Company Liquidation Notices




136

THE NEW ZEALAND GAZETTE

No. 3

NOTICE OF DIVIDEND
Name of Company: Decor 2000 Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee,
Fourth Floor, State Insurance Building, Lambton Quay,
Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 199/70.
Amount per Dollar: 11.6121c being first and final dividend
was paid on 20 July 1973.
E. A. GOULD, Official Assignee.

137

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter
of C. L. KEMP LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 291 of the
Companies Act 1955, that a general meeting of the company
and a meeting of the creditors of the above-named company
will be held in the boardroom of N.Z. National Creditmen’s
Association (Auckland Adjustments) Ltd., Third Floor, T.
and G. Building, Wellesley Street, Auckland 1, on Friday,
the 8th day of February 1974, at 3.30 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.
Dated this 15th day of January 1974.
K. S. CRAWSHAW, Liquidator.

152

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETING OF
CREDITORS AND CONTRIBUTORIES
Name of Company: Herbert Newman Construction Ltd. (in
liquidation).
Address of Registered Office: Formerly 76 Heath Street,
Hamilton, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 227/73.
Date of Order: 23 November 1973.
Date of Presentation of Petition: 3 October 1973.
Place, Date, and Times of First Meetings:
Creditors: My office, Thursday, 7 February 1974, at
10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street,
Hamilton.

149

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of Companies Act 1955, and in the matter
of ROOFING SURFACES (NZ) LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator
of Roofing Surfaces (NZ) Ltd., which is being wound up
voluntarily, does hereby fix the 7th day of February 1974,
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 16th day of January 1974.
C. R. HOWARD, Liquidator.
Address of Liquidator: care of A. and J. Grierson Goodare
Gibson and Co., Chartered Accountants, P.O. Box 1810,
Auckland.

140

NOTICE OF FINAL MEETING OF COMPANY
IN the matter of the Companies Act 1955, and in the matter
of the B. and G. T. HOLBROOK LTD. (in voluntary
liquidation):
NOTICE is hereby given that the final meeting of creditors
and contributories will be held in the Nelson Automobile
Association Rooms, Halifax Street, Nelson, on the 20th day
of February 1974, at 11 a.m. to approve the liquidators
accounts, first and final distribution to unsecured creditors,
and the disposal of the company’s records.
Dated this 17th day of January 1974.
H. G. WEST, Liquidator.
72 Trafalgar Street, Nelson.

141

NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter
of URBAN PROPERTIES LTD. (in voluntary liquidation):
NOTICE is hereby given in pursuance of section 281 of the
Companies Act 1955, that a general meeting of the above
company will be held at Room 612, 6th Floor, D.I.C.
Building, on Friday, the 22nd day of February 1974, at
4 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 books and papers of the company and of the
liquidator be held at the offices of Hunter, Long, Francis
& Co. for a period of five years and after the expiration of
that time the books and papers shall be 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 Room 612, 6th Floor, D.I.C. Building, not later than
4 p.m. on the 20th day of February 1974.
Dated this 24th day of January 1974.
C. H. LONG, Liquidator.

181

NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP AND APPOINTMENT OF LIQUIDATOR
IN the matter of the Companies Act 1955, and in the matter
of WOOD BROTHERS LTD. (in voluntary liquidation,
members’ winding up):
AT an extraordinary general meeting of the above-named
company, duly convened and held at Hastings, on the 16th
day of January 1974, the following special resolution was
duly passed, namely:
Resolved:

  1. That the company be wound up voluntarily.
  2. That Arnold Edward Smith, Secretary of Wattie
    Industries Ltd., Railway Road, Hastings, be and is hereby
    appointed liquidator of the company.
    Dated this 17th day of January 1974.
    A. E. SMITH, Liquidator.

139

BRADLEY HOLDINGS LIMITED
PURSUANT TO SECTION 281 OF THE COMPANIES ACT 1955
NOTICE is hereby given that a meeting of shareholders of the
above company will be held at the offices of Claude W.
Evans and Co., T. and G. Building, 190 Hereford Street,
Christchurch, on Tuesday, 5 February 1974 at 10.30 a.m.
for the purpose of laying before it the liquidator’s account
of the winding up, showing how the winding up has been
conducted and the property of the company has been
disposed of, and of hearing from the liquidator in the
expenses thereof.
R. H. MARKS, Liquidator.

138



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 3


NZLII PDF NZ Gazette 1974, No 3





✨ LLM interpretation of page content

🏭 Notice of Dividend for Decor 2000 Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Decor 2000 Ltd., Wellington
  • E. A. Gould, Official Assignee

🏭 Notice Calling Final Meeting for C. L. Kemp Ltd.

🏭 Trade, Customs & Industry
15 January 1974
Final Meeting, Liquidation, C. L. Kemp Ltd., Auckland
  • K. S. Crawshaw, Liquidator

🏭 Notice of Winding-Up Order and First Meeting for Herbert Newman Construction Ltd.

🏭 Trade, Customs & Industry
Winding-Up Order, Liquidation, Herbert Newman Construction Ltd., Hamilton
  • T. W. Pain, Official Assignee, Provisional Liquidator

🏭 Notice to Creditors to Prove Debts for Roofing Surfaces (NZ) Ltd.

🏭 Trade, Customs & Industry
16 January 1974
Creditors, Liquidation, Roofing Surfaces (NZ) Ltd., Auckland
  • C. R. Howard, Liquidator

🏭 Notice of Final Meeting for B. and G. T. Holbrook Ltd.

🏭 Trade, Customs & Industry
17 January 1974
Final Meeting, Liquidation, B. and G. T. Holbrook Ltd., Nelson
  • H. G. West, Liquidator

🏭 Notice Calling Final Meeting for Urban Properties Ltd.

🏭 Trade, Customs & Industry
24 January 1974
Final Meeting, Liquidation, Urban Properties Ltd., Auckland
  • C. H. Long, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up and Appointment of Liquidator for Wood Brothers Ltd.

🏭 Trade, Customs & Industry
17 January 1974
Voluntary Winding Up, Liquidation, Wood Brothers Ltd., Hastings
  • A. E. Smith, Liquidator

🏭 Notice of Final Meeting for Bradley Holdings Limited

🏭 Trade, Customs & Industry
Final Meeting, Liquidation, Bradley Holdings Limited, Christchurch
  • R. H. Marks, Liquidator