✨ Company Liquidation Notices




THE NEW ZEALAND GAZETTE

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

PURSUANT TO SECTION 269

In the matter of the Companies Act 1955, and in the matter of HENDERSON ADVANCES LTD.:

NOTICE is hereby given that at an extraordinary general meeting of the above-named company held on the 13th day of March 1975, 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 13th day of March 1975.

R. M. CRADDOCK, Solicitor for the Company.
Address: Messrs Holmden, Horrocks and Co., Solicitors, P.O. Box 1108, Auckland 1.
463


GEMINI CONSTRUCTION LTD.
IN LIQUIDATION

Notice of Meeting Pursuant to Section 290 of the Companies Act 1955

NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Gemini Construction Ltd. (in liquidation) will be held in the Boardroom, New Zealand National Creditmen's Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday the 21st March 1975 at 2.15 p.m.

Business:

Presentation of liquidator's receipts and payments account and report.
General.

Dated this 7th day of March 1975.

K. S. CRAWSHAW, Liquidator.
479


NOTICE OF VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of RECEIVING AND DELIVERY SERVICES LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above company on the 25th day of February 1975 the following special resolutions were passed by the company:

  1. That the company be wound up voluntarily.
  2. That Euan Hamilton Abernethy be and the same is hereby appointed liquidator.

The liquidator hereby fixes the 28th day of March 1975 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 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 the 6th day of March 1975.

E. H. ABERNETHY, Liquidator.
Care of P.O. Box 1291, Wellington.
484


NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of PALM TREES DAIRY 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 the offices of Gardiner, Reaney, and Swinburn, 12–14 Herschell Street, Napier, on Monday, the 7th day of April 1975, at 2 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 has been disposed of, and to receive any explanation thereof by the liquidator.

Dated the 3rd day of March 1975.

S. H. O. REANEY, Liquidator.
485

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES

Name of Company: P. F. Vine Ltd. (in liquidation).
Address of Registered Office: Formerly care of Messrs Esam, Cushing and Co., Legal Chambers, Haupapa Street, Rotorua, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 68/74.
Date of Order: 22 November 1974.
Date of Presentation of Petition: 3 September 1974.
Place, Date, and Times of First Meetings:

Creditors: Courthouse, Rotorua, on Tuesday, 25 March 1975, 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.
486


THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Cut Price Meats Ltd (in liquidation). Address of Registered Office: 175 The Terrace, Wellington. Registry of Supreme Court: Wellington. Number of Matter: M. 39/73.
Amount Per Dollar: First and final dividend of 1.61385 cents in the dollar.
When Payable: 14 March 1975.
Where Payable: Official Assignee’s Office, First Floor, 175 The Terrace, Wellington.

E. A. GOULD, Official Liquidator.
487


THE COMPANIES ACT 1955

NOTICE OF ORDER APPOINTING PROVISIONAL LIQUIDATOR

Name of Company: Golden Chemical Products New Zealand Ltd.
Address of Registered Office: 262 Church Street, Penrose, Auckland, 6.
Registry of Supreme Court: Auckland.
Number of Matter: M. 215/75.
Name of Provisional Liquidator: Mr Wilfred Marley, chartered accountant.
Address of Provisional Liquidator: Care of Anderson and Partners, Charter House, Northcroft Street, Takapuna.
Date of Presentation of Petition: 27 February 1975.
Date of Order: 27 February 1975.
P. R. LOMAS, Official Assignee.
Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.
488


NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of MEL WRIGLEY MOTORS LTD. (in liquidation):

NOTICE is hereby given in pursuance of 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 Wilkinson, Nankervis, and Stewart, Chartered Accountants, Hume House, 152 The Terrace, Wellington, on Friday, the 21st day of March 1975, at 2 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 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 liquidator dispose of the books as he thinks fit.

Dated this 28th day of February 1975.

A. R. DANIELL, Liquidator.
496



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 21


NZLII PDF NZ Gazette 1975, No 21





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Henderson Advances Ltd.

🏭 Trade, Customs & Industry
13 March 1975
Company Liquidation, Voluntary Winding Up, Henderson Advances Ltd.
  • R. M. Craddock, Solicitor for the Company

🏭 Meeting of Creditors and Members of Gemini Construction Ltd.

🏭 Trade, Customs & Industry
7 March 1975
Company Liquidation, Creditors Meeting, Gemini Construction Ltd.
  • K. S. Crawshaw, Liquidator

🏭 Voluntary Winding Up of Receiving and Delivery Services Ltd.

🏭 Trade, Customs & Industry
6 March 1975
Company Liquidation, Voluntary Winding Up, Receiving and Delivery Services Ltd.
  • Euan Hamilton Abernethy, Appointed Liquidator

  • E. H. Abernethy, Liquidator

🏭 Final Meeting of Palm Trees Dairy Ltd.

🏭 Trade, Customs & Industry
3 March 1975
Company Liquidation, Final Meeting, Palm Trees Dairy Ltd.
  • S. H. O. Reaney, Liquidator

🏭 Winding-Up Order and First Meetings of P. F. Vine Ltd.

🏭 Trade, Customs & Industry
Company Liquidation, Winding-Up Order, P. F. Vine Ltd.
  • T. W. Pain, Official Assignee, Provisional Liquidator

🏭 Dividend Notice for Cut Price Meats Ltd.

🏭 Trade, Customs & Industry
Company Liquidation, Dividend Notice, Cut Price Meats Ltd.
  • E. A. Gould, Official Liquidator

🏭 Provisional Liquidator Appointment for Golden Chemical Products New Zealand Ltd.

🏭 Trade, Customs & Industry
Company Liquidation, Provisional Liquidator, Golden Chemical Products New Zealand Ltd.
  • Wilfred Marley (Chartered Accountant), Appointed Provisional Liquidator

  • P. R. Lomas, Official Assignee

🏭 Final Meeting of Mel Wrigley Motors Ltd.

🏭 Trade, Customs & Industry
28 February 1975
Company Liquidation, Final Meeting, Mel Wrigley Motors Ltd.
  • A. R. Daniell, Liquidator