✨ Company Liquidations and Notices
25 MARCH
THE NEW ZEALAND GAZETTE
679
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 12th day of March 1976.
B. F. MAGILL, Liquidator.
Address of Liquidator: Messrs Anderson & Partners, Chartered Accountants, Charter House, Northcroft Street, Auckland 9.
775
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 CALLAGHER 'K' ROAD GARDEN CENTRE 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 19th day of March 1976, passed an extraordinary resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held in Glen Eden Borough Council Chambers, Glendale Road, Glen Eden, on Monday, 29 March 1976, at 2 p.m.
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.
(4) To fix the liquidator’s remuneration.
Dated this 19th day of March 1976.
By order of the Directors:
J. W. A. CAMERON, Secretary.
764
IN the matter of the Companies Act 1955, and in the matter of CALLAGHER 'K' ROAD GARDEN CENTRE LTD.:
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company, on the 19th day of March 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 and that accordingly the company be wound up voluntarily”.
Dated this 19th day of March 1976.
J. W. A. CAMERON, Secretary.
763
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 PRESLEY PRODUCTS LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 18th day of March 1976, the following special resolution was passed by the company, namely:
-
That the company be wound up voluntarily.
-
That Ross Vincent Carley, of Auckland, 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 18th day of March 1976.
ROSS V. CARLEY, Liquidator.
776
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of PRESLEY PRODUCTS LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Presley Products Ltd., which is being wound up voluntarily, does hereby fix the 5th day of April 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 18th day of March 1976.
ROSS V. CARLEY, Liquidator.
Address of Liquidator: Carley & Carlton, Lloyd House, 27 Bath Street, Parnell, Auckland.
777
THE COMPANIES ACT 1955
NOTICE OF REGISTRATION OF ORDER AND MINUTE
Name of Company: Morley & Co. (Westport) Ltd.
Number of Company: WD. 1955/6.
Presented by: A. D. Orchard, Solicitor, Westport.
NOTICE is hereby given that the Order of the Supreme Court of New Zealand, dated the 3rd day of March 1976, confirming the reduction of capital of the abovenamed company from $101,000 to $1,010 and the minute approved by the Court showing, with respect to the capital of the company as altered, the several particulars required by the above-named Act, was registered by the Registrar of Companies on the 19th day of March 1976.
The said minute is in the words and figures following:
“The capital of Morley & Co. (Westport) Ltd. was by virtue of a special resolution of the company, dated 10 December 1975, and with the confirmation of the Supreme Court reduced on 30 March 1976 from $101,000, divided into 101,000 shares of $1.00 each, to $1,010, divided into 101,000 shares of one cent each, and deemed to be fully paid.”
Dated this 19th day of March 1976.
A. D. ORCHARD, Solicitor for the Company.
765
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of RAZE GRAIN TIMBERS LTD. (in liquidation):
Number of Company: 1973/1190.
NOTICE is hereby given that the undersigned, the liquidator of Raze Grain Timbers Ltd., which is being wound up voluntarily, does hereby fix the 30th day of April 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 24th day of March 1976.
F. N. WATSON, Liquidator.
Address of Liquidator: Care of Seaman Robinson Shove & Strickett, Chartered Accountants, P.O. Box 2172, Auckland.
Date of Liquidation: 12 March 1976.
792
THE COMPANIES ACT 1955, AND THE LICENSING TRUST ACT 1949
NOTICE OF WINDING-UP ORDER
Name of Trust: Matamata Licensing Trust (in liquidation).
Address of Trust: Formerly the offices of Messrs Candy, Chapman & Co., Chartered Accountants, Arawa Street, Matamata, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: G.R. 266/75.
Date of Presentation of Petition: 24 November 1975.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesca Street, Hamilton.
734
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 30
NZLII —
NZ Gazette 1976, No 30
✨ LLM interpretation of page content
🏭
Notice to Creditors to Prove Debts or Claims for Wither Holdings Ltd.
(continued from previous page)
🏭 Trade, Customs & Industry12 March 1976
Liquidation, Wither Holdings Ltd., Creditors, Debt Claims
- B. F. Magill, Liquidator
🏭 Notice of Meeting of Creditors for Callagher 'K' Road Garden Centre Ltd.
🏭 Trade, Customs & Industry19 March 1976
Liquidation, Callagher 'K' Road Garden Centre Ltd., Creditors Meeting, Voluntary Winding Up
- J. W. A. Cameron, Secretary
🏭 Notice of Resolution for Voluntary Winding Up of Callagher 'K' Road Garden Centre Ltd.
🏭 Trade, Customs & Industry19 March 1976
Liquidation, Callagher 'K' Road Garden Centre Ltd., Voluntary Winding Up
- J. W. A. Cameron, Secretary
🏭 Notice of Resolution for Voluntary Winding Up of Presley Products Ltd.
🏭 Trade, Customs & Industry18 March 1976
Liquidation, Presley Products Ltd., Voluntary Winding Up, Appointment of Liquidator
- Ross Vincent Carley, Appointed Liquidator
- Ross V. Carley, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims for Presley Products Ltd.
🏭 Trade, Customs & Industry18 March 1976
Liquidation, Presley Products Ltd., Creditors, Debt Claims
- Ross V. Carley, Liquidator
🏭 Notice of Registration of Order and Minute for Morley & Co. (Westport) Ltd.
🏭 Trade, Customs & Industry19 March 1976
Capital Reduction, Morley & Co. (Westport) Ltd., Court Order, Registration
- A. D. Orchard, Solicitor
🏭 Notice to Creditors to Prove Debts or Claims for Raze Grain Timbers Ltd.
🏭 Trade, Customs & Industry24 March 1976
Liquidation, Raze Grain Timbers Ltd., Creditors, Debt Claims
- F. N. Watson, Liquidator
🏭 Notice of Winding-Up Order for Matamata Licensing Trust
🏭 Trade, Customs & IndustryLiquidation, Matamata Licensing Trust, Winding-Up Order
- T. W. Pain, Official Assignee, Provisional Liquidator