Company Liquidation Notices




11 JULY
THE NEW ZEALAND GAZETTE
1449

Registry of Supreme Court: Christchurch.
Number of Matter: 241/74.
Date of Order: 5 July 1974.
Date of Presentation of Petition: 4 June 1974.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.

1566


NOTICE OF WINDING-UP ORDER
IN THE MATTER OF THE COMPANIES ACT 1955
Name of Company: The Rolleston Saleyards Ltd.
Address of Registered Office: Formerly 208 Oxford Terrace, Christchurch, now Seventh Floor, State Insurance Building, Hereford Place (Private Bag), Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: 216/74.
Date of Order: 5 July 1974.
Date of Presentation of Petition: 17 May 1974.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.

1567


WAIROA AMUSEMENTS 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, Sixth Floor, 246 Queen Street, Auckland, on the 26th day of July 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 5th day of July 1974.

L. J. TAYLOR, Liquidator.

1552


FINAL MEETINGS OF SHAREHOLDERS AND CREDITORS

IN the matter of the Companies Act 1955, and KISSEL’S FOODMARKET LTD. (in voluntary liquidation):

NOTICE is hereby given that the final meeting of the shareholders of the above company will be held in the boardroom of Gilfillan, Gentles, Pickles, Perkins & Co., Ninth Floor, BNZ House, Cathedral Square, Christchurch, on Monday, 29 July 1974, at 10.45 a.m., to conduct the following business:

  1. To receive and, if thought fit, to adopt the final accounts of the liquidator, prepared pursuant to section 291 (1) of the Companies Act 1955.

  2. General.

NOTICE is also given that the final meeting of creditors of the above-named company will be held in the boardroom of Gilfillan, Gentles, Pickles, Perkins & Co., Ninth Floor, BNZ House, Cathedral Square, Christchurch, on Monday, 29 July 1974, at 11 a.m. to conduct the following business:

  1. To receive and, if thought fit, to adopt the final accounts of the liquidator, prepared pursuant to section 291 (1) of the Companies Act 1955.

  2. To resolve, pursuant to section 328 (1b) of the Companies Act 1955, how the books, accounts, and documents of the company and of the liquidator are to be disposed of.

Called by the liquidator:

K. J. JENSEN.

P.O. Box 274, Christchurch.

1586


NOTICE OF FINAL MEETINGS OF SHAREHOLDERS AND CREDITORS
PURSUANT TO SECTION 291

IN the matter of the Companies Act 1955, and in the matter of E. P. PETERSON AND COMPANY LTD. (in voluntary liquidation):

NOTICE is hereby given that the final meetings of the company and creditors will be held at the offices of Barr, Burgess and Stewart, 202-204N Warren Street, Hastings, on Friday, 26 July 1974, at 4.15 p.m. and 4.30 p.m. respectively.

Business:

  1. To consider the statement of accounts prepared by the liquidator.

  2. To approve the payment of his fee and inspections.

  3. To authorise the disposal of the books and papers of the company.

P. R. HOWELL, Liquidator.

1585


D. J. JOHNSON & SONS LTD.
IN VOLUNTARY LIQUIDATION

IN the matter of the Companies Act 1955, and in the matter of D. J. JOHNSON & SONS LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 8th day of July 1974, the following special resolution was passed by the company:

That the company be wound up voluntarily.

Accordingly a meeting of creditors will be held at the St Johns Hall, Opunake, at 2 p.m., on Tuesday, 16 July 1974.

Business:

Consideration of a statement of the position of the company’s affairs and a list of creditors.

Nomination of liquidator.

Appointment of committee of inspection, if thought fit.

Dated this 8th day of July 1974.

M. H. ROBINSON, Secretary.

1584


NOTICE OF WINDING-UP ORDER
Name of Company: All Agencies Ltd.
Address of Registered Office: 276 Adelaide Road, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 151/74.
Date of Order: 26 June 1974.
Date of Presentation of Petition: 28 May 1974.

E. A. GOULD, Official Assignee.

1523


NOTICE OF FIRST MEETINGS
Name of Company: All Agencies Ltd.
Address of Registered Office: 276 Adelaide Road, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 151/74.

Creditors: Tuesday, the 23rd day of July 1974, at 11 a.m. at 57 Ballance Street, Wellington.

Contributories: Tuesday, 23rd day of July 1974, at 11.30 a.m. at 57 Ballance Street, Wellington.

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

1524


NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of HAMPDEN COURT LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 4th day of July 1974, the following special resolution was passed by the company, namely—

That the company be wound up voluntarily.

Dated this 4th day of July 1974.

JOHN PIERRE JEFFERIES, Liquidator.

1579



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 67


NZLII PDF NZ Gazette 1974, No 67





✨ LLM interpretation of page content

🏭 Notice of Winding-Up Order for The Rolleston Saleyards Ltd.

🏭 Trade, Customs & Industry
5 July 1974
Winding-Up Order, The Rolleston Saleyards Ltd., Liquidation, Companies Act 1955
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 General Meeting Notice for Wairoa Amusements Ltd. in Voluntary Liquidation

🏭 Trade, Customs & Industry
5 July 1974
General Meeting, Wairoa Amusements Ltd., Liquidation, Companies Act 1955
  • L. J. Taylor, Liquidator

🏭 Final Meetings of Shareholders and Creditors for Kissel’s Foodmarket Ltd.

🏭 Trade, Customs & Industry
Final Meetings, Kissel’s Foodmarket Ltd., Liquidation, Companies Act 1955
  • K. J. Jensen, Liquidator

🏭 Final Meetings of Shareholders and Creditors for E. P. Peterson and Company Ltd.

🏭 Trade, Customs & Industry
Final Meetings, E. P. Peterson and Company Ltd., Liquidation, Companies Act 1955
  • P. R. Howell, Liquidator

🏭 Voluntary Winding-Up Resolution for D. J. Johnson & Sons Ltd.

🏭 Trade, Customs & Industry
8 July 1974
Voluntary Winding-Up, D. J. Johnson & Sons Ltd., Liquidation, Companies Act 1955
  • M. H. Robinson, Secretary

🏭 Notice of Winding-Up Order for All Agencies Ltd.

🏭 Trade, Customs & Industry
26 June 1974
Winding-Up Order, All Agencies Ltd., Liquidation, Companies Act 1955
  • E. A. Gould, Official Assignee

🏭 Notice of First Meetings for All Agencies Ltd.

🏭 Trade, Customs & Industry
First Meetings, All Agencies Ltd., Liquidation, Companies Act 1955
  • E. A. Gould, Official Assignee and Provisional Liquidator

🏭 Resolution for Voluntary Winding-Up of Hampden Court Ltd.

🏭 Trade, Customs & Industry
4 July 1974
Voluntary Winding-Up, Hampden Court Ltd., Liquidation, Companies Act 1955
  • John Pierre Jefferies, Liquidator