✨ Company Liquidation Notices




592

THE NEW ZEALAND GAZETTE
No. 24

NOTICE OF MEETING OF CREDITORS WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK

UNDER SECTION 362

In the matter of the Companies Act 1955, and in the matter of WAIKATO HIJACS LTD.:

NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 14th day of March 1975 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Lounge, Memorial Centre, on Monday the 24th day of March 1975, at 10.30 o'clock in the forenoon.

Business:

Consideration of a statement of the position of the company's affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection, if thought fit.

Forms of general and special proxies are enclosed herewith.

Dated this 14th day of March 1975.
By Order of the Governing Director:

D. A. MACKIE.

617

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

UNDER SECTION 269

In the matter of the Companies Act 1955, and in the matter of ROBERT HUNT HOTEL LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above named company on the 17th day of March 1975, the following special resolution was passed by the company, namely,

That the company be wound up voluntarily.

Dated this 18th day of March 1975.
D. H. McKENZIE, Liquidator.

604

NOTICE OF MEETING OF CREDITORS WINDING UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK Under Section 362

In the matter of the Companies Act 1955, and in the matter of NOEL HARRISON HOMES LTD.:

NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 17th day of March 1975, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will be held, in pursuance of section 284 of the Companies Act 1955, at the offices of New Zealand National Creditmen's Association (Auckland) Ltd. at T. & G. Building, Wellesley Street, on Thursday, the 27th day of March 1975, at 3 o'clock in the afternoon.

Business:

Consideration of a statement of the position of the company's affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection, if thought fit.

By order of the Directors:
JOHN K. RADLEY, Secretary.

603

THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Date of Order: 12 March 1975.
Date of Presentation of Petition: 10 February 1975.
Place, Date, and Time of First Meetings:

Creditors: My office, 7 April 1975 at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P.R. LOMAS, Official Assignee, Provisional Liquidator.
Second floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.
605

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Gourlay and Moonie Ltd. (in liquidation).
Address of Registered Office: Previously 34 Eastburn Street, Papakura, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 55/75.
Date of Order: 12 March 1975.
Date of Presentation of Petition: 24 January 1975.
Place, Date, and Time of First Meetings:

Creditors: My office, 7 April 1975 at 2.30 p.m.
Contributories: Same place and date at 3.30 p.m.
P.R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.

606

THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Name of Company: Niagara Therma Massage Spa Pools Ltd. (in liquidation).
Address of Registered Office: Previously 34 Cook Street, Howick, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1305/74.
Date of Order: 12 March 1975.
Date of Presentation of Petition: 13 December 1974.
Place, Date, and Time of First Meetings:

Creditors: My office, 8 April 1975 at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.

607

THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Name of Company: Suntherm Systems (N.Z.) Ltd. (in liquidation).
Address of Registered Office: Previously 2 Kari Street, Grafton, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1248/74.
Date of Order: 12 March 1975.
Date of Presentation of Petition: 5 December 1974.
Place, Date, and Time of First Meetings:

Creditors: My office, 8 April 1975 at 2.30 p.m.
Contributories: Same place and date at 3.30 p.m.
P. R. LOMAS, Official Assignee, Provisional Liquidator.
Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.

608

THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Name of Company: Papakura Decorators Ltd. (in liquidation).
Address of Registered Office: Previously 39 East Street, Papakura, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 120/75.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 24


NZLII PDF NZ Gazette 1975, No 24





✨ LLM interpretation of page content

🏭 Notice of Meeting of Creditors for Waikato Hijacs Ltd.

🏭 Trade, Customs & Industry
14 March 1975
Liquidation, Voluntary winding up, Companies Act 1955, Creditors meeting
  • D. A. Mackie, Governing Director

🏭 Notice of Resolution for Voluntary Winding Up of Robert Hunt Hotel Ltd.

🏭 Trade, Customs & Industry
18 March 1975
Liquidation, Voluntary winding up, Companies Act 1955
  • D. H. McKenzie, Liquidator

🏭 Notice of Meeting of Creditors for Noel Harrison Homes Ltd.

🏭 Trade, Customs & Industry
Liquidation, Voluntary winding up, Companies Act 1955, Creditors meeting
  • John K. Radley, Secretary

🏭 Notice of Winding-Up Order and First Meetings for Gourlay and Moonie Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding-up order, Companies Act 1955, Creditors meeting
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Niagara Therma Massage Spa Pools Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding-up order, Companies Act 1955, Creditors meeting
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Suntherm Systems (N.Z.) Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding-up order, Companies Act 1955, Creditors meeting
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Papakura Decorators Ltd.

🏭 Trade, Customs & Industry
Liquidation, Winding-up order, Companies Act 1955, Creditors meeting
  • P. R. Lomas, Official Assignee, Provisional Liquidator