✨ Company Liquidation Notices




HASWALS FURMET LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution Pursuant to Section 269 of the Companies Act 1955

NOTICE is hereby given that a resolution signed by all the shareholders pursuant to section 362 (1) of the Act dated the 10th day of June 1975 resolved that the company cannot by reason of its liabilities continue its business and that the company be wound up voluntarily.

Dated the 10th day of June 1975.

J. N. HASTIE, Director.

1459

BEGGS MUSIC CENTRE (MANAWATU) LTD.

RECEIVER APPOINTEDβ€”IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955, and in the matter of Beggs Music Centre (Manawatu) Ltd. (Receiver appointed) (in liquidation):

NOTICE is hereby given that by entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 9th day of June 1975 passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held in the Boardroom, Barr, Burgess & Stewart, Library Building, the Square, Palmerston North, at 11.00 a.m., on the 19th day of June 1975.

Business:

  1. Consideration of a statement of position of the company's affairs and list of creditors, etc.

  2. Appointment of liquidator.

  3. Appointment of committee of inspection, if thought fit.

Dated this 9th day of June 1975.

R. H. ROY, Director.

1458

FAYRON FABRICS LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955, and in the matter of Fayron Fabrics 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 10th day of June 1975, passed a resolution for voluntary winding up. A meeting of the creditors of the above company will accordingly be held in the boardroom of the Morrinsville Veterinary Club (Inc.), Moorhouse Street, Morrinsville, on Tuesday, the 24th day of June 1975, at 2.00 p.m.

Business:

  1. Consideration of the position of the companies affairs and list of creditors, etc.

  2. Appointment of liquidator.

  3. Appointment of committee of inspection, if thought fit.

Dated this 10th day of June 1975.

By Order of the Directors:

L. D. UINGS, Secretary.

1452

STOKES VALLEY LICENSING TRUST

IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955 and the Licensing Trust Act 1949, and in the matter of the Stokes Valley Licensing Trust (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Stokes Valley Licensing Trust, which is being wound up voluntarily, does hereby fix the 7th day of July 1975, as the day on or before which the creditors of the Trust are to prove their debts and 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 14th day of June 1975.

A. R. BROWN, Liquidator.

Address of Liquidator: P.O. Box 10–340, Wellington.

1448

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Graham O'Connor Ltd. ((in liquidation). Address of Registered Office: Previously Target Road, Glenfield, Auckland 10. Now care of Official Assignee, Auckland. Registry of Supreme Court: Auckland. No. of Matter: M. 302/75. Date of Order: 11 June 1975. Date of Presentation of Petition: 18 March 1975. Place, Date, and Time of First Meetings: Creditors: My office, 7 July 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.

1505

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Vandine & Cox Ltd. (in liquidation). Address of Registered Office: Previously care of R. R. Price, Second Floor, Canterbury Arcade, 170 Queen Street, Auckland. Now care of Official Assignee, Auckland. Registry of Supreme Court: Auckland. No. of Matter: M. 494/75. Date of Order: 11 June 1975. Date of Presentation of Petition: 30 April 1975. Place, Date, and Time of First Meetings: Creditors: My office, 8 July 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.

1506

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Kia Toa Island Traders Ltd. (in liquidation). Address of Registered Office: Previously 11 Anzac Street, Takapuna. Now care of Official Assignee, Auckland. Registry of Supreme Court: Auckland. No. of Matter: M. 535/75. Date of Order: 11 June 1975. Date of Presentation of Petition: 9 May 1975. Place, Date, and Time of First Meetings: Creditors: My office, 8 July 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.

1507



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 51


NZLII PDF NZ Gazette 1975, No 51





✨ LLM interpretation of page content

πŸ›οΈ Voluntary Winding-up Resolution for Haswals Furmets Ltd.

πŸ›οΈ Governance & Central Administration
10 June 1975
Liquidation, Companies Act 1955, Voluntary winding-up
  • J. N. Hastie, Director

πŸ›οΈ Notice of Meeting of Creditors for Beggs Music Centre (Manawatu) Ltd.

πŸ›οΈ Governance & Central Administration
9 June 1975
Liquidation, Meeting of creditors, Companies Act 1955
  • R. H. Roy, Director

πŸ›οΈ Notice of Meeting of Creditors for Fayron Fabrics Ltd.

πŸ›οΈ Governance & Central Administration
10 June 1975
Liquidation, Meeting of creditors, Companies Act 1955
  • L. D. Uings, Secretary

πŸ›οΈ Notice to Creditors to Prove Debts or Claims for Stokes Valley Licensing Trust

πŸ›οΈ Governance & Central Administration
14 June 1975
Liquidation, Creditors claims, Companies Act 1955
  • A. R. Brown, Liquidator

πŸ›οΈ Notice of Winding-up Order and First Meetings for Graham O'Connor Ltd.

πŸ›οΈ Governance & Central Administration
11 June 1975
Liquidation, Winding-up order, Companies Act 1955
  • P. R. Lomas, Official Assignee, Provisional Liquidator

πŸ›οΈ Notice of Winding-up Order and First Meetings for Vandine & Cox Ltd.

πŸ›οΈ Governance & Central Administration
11 June 1975
Liquidation, Winding-up order, Companies Act 1955
  • P. R. Lomas, Official Assignee, Provisional Liquidator

πŸ›οΈ Notice of Winding-up Order and First Meetings for Kia Toa Island Traders Ltd.

πŸ›οΈ Governance & Central Administration
11 June 1975
Liquidation, Winding-up order, Companies Act 1955
  • P. R. Lomas, Official Assignee, Provisional Liquidator