Company Liquidation Notices




25 AUGUST
THE NEW ZEALAND GAZETTE
2369

distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 24th day of August 1977.

R. S. BRIANT, Liquidator.

Address of liquidator: Care of McCulloch, Butler & Spence, P.O. Box 169, Gisborne.

3642

IN the matter of the Companies Act 1955, and in the matter of ADDISON’S BUILDINGS LTD. (in voluntary liquidation, members winding-up):

THE above-named company, by memorandum duly signed, passed the following special resolution on the 12th day of August 1977, namely:

That the company be wound up voluntarily and that Trevor Sydney Goodley, of Otorohanga, chartered accountant, be, and he is hereby, appointed liquidator of the company.

Dated this 16th day of August 1977.

T. S. GOODLEY, Liquidator.

3639

NOTICE CALLING FINAL MEETING

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

Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at my office on Friday, the 9th day of September 1977, at 2.15 o’clock in the afternoon, for the purpose of having an account laid before it showing how the winding up 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 be retained by the liquidator for a period of twelve months from 9 September 1977 and that they then be destroyed.

Proxies to be used at the meeting must be lodged with the undersigned at the offices of Clarke, Mcnzie & Co., Eleventh Floor, National Insurance Building, 27–35 Victoria Street West, Auckland, not later than 4 o’clock in the afternoon of Thursday, the 8th day of September 1977.

Dated this 19th day of August 1977.

P. L. HAYS, Liquidator.

Address of liquidator: Eleventh Floor, National Insurance Building, 27–35 Victoria Street West, Auckland.

3662

NOTICE CALLING FINAL MEETING

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

Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at my office on Friday, the 9th day of September 1977, at 2 o’clock 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 be retained by the liquidator for a period of twelve months from 9 September 1977 and that they then be destroyed.

Every member entitled to attend and vote at the meeting is entitled to appoint proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 19th day of August 1977.

P. L. HAYS, Liquidator.

Address of liquidator: Eleventh Floor, National Insurance Building, 27–35 Victoria Street West, Auckland.

3633

H

SILVERSTREAM DAIRY (1973) LTD.

IN LIQUIDATION

THE final general meeting of the members and creditors of the company will be held at the offices of Roland L. Sarten, Chartered Accountant, 360 Lambton Quay, Wellington, on 9 September 1977, commencing at 10.30 a.m.

ROLAND L. SARTEN, Liquidator.

3641

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER

Name of Company: New Way Homes Ltd. (in liquidation).

Address of Registered Office: Formerly of 3 Madill Road, Hamilton, now care of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: M. 160/77.

Date of Presentation of Petition: 12 July 1977.

Date of Order: 18 August 1977.

A. DIBLEY, Official Assignee, Provisional Liquidator.

First Floor, Charles Hcaphy Building, Anglesea Street, Hamilton.

3667

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER

Name of Company: Te Aroha Original Art Associates Ltd. (in liquidation).

Address of Registered Office: Formerly of 126 Whitaker Street, Te Aroha, now care of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: M. 105/77.

Date of Order: 18 August 1977.

Date of Presentation of Petition: 4 May 1977.

A. DIBLEY, Official Assignee, Provisional Liquidator.

First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

3659

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES

Name of Company: Kutarere Foundry Ltd. (in liquidation).

Address of Registered Office: Formerly the offices care of Messr K. A. Small, Chartered Accountant, Church Street, Opotiki, now care of Official Assignee, Hamilton.

Registry of Supreme Court: Rotorua.

Number of Matter: M. 91/77.

Date of Order: 5 August 1977.

Date of Presentation of Petition: 18 July 1977.

Place, Date, and Times of First Meetings:

Creditors: Wairere Chambers, Commerce Street, Whakatane, on Monday, 29 August 1977, at 11 a.m.

Contributories: Same place and date at 11 a.m.

A. DIBLEY, Official Assignee, Provisional Liquidator.

First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

3657

NOTICE OF MEETING OF CREDITORS

PURSUANT TO SECTION 362 COMPANIES ACT 1955

IN the matter of the Companies Act 1955, and in the matter of LYNN HOMES 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 23rd day of August 1977, passed an extraordinary resolution for voluntarily winding up and that a meeting of creditors of the above-named company will accordingly be held at the Second Floor, Hume House, 152 The Terrace, Wellington, on Thursday, the 1st day of September 1977, at 10 o’clock in the forenoon.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 91


NZLII PDF NZ Gazette 1977, No 91





✨ LLM interpretation of page content

🏭 Notice to Creditors of Bay Wholesalers (1976) Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
24 August 1977
Companies Act 1955, Liquidation, Creditors, Debts, Claims
  • R. S. Briant, Liquidator

🏭 Voluntary Liquidation of Addison’s Buildings Ltd.

🏭 Trade, Customs & Industry
16 August 1977
Companies Act 1955, Voluntary Liquidation, Appointment of Liquidator
  • Trevor Sydney Goodley, Liquidator

🏭 Final Meeting of Creditors for Kicen Enterprises Ltd.

🏭 Trade, Customs & Industry
19 August 1977
Companies Act 1955, Liquidation, Creditors Meeting, Resolution
  • P. L. Hays, Liquidator

🏭 Final General Meeting of Kicen Enterprises Ltd.

🏭 Trade, Customs & Industry
19 August 1977
Companies Act 1955, Liquidation, General Meeting, Resolution
  • P. L. Hays, Liquidator

🏭 Final General Meeting of Silverstream Dairy (1973) Ltd.

🏭 Trade, Customs & Industry
Companies Act 1955, Liquidation, Final Meeting
  • Roland L. Sarten, Liquidator

🏭 Winding-Up Order for New Way Homes Ltd.

🏭 Trade, Customs & Industry
Companies Act 1955, Winding-Up Order, Liquidation
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Winding-Up Order for Te Aroha Original Art Associates Ltd.

🏭 Trade, Customs & Industry
Companies Act 1955, Winding-Up Order, Liquidation
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Winding-Up Order and First Meetings for Kutarere Foundry Ltd.

🏭 Trade, Customs & Industry
Companies Act 1955, Winding-Up Order, Liquidation, Meetings
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Meeting of Creditors for Lynn Homes Ltd.

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