Company Liquidation Notices




8 SEPTEMBER
THE NEW ZEALAND GAZETTE
2465

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Parkin Contractors Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Amount per Dollar: 15 cents in the dollar.

First and Final or Otherwise: First.

When Payable: Friday, 9 September 1977.

Where Payable: My office.

F. P. EVANS, Official Assignee, Official Liquidator.

Third Floor, Fergusson Building, 295 Queen Street, Auckland.

3858

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of B. & G. CRAIKE LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of B. & G. Craike Ltd., which is being wound up voluntarily, does hereby fix the 16th day of September 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 31st day of August 1977.

I. R. SOUSTER, Liquidator.

Address of liquidator: Anderson & Partners, P.O. Box 23065, Papatoetoe.

3816

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of B. & G. CRAIKE LTD. (in liquidation):

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 31st day of August 1977, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily, pursuant to the Companies Act 1955, and that Ian Robert Souster, chartered accountant, of Auckland, be appointed liquidator.

Dated this 31st day of August 1977.

I. R. SOUSTER, Liquidator.

3815

IN the matter of the Companies Act 1955, and in the matter of B. & G. CRAIKE LTD. (in liquidation):

NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at 47 St George Street, Papatoetoe, on the 19th day of September 1977, at 10 o’clock in the forenoon 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 receive any explanation thereof by the liquidator.

Further business:

To consider and, if thought fit, to pass the following resolutions as an extraordinary resolution, namely:

That, pursuant to section 328 of the Companies Act 1955, the books and papers of the company and of the liquidator be retained in safe keeping by Anderson & Partners, Chartered Accountants, of Auckland.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. Proxies to be used at the meeting must be lodged with the undersigned at 47 St George Street, Papatoetoe, not later than 10 o’clock in the forenoon on the 19th day of September 1977.

Dated this 31st day of August 1977.

I. R. SOUSTER, Liquidator.

3817

NOTICE OF MEETING

IN the matter of the Companies Act 1955, and in the matter of BELFAST CARAVANS LTD. (in voluntary liquidation):

TAKE notice that a meeting of contributories in the above matter will be held at the office of the liquidator, care of Barr Burgess & Stewart, First Floor, Allan McLean Building, 208 Oxford Terrace (P.O. Box 13-244, Armagh), Christchurch, on the 21st day of September, 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 30th day of August 1977.

HUGH BEATTIE, Liquidator.

3818

NOTICE OF MEETING

IN the matter of the Companies Act 1955, and in the matter of BELFAST CARAVANS LTD. (in voluntary liquidation):

TAKE notice that a meeting of creditors in the above matter will be held at the office of the liquidator, care of Barr Burgess & Stewart, First Floor, Allan McLean Building, 208 Oxford Terrace (P.O. Box 13-244, Armagh) Christchurch, on the 21st day of September, 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 30th day of August 1977.

HUGH BEATTIE, Liquidator.

3819

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of INKSTER CARPETS & FLOOR COVERINGS LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 30th day of August 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 30th day of August 1977.

M. J. WAYMAN, Liquidator.

3821

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of A. P. M. HOLDINGS LTD. (in voluntary liquidation):

NOTICE is hereby given that the undersigned, the liquidator of A. P. M. Holdings Ltd., which is being wound up voluntarily, does hereby fix the 30th day of September 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 11th day of August 1977.

A. G. LEWIS, Liquidator.

3822

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies’ Act 1955, and in the matter of POOL WORLD LTD.:

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 30th day of August 1977, the following extraordinary resolution was passed by the company, namely:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 95


NZLII PDF NZ Gazette 1977, No 95





✨ LLM interpretation of page content

🏭 Notice of Dividend for Parkin Contractors Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Parkin Contractors Ltd., Auckland
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice to Creditors to Prove Debts for B. & G. Craike Ltd.

🏭 Trade, Customs & Industry
31 August 1977
Creditors, Debts, Liquidation, B. & G. Craike Ltd., Papatoetoe
  • I. R. Souster, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of B. & G. Craike Ltd.

🏭 Trade, Customs & Industry
31 August 1977
Voluntary Winding Up, Liquidation, B. & G. Craike Ltd., Auckland
  • Ian Robert Souster, Appointed Liquidator

  • I. R. Souster, Liquidator

🏭 Notice of General Meeting for B. & G. Craike Ltd.

🏭 Trade, Customs & Industry
31 August 1977
General Meeting, Liquidation, B. & G. Craike Ltd., Papatoetoe
  • I. R. Souster, Liquidator

🏭 Notice of Meeting of Contributories for Belfast Caravans Ltd.

🏭 Trade, Customs & Industry
30 August 1977
Contributories, Liquidation, Belfast Caravans Ltd., Christchurch
  • Hugh Beattie, Liquidator

🏭 Notice of Meeting of Creditors for Belfast Caravans Ltd.

🏭 Trade, Customs & Industry
30 August 1977
Creditors, Liquidation, Belfast Caravans Ltd., Christchurch
  • Hugh Beattie, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Inkster Carpets & Floor Coverings Ltd.

🏭 Trade, Customs & Industry
30 August 1977
Voluntary Winding Up, Liquidation, Inkster Carpets & Floor Coverings Ltd.
  • M. J. Wayman, Liquidator

🏭 Notice to Creditors to Prove Debts for A. P. M. Holdings Ltd.

🏭 Trade, Customs & Industry
11 August 1977
Creditors, Debts, Liquidation, A. P. M. Holdings Ltd.
  • A. G. Lewis, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Pool World Ltd.

🏭 Trade, Customs & Industry
30 August 1977
Voluntary Winding Up, Liquidation, Pool World Ltd.