✨ Company Liquidation Notices
9 DECEMBER
THE NEW ZEALAND GAZETTE
2807
IN the matter of the Companies Act 1955, and in the matter
of WAIPORI STATION LTD. (in voluntary liquidation):
Notice is hereby given that the undersigned, the liquidator
of Waipori Station Ltd., which is being wound up voluntarily,
does hereby fix the 31st day of December 1976, 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 3rd day of December 1976.
E. J. CHRONICAN, Liquidator.
Care of Barr, Burgess & Stewart, P.O. Box 254, Dunedin.
3380
GORDON ESTATES LTD.
IN VOLUNTARY LIQUIDATION
IN the matter of Gordon Estates Ltd. (members voluntary
winding up) notice is hereby given, pursuant to section 268
(1) (b) of the Companies Act 1955, that at a meeting of
members of the company, held on the 25th day of November
1976, the following special resolution was passed:
That the company be wound up voluntarily; and
That Mr Peter Charleton, chartered accountant, of Stratford, be, and is hereby, appointed liquidator of the company.
The liquidator does hereby fix the 31st day of December
1976 as the day on or before which creditors of the company are to prove their debts or claims 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 the
distribution.
Dated this 25th day of November 1976.
P. CHARLETON, Liquidator.
3368
NOTICE OF WINDING-UP ORDER
Name of Company: S. J. Carpenter Ltd. (in liquidation).
Address of Registered Office: Formerly care of Bryan O’Neill
& Co., The Penthouse, Level 9, General Properties Building,
75-79 Ghuznee Street, Wellington, now care Official Assignee,
Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 438/76.
Date of Order: 1 December 1976.
Date of Presentation of Petition: 4 November 1976.
A. B. BERRETT, Deputy Official Assignee.
3361
NOTICE OF FIRST MEETINGS
Name of Company: S J. Carpenter Ltd. (in liquidation).
Address of Registered Office: Formerly care of Bryan O’Neill
& Co., The Penthouse, Level 9, General Properties Building,
75-79 Ghuznee Street, Wellington, now care Official Assignee, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 438/76.
Creditors: 21 December 1976, at Third Floor, Databank
House, 175 The Terrace, Wellington, at 11 a.m.
Contributories: 21 December 1976, at Third Floor, Databank House, 175 The Terrace, Wellington, at 11.30 a.m.
A. B. BERRETT,
Deputy Official Assignee and Provisional Liquidator.
3362
WHITESIDE HOLDINGS LTD.
IN VOLUNTARY LIQUIDATION
Notice of Meeting of Members
Notice is hereby given that the final general meeting of
members of the above-named company will be held at the
offices of Messrs Nicol and McMillar, Chartered Accountants,
Hughendon Street, Paeroa, on Thursday, the 23rd day of
December 1976, at Paeroa, for the purposes 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.
Dated this 6th day of December 1976.
N. J. McMILLAN, Liquidator.
Hughendon Street, Paeroa.
3411
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter
of TONY’S (COSY CORNER) LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator
of Tony’s (Cosy Corner) Ltd., which is being wound up
voluntarily, does hereby fix the 23rd day of December 1976
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 2nd day of December 1976.
C. J. EVANS, Liquidator.
Address of liquidator: Care of Messrs McCulloch, Butler
& Spence, Chartered Accountants, 141 Bright Street (P.O.
Box 169), Gisborne.
3345
NOTICE OF FINAL MEETING OF COMPANY
MEMBERS’ WINDING UP
IN the matter of the Companies Act 1955, and in the matter
of PENROSE FLATS LTD. (in voluntary liquidation):
Notice is hereby given that, in pursuance of section 281
of the above Act, the final general meeting of the above-named
company will be held in the offices of Messrs Phillips, Shayle-George & Co., Government Life Insurance Building, Customhouse Quay, Wellington, on the 31st day of December 1976,
at 10 o’clock in the forenoon, for the purpose of laying
before that meeting the account of the winding up of the
above-named company and of giving any explanation thereof.
Dated the 29th day of November 1976.
J. F. REID, Liquidator.
3344
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
PURSUANT TO SECTION 269
IN the matter of the Companies Act 1955, and in the matter
of M. C. MEAT COMPANY LTD.:
Notice is hereby given that by extraordinary resolution of
shareholders, passed by entry in the minute book, dated 1
December 1976, it was resolved:
(a) That the company be wound up voluntarily.
(b) That N. D. Broadwith, of Wellington, chartered accountant, be, and he is hereby appointed liquidator
for the purpose of winding up the affairs of the
company and distributing the assets.
Dated this 1st day of December 1976.
N. D. BROADWITH, Liquidator.
NOTE: A declaration of solvency has been filed.
3346
IN the matter of the Companies Act 1955, and in the matter
of FIVE STAR POULTRY PRODUCERS LTD. (in liquidation):
Notice is hereby given that a meeting of creditors in the
above matter will be held in the Board Room, Fourth Floor,
Library Building, The Square, Palmerston North, on Tuesday, the 14th day of December 1976, at 11.30 a.m., to receive
from the liquidator an account of his acts and dealings
and of the conduct of the winding up during the preceding
year.
Dated this 3rd day of December 1976.
H. A. MORRISON, Liquidator.
3366
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 124
NZLII —
NZ Gazette 1976, No 124
✨ LLM interpretation of page content
🏭 Notice of Creditors to Prove Debts: Waipori Station Ltd.
🏭 Trade, Customs & Industry3 December 1976
Liquidation, Creditors, Waipori Station Ltd., Dunedin
- E. J. Chronican, Liquidator
🏭 Notice of Voluntary Winding Up: Gordon Estates Ltd.
🏭 Trade, Customs & Industry25 November 1976
Voluntary Liquidation, Gordon Estates Ltd., Stratford
- Peter Charleton, Liquidator
🏭 Notice of Winding-Up Order: S. J. Carpenter Ltd.
🏭 Trade, Customs & Industry1 December 1976
Winding-Up Order, S. J. Carpenter Ltd., Wellington
- A. B. Berrett, Deputy Official Assignee
🏭 Notice of First Meetings: S. J. Carpenter Ltd.
🏭 Trade, Customs & Industry1 December 1976
First Meetings, S. J. Carpenter Ltd., Wellington
- A. B. Berrett, Deputy Official Assignee and Provisional Liquidator
🏭 Notice of Final General Meeting: Whiteside Holdings Ltd.
🏭 Trade, Customs & Industry6 December 1976
Final General Meeting, Whiteside Holdings Ltd., Paeroa
- N. J. McMillan, Liquidator
🏭 Notice to Creditors to Prove Debts: Tony’s (Cosy Corner) Ltd.
🏭 Trade, Customs & Industry2 December 1976
Creditors, Tony’s (Cosy Corner) Ltd., Gisborne
- C. J. Evans, Liquidator
🏭 Notice of Final Meeting: Penrose Flats Ltd.
🏭 Trade, Customs & Industry29 November 1976
Final Meeting, Penrose Flats Ltd., Wellington
- J. F. Reid, Liquidator
🏭 Notice of Resolution for Voluntary Winding Up: M. C. Meat Company Ltd.
🏭 Trade, Customs & Industry1 December 1976
Voluntary Winding Up, M. C. Meat Company Ltd., Wellington
- N. D. Broadwith, Liquidator
🏭 Notice of Meeting of Creditors: Five Star Poultry Producers Ltd.
🏭 Trade, Customs & Industry3 December 1976
Meeting of Creditors, Five Star Poultry Producers Ltd., Palmerston North
- H. A. Morrison, Liquidator