β¨ Company Liquidations
25 FEBRUARY
Business:
Consideration of a statement of the company's affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Dated this 17th day of February 1971.
By order of the Directors:
A. T. COLBERT, Secretary.
428
GREEN BAY SOFT FURNISHINGS LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
NOTICE is hereby given that by an entry in the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, on the 22nd day of February 1970, passed an extraordinary resolution for the voluntary winding up of the company, and appointed Alexander Boyd Dixon, Chartered Accountant, of Auckland, as liquidator.
Notice is hereby given that a meeting of creditors of Green Bay Soft Furnishings Ltd. (in liquidation), will be held in the Boardroom of the Eden-Roskill Returned Services Association, 1A Dunbar Road, Balmoral, Auckland, at 1.30 p.m. on 11 March 1970.
Business:
- Appointment of liquidator.
- To receive a provisional statement of affairs of the company.
- Appointment of committee of inspection, if thought necessary.
NOTE-Creditors are requested to submit proof of their debt by noon on 9 March 1970, to 58 Mount Roskill Road, Mount Roskill, Auckland, or P.O. Box 27000, Mount Roskill, Auckland.
ALEX B. DIXON, Liquidator.
443
G. AND C. WOOD LTD.
IN LIQUIDATION
Notice of General Meeting
IN the matter of G. and C. Wood 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 Halsbury Chambers, Tennyson Street, Napier, on the 15th day of March 1971, at 2 p.m., 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 private ledger, cash books, and journal of the company covering the period from 1 April 1970 to date of commencement of liquidation (1 September 1970), and the period of liquidation from 1 September 1970 to 1 March 1971, be retained in the custody of McCulloch, Butler and Spence, Chartered Accountants, of Napier, for a period of 5 years as from this date and then destroyed, and that all other books, accounts, and documents of the company and the liquidator be retained for a period of 3 months from this date and then destroyed.
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. Proxies to be used at the meeting must be lodged with the undersigned at Halsbury Chambers, Tennyson Street, Napier, not later than 9.30 a.m. on the 15th day of March 1971.
Dated this 19th day of February 1971.
W. McCULLOCH, Liquidator.
444
M. A. McINTOSH LTD.
IN LIQUIDATION
Notice of Meeting of Creditors
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 23rd day of February 1971, 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 offices of Messrs Ryan and Ryan, Chartered Accountants, N.I.M.U. Building, Woodward Street, Wellington, on Friday, 5 March 1971, at 2.30 p.m.
Business:
(1) Consideration of statement of the company's affairs and the list of creditors, etc.
(2) Nomination of liquidator.
(3) Appointment of committee of inspection, if thought fit.
By order of the Directors:
J. E. RYAN, Secretary.
457
M. A. McINTOSH LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
IN the matter of the Companies Act 1955, and in the matter of M. A. McIntosh Ltd. (in liquidation), notice is hereby given that by duly signed entry in the minute book of the above-named company, on the 23rd day of February 1971, 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 accordingly the company be wound up voluntarily."
Dated this 23rd day of February 1971.
J. E. RYAN, Secretary.
458
ALMADALE INVESTMENT CO. LTD.
IN LIQUIDATION
Notice of Special Resolution
IN the matter of the Companies Act 1955, and in the matter of Almadale Investment Co. Ltd., notice is hereby given that by duly signed entry in the minute book of the above-named company on the 22nd day of February 1971, the following special resolution was passed by the company, namely:
"That the company be wound up voluntarily."
Dated this 23rd day of February 1971.
CECIL BARRY WAKE, Liquidator.
454
ARIKI PROPERTIES LTD.
IN LIQUIDATION
Notice to Registrar of Resolution for Voluntary Winding Up Presented by: Tompkins, Wake, Paterson, and Bathgate, Solicitors, Hamilton.
To: The Registrar of Companies.
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company, on the 22nd day of February 1971, the following special resolution was passed by the company, namely:
"That the company be wound up voluntarily."
Dated this 23rd day of February 1971.
C. B. WAKE, Liquidator.
455
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1971, No 14
NZLII —
NZ Gazette 1971, No 14
β¨ LLM interpretation of page content
ποΈ L. A. Batchelor Ltd. - Voluntary Winding Up and Meeting of Creditors
ποΈ Governance & Central Administration17 February 1971
Company liquidation, Voluntary winding up, Creditors meeting, Directors order
- A. T. Colbert, Secretary
ποΈ Green Bay Soft Furnishings Ltd. - Notice of Meeting of Creditors
ποΈ Governance & Central Administration11 March 1970
Company liquidation, Creditors meeting, Liquidator appointment, Statement of affairs
- Alexander Boyd Dixon, Chartered Accountant
- Alex B. Dixon, Liquidator
ποΈ G. And C. Wood Ltd. - Notice of General Meeting
ποΈ Governance & Central Administration15 March 1971
Company liquidation, General meeting, Winding up account, Document retention
- W. McCulloch, Liquidator
ποΈ M. A. McIntosh Ltd. - Notice of Meeting of Creditors
ποΈ Governance & Central Administration5 March 1971
Company liquidation, Creditors meeting, Liquidator nomination, Statement of affairs
- J. E. Ryan, Secretary
ποΈ M. A. McIntosh Ltd. - Notice of Voluntary Winding-up Resolution
ποΈ Governance & Central Administration23 February 1971
Company liquidation, Voluntary winding up, Extraordinary resolution, Liabilities
- J. E. Ryan, Secretary
ποΈ Almadale Investment Co. Ltd. - Notice of Special Resolution
ποΈ Governance & Central Administration23 February 1971
Company liquidation, Voluntary winding up, Special resolution
- Cecil Barry Wake, Liquidator
ποΈ Ariki Properties Ltd. - Notice to Registrar of Resolution for Voluntary Winding Up
ποΈ Governance & Central Administration23 February 1971
Company liquidation, Voluntary winding up, Special resolution, Registrar of Companies
- Tompkins, Wake, Paterson, and Bathgate, Solicitors
- C. B. Wake, Liquidator