β¨ Company Liquidation Notices
6 OCTOBER THE NEW ZEALAND GAZETTE 2681
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Names of Companies No. of Matter
Birkenhead Car Painters Ltd. (in liquidation) M.695/76.
B. J. Kennedy Holdings Ltd. (in liquidation) M.730/76.
Brosnan Builders Ltd. (in liquidation) M.1012/75.
Canadian Homes Ltd. (in liquidation) M.1665/76.
Comfort Engineering Ltd. (in liquidation) M.1542/75.
Contract Wool-Scourers Ltd. (in liquidation) M.236/75.
Dawes Murphy Associates Ltd. (in liquidation) M.310/76.
Douglas Robertson Ltd. (in liquidation) M.671/71.
Export Sales and Surveys Ltd. (in liquidation) M.1140/74.
Fleet & Erickson Ltd. (in liquidation) M.437/75.
Floors & Linings Ltd. (in liquidation) M.1460/76.
G. P. Joblin Ltd. (in liquidation) M.1054/76.
H. Bolton & Co. Ltd. (in liquidation) M.934/76.
The Tropical Fish Place Ltd. (in liquidation) M.582/76.
Address of Registered Office: Care of Official Assignee's Office, Auckland.
Registry of Supreme Court: Auckland.
Last Day for Receiving Proofs of Debt: Thursday, 13 October 1977.
F. P. EVANS, Official Assignee, Official Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.
4187
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF LIQUIDATOR AND A COMMITTEE OF INSPECTION
Name of Company: Contessa Carpet Mills Ltd. (in receivership) and (in liquidation).
Address of Registered Office: Care of Official Assignee, Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
Registry of Supreme Court: Auckland.
Number of Matter: M. 189/77.
Name, Description, and Address of Liquidator: Brian Walton Beach, chartered accountant, 39 Taharoto Road, Takapuna, Auckland 9.
Names and Descriptions of Members of Committee of Inspection: Peter Dennis Lane, chartered accountant, Terry Richmond, company secretary; John Terrence Wood, company secretary; Raymond Thomas Lloyd Palmer, general manager; all of Auckland.
Date of Order: 19 September 1977.
F. P. EVANS, Official Assignee, Provisional Liquidator.
4169
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of GROVE FARM IRWELL LTD. (in liquidation):
NOTICE is hereby given that, by a duly signed entry in the minute book of the above-named Company, on the 26th day of September 1977, the following special resolution was passed by the company, namely:
That the business previously carried on by the company has been transferred to Wrightson NMA Ltd. and its other subsidiaries and that it is advisable to wind up and that accordingly the company be wound up voluntarily.
Dated this 27th day of September 1977.
A. C. GUY, Liquidator.
4144
IN the matter of the Companies Act 1955, and in the matter of H. WISE & CO. (N.Z.) LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of shareholders of the above-named company will be held at the offices of Crown Print Ltd., 326 Moray Place, Dunedin, on Thursday, the 27th day of October 1977, at 2.15 in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company disposed of, and to receive any explanation thereof by the liquidator.
Further business:
To consider and, if thought fit, to pass the following resolution as an extraordinary resolution:
That the books and papers of the company and of the liquidator be deposited at the registered office of Crown Print Ltd. for the period of 5 years and after that date to be either destroyed or handed to any member of the Wise family who may care to retain any part of them.
Dated at Dunedin this 27th day of September 1977.
P. R. THOMPSON, Liquidator.
Box 5209, Dunedin.
4153
IN the matter of the Companies Act 1955, and in the matter of G. R. & V. TOWLER 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 14th day of September 1977, passed the following special resolution:
That the company having ceased trading be voluntarily wound up.
G. R. TOWLER, Director.
4163
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
PURSUANT TO SECTION 269
IN the matter of the Companies Act 1955, and in the matter of WAIPAHIHI CONSTRUCTORS LTD. (in liquidation):
NOTICE is hereby given that at an extraordinary general meeting of the above-named company, held on the 23rd day of September 1977, 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 28th day of September 1977.
P. J. BROWN, Liquidator.
4145
IN the matter of the Companies Act 1955, and IN THE MATTER of LANE LATIMER LTD.:
NOTICE is hereby given that an Order of the Supreme Court of New Zealand, dated the 3rd day of August 1977, confirming the reduction of the share capital of the above-named company from $200,000 to $160,000 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-mentioned Act, was registered by the Registrar of Companies on the 15th day of August 1977. The minute is in the words and figures following:
The capital of Lane Latimer Ltd. was by virtue of a special resolution of the company and with the sanction of an Order of the Supreme Court of New Zealand reduced from $200,000 divided into 160,000 ordinary shares of $1 each fully paid and 40,000 preference shares of $1 each fully paid to 160,000 ordinary shares of $1 each. The company and its only shareholders have agreed in writing to the effect that upon the reduction of capital being so sanctioned the company shall forthwith increase its capital to $220,000 by the creation of 40,000 "A" redeemable specified preference shares of $1 each to be issued fully paid and 20,000 "B" redeemable specified preference shares of $1.
Dated the 15th day of August 1977.
COOK, ALLAN & CO., Solicitors for the Company.
4167
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 104
NZLII —
NZ Gazette 1977, No 104
β¨ LLM interpretation of page content
π Notice of Last Day for Receiving Proofs of Debt
π Trade, Customs & IndustryLiquidation, Proof of Debt, Companies Act 1955, Auckland
- F. P. Evans, Official Assignee, Official Liquidator
π Appointment of Liquidator and Committee of Inspection
π Trade, Customs & Industry19 September 1977
Liquidation, Committee of Inspection, Companies Act 1955, Auckland
- Brian Walton Beach (Chartered Accountant), Appointed Liquidator
- Peter Dennis Lane (Chartered Accountant), Member of Committee of Inspection
- Terry Richmond (Company Secretary), Member of Committee of Inspection
- John Terrence Wood (Company Secretary), Member of Committee of Inspection
- Raymond Thomas Lloyd Palmer (General Manager), Member of Committee of Inspection
- F. P. Evans, Official Assignee, Provisional Liquidator
π Notice of Resolution for Voluntary Winding Up
π Trade, Customs & Industry27 September 1977
Voluntary Winding Up, Companies Act 1955, Grove Farm Irwell Ltd.
- A. C. Guy, Liquidator
π Notice of General Meeting of Shareholders
π Trade, Customs & Industry27 September 1977
General Meeting, Winding Up, Companies Act 1955, H. Wise & Co. (N.Z.) Ltd.
- P. R. Thompson, Liquidator
π Notice of Resolution for Voluntary Winding Up
π Trade, Customs & IndustryVoluntary Winding Up, Companies Act 1955, G. R. & V. Towler Ltd.
- G. R. Towler, Director
π Notice of Resolution for Voluntary Winding Up
π Trade, Customs & Industry28 September 1977
Voluntary Winding Up, Companies Act 1955, Waipahihi Constructors Ltd.
- P. J. Brown, Liquidator
π Notice of Reduction of Share Capital
π Trade, Customs & Industry15 August 1977
Share Capital Reduction, Companies Act 1955, Lane Latimer Ltd.
- Cook, Allan & Co., Solicitors for the Company