✨ Company Liquidations and Meetings
1172
THE NEW ZEALAND GAZETTE
No. 46
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 June 1971.
R. V. BROWNE, Liquidator.
Address of Liquidator: Is at the First Floor, Norfolk House,
High Street, Auckland.
1476
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter
of UNDERWOOD AND SONS LTD. (in liquidation) :
NOTICE is hereby given that the undersigned, the liquidator of
Underwood and Sons Ltd., which is being wound up volun-
tarily, does hereby fix the 9th day of July 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 11th day of June 1971.
K. S. CRAWSHAW, Liquidator.
Address of Liquidator: Room 314, Third Floor T. and G.
Building, Wellesley Street West, Auckland.
1477
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Plants and Gardens Ltd. (in liquidation).
Address of Registered Office: 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 98/62.
Liquidator’s Name: Official Assignee in bankruptcy.
Liquidator’s Address: 57 Ballance Street, Wellington.
Date of Release: 18 February 1970.
E. A. GOULD, Official Assignee.
1478
NOTICE OF DIVIDEND
Name of Company: Red Robin Milk Bar Ltd. (in liquidation).
Address of Registered Office: 57 Ballance Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 58/67.
Amount Per Dollar: 1.88 cents, being first and final dividend,
was paid on 6 August 1969.
E. A. GOULD, Official Liquidator.
1479
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF
CREDITORS AND CONTRIBUTORIES
Name of Company: Pete’s Towing Services Ltd. (in liquida-
tion).
Address of Company: Formerly care of Messrs Dobson and
Greenslade, 226 Tristram Street, Hamilton; now care of
Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR. 66/70.
Date of Order: 29 May 1970.
Date of Presentation of Petition: 8 May 1970.
Place, Date and Times of First Meetings—
Creditors: My office, Monday, 28 June 1971, at 10.30 a.m.
Contributories: Same place and date, at 11.30 a.m.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street,
Hamilton.
1483
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF
CREDITORS AND CONTRIBUTORIES
Name of Company: Broadcast Media Associates (N.Z.) Ltd.
(in liquidation).
Address of Company: Formerly care of Mr K. B. Allan, Duke
Street, Cambridge; now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR. 69/397.
Date of Order: 12 February 1971.
Date of Presentation of Petition: 24 November 1970.
Place, Date and Times of First Meetings—
Creditors: My office, Wednesday, 30 June 1971, at 10.30 a.m.
Contributories: Same place and date, at 11.30 a.m.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street,
Hamilton.
1484
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF
CREDITORS AND CONTRIBUTORIES
Name of Company: Brook Leyland Motors Ltd. (in liquida-
tion).
Address of Company: Formerly Domain Road, Whakatane;
now care of Official Assignee, Hamilton.
Registry of Supreme Court: Auckland.
Number of Matter: M. 147/71.
Date of Order: 23 April 1971.
Date of Presentation of Petition: 22 March 1971.
Place, Date and Times of First Meetings—
Creditors: My office, Friday, 2 July 1971, at 10.30 a.m.
Contributories: Same place and date, at 11.30 a.m.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, State Insurance Building, 136 Victoria Street,
Hamilton.
1485
CANTERBURY FREEHOLDS LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that pursuant to section 281 of the
Companies Act 1955, a general meeting of shareholders of
Canterbury Freeholds Ltd. (in voluntary liquidation) will be
held at the registered office of the company at No. 9 Byron
Street, Christchurch, on Thursday, the 29th day of July 1971,
at 10.15 a.m., for the purpose of receiving from the liquidator
an account of the winding up showing how the winding up
has been conducted and the property of the company disposed
of, and to receive any explanation thereof.
K. G. N. ORSBOURN, Liquidator.
1490
BALLINS HOTELS LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that pursuant to section 281 of the
Companies Act 1955, a general meeting of the shareholders of
Ballins Hotels Ltd. (in voluntary liquidation) will be held at
the registered office of the company at No. 9 Byron Street,
Christchurch, on Thursday, the 29th day of July 1971, at
10 a.m., for the purpose of receiving from the liquidator an
account of the winding up showing how the winding up has
been conducted and the property of the company disposed of,
and to receive any explanation thereof.
K. G. N. ORSBOURN, Liquidator.
1487
In the matter of the Companies Act 1955, and in the matter
of WHANGAREI ENGINEERING MOTORS LTD.:
NOTICE is hereby given that by duly signed entry in the minute
book of the company on the 8th day of June 1971 the follow-
ing special resolution was passed by the company, namely:
“That the company be wound up voluntarily.”
Dated the 8th day of June 1971.
E. D. BAXTER, Liquidator.
1488
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1971, No 46
NZLII —
NZ Gazette 1971, No 46
✨ LLM interpretation of page content
🏭
Notice to Creditors to Prove Debts: Second New Zealand Acceptance Co. Ltd. (in liquidation)
(continued from previous page)
🏭 Trade, Customs & Industry10 June 1971
Liquidation, Creditors, Proof of debts, Companies Act 1955
- R. V. Browne, Liquidator
🏭 Notice to Creditors to Prove Debts: Underwood and Sons Ltd. (in liquidation)
🏭 Trade, Customs & Industry11 June 1971
Liquidation, Creditors, Proof of debts, Companies Act 1955
- K. S. Crawshaw, Liquidator
🏭 Notice of Release of Liquidator: Plants and Gardens Ltd.
🏭 Trade, Customs & Industry18 February 1970
Liquidation, Release of liquidator, Companies Act 1955
- E. A. Gould, Official Assignee
🏭 Notice of Dividend: Red Robin Milk Bar Ltd. (in liquidation)
🏭 Trade, Customs & Industry6 August 1969
Liquidation, Dividend, Companies Act 1955
- E. A. Gould, Official Liquidator
🏭 Notice of Winding-Up Order and First Meetings: Pete’s Towing Services Ltd.
🏭 Trade, Customs & Industry29 May 1970
Winding-up order, First meetings, Creditors, Contributories, Companies Act 1955
- T. W. Pain, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings: Broadcast Media Associates (N.Z.) Ltd.
🏭 Trade, Customs & Industry12 February 1971
Winding-up order, First meetings, Creditors, Contributories, Companies Act 1955
- T. W. Pain, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings: Brook Leyland Motors Ltd.
🏭 Trade, Customs & Industry23 April 1971
Winding-up order, First meetings, Creditors, Contributories, Companies Act 1955
- T. W. Pain, Official Assignee, Provisional Liquidator
🏭 General Meeting of Shareholders: Canterbury Freeholds Ltd.
🏭 Trade, Customs & Industry29 July 1971
Voluntary liquidation, General meeting, Shareholders, Companies Act 1955
- K. G. N. Orsbourn, Liquidator
🏭 General Meeting of Shareholders: Ballins Hotels Ltd.
🏭 Trade, Customs & Industry29 July 1971
Voluntary liquidation, General meeting, Shareholders, Companies Act 1955
- K. G. N. Orsbourn, Liquidator
🏭 Voluntary Winding-Up Resolution: Whangarei Engineering Motors Ltd.
🏭 Trade, Customs & Industry8 June 1971
Voluntary winding-up, Special resolution, Companies Act 1955
- E. D. Baxter, Liquidator