Company Liquidation Notices




2532
THE NEW ZEALAND GAZETTE
No. 113

DAVID EDGE AGENCIES LTD.
IN VOLUNTARY LIQUIDATION
Notice of Meeting of Creditors
Pursuant to Section 362 (8)

NOTICE is hereby given that the shareholders of the company have, on Tuesday, 26 October 1976, by extraordinary resolution resolved that the company cannot, by reason of its liabilities, continue its business, and that the company be wound up voluntarily, and that a meeting of the creditors be held at Ramada Towers boardroom, Ninth Floor, 776 Colombo Street, Christchurch, on Friday, the 5th day of November 1976, at 9 a.m., at which meeting a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company, and, in pursuance of section 286 of the said Act, may appoint a committee of inspection.

A creditor may attend and vote in person or by proxy. Forms of general and special proxies have been mailed to all known creditors. All proxies shall be lodged at the registered office of the company, care of Messrs Boyd Knight and Todd, 776 Colombo Street, Christchurch, P.O. 13-128, not later than 4 o’clock on the afternoon of Thursday, 4 November 1976.

Dated at Christchurch this 27th day of October 1976.
D. T. L. EDGE, Director.

2915

IN the matter of the Companies Act 1955, and in the matter of HARRY’S TYRE SERVICE 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 27th day of October 1976, 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 Barr, Burgess and Stewart boardroom, Fifth Floor, C. U. Building, 32 Rathbone Street, Whangarei, on the 5th day of November 1976, at 3 p.m.

Business:

  1. Consideration of a statement of the position of the company’s affairs and lists of creditors.
  2. Nomination of liquidator and fixing his remuneration.
  3. Appointment of committee of inspection, if thought fit.

Dated this 28th day of October 1976.
R. C. SMITH, Director.

2912

JAY EM FABRICS LTD.
IN LIQUIDATION
Notice of Final Meeting

NOTICE is hereby given that a final meeting of Jay Em Fabrics Ltd. (in liquidation) will be held at the office of the liquidator, Room 21, Bank of New Zealand Building, 354 Victoria Street, Hamilton, at 9 a.m., on Monday, 29 November 1976.

Business:
Presentation of statement of accounts of liquidation and explanation thereof.

A. E. HILTON, Liquidator.

2917

EAST COAST MOTORS LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955, and in the matter of EAST COAST MOTORS LTD. (in liquidation):

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company, on the 28th day of October 1976, the following extraordinary resolution was passed by the company, namely:

That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily.

Dated at Dannevirke this 28th day of October 1976.
D. G. TUCKER, Director.

2914

EAST COAST MOTORS LTD.
IN LIQUIDATION
Notice of Meeting of Creditors

IN the matter of the Companies Act 1955, and in the matter of EAST COAST MOTORS LTD. (in liquidation):

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 28th day of October 1976, 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 Women’s Division Federated Farmers, Meeting Room, 91 High Street, Dannevirke, at 11 a.m. on the 9th day of November 1976.

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 28th day of October 1976.
D. G. TUCKER, Director.

THE COMPANIES ACT 1955
NOTICE OF ADJOURNED FIRST MEETING

Name of Company: Ingot Metals (1968) Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Place, Date, and Time of Adjourned First Meetings:
Creditors: My office, 16 November 1976, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS,
Deputy Assignee for Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.

2898

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND

Name of Company: North End Motels (Huntly) Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: GR. 61/75.
Amount per Dollar: 80 cents.
First and Final or Otherwise: First.
When Payable: Wednesday, 3 November 1976.
Where Payable: My office.

T. W. PAIN, Official Assignee, Official Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

2900

The Companies Act 1955
STOTT PROMOTIONS LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs

TAKE notice that the last day for receiving proofs of debt against the above company has been fixed for Thursday, 25 November 1976.

IVAN A. HANSEN,
Official Assignee, Official Liquidator.
Commercial Affairs, Christchurch.

2903



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 113


NZLII PDF NZ Gazette 1976, No 113





✨ LLM interpretation of page content

🏭 Voluntary Liquidation of David Edge Agencies Ltd.

🏭 Trade, Customs & Industry
27 October 1976
Voluntary liquidation, Creditors meeting, David Edge Agencies Ltd.
  • D. T. L. Edge, Director

🏭 Voluntary Winding Up of Harry’s Tyre Service Ltd.

🏭 Trade, Customs & Industry
28 October 1976
Voluntary winding up, Creditors meeting, Harry’s Tyre Service Ltd.
  • R. C. Smith, Director

🏭 Final Meeting of Jay Em Fabrics Ltd. in Liquidation

🏭 Trade, Customs & Industry
Final meeting, Liquidation, Jay Em Fabrics Ltd.
  • A. E. Hilton, Liquidator

🏭 Voluntary Winding Up Resolution for East Coast Motors Ltd.

🏭 Trade, Customs & Industry
28 October 1976
Voluntary winding up, Resolution, East Coast Motors Ltd.
  • D. G. Tucker, Director

🏭 Meeting of Creditors for East Coast Motors Ltd.

🏭 Trade, Customs & Industry
28 October 1976
Creditors meeting, Liquidation, East Coast Motors Ltd.
  • D. G. Tucker, Director

🏭 Adjourned First Meeting for Ingot Metals (1968) Ltd.

🏭 Trade, Customs & Industry
Adjourned meeting, Liquidation, Ingot Metals (1968) Ltd.
  • P. R. Lomas, Deputy Assignee for Provisional Liquidator

🏭 Notice of Dividend for North End Motels (Huntly) Ltd.

🏭 Trade, Customs & Industry
Dividend notice, Liquidation, North End Motels (Huntly) Ltd.
  • T. W. Pain, Official Assignee, Official Liquidator

🏭 Last Day for Receiving Proofs of Debt for Stott Promotions Ltd.

🏭 Trade, Customs & Industry
Proofs of debt, Liquidation, Stott Promotions Ltd.
  • Ivan A. Hansen, Official Assignee, Official Liquidator