β¨ Company Liquidation Notices
8 JANUARY
THE NEW ZEALAND GAZETTE
57
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 resolu-
tion as an extraordinary resolution, namely:
That the books and papers of the company and of the
liquidator be held by Wilkinson Nankervis & Stewart for
a period of 2 years.
Every member entitled to attend and vote at the meeting
is entitled to appoint a proxy to attend and vote instead
of him. A proxy need not also be a member.
Dated this 16th day of December 1975.
L. R. WILLIS, Liquidator.
14
DISSOLUTION OF PARTNERSHIP
Notice is hereby given that the partnership heretofore sub-
sisting between the undersigned David Peter Miles, of
Hamilton, mushroom grower, and Norah May Miles, of
Hamilton, mushroom grower, and retailers at Onion Road,
Te Rapa, under the style or firm of Miles Mushrooms has
been dissolved as from the 2nd day of December 1975. The
said David Peter Miles will continue to carry on the business
in his personal capacity.
Dated this 24th day of December 1975.
D. P. MILES.
65
THE COMPANIES ACT 1955
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP (FOR
ADVERTISEMENT UNDER SECTION 269)
In the matter of the Companies Act 1955, and in the matter
of HAWTHORNE SPREADERS LTD.:
Notice is hereby given that by an entry in the minute book,
signed as provided by section 362 (1) of the Companies Act
1955, the above-named company on the 5th day of January
1976 passed the following extraordinary resolution, 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 5th day of January 1976.
By order of the Directors:
Per Denton Anderson Mackay & Donovan:
T. P. DONOVAN, Secretaries.
108
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 HAWTHORNE SPREADERS 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 5th day of
January 1976 passed a resolution for voluntary winding up
and that a meeting of the creditors of the above company
will accordingly be held at 115N King Street, Hastings, on
Thursday, the 15th day of January 1976, at 2 o'clock in the
afternoon.
Business:
(1) Consideration of a statement of the position of the
company's affairs and list of creditors.
(2) Nomination of liquidator.
(3) Appointment of committee of inspection if thought fit.
Dated this 5th day of January 1976.
By order of the Directors:
Per Denton Anderson Mackay & Donovan:
T. P. DONOVAN, Secretaries.
109
H
The Companies Act 1955
W. KOTUA LTD.
NOTICE OF VOLUNTARY WINDING UP
Pursuant to Section 269
NOTICE is hereby given that on the 10th day of December
1975, the following special resolution was duly passed:
"That the company be wound up voluntarily."
Dated this 12th day of December 1975, at Nelson.
P. C. BUCKLE, Liquidator.
23
CREDITORS VOLUNTARY LIQUIDATION
NOTICE OF APPOINTMENT OF LIQUIDATOR
Name of Company: H. B. & L. J. Rose Ltd.
Address of Registered Office: Care of V. N. Gill, P.O. Box
5661, Auckland.
Liquidator's Name: Victor Nicholas Gill.
Address: 12 Kitchener Street, Auckland 1 (P.O. Box 5661).
Date of Appointment: 4 December 1975.
34
CREDITORS VOLUNTARY LIQUIDATION
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: H. B. & L. J. Rose Ltd.
Address of Registered Office: Care of V. N. Gill, P.O. Box
5661, Auckland.
Last Day for Receiving Proofs: 20 February 1976.
Name of Liquidator: Victor Nicholas Gill.
Address: 12 Kitchener Street, Auckland 1 (P.O. Box 5661).
35
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF
CREDITORS AND CONTRIBUTORIES
Name of Company: Norpac Mining Ltd. (in liquidation).
Address of Registered Office: Formerly of Mount Te Aroha,
now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR. 109/75.
Date of Presentation of Petition: 6 May 1975.
Date of Order: 17 October 1975.
Place, Date, and Times of First Meetings:
Creditors: My office on Friday, 23 January 1976, at 11 a.m.
Contributories: Same place and date at 12 noon.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street,
Hamilton.
20
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF
CREDITORS AND CONTRIBUTORIES
Name of Company: Mount Tyre Company Ltd. (in liquida-
tion).
Address of Registered Office: Formerly of Messrs
Lellman, Ingham & Hooker, Chartered Accountants, B.N.Z.
Building, Wharf Street, Tauranga, now care of Official
Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 138/75.
Date of Presentation of Petition: 22 October 1975.
Date of Order: 21 November 1975.
Place, Date, and Times of First Meetings:
Creditors: My office on Friday, 16 January 1976, at 11.00
a.m.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 1
NZLII —
NZ Gazette 1976, No 1
β¨ LLM interpretation of page content
π
Final Meeting Notice for Colwyn Investments Ltd.
(continued from previous page)
π Trade, Customs & Industry16 December 1975
Liquidation, Final Meeting, Colwyn Investments Ltd.
- L. R. Willis, Liquidator
π Dissolution of Partnership
π Trade, Customs & Industry24 December 1975
Dissolution, Partnership, Miles Mushrooms
- David Peter Miles, Former partner in Miles Mushrooms
- Norah May Miles, Former partner in Miles Mushrooms
- D. P. Miles
π Notice of Resolution for Voluntary Winding Up
π Trade, Customs & Industry5 January 1976
Liquidation, Hawthorne Spreaders Ltd.
- T. P. Donovan, Secretaries
π Notice of Meeting of Creditors
π Trade, Customs & Industry5 January 1976
Liquidation, Hawthorne Spreaders Ltd.
- T. P. Donovan, Secretaries
π Notice of Voluntary Winding Up
π Trade, Customs & Industry12 December 1975
Liquidation, W. Kotua Ltd.
- P. C. Buckle, Liquidator
π Notice of Appointment of Liquidator
π Trade, Customs & IndustryLiquidation, H. B. & L. J. Rose Ltd.
- Victor Nicholas Gill
π Notice of Last Day for Receiving Proofs
π Trade, Customs & IndustryLiquidation, H. B. & L. J. Rose Ltd.
- Victor Nicholas Gill
π Notice of Winding-Up Order and First Meetings
π Trade, Customs & IndustryLiquidation, Norpac Mining Ltd.
- T. W. Pain, Official Assignee, Provisional Liquidator
π Notice of Winding-Up Order and First Meetings
π Trade, Customs & IndustryLiquidation, Mount Tyre Company Ltd.
- T. W. Pain, Official Assignee, Provisional Liquidator