Company Liquidation Notices




24 NOVEMBER THE NEW ZEALAND GAZETTE 3131

Notice to Creditors to Prove
The liquidator of Durham Developments Ltd., which is
being wound up voluntarily doth hereby fix the 30th day
of December 1977, 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 such debts are proved
or as the case may be of objecting to such distribution.

Dated this 18th day of November 1977.

A. I. DIXON, Liquidator.

The address for service of the liquidator is: Care of
Messrs McCulloch Butler & Spence, Chartered Accountants,
120 Queen Street East, Hastings.

4832

The Companies Act 1955
ENDSLEIGH FARM LTD.
(IN LIQUIDATION)
Notice of Voluntary Winding Up Resolution
NOTICE is hereby given that by means of entry in the minute
book pursuant to section 362 of the Companies Act 1955, the
following special resolution was duly passed on the 9th day
of November 1977:

That the company be wound up voluntarily.

Notice to Creditors to Prove
The liquidator of Endsleigh Farm Ltd., which is being
wound up voluntarily doth hereby fix the 30th day of
December 1977, 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 such debts are proved
or as the case may be of objecting to such distribution.

Dated this 18th day of November 1977.

A. I. DIXON, Liquidator.

The address for service of the liquidator is: Care of
Messrs McCulloch Butler & Spence, Chartered Accountants,
120 Queen Street East, Hastings.

4833

NOTICE OF MEETING
IN the matter of the Companies Act 1955, and in the matter
of BREWER HOLDING CO. (BLENHEIM) LTD. (in
voluntary liquidation):

NOTICE is hereby given, pursuant to section 291 of the Com-
panies Act 1955, that a meeting of creditors of the above-
named company will be held in the office of Wilkinson and
Wilkinson, 221 Gloucester Street, Christchurch (Fourth
Floor), on Monday, 12 December 1977, at 2 p.m.

Agenda
To consider the liquidator’s account of the winding up.
(A copy of the liquidator’s account was forwarded to
creditors on 23 September 1977.)

Dated this 21st day of November 1977.

L. F. SHALDERS, Liquidator.

4825

NOTICE OF MEETING
IN the matter of the Companies Act 1955, and in the matter
of BREWER HOLDING CO. (BLENHEIM) LTD. (in
voluntary liquidation):

NOTICE is hereby given, pursuant to section 291 of the Com-
panies Act 1955, that a meeting of members of the above-
named company will be held in the office of Wilkinson and
Wilkinson, 221 Gloucester Street, Christchurch (Fourth Floor),
on Monday, 12th December 1977, at 1.30 p.m.

Agenda
To consider the liquidator’s account of the winding up.
(A copy of the liquidator’s account was forwarded to mem-
bers on 23 September 1977.)

Dated this 21st day of November 1977.

L. F. SHALDERS, Liquidator.

4826

NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP
PURSUANT TO SECTION 269
IN the matter of the Companies Act 1955, and in the matter
of SOUTHERN CROSS HOUSE LTD.:

NOTICE is hereby given that by special resolution of share-
holders passed by entry in the minute book of the company
on the 18th day of November 1977, it was resolved that:

(a) The company be wound up voluntarily, and
(b) Michael Harwood Heslop, 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 22nd day of November 1977.

M. H. HESLOP, Liquidator.

NOTE: A declaration of solvency has been filed.

4875

NOTICE OF DIVIDEND
Name of Company: Simpson’s Hutt Service Station Ltd. (in
liquidation).
Address of Registered Office: Care of Official Assignee,
Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 213/74.
Amount Per Dollar: 28.5709c in the Dollar.
First and Final or Otherwise: First and Final.
When Payable: 25 November 1977.
Where Payable: My Office.

A. B. BERRETT, Official Assignee.

4852

NOTICE OF RESOLUTION WINDING UP
IN the matter of the Companies Act 1955, and in the matter
of SAVAGE BUILDINGS LTD.:

NOTICE is hereby given that by duly signed entry in the minute
book of the above-named company, on the 18th day of
November 1977, the following special resolutions were passed
by the company, namely:

Resolved:

  1. As the assets of the company have been sold and the
    objects for which the company was formed no longer apply,
    it is resolved that the company be wound up voluntarily under
    section 268 (1) (B).

  2. That Anthony Lee Savage, chartered accountant, 38
    Halifax Street, Nelson, be appointed liquidator.

A declaration of solvency has been filed at the companies
office.

Dated at Nelson this 21st day of November 1977.

A. L. SAVAGE, Liquidator.

4854

DISCLAIMER NOTICE
QUALITY KNITWEAR (N.Z.) LTD., advises that the notice
of voluntary winding up in respect of Quality Knitwear Ltd.,
concerns a completely different company and has no connection
with Quality Knitwear (N.Z.) Ltd., which continues in business
in the normal way.

C. OREMLAND, Managing Director.

4853

IN the matter of the Companies Act 1955, and in the matter
of DRYSYS EQUIPMENT (N.Z.) LTD.:

NOTICE is hereby given that a resolution passed by entry in the
minute book of the company signed by all the shareholders
on the 14th day of November 1977, resolved:

That the company be wound up voluntarily.

Dated this 15th day of November 1977.

O. R. GILBERT, Liquidator.

4779



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 120


NZLII PDF NZ Gazette 1977, No 120





✨ LLM interpretation of page content

🏭 Notice to Creditors to Prove for Durham Developments Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
18 November 1977
Creditors, Liquidation, Durham Developments Ltd.
  • A. I. Dixon, Liquidator

🏭 Notice of Voluntary Winding Up Resolution for Endsleigh Farm Ltd.

🏭 Trade, Customs & Industry
18 November 1977
Voluntary winding up, Endsleigh Farm Ltd.
  • A. I. Dixon, Liquidator

🏭 Notice of Meeting for Creditors of Brewer Holding Co. (Blenheim) Ltd.

🏭 Trade, Customs & Industry
21 November 1977
Creditors meeting, Brewer Holding Co. (Blenheim) Ltd.
  • L. F. Shalders, Liquidator

🏭 Notice of Meeting for Members of Brewer Holding Co. (Blenheim) Ltd.

🏭 Trade, Customs & Industry
21 November 1977
Members meeting, Brewer Holding Co. (Blenheim) Ltd.
  • L. F. Shalders, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Southern Cross House Ltd.

🏭 Trade, Customs & Industry
22 November 1977
Voluntary winding up, Southern Cross House Ltd.
  • Michael Harwood Heslop, Appointed liquidator

  • M. H. Heslop, Liquidator

🏭 Notice of Dividend for Simpson’s Hutt Service Station Ltd.

🏭 Trade, Customs & Industry
Dividend, Simpson’s Hutt Service Station Ltd.
  • A. B. Berrett, Official Assignee

🏭 Notice of Resolution Winding Up for Savage Buildings Ltd.

🏭 Trade, Customs & Industry
21 November 1977
Voluntary winding up, Savage Buildings Ltd.
  • Anthony Lee Savage, Appointed liquidator

  • A. L. Savage, Liquidator

🏭 Disclaimer Notice for Quality Knitwear (N.Z.) Ltd.

🏭 Trade, Customs & Industry
Disclaimer, Quality Knitwear (N.Z.) Ltd.
  • C. Oremland, Managing Director

🏭 Notice of Resolution for Voluntary Winding Up of Drysys Equipment (N.Z.) Ltd.

🏭 Trade, Customs & Industry
15 November 1977
Voluntary winding up, Drysys Equipment (N.Z.) Ltd.
  • O. R. Gilbert, Liquidator