Company Liquidations and Notices




20 JANUARY THE NEW ZEALAND GAZETTE 111

Date of Presentation of Petition: 30 August 1976.
Place, Date, and Time of Adjourned First Meetings:
Creditors: My office, Thursday, 20 January 1977, at
10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS,
Deputy Assignee for Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auck-
land 1.
102

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Lifecoat International Ltd. (in liquida-
tion).
Address of Registered Office: Care of Official Assignee,
Private Bag, Auckland 1.
Registry of Supreme Court: Auckland.
Number of Matter: M. 851/73.
Last Day for Receiving Proofs of Debt: 7 February 1977.
P. R. LOMAS, Deputy Assignee for Official Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auck-
land 1.
142

The Companies Act 1955
MANCHESTER CAR SALES LTD.
IN LIQUIDATION
Notice of Payment of Dividend
NOTICE is hereby given that a first and final dividend of
100c in the dollar plus interest, was paid at my office
to all proved creditors on 23 December 1976.
IVAN A. HANSEN, Official Liquidator.
Commercial Affairs, Christchurch.
115

NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP
IN the matter of the Companies Act 1955, and in the
matter of NEW ZEALAND PELAGIC FISHERIES
DEVELOPMENT CO. LTD.:
NOTICE is hereby given that by duly signed entry in the
minute book of the above-named company on the 5th day
of January 1977, the following special resolution was
passed by the company namely:
That the company be wound up voluntarily and that
Ronald Thomas Mackay, of Nelson, general manager, be,
and is hereby, appointed liquidator of the company.
Dated this 12th day of January 1977.
R. T. MACKAY, Liquidator.
139

STOKES VALLEY LICENSING TRUST
IN LIQUIDATION
Notice of Meeting of Trustees
TRUSTEES of the Stokes Valley Licensing Trust (in liquida-
tion) take notice that a meeting of trustees in the above
matter will be held at the offices of the Liquidator, Seventh
Floor, I.B.M. Centre, 155–161 The Terrace, Wellington, on
Thursday, 10 February 1977, at 3.30 p.m.
Business:

  1. To receive the liquidator’s report.
  2. To receive the liquidator’s accounts.
    Dated this 20th day of January 1977.
    A. R. BROWN, Liquidator.
    P.O. Box 10–340, Wellington.
    140
    F

STOKES VALLEY LICENSING TRUST
IN LIQUIDATION
Notice of Meeting of Creditors
CREDITORS of the Stokes Valley Licensing Trust (in liquida-
tion) take notice that a meeting of creditors in the above
matter will be held at Committee Room 2, Little Theatre,
Lower Hutt, on Thursday, 10 February, at 11 a.m.
Business:

  1. To receive the liquidator’s report.
  2. To receive and approve the liquidator’s accounts.
    Dated this 20th day of January 1977.
    A. R. BROWN, Liquidator.
    P.O. Box 10–340, Wellington.
    141

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE
OF BUSINESS IN NEW ZEALAND
HOOD CORPORATION, incorporated in the United States, acting
pursuant to section 405 of the Companies Act 1955, hereby
gives notice of its intention to cease to have a place of
business in New Zealand.
Dated this 14th day of January 1977.
HOOD CORPORATION by its Solicitors and duly author-
ised agents:
Messrs. GRIERSON, JACKSON, BLANCHARD,
FIRTH AND PARTNERS.
143

NOTICE OF VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter
of BROWNE & HARRISON LTD.:
NOTICE is hereby given that the following special resolu-
tion was passed by entry in the minute book on the 11th
day of December 1976:
That the company no longer continue in business and
that it shall be voluntarily wound up.
D. M. BROWNE, Director.
149

NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP
FOR ADVERTISEMENT UNDER SECTION 269
IN the matter of the Companies Act 1955, and in the matter
of CONCORD HOUSE LTD.:
NOTICE is hereby given that by duly signed entry in the
minute book of the above-named company on the 21st
day of December 1976, the following ordinary resolution
was passed by the company; namely, that the company
be wound up voluntarily.
Dated this 21st day of December 1976.
T. P. L. REANEY, Liquidator.
Gardiner, Rcaney, and Swinburn, Napier.
153

No. M. 1693/76
In the Supreme Court of New Zealand
Auckland Registry
IN THE MATTER of the Companies Act 1955, section 218,
and IN THE MATTER of WESTERN GLASS LIMITED a duly
incorporated company having its registered office at
Suite 6, Peacocks Building, Catherine Street, Henderson,
Auckland, and carrying on business as (inter alia) dealers
and distributors of glass;
NOTICE is hereby given that a petition for the winding
up of the above-named company by the Supreme Court
was, on the 20th day of December 1976 presented to the
said Court by the AUCKLAND GLASS COMPANY LIMITED,
a duly incorporated company having its registered office
at 79 St. Georges Bay Road, Parnell, Auckland, and carry-
ing on business as inter alia a manufacturer and distributor
of glass; and that the said petition is directed to be heard
before the Court sitting at Auckland, on Wednesday, the
2nd day of February 1977, at 10 o’clock in the forenoon;
and any creditor or contributory of the said company
desirous to support or oppose the making of an order



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 5


NZLII PDF NZ Gazette 1977, No 5





✨ LLM interpretation of page content

🏭 Adjourned First Meetings for R. and M. Luck Ltd.

🏭 Trade, Customs & Industry
Adjourned Meetings, R. and M. Luck Ltd., Liquidation
  • P. R. Lomas, Deputy Assignee for Provisional Liquidator

🏭 Last Day for Receiving Proofs of Debt for Lifecoat International Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Lifecoat International Ltd., Liquidation
  • P. R. Lomas, Deputy Assignee for Official Liquidator

🏭 Payment of Dividend for Manchester Car Sales Ltd.

🏭 Trade, Customs & Industry
Dividend Payment, Manchester Car Sales Ltd., Liquidation
  • Ivan A. Hansen, Official Liquidator

🏭 Resolution for Voluntary Winding Up of New Zealand Pelagic Fisheries Development Co. Ltd.

🏭 Trade, Customs & Industry
12 January 1977
Voluntary Winding Up, New Zealand Pelagic Fisheries Development Co. Ltd.
  • Ronald Thomas Mackay, Appointed liquidator

  • R. T. Mackay, Liquidator

🏭 Notice of Meeting of Trustees for Stokes Valley Licensing Trust

🏭 Trade, Customs & Industry
20 January 1977
Meeting of Trustees, Stokes Valley Licensing Trust, Liquidation
  • A. R. Brown, Liquidator

🏭 Notice of Meeting of Creditors for Stokes Valley Licensing Trust

🏭 Trade, Customs & Industry
20 January 1977
Meeting of Creditors, Stokes Valley Licensing Trust, Liquidation
  • A. R. Brown, Liquidator

🏭 Notice of Intention to Cease Business in New Zealand by Hood Corporation

🏭 Trade, Customs & Industry
14 January 1977
Cease Business, Hood Corporation, United States
  • Messrs. Grierson, Jackson, Blanchard, Firth and Partners, Solicitors

🏭 Notice of Voluntary Winding Up of Browne & Harrison Ltd.

🏭 Trade, Customs & Industry
Voluntary Winding Up, Browne & Harrison Ltd.
  • D. M. Browne, Director

🏭 Notice of Resolution for Voluntary Winding Up of Concord House Ltd.

🏭 Trade, Customs & Industry
21 December 1976
Voluntary Winding Up, Concord House Ltd.
  • T. P. L. Reaney, Liquidator

🏭 Notice of Petition for Winding Up of Western Glass Limited

🏭 Trade, Customs & Industry
Winding Up Petition, Western Glass Limited, Auckland Glass Company Limited