Company Liquidations and Court Notices




CONGALTON-WHITTON LTD.

IN LIQUIDATION

Note of Voluntary Winding-up Resolution

In the matter of the Companies Act 1955, and in the matter of Congalton-Whitton Ltd., notice is hereby given that, by duly signed entry in the minute book of the above-named company, on the 28th day of March 1970, the following special resolution was passed by the company, namely, that the company be wound up voluntarily.

Dated the 28th day of March 1970.

L. H. DIXON, Liquidator.

7924

METAL SPRAY (DUNEDIN) LTD.

IN LIQUIDATION

Note of Voluntary Winding-up Resolution

In the matter of the Companies Act 1955, and in the matter of Metal Spray (Dunedin) Ltd., notice is hereby given that, by duly signed entry in the minute book of the above-named company, on the 28th day of March 1970, the following special resolution was passed by the company, namely, that the company be wound up voluntarily.

Dated the 28th day of March 1970.

L. H. DIXON, Liquidator.

7925

MOTOR OVERHAULS LTD.

IN LIQUIDATION

Note of Voluntary Winding-up Resolution

In the matter of the Companies Act 1955, and in the matter of Motor Overhauls Ltd., notice is hereby given that, by duly signed entry in the minute book of the above-named company, on the 28th day of March 1970, the following special resolution was passed by the company, namely, that the company be wound up voluntarily.

Dated the 28th day of March 1970.

L. H. DIXON, Liquidator.

7926

RITCHIES DRAPERY LTD.

IN LIQUIDATION

Note of Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of Ritchies Drapery 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 24th day of March 1970, passed a resolution for voluntary winding up; and that a meeting of creditors of the above-named company will accordingly be held at the Southland Automobile Association Boardroom, Corner Don and Kelvin Streets, Invercargill, on the 3rd day of April 1970, at 11 a.m.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors.
  2. Appointment of liquidator.
  3. Appointment of committee of inspection, if thought fit.

Dated this 24th day of March 1970.

S. J. RITCHIE, Director.

7915

VIVIENNES CHILDRENSWEAR LTD.

IN VOLUNTARY LIQUIDATION

Note of Final Meeting of Company-Creditors’ Winding-up

In the matter of Viviennes Childrenswear Ltd. (in voluntary liquidation, creditors’ winding-up), and in the matter of the Companies Act 1955, take notice that, in pursuance of section 291 of the above Act, the final general meeting of the above-named company will be held at the office of Farrell, Green, and Co., 26 Broadway, Papakura, on Thursday, 23 April 1970, at 10.45 a.m., for the purposes of laying before such meeting the account of the winding up of the above-named company and of giving any explanation thereof.

G. K. GREEN, Liquidator.

20 March 1970.

7913

MALCOLMSONS INVESTMENTS LTD.

IN VOLUNTARY LIQUIDATION

Note to Creditors to Prove Debts or Claims

In the matter of the Companies Act 1955, and in the matter of Malcolmsons Investments Ltd. (in voluntary liquidation), notice is hereby given, pursuant to section 269(1) of the Companies Act 1955, that, by special resolution of shareholders of the above company, passed on the 23rd day of March 1970, it was resolved that the company be wound up voluntarily, and that James Archibald McAlister be appointed liquidator.

Notice is also given, pursuant to rule 85 of the Companies (Winding-up) Rules 1956, that the liquidator has fixed the 16th day of April 1970 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 the distribution.

Dated this 24th day of March 1970.

J. A. MCALISTER, Liquidator.

7904

No. M. 159/70

In the Supreme Court of New Zealand

Northern District

(Auckland Registry)

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of J. M. COUPE PUBLISHING LIMITED (In Receivership):

NOTICE is hereby given that a petition for winding up of the above-named company by the Supreme Court was, on the 11th day of March 1970, presented to the said Court by The Putaruru Finance Corporation Limited. And that the said petition is directed to be heard before the Court sitting at Auckland on the 24th day of April 1970 at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

BRUCE NELSON DAVIDSON,

Solicitor for the Petitioner.

The petitioner’s address for service is at the offices of Messrs Rudd, Garland, and Horrocks, Seventh Floor, A.M.P. Building, Queen Street, Auckland.

NOTE—Any person who intends to appear on the hearing of the said petition must serve on or send by post, to the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the firm, and an address for service within 3 miles of the office of the Supreme Court at Auckland; must be signed by the person or firm, or his or their solicitor (if any); and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 23rd day of April 1970.

7911



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 20


NZLII PDF NZ Gazette 1970, No 20





✨ LLM interpretation of page content

💰 Congalton-Whitton Ltd. - Resolution for Voluntary Winding-up

💰 Finance & Revenue
28 March 1970
Voluntary winding-up, Company resolution, Liquidation, Companies Act 1955
  • L. H. Dixon, Liquidator

💰 Metal Spray (Dunedin) Ltd. - Resolution for Voluntary Winding-up

💰 Finance & Revenue
28 March 1970
Voluntary winding-up, Company resolution, Liquidation, Companies Act 1955
  • L. H. Dixon, Liquidator

💰 Motor Overhauls Ltd. - Resolution for Voluntary Winding-up

💰 Finance & Revenue
28 March 1970
Voluntary winding-up, Company resolution, Liquidation, Companies Act 1955
  • L. H. Dixon, Liquidator

💰 Ritchies Drapery Ltd. - Meeting of Creditors for Winding-up

💰 Finance & Revenue
24 March 1970
Voluntary winding-up, Company resolution, Meeting of creditors, Liquidation, Companies Act 1955
  • S. J. Ritchie, Director

  • S. J. Ritchie, Director

💰 Viviennes Childrenswear Ltd. - Final Meeting of Company-Creditors

💰 Finance & Revenue
20 March 1970
Voluntary liquidation, Final meeting, Creditors winding-up, Companies Act 1955
  • G. K. Green, Liquidator

  • G. K. Green, Liquidator

💰 Malcolmsons Investments Ltd. - Notice to Creditors to Prove Debts

💰 Finance & Revenue
24 March 1970
Voluntary liquidation, Creditors, Prove debts, Companies Act 1955
  • James Archibald McAlister, Appointed liquidator
  • J. A. McAlister, Liquidator

  • J. A. McAlister, Liquidator

⚖️ J. M. Coupe Publishing Limited - Petition for Winding Up

⚖️ Justice & Law Enforcement
11 March 1970
Winding up petition, Supreme Court, Company receivership, Companies Act 1955
  • J. M. Coupe, Company name subject to petition
  • Bruce Nelson Davidson, Solicitor for the Petitioner

  • Bruce Nelson Davidson, Solicitor for the Petitioner