Company Liquidation Notices




21 APRIL
THE NEW ZEALAND GAZETTE
1131

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 14th day of April 1977.

K. R. BROWNE, Liquidator.

Address of Liquidator: P.O. Box 9, Auckland.


In the matter of the Companies Act 1955, and in the matter of ERIC AND IRIS EDWARDS 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 Workingmens Club (Inc.), on the 9th day of May 1977 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.

Further Business:

To instruct the liquidator on the disposition of the company’s books and papers.

Dated the 15th day of April 1977.

GOODLEY LOEWENTHAL & WISELEY, Liquidator.

1147


In the matter of the Companies Act 1955, and in the matter of OAK FURNISHING COMPANY LTD.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company, on the 8th day of April 1977, the following special resolution was passed by the company:

That a declaration of solvency having been made the company be wound up voluntarily.

Dated this 12th day of April 1977.

D. S. MILLAR, Liquidator.

1148


THE COMPANIES ACT 1955

BOON STREET INVESTMENTS LTD. gives notice, pursuant to section 269, that the following special resolution was passed on the 15th day of April 1977:

That the company be wound up voluntarily.

C. W. JARRETT, Liquidator.

P.O. Box 230, Whakatane.

1160


In the matter of the Companies Act 1955, and in the matter of CASS CRETE LTD. (in voluntary liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company, on the 10th day of April 1977, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated at Christchurch this 10th day of April 1977.

D. W. COPE, Liquidator.

1161


NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of AM DICK LTD.:

Notice is hereby given that, by duly signed entry in the minute book of the above-named company, on the 14th day of April 1977, the following resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 14th day of April 1977.

A. J. PAUL, Liquidator.

1159


NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of TOWN HALL ENTERPRISES LTD. (in liquidation):

Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the creditors of the above-named company will be held in the rooms of Ashton, Wheelans and Hegan, on the 5th day of May 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.

Further business:

To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:

That the books and papers of the company and of the liquidator shall be disposed of in such way as the committee of inspection may direct.

J. W. WHEELANS, Liquidator.

1149


POUARU LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding up

In the matter of the Companies Act 1955, and in the matter of Pouaru 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 13th day of April 1977, passed the following special resolution, viz:

That the company be wound up voluntarily, and that Francis Michael Joseph McCormick, company secretary, of Putaruru, be appointed liquidator for the purposes of such winding up.

Dated this 13th day of April 1977.

F. M. J. McCORMICK, Secretary.

1165


The Companies Act 1955

Notice of Extraordinary General Meeting

HOUSE OF SPORTSCRAFT (NZ) LTD.

IN VOLUNTARY LIQUIDATION

PURSUANT TO SECTION 281

Notice is hereby given that an extraordinary general meeting of the company will be held on the 6th day of May 1977 at 10 o’clock in the morning at the registered office of the company at 23 Union Street, Auckland, to receive the liquidator’s account of the winding up, showing how the winding up has been conducted and the property of the company has been disposed of, and any explanation thereof.

Dated at Auckland this 15th day of April 1977.

A. C. STEWART, Liquidator.

1156


The Companies Act 1955

Notice of Extraordinary General Meeting

RAPHAEL GOWNS LTD.

IN VOLUNTARY LIQUIDATION

PURSUANT TO SECTION 281

Notice is hereby given that an extraordinary general meeting of the company will be held on the 6th day of May 1977 at 10 o’clock in the morning at the registered office of the company at 23 Union Street, Auckland, to receive the liquidator’s account of the winding up showing how the winding up has been conducted and the property of the company has been disposed of, and any explanation thereof.

Dated at Auckland this 15th day of April 1977.

A. C. STEWART, Liquidator.

1157


NOTICE CALLING FINAL MEETING

CREDITORS VOLUNTARY WINDING UP

Notice of Meeting as Required by Section 291 of the Companies Act 1955

In the matter of the Companies Act 1955, and in the matter of KEN TROTMAN LTD.:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 43


NZLII PDF NZ Gazette 1977, No 43





✨ LLM interpretation of page content

🏭 Creditors Notice for N.Z. Carbon Products Ltd.

🏭 Trade, Customs & Industry
14 April 1977
Creditors Notice, Debt Claims, Companies Act 1955
  • K. R. Browne, Liquidator

🏭 Creditors Meeting for Eric and Iris Edwards Ltd.

🏭 Trade, Customs & Industry
15 April 1977
Creditors Meeting, Winding Up, Companies Act 1955
  • Goodley Loewenthal & Wiseley, Liquidator

🏭 Voluntary Winding Up of Oak Furnishing Company Ltd.

🏭 Trade, Customs & Industry
12 April 1977
Voluntary Winding Up, Companies Act 1955
  • D. S. Millar, Liquidator

🏭 Voluntary Winding Up of Boon Street Investments Ltd.

🏭 Trade, Customs & Industry
15 April 1977
Voluntary Winding Up, Companies Act 1955
  • C. W. Jarrett, Liquidator

🏭 Voluntary Winding Up of Cass Crete Ltd.

🏭 Trade, Customs & Industry
10 April 1977
Voluntary Winding Up, Companies Act 1955
  • D. W. Cope, Liquidator

🏭 Voluntary Winding Up of Am Dick Ltd.

🏭 Trade, Customs & Industry
14 April 1977
Voluntary Winding Up, Companies Act 1955
  • A. J. Paul, Liquidator

🏭 Final Meeting of Creditors for Town Hall Enterprises Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Creditors, Companies Act 1955
  • J. W. Wheelans, Liquidator

🏭 Voluntary Winding Up of Pouaru Ltd.

🏭 Trade, Customs & Industry
13 April 1977
Voluntary Winding Up, Companies Act 1955
  • Francis Michael Joseph McCormick, Appointed Liquidator

  • F. M. J. McCormick, Secretary

🏭 Extraordinary General Meeting for House of Sportscraft (NZ) Ltd.

🏭 Trade, Customs & Industry
15 April 1977
Extraordinary General Meeting, Companies Act 1955
  • A. C. Stewart, Liquidator

🏭 Extraordinary General Meeting for Raphael Gowns Ltd.

🏭 Trade, Customs & Industry
15 April 1977
Extraordinary General Meeting, Companies Act 1955
  • A. C. Stewart, Liquidator

🏭 Final Meeting of Creditors for Ken Trotman Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Creditors, Companies Act 1955