st day of July 1968, the following resolution was passed:
“That the company be wound up voluntarily”.
Dated this 2nd day of July 1968.
D. P. HEWITT, Liquidator.
1550

M.B.T. PACKAGING LTD.

IN LIQUIDATION

Notice of Resolution for Members’ Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter of M.B.T. Packaging Ltd., notice is hereby given that by a duly signed entry in the minute book of the above-named company, on the 1st day of July 1968, the following resolution was passed:
“That the company be wound up voluntarily”.
Dated this 2nd day of July 1968.
D. P. HEWITT, Liquidator.
1551

POLLEN PRODUCTS LTD.

IN LIQUIDATION

Notice of Resolution for Members’ Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter of Pollen Products Ltd., notice is hereby given that by a duly signed entry in the minute book of the above-named company, on the 1st day of July 1968, the following resolution was passed:
“That the company be wound up voluntarily”.
Dated this 2nd day of July 1968.
D. P. HEWITT, Liquidator.
1552

BRYAN MEAD LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims
IN the matter of the Companies Act 1955 and in the matter of Bryan Mead Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of Bryan Mead Ltd., which is being wound up voluntarily, does hereby fix the 22nd day of July 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 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 4th day of July 1968.
A. WALKER, Liquidator.
Address of liquidator: care of Messrs Tyson, Milne, and Walker, Public Accountants, King Street, Pukekohe.
1606

JOHNSON CABINETMAKERS LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up
IN the matter of the Companies Act 1955 and in the matter of Johnson Cabinetmakers Ltd., notice is hereby given that, by a duly signed entry in the minute book of the above-named company, on the 4th day of July 1968, the following extraordinary resolution was passed by the company, namely:
“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”.
Dated this 4th day of July 1968.
R. DOBSON, Secretary.
1570

JOHNSON CABINETMAKERS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors
IN the matter of the Companies Act 1955 and in the matter of Johnson Cabinetmakers 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 4th day of July 1968, passed a resolution for voluntary winding up; and that a meeting of the creditors of the above-named company will be accordingly held at the Board Room, New Zealand National Creditmen’s Association, Barton Street, Hamilton, on Friday, 12 July 1968, at 2 p.m.
Business:
(1) Consideration of statement of the position of the company’s affairs and list of creditors, etc.
(2) To confirm the appointment of liquidator.
(3) Appointment of committee of inspection, if thought fit.
Dated this 4th day of July 1968.
By order of the directors:
R. DOBSON, Secretary.
1571

MIDLAND DEVELOPMENTS LTD.

IN LIQUIDATION

Notice of Appointment of Liquidator and Committee of Inspection and of Change of Registered Office
Name of Company: Midland Developments Ltd. (in liquidation).
Address of Registered Office: Formerly care of the Courthouse, Tauranga, now at the offices of Messrs Shearman and Arts, Public Accountants, 24 Wharf Street, Tauranga.
Registry of Supreme Court: Auckland.
Name of Liquidator: Francis Aylmer Shearman, Public Accountant.
Names of Members of Committee:
Gordon Horace James Darragh, farmer, of Tauranga.
Robert Thomson Fleming, branch manager, of Tauranga.
Dennis George Redfern, company director, of Mount Maunganui.
Garth August Renner, company director, of Tauranga.
Mervyn George Thomas, farmer, of Tauranga.
Date of Appointment: Friday, 28 June 1968.
P. R. LOMAS,
Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, Victoria Street, Hamilton.
1578



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 43


NZLII PDF NZ Gazette 1968, No 43





✨ LLM interpretation of page content

🏭 Wiri Supplies Ltd. Voluntary Winding Up Resolution

🏭 Trade, Customs & Industry
2 July 1968
Voluntary Winding Up, Resolution, Company Liquidation
  • D. P. Hewitt, Liquidator

🏭 Williamson Products Ltd. Voluntary Winding Up Resolution

🏭 Trade, Customs & Industry
2 July 1968
Voluntary Winding Up, Resolution, Company Liquidation
  • D. P. Hewitt, Liquidator

🏭 M.B.T. Packaging Ltd. Voluntary Winding Up Resolution

🏭 Trade, Customs & Industry
2 July 1968
Voluntary Winding Up, Resolution, Company Liquidation
  • D. P. Hewitt, Liquidator

🏭 Pollen Products Ltd. Voluntary Winding Up Resolution

🏭 Trade, Customs & Industry
2 July 1968
Voluntary Winding Up, Resolution, Company Liquidation
  • D. P. Hewitt, Liquidator

🏭 Bryan Mead Ltd. Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
4 July 1968
Notice to Creditors, Prove Debts, Company Liquidation
  • A. Walker, Liquidator

🏭 Johnson Cabinetmakers Ltd. Extraordinary Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
4 July 1968
Extraordinary Resolution, Voluntary Winding Up, Company Liquidation
  • R. Dobson, Secretary

🏭 Johnson Cabinetmakers Ltd. Notice of Meeting of Creditors

🏭 Trade, Customs & Industry
4 July 1968
Meeting of Creditors, Voluntary Winding Up, Company Liquidation
  • R. Dobson, Secretary

🏭 Midland Developments Ltd. Appointment of Liquidator and Committee of Inspection

🏭 Trade, Customs & Industry
28 June 1968
Appointment of Liquidator, Committee of Inspection, Change of Registered Office
  • Gordon Horace James Darragh, Member of Committee of Inspection
  • Robert Thomson Fleming, Member of Committee of Inspection
  • Dennis George Redfern, Member of Committee of Inspection
  • Garth August Renner, Member of Committee of Inspection
  • Mervyn George Thomas, Member of Committee of Inspection

  • Francis Aylmer Shearman, Public Accountant
  • P. R. Lomas, Official Assignee, Provisional Liquidator