✨ Company Liquidation Notices
736 THE NEW ZEALAND GAZETTE No. 24
EDGE HARVESTER CO. LTD.
——
IN LIQUIDATION
——
Notice to Creditors to Prove Debts or Claims
IN the matter of the Companies Act 1955, and in the matter of Edge Harvester Co. Ltd. (in liquidation), notice is hereby given that the undersigned, the liquidator of Edge Harvester Co. Ltd. (in liquidation), which is being wound up voluntarily, does hereby fix the 20th day of May 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 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 17th day of April 1970.
R. DOBSON, Liquidator.
Address of liquidator: care of Messrs Dobson and Greenslade, Chartered Accountants, P.O. Box 775, Hamilton.
Date of commencement of winding-up—1 April 1970.
8125
———
WERENS FOODSTORE LTD.
——
IN LIQUIDATION
——
Notice of Winding-up Order and First Meetings of Creditors and Contributories
Name of Company: Werens Foodstore Ltd. (in liquidation).
Address of Registered Office: Formerly of Kauri Road, Rotowaro; now care of Official Assignee, First Floor, State Insurance Building, 136 Victoria Street, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 210/69.
Date of Order: Friday, 20 March 1970.
Place, Date, and Time of First Meetings:
Creditors—My office; Thursday, 14 May 1970, 10.30 a.m.
Contributories—Same place and date, 11.30 a.m.
P. R. LOMAS,
Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street, Hamilton.
8081
———
STUDHOLME MOTORS (1965) LTD.
——
IN LIQUIDATION
——
Notice of Winding-up Order and First Meetings of Creditors and Contributories
Name of Company: Studholme Motors (1965) Ltd. (in liquidation).
Address of Registered Office: Formerly care of 93 Studholme Street, Morrinsville; now care of Official Assignee, First Floor, State Insurance Building, 136 Victoria Street, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 209/69.
Date of Order: Friday, 20 March 1970.
Place, Date, and Time of First Meetings:
Creditors—My office; Friday, 15 May 1970, 10.30 a.m.
Contributories—Same place and date, 11.30 a.m.
P. R. LOMAS,
Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street, Hamilton.
8082
EDGE HARVESTER CO. LTD.
——
IN LIQUIDATION
——
Notice of Resolution for Voluntary Winding-up
IN the matter of the Companies Act 1955, and in the matter of Edge Harvester Co. Ltd., notice is hereby given that, by duly signed entry in the minute book of the above-named company, on the 1st day of April 1970, 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 1st day of April 1970.
R. N. EDGE, Director.
8068
———
MILEX MOTORS LTD.
——
IN LIQUIDATION
——
Notice of Meeting of Creditors
IN the matter of the Companies Act 1955, and in the matter of Milex Motors 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 20th day of April 1970, 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 R.S.A. Hall, Bruce Street, Hunterville, on Tuesday, the 28th day of April 1970, at 10.30 a.m.
Business:
-
Consideration of a statement of the company’s affairs and list of creditors.
-
Appointment of liquidator.
-
Appointment of committee of inspection, if thought fit.
Dated the 20th day of April 1970.
By order of the directors:
DUNCAN HATRICK AND CO., Secretaries.
8124
———
CORN THE CHEMIST LTD.
——
IN LIQUIDATION
——
Notice of Voluntary Winding-up Resolution
IN the matter of the Companies Act 1955, and in the matter of Corn the Chemist Ltd., notice is hereby given that, by a duly signed entry in the minute book of the above-named company, on the 14th day of April 1970, the following special resolution was passed:
That the company be wound up voluntarily.
BURNARD BULL McHUGH AND KINDER,
Solicitors for the Liquidator.
8066
———
HOUSE’S SERVICECENTRE LTD.
——
IN LIQUIDATION
——
Notice of Winding-up Order and of First Meetings of Creditors and Contributories
Name of Company: House’s Servicecentre Ltd. (in liquidation).
Address of Registered Office: Corner Main Road and Mill Road, Otaki.
Registry of Supreme Court: Palmerston North.
Number of Matter: M. 91/69.
Date of Order: 17 April 1970.
Date of Presentation of Petition: 19 December 1969.
Date, Time, and Place of First Meetings:
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1970, No 24
NZLII —
NZ Gazette 1970, No 24
✨ LLM interpretation of page content
🏛️ Edge Harvester Co. Ltd. liquidation: Notice to creditors to prove debts or claims
🏛️ Governance & Central Administration17 April 1970
Companies Act, Voluntary winding up, Creditors, Proof of debt, Liquidator
- R. Dobson, Liquidator
🏛️ Werens Foodstore Ltd. liquidation: Notice of winding-up order and first meetings
🏛️ Governance & Central Administration20 March 1970
Companies Act, Liquidation, Winding-up order, Creditors meeting, Contributories meeting, Official Assignee
- P. R. Lomas, Official Assignee, Provisional Liquidator
🏛️ Studholme Motors (1965) Ltd. liquidation: Notice of winding-up order and first meetings
🏛️ Governance & Central Administration20 March 1970
Companies Act, Liquidation, Winding-up order, Creditors meeting, Contributories meeting, Official Assignee
- P. R. Lomas, Official Assignee, Provisional Liquidator
🏛️ Edge Harvester Co. Ltd. liquidation: Notice of resolution for voluntary winding-up
🏛️ Governance & Central Administration1 April 1970
Companies Act, Voluntary winding up, Resolution, Liabilities, Director
- R. N. Edge, Director
🏛️ Milex Motors Ltd. liquidation: Notice of meeting of creditors
🏛️ Governance & Central Administration20 April 1970
Companies Act, Voluntary winding up, Creditors meeting, Company affairs, Liquidator appointment, Committee of inspection
- Duncan Hatrick And Co., Secretaries
🏛️ Corn the Chemist Ltd. liquidation: Notice of voluntary winding-up resolution
🏛️ Governance & Central Administration14 April 1970
Companies Act, Voluntary winding up, Resolution, Liquidation
- Burnard Bull McHugh And Kinder, Solicitors for the Liquidator
🏛️ House's Servicecentre Ltd. liquidation: Notice of winding-up order and first meetings
🏛️ Governance & Central Administration17 April 1970
Companies Act, Liquidation, Winding-up order, Creditors meeting, Contributories meeting, Petition presentation