β¨ Company Liquidation Notices
2180 THE NEW ZEALAND GAZETTE No. 83
Every member entitled to attend and vote at the meeting is
entitled to appoint a proxy to attend and vote instead of him.
A proxy need not also be a member.
Dated at Wellington this 4th day of August 1977.
C. H. STEWART, Liquidator.
3420
NOTICE OF RESOLUTION
FOR VOLUNTARY WINDING UP
PURSUANT TO SECTION 269
In the matter of the Companies Act 1955, and in the matter
of GLENFALLOCH PROPERTIES LTD.:
Notice is hereby given that by special resolution of share-
holders passed, by entry in the minute book dated the 31st
day of July 1977, it was resolved:
(a) That the company be wound up voluntarily.
(b) That Donald Brian Bendall, of Auckland, chartered
accountant, be, and he is hereby appointed
liquidator for the purpose of winding up the affairs
of the company and distributing the assets.
Dated this 1st day of August 1977.
D. B. BENDALL, Liquidator.
Note: A declaration of solvency has been filed.
3442
NOTICE OF RESOLUTION
FOR VOLUNTARY WINDING UP
UNDER SECTION 269
In the matter of the Companies Act 1955, and in the matter
of BAY WHOLESALERS (1976) LTD.:
Notice is hereby given that, by duly signed entry in the
minute book of the above-named company on the 3rd day
of August 1977, the following ordinary resolution was passed
by the company, namely:
That the company cannot, by reason of its liabilities,
continue in business and that it is advisable to wind up and
that accordingly the company be wound up voluntarily.
Dated this 3rd day of August 1977.
R. S. BRIANT, Liquidator.
P.O. Box 169, Gisborne.
3443
NOTICE OF MEETING OF CREDITORS
WHERE WINDING-UP RESOLUTION
PASSED BY ENTRY IN MINUTE BOOK
UNDER SECTION 362
In the matter of the Companies Act 1955, and in the matter
of BAY WHOLESALERS (1976) 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 3rd day of
August 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 Federated Farmers
Meeting Room, corner of Kahutia and Grey Streets (entrance
from Kahutia Street) on Friday, the 12th day of August
1977, at 10.30 o'clock in the forenoon.
Business:
Consideration of a statement of the position of the com-
pany's affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Dated this 3rd day of August 1977.
By order of the directors:
R. A. COOPER, Secretary.
3444
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Helena Arts N. Z. Ltd.
Address of Registered Office: Care of 499 Great South Road,
Penrose, Auckland.
Last Day for Receiving Proofs: 26 August 1977.
Address of Liquidator: Care of Allen Henderson and Stratton,
Chartered Accountants, 85 Fort Street, Auckland.
Name of Liquidator: W. D. Henderson.
3414
I. WILLIAMSON WOOL AND CHILDSWEAR LTD.
Notice of Meeting of Creditors
Notice is hereby given that a meeting of the creditors of the
company will be held, pursuant to section 284 of the com-
panies Act 1955, at the office of Nesbitt & Nesbitt, 12 Station
Street, Napier, on Friday, the 12th day of August 1977,
at 11 a.m., at which meeting a full statement of the position
of the company's affairs together with a list of the creditors
and the estimated amount of their claims will be laid before
the meeting and at which meeting the creditors, in pursuance
of section 285 of the said Act, may nominate a person to be
the liquidator of the company, and, in pursuance of Section
286 of the said Act, may appoint a committee of inspection.
Dated the 1st day of August 1977.
R. B. NESBITT, Secretary.
3419
No.
