✨ Company Liquidation Notices




374
THE NEW ZEALAND GAZETTE
No. 16

Notice of Meetings of Creditors

IN the matter of the Companies Act 1955, and in the matter of ALEXANDERS MEAL A MINUTE LTD. (in liquidation) and NODNOL PROMOTIONS LTD. (in liquidation):

NOTICE is hereby given that, by entries in the minute books, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named companies will accordingly be wound up, and that a meeting of the creditors of the above-named companies will 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 Friday, the 18th day of February 1977, at 11 a.m.

Business:

(1) Consideration of the statements of position of the companies and lists of creditors, etc.

(2) Appointment of liquidator.

(3) Appointment of committee of inspection, if thought fit.

Dated this 9th day of February 1977.

A. A. SCHOFFELMEER, Director.

339

J. B. W. ROWE CONTRACTING LTD.

IN VOLUNTARY LIQUIDATION

Notice Calling Extraordinary General Meeting

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that an extraordinary general meeting of the above-named company will be held at the boardroom of Messrs Hubbard, Churcher & Co., Chartered Accountants, George Street, Timaru, on Friday, 11 March 1977, at 2 o’clock 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 has been disposed of, and to receive any explanation thereof by the liquidator.

Dated this 8th day of February 1977.

T. McG. SIMPSON, Liquidator.

334

J. B. W. ROWE CONTRACTING LTD.

IN VOLUNTARY LIQUIDATION

Creditors Voluntary Winding Up and Notice Calling Final Meeting

PURSUANT to section 291 of the Companies Act 1955, notice is hereby given that a general meeting of the creditors of the above-named company will be held at the boardroom of Messrs Hubbard, Churcher & Co., Chartered Accountants, George Street, Timaru, on Friday, the 11th day of March 1977, at 2.30 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 has been disposed of, and to receive any explanation thereof by the liquidator.

Dated this 8th day of February 1977.

T. McG. SIMPSON, Liquidator.

335

NOTICE OF DIVIDEND

Name of Company: Wilmar Stores Ltd. (in liquidation).

Address of Registered Office: 175 The Terrace, Wellington.

Registry of Supreme Court: Masterton.

Number of Matter: M. 12/75.

Amount per Dollar: 70.6343 cents in the dollar.

First and Final or otherwise: First and final.

When Payable: 18 February 1977.

Where Payable: My office.

A. B. BERRETT, Deputy Official Assignee.

341

NOTICE OF WINDING-UP ORDER

Name of Company: Harwood Homes Ltd.

Address of Registered Office: Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of Supreme Court: Wellington.

Number of Matter: M. 410/76.

Date of Order: 9 February 1977.

Date of Presentation of Petition: 12 October 1976.

A. B. BERRETT, Deputy Official Assignee.

336

NOTICE OF FIRST MEETINGS

Name of Company: Harwood Homes Ltd.

Address of Registered Office: Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.

Registry of Supreme Court: Wellington.

Number of Matter: M. 410/76.

Creditors: 8 March 1977, 11.00 a.m., Third Floor, Databank House, 175 The Terrace, Wellington.

Contributories: Same date and place at 11.30 a.m.

A. B. BERRETT,

Deputy Official Assignee & Provisional Liquidator.

337

The Companies Act 1955

BELOIT WALMSLEY PTY LTD.

Pursuant to Section 405

NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

BELOIT WALMSLEY PTY LTD. hereby gives notice that, as from 4 May 1977, it intends to cease having a place of business in New Zealand.

Dated this 31st day of December 1976.

259

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

IN the matter of section 405 of the Companies Act 1955, and in the matter of Coleman and Company Ltd.:

Notice is hereby given that the above-named company intends, on the expiration of 3 months from the date of the first publication of this notice, in the New Zealand Gazette to cease to have a place of business in New Zealand.

Dated this 25th day of January 1977.

Coleman and Company Ltd. by its agents:

KEMPTHORNE PROSSER & CO. LTD.

234

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING-UP

UNDER SECTION 269

IN the matter of Companies Act 1955, and in the matter of RUSS LINTON TRANSPORT LTD.:

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company, on the 11th day of February 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 11th day of February 1977.

J. H. ORCHARD, Liquidator.

342

NOTICE OF MEETING OF CREDITORS WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK

UNDER SECTION 362

IN the matter of Companies Act 1955, and in the matter of RUSS LINTON TRANSPORT LTD.:

NOTICE is hereby given 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 11th day of February 1977 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the registered office of the company, Seddon Street, Waihi, at 3 p.m., Monday, 21 February 1977.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 16


NZLII PDF NZ Gazette 1977, No 16





✨ LLM interpretation of page content

🏭 Notice of Resolutions for Voluntary Winding Up of Nodnol Promotions Ltd. and Alexanders Meal A Minute Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
9 February 1977
Voluntary Winding Up, Liquidation, Nodnol Promotions Ltd., Alexanders Meal A Minute Ltd.
  • A. A. SCHOFFELMEER, Director

🏭 Notice Calling Extraordinary General Meeting for J. B. W. Rowe Contracting Ltd.

🏭 Trade, Customs & Industry
8 February 1977
Extraordinary General Meeting, Liquidation, J. B. W. Rowe Contracting Ltd., Timaru
  • T. McG. SIMPSON, Liquidator

🏭 Notice of Creditors Voluntary Winding Up and Final Meeting for J. B. W. Rowe Contracting Ltd.

🏭 Trade, Customs & Industry
8 February 1977
Creditors Meeting, Liquidation, J. B. W. Rowe Contracting Ltd., Timaru
  • T. McG. SIMPSON, Liquidator

🏭 Notice of Dividend for Wilmar Stores Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Wilmar Stores Ltd., Wellington
  • A. B. BERRETT, Deputy Official Assignee

🏭 Notice of Winding-Up Order for Harwood Homes Ltd.

🏭 Trade, Customs & Industry
Winding-Up Order, Liquidation, Harwood Homes Ltd., Wellington
  • A. B. BERRETT, Deputy Official Assignee

🏭 Notice of First Meetings for Harwood Homes Ltd.

🏭 Trade, Customs & Industry
First Meetings, Liquidation, Harwood Homes Ltd., Wellington
  • A. B. BERRETT, Deputy Official Assignee & Provisional Liquidator

🏭 Notice of Ceasing to Have a Place of Business in New Zealand for Beloit Walmsley Pty Ltd.

🏭 Trade, Customs & Industry
31 December 1976
Ceasing Business, Beloit Walmsley Pty Ltd., New Zealand

🏭 Notice of Intention to Cease to Have a Place of Business in New Zealand for Coleman and Company Ltd.

🏭 Trade, Customs & Industry
25 January 1977
Ceasing Business, Coleman and Company Ltd., New Zealand
  • KEMPTHORNE PROSSER & CO. LTD.

🏭 Notice of Resolution for Voluntary Winding-Up for Russ Linton Transport Ltd.

🏭 Trade, Customs & Industry
11 February 1977
Voluntary Winding-Up, Liquidation, Russ Linton Transport Ltd.
  • J. H. ORCHARD, Liquidator

🏭 Notice of Meeting of Creditors for Russ Linton Transport Ltd.

🏭 Trade, Customs & Industry
Meeting of Creditors, Liquidation, Russ Linton Transport Ltd., Waihi