Company Liquidation Notices




1966
THE NEW ZEALAND GAZETTE
No. 94

2158

TUAKAU CENTRAL GARAGE LTD.
IN LIQUIDATION

IN the matter of the Companies Act 1955, and in the matter of TUAKAU CENTRAL GARAGE 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 10th day of August 1976 passed the following resolution:

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.

That Paul Giles Muir be appointed provisional liquidator of the company.

A meeting of the creditors of the above-named company will accordingly be held at the Tuakau Memorial Hall, 68 George Street, Tuakau, on 19 August 1976, at 10 a.m.

Business:

Consideration of a statement of the position of the company’s affairs and list of creditors, etc.

Appointment of liquidator. Paul Giles Muir has been nominated.

Appointment of committee of inspection, if thought fit.

Dated this 10th day of August 1976.

A. J. RIX, Director.

2152

NOTICE OF LAST DAY FOR RECEIVING PROOFS

Name of Company: R. Hilton Green Ltd. (in liquidation).

Address of Registered Office: First Floor, Allan McLean Building, 208 Oxford Terrace, Christchurch.

Number of Matter: M. 89/76.

Last Day for Receiving Proofs: 10 September 1976.

Names of Liquidators: Anthony George Lewis and Hugh Beattie.

Address of Liquidators: Barr, Burgess and Stewart, Chartered Accountants, 208 Oxford Terrace, Christchurch (P.O. Box 13-244, Armaugh).

A. G. LEWIS and HUGH BEATTIE, Liquidators.

2154

PROMOTIONAL WHOLESALERS LTD.
IN VOLUNTARY LIQUIDATION

Notice of Special Resolutions

Notice is hereby given that the following special resolutions were duly passed on the 3rd day of August 1976:

  1. That the company be wound up voluntarily.

  2. That Arthur Basil Walker be, and is hereby, appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 9th day of August 1976.

A. B. WALKER, Liquidator.

2151

IN the matter of the Companies Act 1955, and in the matter of MICHAELS MILKBAR LTD. (in liquidation):

Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the above-named company will be held at the upstairs room, Otorohanga Workingmen’s Club (Inc.), on the 30th day of August 1976 at 11 o’clock in the forenoon for 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.

Dated this 11th day of August 1976.

L. H. DALE, Liquidator.

Address: Jennings, Dale & Co., 65 Don Street, Invercargill (P.O. Box 1303, Invercargill).

2148

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

PURSUANT TO SECTION 269

IN the matter of the Companies Act 1955, and in the matter of CHAS BELL LTD.:

Notice is hereby given that by extraordinary resolution of shareholders, passed by entry in the minute book, dated the 10th day of August 1976, it was resolved:

(a) That the company be wound up voluntarily.

(b) That Harvey Wu, 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 11th day of August 1976.

H. WU, Liquidator.

NOTE: A declaration of solvency has been filed.

2150

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of DOUG HEINZ LTD. (in voluntary liquidation):

Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that the final meeting of the above company will be held at Automobile Association Nelson (Inc.) rooms, 45 Halifax Street, Nelson, at 11 a.m. on the 27th day of August 1976 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.

Further Business:

If thought fit, to give a direction as to how the books and papers of the company and of the liquidator shall be disposed of.

Dated the 11th day of August 1976.

R. P. SHORE, Liquidator.

72 Trafalgar Street, Nelson.

2147

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of BETTANY MOTOR SERVICES LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Bettany Motor Services Ltd., which is being wound up voluntarily, does hereby fix the 9th day of September 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 9th day of August 1976.

J. J. WILSON, Liquidator.

Address of liquidator: Care of Ross, Melville, Bridgman & Co., Chartered Accountants, Achilles House, Customs Street East, Auckland 1.

2146

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF COMMITTEE OF INSPECTION

Name of Company: Joseph Sheehan and Son Ltd. (in liquidation).

Address of Company: Care of Official Assignee, New Plymouth.

Number of Matter: M. 136/76.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 94


NZLII PDF NZ Gazette 1976, No 94





✨ LLM interpretation of page content

🏭 Voluntary Winding Up and Provisional Liquidator Appointment for Tuakau Central Garage Ltd.

🏭 Trade, Customs & Industry
10 August 1976
Voluntary winding up, provisional liquidator, creditors meeting, Tuakau Central Garage Ltd.
  • Paul Giles Muir, Appointed provisional liquidator

  • A. J. Rix, Director

🏭 Last Day for Receiving Proofs for R. Hilton Green Ltd.

🏭 Trade, Customs & Industry
Liquidation, creditors, proofs of debt, R. Hilton Green Ltd.
  • Anthony George Lewis, Liquidator
  • Hugh Beattie, Liquidator

🏭 Voluntary Winding Up and Liquidator Appointment for Promotional Wholesalers Ltd.

🏭 Trade, Customs & Industry
9 August 1976
Voluntary winding up, liquidator appointment, Promotional Wholesalers Ltd.
  • Arthur Basil Walker, Appointed liquidator

  • A. B. Walker, Liquidator

🏭 Meeting of Creditors for Michaels Milkbar Ltd.

🏭 Trade, Customs & Industry
11 August 1976
Creditors meeting, winding up, Michaels Milkbar Ltd.
  • L. H. Dale, Liquidator

🏭 Voluntary Winding Up and Liquidator Appointment for Chas Bell Ltd.

🏭 Trade, Customs & Industry
11 August 1976
Voluntary winding up, liquidator appointment, Chas Bell Ltd.
  • Harvey Wu, Appointed liquidator

  • H. Wu, Liquidator

🏭 Final Meeting for Doug Heinz Ltd.

🏭 Trade, Customs & Industry
11 August 1976
Final meeting, winding up, Doug Heinz Ltd.
  • R. P. Shore, Liquidator

🏭 Notice to Creditors to Prove Debts for Bettany Motor Services Ltd.

🏭 Trade, Customs & Industry
9 August 1976
Creditors notice, proving debts, Bettany Motor Services Ltd.
  • J. J. Wilson, Liquidator

🏭 Appointment of Committee of Inspection for Joseph Sheehan and Son Ltd.

🏭 Trade, Customs & Industry
Committee of inspection, liquidation, Joseph Sheehan and Son Ltd.