In the Supreme Court of New Zealand
Held at Wellington
In the matter of the Companies Act 1955, and in the matter
of Ledaals Foods Limited, a duly incorporated company
havings its registered office at 34a Belvedere Avenue,
Waikanae, and carrying on business as food wholesalers
and retailers:
Notice is hereby given that a petition for the winding up of
the above-named company by the Supreme Court was on the
29th day of July 1977 presented to the said Court by Hira
Parata and Wihau Parata; and that the said petition is
directed to be heard before the Court sitting at Wellington
on the 7th day of September 1977 at 10 o'clock in the fore-
noon; and any creditor or contributory of the said company
desiring to support or oppose the making of an order on
the said petition may appear at the time of hearing in person
or by his counsel for that purpose; and a copy of the petition
will be furnished by the undersigned to any creditor or
contributory of the said company requiring a copy on pay-
ment of the regulated charge for the same.
This notice is filed by Michael John Knowles, solicitor
for the petitioners, whose address for service is at the
offices of Messrs Tripe Matthews & Feist, Solicitors, General
Building, Waring Taylor Street, Wellington.
Note: Any person who intends to appear at the hearing
of the said petition must serve on or send by post, to the
above-named petitioners, notice in writing of his intention so
to do. The notice must state the name, address, and descrip-
tion of the person or, if a firm, the name, address, and
description of the firm and an address for service within
3 miles of the office of the Supreme Court at Wellington,
and must be signed by the person or firm or his or their
solicitor (if any) and must be served or, if posted, must be
sent by post in sufficient time to reach the above-named
petitioner's address for service no later than 4 o'clock in the
afternoon on Tuesday, the 6th day of September 1977.
3421
No. M. 612/77
In the Supreme Court of New Zealand
Auckland Registry
In the matter of the Companies Act 1955, and in the matter
of Courtland Developments Limited, a duly incorporated
company having its registered office at 100 Queens Road,
Panmure, and carrying on business as property developers:
Advertisement of Petition
Notice is hereby given that a petition for the winding up of
the above-named company by the Supreme Court was on the
9th day of June 1977 presented to the said Court by Leslie
Charles Ware, trading as Aard Commercial Cleaners; and
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 83
NZLII —
NZ Gazette 1977, No 83
β¨ LLM interpretation of page content
π Notice of Final Meeting for Gnevets Ltd.
π Trade, Customs & Industry4 August 1977
Final Meeting, Liquidation, Gnevets Ltd., Proxy Voting
- C. H. Stewart, Liquidator
π Voluntary Winding Up of Glenfalloch Properties Ltd.
π Trade, Customs & Industry1 August 1977
Voluntary Liquidation, Glenfalloch Properties Ltd., Appointment of Liquidator
- Donald Brian Bendall, Appointed liquidator
- D. B. Bendall, Liquidator
π Voluntary Winding Up of Bay Wholesalers (1976) Ltd.
π Trade, Customs & Industry3 August 1977
Voluntary Liquidation, Bay Wholesalers (1976) Ltd., Insolvency
- R. S. Briant, Liquidator
π Meeting of Creditors for Bay Wholesalers (1976) Ltd.
π Trade, Customs & Industry3 August 1977
Creditors Meeting, Bay Wholesalers (1976) Ltd., Liquidation
- R. A. Cooper, Secretary
π Last Day for Receiving Proofs for Helena Arts N. Z. Ltd.
π Trade, Customs & IndustryCreditors Proofs, Helena Arts N. Z. Ltd., Liquidation
- W. D. Henderson, Liquidator
π Meeting of Creditors for I. Williamson Wool and Childswear Ltd.
π Trade, Customs & Industry1 August 1977
Creditors Meeting, I. Williamson Wool and Childswear Ltd., Liquidation
- R. B. Nesbitt, Secretary
π Winding Up Petition for Ledaals Foods Limited
π Trade, Customs & IndustryWinding Up Petition, Ledaals Foods Limited, Supreme Court
- Hira Parata, Petitioner
- Wihau Parata, Petitioner
- Michael John Knowles, Solicitor
π Winding Up Petition for Courtland Developments Limited
π Trade, Customs & IndustryWinding Up Petition, Courtland Developments Limited, Supreme Court
- Leslie Charles Ware, Petitioner