✨ Company Liquidation Notices
8 SEPTEMBER
THE NEW ZEALAND GAZETTE
2467
That the company be wound up voluntarily and Mr Keith Ramsay Mitchell be appointed liquidator.
Dated this 31st day of August 1977.
K. R. MITCHELL, Liquidator.
Liquidator’s note: This company, which is completely solvent, is being wound up solely because its purpose has been fulfilled.
3826
RONALD FORSTER LIMITED
IN LIQUIDATION
Notice of Resolution of Members’ Voluntary Winding Up
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that by entry in the minute book of the abovenamed company, duly made under section 362 of the above Act, on the 29th day of August 1977, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 29th day of August 1977.
J. N. COUCH, Liquidator of the Company.
3810
FRANK V. THOMAS LTD.
IN VOLUNTARY LIQUIDATION
NOTICE is hereby given that a general meeting of members of Frank V. Thomas Ltd. will be held in the board room of Wilkinson Wilberfoss, Seventh Floor, B.N.Z. House, 129 Hereford Street, Christchurch, on Wednesday, 29 September 1977, at 12.15 p.m., for the purpose of receiving the final account of the liquidator in the winding up, pursuant to section 281 of the Companies Act 1955.
E. S. WILLIAMS.
Christchurch.
31 August 1977.
3824
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
An order for the winding up of PETER RABBITT LTD., formerly of Shop 2, 1066 Colombo Street, Christchurch, was made by the Supreme Court, Christchurch, on 31 August 1977.
Date of first meetings of creditors and contributories will be advertised later.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
3823
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
An order for the winding up of P. F. MINCHIN LTD., (in liquidation) formerly of 194 Rutland Street, Christchurch, was made by the Supreme Court, Christchurch, on 31 August 1977.
Date of first meetings of creditors and contributories will be advertised later.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
3825
NOTICE OF CEASING TO HAVE PLACE OF BUSINESS IN NEW ZEALAND
HELPE T MINING PTY LTD.
HELPE T MINING PTY LTD. hereby gives notice that it has ceased to have a place of business in New Zealand. Wellington this 18th day of August 1977.
For Helpe t Mining Pty Ltd.
BELL GULLY & CO., Solicitors.
3634
NOTICE OF CREDITORS’ MEETING
IN the matter of the Companies Act 1955, and in the matter of BERNARD STREET MOTORS LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Jones, Crawford and Syers, Chartered Accountants, 127 Bank Street, Whangarei, on Monday, the 19th day of September 1977, at 9.30 o’clock in the morning, for the purpose of having an account laid before it showing how the winding up has been conducted to date and the property disposed of, and to receive any explanations thereof by the liquidator.
Proxies to be used at the meeting must be lodged with the undersigned at the offices of Jones, Crawford and Syers, Chartered Accountants, Mansfield House, 127 Bank Street (P.O. Box 309), Whangarei, not later than 3 o’clock in the afternoon on the 16th day of September 1977.
Dated this 24th day of August 1977.
W. L. SYERS, A.C.A., Liquidator.
3739
NOTICE OF MEMBERS’ MEETING
IN the matter of the Companies Act 1955, and in the matter of BERNARD STREET MOTORS LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the members of the above-named company will be held at the offices of Jones, Crawford and Syers, Chartered Accountants, 127 Bank Street, Whangarei, on Monday, the 19th day of September 1977, at 9 o’clock in the morning, for the purpose of having an account laid before it showing how the winding up has been conducted to date and the property disposed of and to receive any explanations thereof by the liquidator.
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 this 24th day of August 1977.
W. L. SYERS, A.C.A., Liquidator.
3740
NOTICE OF MEETING OF CREDITORS WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN THE MINUTE BOOK
UNDER SECTION 362
IN the matter of the Companies Act 1955, and in the matter of FINUCANE PLASTIC COATINGS 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 30th 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 A. & P. Boardroom, Amohau Street, Rotorua on Thursday, the 8th day of September 1977, at 11 o’clock in the morning.
Business:
-
Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
-
Nomination of liquidator.
-
Appointment of committee of inspection, if thought fit.
Proxies to be used at the meeting must be lodged at the office of the secretary of the company, T. & G. Building, Eruera Street, Rotorua, not later than 4 o’clock in the afternoon of the 7th day of September 1977.
Dated this 30th day of August 1977.
P. SIMMONDS, Secretary.
3811
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 INKSTER CARPETS & FLOOR COVERINGS 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 30th day of August 1977, passed a resolution for voluntary winding up
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 95
NZLII —
NZ Gazette 1977, No 95
✨ LLM interpretation of page content
🏭
Notice of Voluntary Winding Up Resolution for Tyndall Investments Ltd.
(continued from previous page)
🏭 Trade, Customs & Industry31 August 1977
Voluntary Winding Up, Liquidation, Tyndall Investments Ltd.
- Keith Ramsay Mitchell (Mr), Appointed liquidator
- K. R. Mitchell, Liquidator
🏭 Notice of Resolution of Members' Voluntary Winding Up for Ronald Forster Limited
🏭 Trade, Customs & Industry29 August 1977
Voluntary Winding Up, Liquidation, Ronald Forster Limited
- J. N. Couch, Liquidator of the Company
🏭 Notice of General Meeting of Members for Frank V. Thomas Ltd.
🏭 Trade, Customs & Industry31 August 1977
General Meeting, Liquidation, Frank V. Thomas Ltd.
- E. S. Williams
🏭 Notice of Order to Wind Up Peter Rabbit Ltd.
🏭 Trade, Customs & Industry31 August 1977
Winding Up Order, Liquidation, Peter Rabbit Ltd.
- Ivan A. Hansen, Official Assignee, Provisional Liquidator
🏭 Notice of Order to Wind Up P. F. Minchin Ltd.
🏭 Trade, Customs & Industry31 August 1977
Winding Up Order, Liquidation, P. F. Minchin Ltd.
- Ivan A. Hansen, Official Assignee, Provisional Liquidator
🏭 Notice of Ceasing to Have Place of Business in New Zealand for Helpe T Mining Pty Ltd.
🏭 Trade, Customs & Industry18 August 1977
Business Closure, Helpe T Mining Pty Ltd.
- Bell Gully & Co., Solicitors
🏭 Notice of Creditors' Meeting for Bernard Street Motors Ltd.
🏭 Trade, Customs & Industry24 August 1977
Creditors' Meeting, Liquidation, Bernard Street Motors Ltd.
- W. L. Syers, A.C.A., Liquidator
🏭 Notice of Members' Meeting for Bernard Street Motors Ltd.
🏭 Trade, Customs & Industry24 August 1977
Members' Meeting, Liquidation, Bernard Street Motors Ltd.
- W. L. Syers, A.C.A., Liquidator
🏭 Notice of Meeting of Creditors for Finucane Plastic Coatings Ltd.
🏭 Trade, Customs & Industry30 August 1977
Creditors' Meeting, Liquidation, Finucane Plastic Coatings Ltd.
- P. Simmonds, Secretary
🏭 Notice of Meeting of Creditors for Inkster Carpets & Floor Coverings Ltd.
🏭 Trade, Customs & Industry30 August 1977
Creditors' Meeting, Liquidation, Inkster Carpets & Floor Coverings Ltd.
- P. Simmonds, Secretary