Company Liquidation Notices




690

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Jim Jones Floorings Ltd. (in liquida-
tion).
Address of Registered Office: Formerly the offices of Messrs
Leith and McLeod, 137 Whitaker Street, Te Aroha, now
care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: B. 76/74.
Date of Order: 20 March 1975.
Date of Presentation of Petition: 11 December 1974.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, D. V. Bryant Trust Building, Barton Street,
Hamilton.
670

NOTICE OF DIVIDEND
RULE 98 (2)
Name of Company: The Standard Insurance Company Ltd.
(in liquidation).
Registered Office: Care of Barr, Burgess and Stewart, 7–11
Bond Street, Dunedin.
Registry of Supreme Court: Dunedin.
Number of Matter: M. 24/61.
Amount of Dividend: 5 cents in the dollar.
Interim Dividend: Fifth.
When Declared: 26 March 1975.
When Payable: 16 April 1975.
Where Payable: By cheque by post from Dunedin.
HORACE S. J. TILLY, Liquidator.
633

NOTICE TO CREDITORS TO PROVE DEBTS OR
CLAIMS
IN the matter of the Companies Act 1955, and in the matter of
TOWN HALL ENTERPRISES LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of
Town Hall Enterprises Ltd., which is being wound up volun-
tarily does hereby fix the 11th day of April 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
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 25th day of March 1975.
J. W. WHEELANS, Liquidator.
Address of Liquidator: Ashton, Wheelans and Hegan,
Chartered Accountants, P.O. Box 13042, Christchurch.
684

NOTICE OF MEETING OF CREDITORS
In the matter of the Companies Act 1955 and in the matter
of R. PATTON and SON 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 24th day of March
1975 passed a resolution for voluntary winding up, and that a
meeting of the creditors of the above company will accordingly
be held in the Red Cross Rooms, Queen Street, Levin, at
2.30 p.m., on the 2nd day of April 1975.
Business:

  1. Consideration of a statement of the position of the com-
    pany’s affairs and a list of creditors.
  2. Confirmation of appointment of Phillip Arthur Verry and
    Andrew Gray Hughson, both chartered accountants of Welling-
    ton, as co-liquidators of the company.
    Dated this 24th day of March 1975.
    By order of the Directors:
    G. R. PATTON, Director.
    681

No. 27

NOTICE TO CREDITORS TO PROVE
IN the matter of the Companies Act 1955 and of ACTION
HOLDINGS LTD. (in liquidation):
THE liquidator of ACTION HOLDINGS LTD. which is being wound
up voluntarily hereby fixes the 8th day of April 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 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.
B. J. ROBINSON, Liquidator.
The address of the liquidator is care off W. L. Stoddard,
Chartered Accountant, Mercury Building, 13 Clyde Road,
Browns Bay, Auckland 10 (P.O. Box 35-009).
677

GRAFTON TOWERS MOTOR HOTEL LTD.
IN VOLUNTARY LIQUIDATION
Notice of Special Resolutions
NOTICE is hereby given that the following special resolutions
were duly passed on the 14th day of March 1975 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 Donald Bruce Carnachan be and is hereby appointed
    liquidator for the purpose of winding up the affairs of the
    company and distributing the assets.
    Dated this 27th day of March 1975.
    RUSSELL, McVEAGH, McKENZIE, BARTLEET & CO.,
    Solicitors to the Company.
    673

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of
GRAFTON TOWERS MOTOR HOTEL LTD.:
NOTICE is hereby given that the undersigned, the liquidator
of the above company which is being wound up voluntarily,
does hereby fix the 10th day of April 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
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 27th day of March 1975.
D. B. CARNACHAN, Liquidator.
Address of Liquidator: Care of Carnachan and Carnachan,
P.O. Box 9376, Newmarket.
674

BUREAU HOLDINGS LTD.
IN LIQUIDATION
Notice of Final Meeting of Members
PURSUANT to section 281 of the Companies Act 1955, notice
is hereby given that the final meeting of the members of
the above-named company will be held at the offices of
Messrs, Wilkinson, Nankervis and Stewart, Chartered Ac-
countants, Sixth Floor, Power Board Building, 187 Queen
Street, Auckland 1, at 10.00 a.m., on Monday, the 28th day
of April 1975, for the purpose of having laid before it the
liquidator’s statement showing how the winding up of the
company has been conducted and the property of the com-
pany being disposed of.
Dated this 21st day of March 1975.
L. R. WILLIS, Liquidator.
685



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 27


NZLII PDF NZ Gazette 1975, No 27





✨ LLM interpretation of page content

🏭 Winding-Up Order for Jim Jones Floorings Ltd.

🏭 Trade, Customs & Industry
20 March 1975
Company Liquidation, Winding-Up Order, Te Aroha, Hamilton
  • T. W. Pain, Official Assignee, Provisional Liquidator

🏭 Dividend Notice for The Standard Insurance Company Ltd.

🏭 Trade, Customs & Industry
26 March 1975
Dividend, Company Liquidation, Dunedin
  • Horace S. J. Tilly, Liquidator

🏭 Notice to Creditors to Prove Debts for Town Hall Enterprises Ltd.

🏭 Trade, Customs & Industry
25 March 1975
Creditors, Company Liquidation, Christchurch
  • J. W. Wheelans, Liquidator

🏭 Notice of Meeting of Creditors for R. Patton and Son Ltd.

🏭 Trade, Customs & Industry
24 March 1975
Creditors, Voluntary Winding-Up, Levin
  • G. R. Patton, Director

🏭 Notice to Creditors to Prove Debts for Action Holdings Ltd.

🏭 Trade, Customs & Industry
Creditors, Company Liquidation, Browns Bay
  • B. J. Robinson, Liquidator

🏭 Special Resolutions for Grafton Towers Motor Hotel Ltd.

🏭 Trade, Customs & Industry
27 March 1975
Voluntary Liquidation, Special Resolutions, Auckland
  • Russell, McVeagh, McKenzie, Bartleet & Co., Solicitors to the Company

🏭 Notice to Creditors to Prove Debts for Grafton Towers Motor Hotel Ltd.

🏭 Trade, Customs & Industry
27 March 1975
Creditors, Company Liquidation, Newmarket
  • D. B. Carnachan, Liquidator

🏭 Final Meeting of Members for Bureau Holdings Ltd.

🏭 Trade, Customs & Industry
21 March 1975
Final Meeting, Company Liquidation, Auckland
  • L. R. Willis, Liquidator