Company Liquidation Notices




1000

accordingly be held at the Meeting Room, New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Second Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Thursday, 6 May 1976, at 2.15 p.m.

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 26th day of April 1976.

H. A. AALDERS, Secretary.

1108


FAGAN AND TAYLOR LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955, and in the matter of Fagan and Taylor Ltd. (in liquidation):

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on 26th day of April 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.”

“That Keith Samuel Crawshaw, company manager, of Auckland, be and is hereby nominated as liquidator of the company.”

Dated at Auckland this 26th day of April 1976.

H. A. AALDERS, Secretary.

1109


The Companies Act 1955

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

PURSUANT TO SECTION 405

Name of Company: Taubmans Industries Ltd.

Presented by: Messrs Hutchison, Hull & Co., Chartered Accountants, Wellington.

NOTICE is hereby given pursuant to section 405 that the company has resolved to close its New Zealand share registry and to transfer the New Zealand share register to the company’s share register in Canberra A.C.T., Australia, and accordingly the company intends to cease to have a place of business in New Zealand for the purposes of the Act after the 30th day of July 1976. The closure of the company’s New Zealand share registry does not imply a liquidation of the company or of any of its subsidiaries trading in New Zealand and will not in any way affect the trading operations in New Zealand of the company or any of its subsidiaries.

Dated this 26th day of April 1976.

HUTCHISON, HULL & CO.

1107


CIRCUIT AGENCIES LTD.

IN LIQUIDATION

Notice of Meeting

TAKE notice that a meeting of creditors in the above matter will be held a the offices of the Deputy Assignee, Fourth Floor, Fergusson Building, 295 Queen Street, Auckland 1, on the 7th day of May 1976, at 10 o’clock in the forenoon.

Agenda:

  1. To lay before the meeting the liquidator’s account of the winding up during the preceding year.
  2. General.

Dated this 26th day of April 1976.

P. R. LOMAS, Deputy Assignee, Official Liquidator.

1101


CIRCUIT AGENCIES LTD.

IN LIQUIDATION

Notice of Meeting

TAKE notice that a meeting of contributories in the above matter will be held at the office of the Deputy Assignee, Fourth Floor, Fergusson Building, 295 Queen Street, Auckland 1, on the 7th day of May 1976, at 9.45 in the forenoon.

Agenda:

  1. To lay before the meeting the liquidator’s account of the winding up during the preceding year.
  2. General.

Dated this 26th day of April 1976.

P. R. LOMAS, Deputy Assignee, Official Liquidator.

1102


THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF A LIQUIDATOR AND A COMMITTEE OF INSPECTION

Name of Company: Stockade Pants Company Ltd. (in liquidation).

Address of Company: Care of Official Assignee, Auckland.

Number of Matter: M. 1592/75.

Name, Description, and Address of Liquidator: Gerald Stanley Rea, Chartered Accountant, care of Morris, Patrick & Co., A.N.Z. House, corner Queen and Victoria Streets, Auckland 1.

Names of Members of Committee of Inspection: Nicholas George Kirk, chartered accountant, David Franklin Brundell, credit controller, David Ian Procter, accountant, all of Auckland.

Date of Order: 14 April 1976.

P. R. LOMAS, Deputy Assignee.

Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.

1068


THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Chrome Styles Ltd. (in liquidation).

Address of Registered Office: Previously 181 McLeod Road, Te Atatu, Auckland, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 235/76

Date of Order: 14 April 1976.

Date of Presentation of Petition: 4 March 1976.

Place, Date, and Time of First Meetings:

Creditors: My office, Tuesday, 4 May 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.

1070


THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: N. & W. Line Ltd. (in liquidation).

Address of Registered Office: Previously 18 Paerimu Street, Orakei, Auckland, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 155/76.

Date of Order: 14 April 1976.

Date of Presentation of Petition: 19 February 1976.

Place, Date, and Time of First Meetings:

Creditors: My office, Tuesday, 11 May 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.

1072



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 48


NZLII PDF NZ Gazette 1976, No 48





✨ LLM interpretation of page content

🏭 Notice of Meeting of Creditors for Fagan and Taylor Ltd. (in liquidation) (continued from previous page)

🏭 Trade, Customs & Industry
26 April 1976
Liquidation, Meeting of Creditors, Fagan and Taylor Ltd., Auckland
  • H. A. Aalders, Secretary

🏭 Notice of Resolution for Voluntary Winding Up of Fagan and Taylor Ltd.

🏭 Trade, Customs & Industry
26 April 1976
Voluntary winding up, Fagan and Taylor Ltd., Liquidator appointment
  • Keith Samuel Crawshaw, Nominated as liquidator

  • H. A. Aalders, Secretary

🏭 Notice of Intention to Cease to Have a Place of Business in New Zealand

🏭 Trade, Customs & Industry
26 April 1976
Company closure, Taubmans Industries Ltd., Share registry transfer
  • Hutchison, Hull & Co.

🏭 Notice of Meeting of Creditors for Circuit Agencies Ltd. (in liquidation)

🏭 Trade, Customs & Industry
26 April 1976
Liquidation, Meeting of Creditors, Circuit Agencies Ltd., Auckland
  • P. R. Lomas, Deputy Assignee, Official Liquidator

🏭 Notice of Meeting of Contributories for Circuit Agencies Ltd. (in liquidation)

🏭 Trade, Customs & Industry
26 April 1976
Liquidation, Meeting of Contributories, Circuit Agencies Ltd., Auckland
  • P. R. Lomas, Deputy Assignee, Official Liquidator

🏭 Notice of Appointment of Liquidator and Committee of Inspection for Stockade Pants Company Ltd.

🏭 Trade, Customs & Industry
Liquidation, Liquidator appointment, Committee of Inspection, Stockade Pants Company Ltd.
  • Gerald Stanley Rea (Chartered Accountant), Appointed liquidator
  • Nicholas George Kirk (Chartered Accountant), Member of Committee of Inspection
  • David Franklin Brundell (Credit Controller), Member of Committee of Inspection
  • David Ian Procter (Accountant), Member of Committee of Inspection

  • P. R. Lomas, Deputy Assignee

🏭 Notice of Winding-Up Order and First Meetings for Chrome Styles Ltd.

🏭 Trade, Customs & Industry
Winding-up order, First meetings, Chrome Styles Ltd., Liquidation
  • P. R. Lomas, Deputy Assignee for Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for N. & W. Line Ltd.

🏭 Trade, Customs & Industry
Winding-up order, First meetings, N. & W. Line Ltd., Liquidation
  • P. R. Lomas, Deputy Assignee for Provisional Liquidator