Company Liquidation Notices




2940
THE NEW ZEALAND GAZETTE
No. 100

NOTICE CALLING FINAL MEETING
PURSUANT TO SECTION 281

IN the matter of the Companies Act 1955, and in the matter of ZIP WHOLESALERS (SOUTHLAND) 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 at Lower Hutt, on the 7th day of January 1972, at 2.30 o’clock in the afternoon, 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.

Further Business:

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 be committed to the custody of the liquidator.”

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 13th day of December 1971.

E. H. MOSTON, Liquidator.

155


NOTICE CALLING FINAL MEETING
PURSUANT TO SECTION 281

IN the matter of the Companies Act 1955, and in the matter of ZIP WHOLESALERS (HAWKES BAY) 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 at Lower Hutt, on the 7th day of January 1972, at 2.30 o’clock in the afternoon, 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.

Further Business:

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 be committed to the custody of the liquidator.”

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 13th day of December 1971.

E. H. MOSTON, Liquidator.

156


NOTICE OF WINDING-UP ORDER

Name of Company: Gil’s Delicatessen Ltd. (in liquidation).
Address of Registered Office: 3 Bay Road, Kilbirnie.
Registry of Supreme Court: Wellington.
Number of Matter: M. 363/71.
Date of Order: 8 December 1971.
Date of Presentation of Petition: 16 November 1971.

E. A. GOULD, Official Assignee.

159


NOTICE OF FIRST MEETINGS

Name of Company: Gil’s Delicatessen Ltd. (in liquidation).
Address of Registered Office: 3 Bay Road, Kilbirnie.
Registry of Supreme Court: Wellington.
Number of Matter: M. 363/71.
Creditors: Wednesday, 22 December 1971, at 2.30 p.m., at 57 Ballance Street, Wellington.
Contributories: Wednesday, 22 December 1971, at 3 p.m., at 57 Ballance Street, Wellington.

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

160


THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Wilfred Paull Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 287/68.
Date of Winding Up Order: 28 June 1968.
Last Day for Receiving Proofs of Debt: 11 January 1972.

P. R. LOMAS, Official Assignee, Official Liquidator.
Fourth Floor, Dilworth Building, Customs Street East, Auckland 1.

77


NOTICE OF LAST DAY FOR RECEIVING PROOFS

Name of Company: R. S. James Motors Ltd. (in liquidation).
Address of Registered Office: 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 299/70.
Last Day for Receiving Proofs: 5 January 1972.

E. A. GOULD, Official Liquidator.

81


THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS

Name of Company: Maruia Hot Springs Hotel Ltd. (in liquidation).
Address of Registered Office of Company: Care of Official Assignee’s Office, Greymouth.
Registry of Supreme Court: Greymouth.
Number of Matter: M. 952.
Date of Winding-up Order: 22 October 1969.
Last Day for Receiving Proofs: 15 January 1972.

E. B. FRANKLYN, Official Assignee, Official Liquidator.
Courthouse, Greymouth.

82


IN the matter of the Companies Act 1955, and in the matter of R. W. NORTHCOTT LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of R. W. Northcott Ltd., which is being wound up voluntarily, does hereby fix the 31st day of December 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 10th day of December 1971.

P. F. McDAVITT, Liquidator.

Address of Liquidator: P.O. Box 6, Waitara.

130


NORTH SHORE LUMBER CO. LTD.
IN LIQUIDATION
NOTICE OF FINAL WINDING-UP MEETING
Pursuant to Section 281 of the Companies Act 1955

NOTICE is hereby given of a meeting of the members of the above-named company to be held at the offices of Porter, Wigglesworth, and Grayburn, 37 Shortland Street, Auckland, on the 21st day of December 1971, at 4.30 p.m., for the purpose of having an account laid before it showing how the winding up of the company has been concluded and the property has been disposed of.

P. W. GRAYBURN, Liquidator.

37 Shortland Street, Auckland.

70



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 100


NZLII PDF NZ Gazette 1971, No 100





✨ LLM interpretation of page content

🏛️ Final Meeting Notice for ZIP WHOLESALERS (SOUTHLAND) LTD.

🏛️ Governance & Central Administration
13 December 1971
Liquidation, Final Meeting, Companies Act 1955, Lower Hutt
  • E. H. Moston, Liquidator

🏛️ Final Meeting Notice for ZIP WHOLESALERS (HAWKES BAY) LTD.

🏛️ Governance & Central Administration
13 December 1971
Liquidation, Final Meeting, Companies Act 1955, Lower Hutt
  • E. H. Moston, Liquidator

🏛️ Winding-Up Order for Gil’s Delicatessen Ltd.

🏛️ Governance & Central Administration
8 December 1971
Liquidation, Winding-Up Order, Companies Act 1955, Wellington
  • E. A. Gould, Official Assignee

🏛️ First Meetings Notice for Gil’s Delicatessen Ltd.

🏛️ Governance & Central Administration
8 December 1971
Liquidation, First Meetings, Companies Act 1955, Wellington
  • E. A. Gould, Official Assignee and Provisional Liquidator

🏛️ Last Day for Receiving Proofs of Debt for Wilfred Paull Ltd.

🏛️ Governance & Central Administration
28 June 1968
Liquidation, Proofs of Debt, Companies Act 1955, Auckland
  • P. R. Lomas, Official Assignee, Official Liquidator

🏛️ Last Day for Receiving Proofs for R. S. James Motors Ltd.

🏛️ Governance & Central Administration
Liquidation, Proofs of Debt, Companies Act 1955, Wellington
  • E. A. Gould, Official Liquidator

🏛️ Last Day for Receiving Proofs for Maruia Hot Springs Hotel Ltd.

🏛️ Governance & Central Administration
22 October 1969
Liquidation, Proofs of Debt, Companies Act 1955, Greymouth
  • E. B. Franklyn, Official Assignee, Official Liquidator

🏛️ Notice for Creditors of R. W. Northcott Ltd.

🏛️ Governance & Central Administration
10 December 1971
Liquidation, Proofs of Debt, Companies Act 1955, Waitara
  • P. F. McDavitt, Liquidator

🏛️ Final Winding-Up Meeting for North Shore Lumber Co. Ltd.

🏛️ Governance & Central Administration
Liquidation, Final Meeting, Companies Act 1955, Auckland
  • P. W. Grayburn, Liquidator