Liquidation Notices




Lee, Heaps and Edmundson, Chartered Accountants, Tennyson
Street, Napier, on the 6th day of January 1971, at 11 a.m., for
the purposes set out in sections 284, 285, and 286 of the above
Act.

80

K. I. DAILEY, Governing Director.

PETER DAILEY LTD.

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims
In the matter of the Companies Act 1955, and in the matter of
Peter Dailey Ltd. (in liquidation), notice is hereby given that
the undersigned, the liquidator of Peter Dailey Ltd., which is
being wound up voluntarily, does hereby fix the 27th day of
January 1971 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 6th day of January 1971.

H. W. HEAPS, Liquidator.

Address of Liquidator: P.O. Box 127, Napier.

82

CLUB HOTEL (DANNEVIRKE) LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up
In the matter of the Companies Act 1955 and in the matter
of Club Hotel (Dannevirke) Ltd., notice is hereby given that
by duly signed entry in the minute book of the above-named
company on the 6th day of January 1971, the following special
resolution was passed by the company, namely:
That the company be wound up voluntarily and that Mr
Harold Willson Ruby, chartered accountant, be and he is
hereby appointed liquidator for the purpose of winding up the
affairs of the company and distributing the assets.

Dated this 11th day of January 1971.

H. W. RUBY, Liquidator.

144

MAYPOLE STORES LTD.

IN LIQUIDATION

Notice of Final Meeting of Members
NOTICE is hereby given that the final meeting of members of
Maypole Stores Ltd. (in liquidation), pursuant to section 291
(2) of the Companies Act 1955 will be held at 10 a.m. on
Thursday, 4 February 1971, at the Wanganui Jockey Club
Rooms, Maria Place, Wanganui, for the purpose of laying a
statement of account of the liquidation before the meeting
and of giving any explanation thereof.

R. W. GLASGOW, Liquidator.

Wanganui, 18 January 1971.

95

MAYPOLE STORES LTD.

IN LIQUIDATION

Notice of Final Meeting of Creditors
NOTICE is hereby given that the final meeting of creditors of
Maypole Stores Ltd. (in liquidation), pursuant to section
291 (1) of the Companies Act 1955 will be held at 11 a.m.
on Thursday, 4 February 1971, at the Wanganui Jockey Club
Rooms, Maria Place, Wanganui, for the purpose of laying a
statement of account of the liquidation before the meeting and
of giving any explanation thereof.

R. W. GLASGOW, Liquidator.

Wanganui, 18 January 1971.

96

KAPITI EARTHMOVERS LTD.

IN LIQUIDATION

Note of Meeting
NOTICE is hereby given in pursuance of section 291 of the
Companies Act 1955 that an ordinary general meeting of
shareholders of the above-named company will be held at
11 a.m. on Friday, 5 February 1971, in the liquidator’s office,
Braziers Building, Amohia Street, Paraparaumu.

Agenda:

  1. To receive the liquidator’s final report.
  2. General.

Dated this 14th day of January 1971.

M. E. D'POSTINE.
Chartered Accountant, Liquidator of the Company.
P.O. Box 2, Paraparaumu.

127

KAPITI EARTHMOVERS LTD.

IN LIQUIDATION

Notice of Final Meeting
NOTICE is hereby given in pursuance of section 291 of the
Companies Act 1955 that a final meeting of creditors of the
above-named company will be held at 11.30 a.m. on Friday,
5 February 1971, in the liquidator’s office, Braziers Building,
Amohia Street, Paraparaumu.

Agenda:

  1. To receive the liquidator's final report.
  2. In terms of section 328 (1B) to direct as to the disposal
    of the books and papers of the company.

Dated this 14th day of January 1971.

M. E. D’POSTINE,
Chartered Accountant, Liquidator of the Company.
P.O. Box 2, Paraparaumu.

128

R. S. JAMES MOTORS LTD.

IN LIQUIDATION

Notice of Winding-up Order
Name of Company: R. S. James Motors Ltd.
Address of Registered Office: Care of Messrs Mackisack and
Andrew, Chartered Accountants, Central Chambers, Eva
Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 299/70.
Date of Order: 16 December 1970.
Date of Presentation of Petition: 13 November 1970.

E. A. GOULD, Official Assignee.

66

R. S. JAMES MOTORS LTD.

IN LIQUIDATION

Notice of First Meetings
Name of Company: R. S. James Motors Ltd. (in liquidation).
Address of Registered Office: Care of Messrs Mackisack and
Andrew, Chartered Accountants, Central Chambers, Eva
Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 299/70.
Creditors: Wednesday, the 13th day of January 1971, at
11 a.m., at 57 Ballance Street, Wellington.
Contributories: Wednesday, the 13th day of January 1971,
at 11.30 a.m., at 57 Ballance Street, Wellington.

E. A. GOULD,
Official Assignee and Provisional Liquidator.

67



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 1


NZLII PDF NZ Gazette 1971, No 1





✨ LLM interpretation of page content

🏛️ Peter Dailey Ltd. - Notice to Creditors to Prove Debts or Claims

🏛️ Governance & Central Administration
6 January 1971
Liquidation, Companies Act 1955, Prove debts, Claims, Priority
  • K. I. Dailey, Governing Director
  • H. W. Heaps, Liquidator

🏛️ Club Hotel (Dannevirke) Ltd. - Notice of Resolution for Voluntary Winding Up

🏛️ Governance & Central Administration
11 January 1971
Liquidation, Companies Act 1955, Voluntary winding up, Resolution, Appointed liquidator
  • H. W. Ruby, Liquidator

🏛️ Maypole Stores Ltd. - Notice of Final Meeting of Members

🏛️ Governance & Central Administration
18 January 1971
Liquidation, Companies Act 1955, Final meeting, Members, Statement of account
  • R. W. Glasgow, Liquidator

🏛️ Maypole Stores Ltd. - Notice of Final Meeting of Creditors

🏛️ Governance & Central Administration
18 January 1971
Liquidation, Companies Act 1955, Final meeting, Creditors, Statement of account
  • R. W. Glasgow, Liquidator

🏛️ Kapiti Earthmovers Ltd. - Notice of Meeting

🏛️ Governance & Central Administration
14 January 1971
Liquidation, Companies Act 1955, Ordinary general meeting, Shareholders, Liquidator's report
  • M. E. D'Postine, Chartered Accountant, Liquidator of the Company

🏛️ Kapiti Earthmovers Ltd. - Notice of Final Meeting

🏛️ Governance & Central Administration
14 January 1971
Liquidation, Companies Act 1955, Final meeting, Creditors, Disposal of books and papers
  • M. E. D’Postine, Chartered Accountant, Liquidator of the Company

🏛️ R. S. James Motors Ltd. - Notice of Winding-up Order

🏛️ Governance & Central Administration
16 December 1970
Liquidation, Companies Act 1955, Winding-up order, Supreme Court, Petition
  • E. A. Gould, Official Assignee

🏛️ R. S. James Motors Ltd. - Notice of First Meetings

🏛️ Governance & Central Administration
13 January 1971
Liquidation, Companies Act 1955, First meetings, Creditors, Contributories
  • E. A. Gould, Official Assignee and Provisional Liquidator