Company Liquidation Notices




1434
THE NEW ZEALAND GAZETTE
No. 54

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of PACKWELL CONTAINERS LTD.:

NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company, on the 28th day of April 1977, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 29th day of April 1977.

ROBIN AUSTIN SPOONER, Liquidator.

1362

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in particular section 269 thereof, and in the matter of FINUCANE PLASTIC COATINGS LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 2nd day of May 1977, the following resolution was passed by the company, namely:

That the company cannot, by reason of its liabilities, continue its business, that it is advisable to wind up, and that this be done voluntarily.

Dated this 6th day of May 1977.

D. E. SOUTHWICK, Liquidator.

1363

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of CANANN HOMES LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Canann Homes Ltd., (in liquidation), which is being wound up voluntarily, does hereby fix the 30th day of May 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 the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 5th day of May 1977.

K. S. CRAWSHAW, Liquidator.

Address of Liquidator: Second Floor, T. & G. Building, Wellesley Street West, Auckland 1 (P.O. Box 5145, Wellesley Street).

1364

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of McCOLL’S FLOORINGS LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of McColl’s Floorings Ltd. (in liquidation), which is being wound up voluntarily, does hereby fix the 30th day of May 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 the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 5th day of May 1977.

K. S. CRAWSHAW, Liquidator.

Address of Liquidator: Second Floor, T. & G. Building, Wellesley Street West, Auckland 1 (P.O. Box 5145, Wellesley Street).

1365

NOTICE OF FINAL MEETING

IN the matter of the Companies Act 1955 (section 281), and in the matter of DOLLYS DAIRY LTD. (in liquidation):

NOTICE is given that the final general meeting will be held at the offices of Esam, Cushing and Co., Chartered Accountants, Legal Chambers, Rotorua, commencing at 11 a.m. on the 2nd day of June 1977.

Business:

Consideration of liquidator’s account showing how the winding up has been conducted and the property of the company has been disposed of.

ESAM, CUSHING AND CO.

1357

IN the matter of the Companies Act 1955, and in the matter of INVESTMENT BROKERS LTD.:

NOTICE is hereby given, pursuant to section 284 of the Companies Act 1955, that by entry in its minute book the above named company, on the 2nd day of May 1977, resolved by way of extraordinary resolution that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up voluntarily.

A meeting of creditors of the above-named company will be held at the St. John Ambulance Hall, Cuba Street, Palmerston North, on Wednesday, 11 May 1977, at 2.30 p.m.

Business:

  1. Consideration of a statement of the position of the company’s affairs and a list of creditors.
  2. Nomination and appointment of a liquidator.
  3. Appointment of a committee of inspection, if thought fit.

Dated the 2nd day of May 1977.

I. P. REYNOLDS, Secretary.

P.O. Box 3878, Auckland.

1352

NOTICE OF WINDING UP RESOLUTION AND MEETING OF CREDITORS IN A CREDITORS’ VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of MONELLE HOLDINGS LTD.:

NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (8) of the Companies Act 1955, the above-named company, on the 4th day of May 1977, passed a resolution for voluntary winding up, and that a meeting of the creditors of the company will accordingly be held at the offices of Maurice L. Chatfield and Co., Third Floor, Nagel House, Courthouse Lane, Auckland, on Friday, 13 May 1977, at 10.30 a.m.

Business:

Consideration of a statement of the position of the company’s affairs and a list of its creditors, etc.

Nomination of liquidator.

Appointment of committee of inspection if thought fit.

A form of general proxy is enclosed.

Proxies to be used at the meeting must be lodged at the offices of Maurice L. Chatfield and Co., Chartered Accountants, Third Floor, Nagel House, Courthouse Lane, not later than 4 o’clock in the afternoon of the 12th day of May 1977.

Dated this 4th day of May 1977.

By order of the directors (Monelle Holdings Ltd. (in liquidation)):

T. E. MONAGHAN, Director.

1354

NOTICE OF CREDITORS’ VOLUNTARY WINDING UP

Name of Company: Commercial Assemblies Ltd. (in receivership; in liquidation).

Address of Registered Office: 38 Barrys Point Road, Takapuna, Auckland 9.

Registry of Supreme Court: Auckland.

Date of Resolution for Winding Up: 3 May 1977.

Date of Creditors’ Meeting: 13 May 1977, at 3 p.m.

Place: Ellerslie War Memorial Community Hall, corner Main Highway and Arthur Street, Ellerslie, Auckland.

W. D. HENDERSON.

1375



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 54


NZLII PDF NZ Gazette 1977, No 54





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Packwell Containers Ltd.

🏭 Trade, Customs & Industry
29 April 1977
Liquidation, Packwell Containers Ltd., Voluntary Winding Up
  • Robin Austin Spooner, Liquidator

🏭 Voluntary Winding Up of Finucane Plastic Coatings Ltd.

🏭 Trade, Customs & Industry
6 May 1977
Liquidation, Finucane Plastic Coatings Ltd., Voluntary Winding Up
  • D. E. Southwick, Liquidator

🏭 Notice to Creditors of Canann Homes Ltd.

🏭 Trade, Customs & Industry
5 May 1977
Creditors, Debts, Canann Homes Ltd., Liquidation
  • K. S. Crawshaw, Liquidator

🏭 Notice to Creditors of McColl’s Floorings Ltd.

🏭 Trade, Customs & Industry
5 May 1977
Creditors, Debts, McColl’s Floorings Ltd., Liquidation
  • K. S. Crawshaw, Liquidator

🏭 Final Meeting of Dollys Dairy Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Liquidation, Dollys Dairy Ltd.
  • Esam, Cushing and Co.

🏭 Voluntary Winding Up of Investment Brokers Ltd.

🏭 Trade, Customs & Industry
2 May 1977
Liquidation, Investment Brokers Ltd., Voluntary Winding Up
  • I. P. Reynolds, Secretary

🏭 Winding Up Resolution and Meeting of Creditors for Monelle Holdings Ltd.

🏭 Trade, Customs & Industry
4 May 1977
Liquidation, Monelle Holdings Ltd., Creditors Meeting
  • T. E. Monaghan, Director

🏭 Creditors’ Voluntary Winding Up of Commercial Assemblies Ltd.

🏭 Trade, Customs & Industry
Liquidation, Commercial Assemblies Ltd., Creditors Meeting
  • W. D. Henderson