✨ Company Liquidation Notices
590
THE NEW ZEALAND GAZETTE
No. 24
IN the matter of the Companies Act 1955, and in the matter of GREY STREET BUTCHERY LTD. (in liquidation): NOTICE is hereby given that a final general meeting of the company will be held at 10.30 a.m. on Monday, 31 March 1975, at the office of the liquidator, 586 Victoria Street, Hamilton, for the purpose of receiving 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 this 13th day of March 1975.
W. B. DEVITT, Liquidator.
275
IN the matter of the Companies Act 1955, and in the matter of ALKER AND SON LTD. (in liquidation): NOTICE is hereby given that a final general meeting of the company will be held at 11 a.m. on Monday, 31 March 1975, at the office of the liquidator, 586 Victoria Street, Hamilton, for the purpose of receiving 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 this 13th day of March 1975.
W. B. DEVITT, Liquidator.
276
ACTION HOLDINGS LTD.
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
Pursuant to Section 269, Companies Act 1955 NOTICE is hereby given that by entry in the minute book of the company pursuant to section 362 (1) Companies Act 1955 on the 14th day of March 1975 it was resolved that the company be wound up voluntarily.
Dated this 14th day of March 1975.
R. P. LEWIS, Solicitor for the Company.
Address: Messrs O’Reilly & Lewis, Solicitors, P.O. Box 35–196, Browns Bay, Auckland 10.
590
IN the matter of the Companies Act 1955, and in the matter of BUILDERS LAND SERVICES LTD.: NOTICE is hereby given that an order of the Supreme Court of New Zealand dated the 10th day of February 1975, confirming the reduction of the share capital of the above-named company from one hundred and forty thousand dollars ($140,000.00) to seventy thousand dollars ($70,000.00) upon the condition that the company share capital be increased as at the date thereof to its former capital of one hundred and forty thousand dollars ($140,000.00) and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above mentioned Act was registered by the Registrar of Companies on the 17th day of March 1975. The said minute is in the words and figures following:
“The amount of share capital of Builders Land Services Ltd. as altered by order of the Supreme Court confirming the reduction of the share capital of the company is seventy thousand dollars ($70,000.00) divided into 35,000 ordinary shares of two dollars ($2.00) each and at the date of registration of this minute the amount of $2.00 is deemed to be paid up on each share”.
Dated the 17th day of March 1975.
TOMPKINS, WAKE, PATERSON AND BATHGATE, Solicitors for the Company.
561
Numbers of Matters: 46/75, 47/75, 48/75, 49/75, 77/75. Creditors: Date: 3 April 1975. Hour: 2.30 o’clock in afternoon. Place: The Conference Room, Building Display and Development Centre (Inc.), corner Victoria Street West and Elliott Street, Auckland 1. Contributories: Date: 3 April 1975. Hour: 1.30 o’clock in afternoon. Place: The Conference Room, Building Display and Development Centre (Inc.), corner Victoria Street West and Elliott Street, Auckland 1.
G. S. REA.
571
NOTICE OF LAST DAY FOR RECEIVING PROOFS Name of Companies: Northridge Properties Ltd. (in liquidation). Northridge Holdings Ltd. (in liquidation). Northridge Group Ltd. (in liquidation). Northridge Heights Ltd. (in liquidation). Northridge Investments Ltd. (in liquidation). Address of Registered Offices: Care of Morris, Pattrick and Co., Chartered Accountants, Eleventh Floor, A.N.Z. House, Queen Street, Auckland 1. Numbers of Matters: 46/75, 47/75, 48/75, 49/75, 77/75. Last Day for Receiving Proofs: 12 o’clock noon on the 2nd day of April 1975. Name of Liquidator: Gerald Stanley Rea. Address: Morris, Pattrick and Co., Chartered Accountants, Eleventh Floor, A.N.Z. House, P.O. Box 524, Auckland 1.
G. S. REA.
572
THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES Name of Company: A.W.J. Construction Ltd. (in liquidation). Address of Registered Office: Formerly at the offices of A. R. Barnsdale, 34 Hinemoa Street, Rotorua, now care of Official Assignee, Hamilton. Registry of Supreme Court: Rotorua. Number of Matter: M. 93/74. Date of Order: 21 February 1975. Date of Presentation of Petition: 24 October 1974. Place, Date, and Times of First Meetings: Creditors: Main Courtroom, Supreme Court, Rotorua, 3 April 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.
595
THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES Name of Company: Prangley Panelbeaters Ltd. (in liquidation). Address of Registered Office: Formerly the offices of Messrs Loft, Turner and Partners, Chartered Accountants, Bridge Street, Tokoroa, now care of Official Assignee, Hamilton. Registry of Supreme Court: Rotorua. Number of Matter: M. 2/75. Date of Order: 21 February 1975. Date of Presentation of Petition: 17 January 1975. Place, Date, and Times of First Meetings: Creditors: My office on Tuesday, 15 April 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.
594
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1975, No 24
NZLII —
NZ Gazette 1975, No 24
✨ LLM interpretation of page content
🏭
Final general meeting of Grey Street Butchery Ltd.
(continued from previous page)
🏭 Trade, Customs & Industry13 March 1975
Liquidation, Final meeting, Company winding up
- W. B. Devitt, Liquidator
🏭 Final general meeting of Alker and Son Ltd.
🏭 Trade, Customs & Industry13 March 1975
Liquidation, Final meeting, Company winding up
- W. B. Devitt, Liquidator
🏭 Voluntary winding up of Action Holdings Ltd.
🏭 Trade, Customs & Industry14 March 1975
Voluntary liquidation, Company winding up
- R. P. Lewis, Solicitor for the Company
🏭 Reduction of share capital of Builders Land Services Ltd.
🏭 Trade, Customs & Industry17 March 1975
Share capital reduction, Court order, Company restructuring
- Tompkins, Wake, Paterson and Bathgate, Solicitors for the Company
🏭 Notice of creditors and contributories meetings
🏭 Trade, Customs & IndustryCreditors meeting, Contributories meeting, Company liquidation
- G. S. Rea
🏭 Last day for receiving proofs for Northridge companies
🏭 Trade, Customs & IndustryLiquidation, Proof of debt, Company winding up
- G. S. Rea, Liquidator
🏭 Winding-up order and first meetings for A.W.J. Construction Ltd.
🏭 Trade, Customs & IndustryLiquidation, Creditors meeting, Contributories meeting
- T. W. Pain, Official Assignee, Provisional Liquidator
🏭 Winding-up order and first meetings for Prangley Panelbeaters Ltd.
🏭 Trade, Customs & IndustryLiquidation, Creditors meeting, Contributories meeting
- T. W. Pain, Official Assignee, Provisional Liquidator