✨ Company Liquidation Notices




NOTICE TO CREDITORS TO PROVE

In the matter of the Companies Act 1955, and of W. W.
CONTRACTING LTD. (in liquidation):

The liquidator of the W. W. Contracting Ltd. which is being
wound up voluntarily doth hereby fix the 31st day of July
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 Act or to be excluded from the benefit of any distribution
made before such debts are proved or, as the case
may be, from objecting to such distribution.

A. W. BAYLIS, Liquidator.
Address: Care of Morton, Baylis & Co., P.O. Box 797,
79 Stuart Street, Dunedin.

1236

NOTICE TO CREDITORS TO PROVE DEBTS OR
CLAIMS

In the matter of the Companies Act 1955, and in the matter
of SIMS ROAD PROPERTIES LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator
of Sims Road Properties Ltd. which is being wound up
voluntarily, does hereby fix the 21st day of June 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 4th day of June 1974.

F. N. WATSON, Liquidator.
Address of Liquidator: Care of Seaman, Robinson, Shove
& Strickett, Chartered Accountants, P.O. Box 2172, Auckland.

1244

NOTICE OF FINAL MEETING OF CREDITORS

In the matter of the Companies Act 1955, and in the matter
of CASCADE CREEK ENTERPRISES LTD. (in liquidation):

Take notice that in pursuance of section 291 of the above
Act the final meeting of creditors of the above-named
company will be held in the offices of Messrs O. C. Pierce &
Co., 36 Esk Street, Invercargill, on Thursday, the 20th day
of June 1974, at 11.30 a.m. for the purpose of laying before
such meeting the account of the winding up of the abovenamed
company and of giving any explanation thereof.

30 May 1974.

O. C. PIERCE, Liquidator.
36 Esk Street, Invercargill.

1248

SCAMPER ENTERPRISES LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Members

Notice is hereby given, pursuant to section 291 of the Companies
Act 1955, that a general meeting of the above-named
company will be held at the offices of Barr, Burgess & Stewart,
First Floor, McLean Institute Building, 208 Oxford Terrace,
Christchurch, on the 20th day of June 1974, at 3.30 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 disposed of, and to
receive any explanation thereof by the liquidator.

Dated this 27th day of May 1974.

HUGH BEATTIE, Liquidator.

1208

SCAMPER ENTERPRISES LTD.

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting of Creditors

Notice is hereby given, pursuant to section 291 of the
Companies Act 1955, that a meeting of the creditors of the
above-named company will be held at the offices of Barr,
Burgess & Stewart, First Floor, McLean Institute Building,

208 Oxford Terrace, Christchurch, on the 20th day of June
1974, at 4 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
disposed of, and to receive any explanation thereof by the
liquidator.

Dated this 27th day of May 1974.

HUGH BEATTIE, Liquidator.

1207

OPOTIKI THEATRES LTD.

IN VOLUNTARY LIQUIDATION

Notice of General Meeting

Notice is hereby given pursuant to section 281 of the Companies
Act 1955, that a general meeting of the company will
be held at the company's registered office, 6th Floor,
246 Queen Street, Auckland, on the 21st day of June 1974,
at 10.30 a.m. for the purpose of laying before the shareholders
the liquidator's account of the winding up showing
how the winding up has been conducted and the property
of the company disposed of.

Dated at Auckland this 28th day of May 1974.

L. J. TAYLOR, Liquidator.

1220

In the matter of the Companies Act 1955, and in the matter
of ARTHUR HAY (BUILDERS & SHOPFITTERS) LTD.
(in voluntary liquidation):

Notice is hereby given that the undersigned, the liquidator
of Arthur Hay (Builders & Shopfitters) Ltd., which is being
wound up voluntarily, does hereby fix the 14th day of June
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 14th day of May 1974.

C. R. TURNER, Liquidator.
Address: Seventh Floor, Anvil House, 138 Wakefield Street,
Wellington.

1223

SIMS ROAD PROPERTIES LTD.

IN VOLUNTARY LIQUIDATION

Notice of Special Resolutions

Notice is hereby given that the following special resolutions
were duly passed on the 1st day of June 1974, by
means of an entry in the minute book of the company
pursuant to the provisions of section 362 of the Companies
Act 1955:

  1. That the company be wound up voluntarily.

  2. That Frederick Nelson Watson, of Auckland, chartered
    accountant, be and is hereby appointed liquidator for the
    purpose of winding up the affairs of the company and distributing
    the assets.

Dated this 4th day of June 1974.

P. N. HOLMAN, Secretary.

1245

NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP

UNDER SECTION 269

In the matter of the Companies Act 1955, and in the matter
of MID-ISLAND DISTRIBUTING CO. LTD.:

Notice is hereby given that by duly signed entry in the
minute book of the above-named company on the 28th day
of May 1974, 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 28th day of May 1974.

ROBERT DOBSON & CO., Secretaries.

1205



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 56


NZLII PDF NZ Gazette 1974, No 56





✨ LLM interpretation of page content

🏭 Notice to Creditors to Prove Debts for W. W. Contracting Ltd.

🏭 Trade, Customs & Industry
Liquidation, Creditors, Debt Proof, W. W. Contracting Ltd., Dunedin
  • A. W. Baylis, Liquidator

🏭 Notice to Creditors to Prove Debts for Sims Road Properties Ltd.

🏭 Trade, Customs & Industry
4 June 1974
Liquidation, Creditors, Debt Proof, Sims Road Properties Ltd., Auckland
  • F. N. Watson, Liquidator

🏭 Notice of Final Meeting of Creditors for Cascade Creek Enterprises Ltd.

🏭 Trade, Customs & Industry
30 May 1974
Liquidation, Final Meeting, Creditors, Cascade Creek Enterprises Ltd., Invercargill
  • O. C. Pierce, Liquidator

🏭 Notice of Final Meeting of Members for Scamper Enterprises Ltd.

🏭 Trade, Customs & Industry
27 May 1974
Liquidation, Final Meeting, Members, Scamper Enterprises Ltd., Christchurch
  • Hugh Beattie, Liquidator

🏭 Notice of Final Meeting of Creditors for Scamper Enterprises Ltd.

🏭 Trade, Customs & Industry
27 May 1974
Liquidation, Final Meeting, Creditors, Scamper Enterprises Ltd., Christchurch
  • Hugh Beattie, Liquidator

🏭 Notice of General Meeting for Opotiki Theatres Ltd.

🏭 Trade, Customs & Industry
28 May 1974
Liquidation, General Meeting, Shareholders, Opotiki Theatres Ltd., Auckland
  • L. J. Taylor, Liquidator

🏭 Notice to Creditors to Prove Debts for Arthur Hay (Builders & Shopfitters) Ltd.

🏭 Trade, Customs & Industry
14 May 1974
Liquidation, Creditors, Debt Proof, Arthur Hay (Builders & Shopfitters) Ltd., Wellington
  • C. R. Turner, Liquidator

🏭 Notice of Special Resolutions for Sims Road Properties Ltd.

🏭 Trade, Customs & Industry
4 June 1974
Liquidation, Special Resolutions, Voluntary Winding Up, Sims Road Properties Ltd., Auckland
  • Frederick Nelson Watson, Appointed liquidator

  • P. N. Holman, Secretary

🏭 Notice of Resolution for Voluntary Winding Up of Mid-Island Distributing Co. Ltd.

🏭 Trade, Customs & Industry
28 May 1974
Liquidation, Voluntary Winding Up, Mid-Island Distributing Co. Ltd.
  • Robert Dobson & Co., Secretaries