Company Liquidation Notices




1986
THE NEW ZEALAND GAZETTE
No. 75

STAN MACY PLUMBING CONTRACTORS LTD.
IN VOLUNTARY LIQUIDATION
Notice of Meeting of Company
Pursuant to Section 290 of the Companies Act 1955

NOTICE is hereby given that the meeting of the members and creditors of Stan Macy Plumbing Contractors Ltd. (in voluntary liquidation) which was called for 6 July 1977 was adjourned until 18 July 1977 when it will be held at the offices of Slight-Mazur & Co., 157 Great South Road, Manurewa, at 4 p.m.

Agenda
(i) Statement of receipts and payments of liquidator.
(ii) General.

Dated this 7th day of July 1977.

R. N. SLIGHT, Liquidator.

3133

ARCADE CARD BAR LTD.
IN VOLUNTARY LIQUIDATION
Notice of Meeting of Company
Pursuant to Section 290 of the Companies Act 1955

NOTICE is hereby given that the meeting of the members and creditors of Arcade Card Bar Ltd. (in voluntary liquidation) which was called for 5 July 1977 was adjourned until 19 July 1977 when it will be held at the offices of Slight-Mazur & Co., 157 Great South Road, Manurewa, at 4 p.m.

Agenda
(i) Statement of receipts and payments of liquidator.
(ii) Declaration of first dividend.
(iii) General.

Dated this 7th day of July 1977.

R. N. SLIGHT, Liquidator.

3134

GULF RESOURCES & CHEMICAL CORPORATION
THE COMPANIES ACT 1955
(Pursuant to Section 405)

NOTICE is hereby given that Gulf Resources & Chemical Corporation, a corporation organised under the laws of the State of Delaware, United States of America, and having its head office for New Zealand at 109-117 Featherston Street, Wellington, intends to cease to have a place of business in New Zealand at the expiration of three (3) months from the date of publication of this notice.

Dated at Wellington this 7th day of July 1977.

GULF RESOURCES & CHEMICAL CORPORATION, by its solicitors and agents:

Bell Gully & Co.

3135

IN the matter of the Companies Act 1955, and in the matter of MOUNTAIN VIEW LODGE LTD. (in voluntary liquidation):

TAKE notice that a meeting of creditors in the above matter will be held at the offices of Messrs Barr, Burgess & Stewart, Chartered Accountants, 208 Oxford Terrace (P.O. Box 13-244, Armagh), Christchurch, on the 22nd day of July, at 3 o’clock in the afternoon.

Agenda

  1. To consider the liquidator’s account of the conduct of the winding up during the preceding year.

Dated this 5th day of July 1977.

HUGH BEATTIE, Liquidator.

3136

IN the matter of the Companies Act 1955, and in the matter of MOUNTAIN VIEW LODGE LTD. (in voluntary liquidation):

TAKE notice that a meeting of contributories in the above matter will be held at the offices of Messrs Barr, Burgess & Stewart, chartered accountants, 208 Oxford Terrace (P.O. Box 13-244, Armagh), Christchurch, on the 22nd day of July at 2.30 o’clock in the afternoon.

Agenda

  1. To consider the liquidator’s account of the conduct of the winding up during the preceding year.

Dated this 5th day of July 1977.

HUGH BEATTIE, Liquidator.

3137

NOTICE OF RESOLUTION
FOR VOLUNTARY WINDING UP
UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of SCHULTHEIS & CLEMM LTD. (in receivership):

NOTICE is hereby given that, by duly signed entry in the minute book of the company, on the 4th day of July 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 July 1977.

COOK BARNETT & COMPANY.

3120

NOTICE TO CREDITORS
TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of SHORT TERM DEPOSITS LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidators of Short Term Deposits Ltd., which is being wound up voluntarily, do hereby fix the 1st day of August 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 14th day of July 1977.

G. C. GOODARE and J. R. MICHAELS, Liquidators.

Address of Liquidators: Care of Hutchison Hull & Co., Chartered Accountants, Downtown House, Queen Street, Auckland.

3121

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

PURSUANT TO SECTION 362 OF THE COMPANIES ACT 1955

IN the matter of the Companies Act 1955, and in the matter of KICEN ENTERPRISES LTD.:

NOTICE is hereby given that, by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 12th day of July 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 offices of Clarke, Menzies & Co., Eleventh Floor, National Insurance Building, Victoria Street West, Auckland, on Friday, the 22nd day of July 1977, at 2 o’clock in the afternoon.

Business:
Consideration of a statement of the position of the company’s affairs and list of creditors.
Nomination of liquidator.
Appointment of committee of inspection, if thought fit.

Dated this 12th day of July 1977.

By order of the directors:

J. WILKINSON, Secretary.

3125

IN the matter of the Companies Act 1955, and in the matter of MEYER COAL COMPANY 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 12th day of



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 75


NZLII PDF NZ Gazette 1977, No 75





✨ LLM interpretation of page content

🏭 Notice of Meeting of Stan Macy Plumbing Contractors Ltd. (in voluntary liquidation)

🏭 Trade, Customs & Industry
7 July 1977
Liquidation, Meeting of Members and Creditors, Stan Macy Plumbing Contractors Ltd., Companies Act 1955
  • R. N. Slight, Liquidator

🏭 Notice of Meeting of Arcade Card Bar Ltd. (in voluntary liquidation)

🏭 Trade, Customs & Industry
7 July 1977
Liquidation, Meeting of Members and Creditors, Arcade Card Bar Ltd., Companies Act 1955
  • R. N. Slight, Liquidator

🏭 Notice of Cessation of Business by Gulf Resources & Chemical Corporation

🏭 Trade, Customs & Industry
7 July 1977
Cessation of Business, Gulf Resources & Chemical Corporation, Companies Act 1955
  • Bell Gully & Co., Solicitors and Agents

🏭 Notice of Meeting of Creditors of Mountain View Lodge Ltd. (in voluntary liquidation)

🏭 Trade, Customs & Industry
5 July 1977
Liquidation, Meeting of Creditors, Mountain View Lodge Ltd., Companies Act 1955
  • Hugh Beattie, Liquidator

🏭 Notice of Meeting of Contributories of Mountain View Lodge Ltd. (in voluntary liquidation)

🏭 Trade, Customs & Industry
5 July 1977
Liquidation, Meeting of Contributories, Mountain View Lodge Ltd., Companies Act 1955
  • Hugh Beattie, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Schultheis & Clemm Ltd. (in receivership)

🏭 Trade, Customs & Industry
11 July 1977
Liquidation, Voluntary Winding Up, Schultheis & Clemm Ltd., Companies Act 1955
  • Cook Barnett & Company

🏭 Notice to Creditors to Prove Debts or Claims for Short Term Deposits Ltd. (in liquidation)

🏭 Trade, Customs & Industry
14 July 1977
Liquidation, Proof of Debts, Short Term Deposits Ltd., Companies Act 1955
  • G. C. Goodare and J. R. Michaels, Liquidators

🏭 Notice of Meeting of Creditors of Kicen Enterprises Ltd.

🏭 Trade, Customs & Industry
12 July 1977
Liquidation, Meeting of Creditors, Kicen Enterprises Ltd., Companies Act 1955
  • J. Wilkinson, Secretary

🏭 Notice of Resolution for Voluntary Winding Up of Meyer Coal Company Ltd.

🏭 Trade, Customs & Industry
12 July 1977
Liquidation, Voluntary Winding Up, Meyer Coal Company Ltd., Companies Act 1955