✨ Company Liquidation Notices
22 SEPTEMBER
THE NEW ZEALAND GAZETTE
2567
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 9th day of September 1977.
B. G. STOWELL, Liquidator.
Address of Liquidator: Care of Gilfillan Morris & Co., Seventh Floor, New Zealand Insurance Building, 103–105 Queen Street, Auckland.
3997
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING-UP
IN the matter of the Companies Act 1955, and in the matter of JOHN RICHARDSON 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 special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 9th day of September 1977.
B. G. STOWELL, Liquidator.
3996
NOTICE CALLING FINAL MEETINGS
IN the matter of the Companies Act 1955, and in the matter of GEORGE INVESTMENTS LTD. (in liquidation) and in the matter of G. H. GEORGE & CO. LTD. (in liquidation):
NOTICE is hereby given, in pursuance to section 281 of the Companies Act 1955, that general meetings of the above-named companies will be held at the office of Messrs Gilfillan Morris & Co., Thirteenth Floor, Southern Cross Building, corner High and Victoria Streets, Auckland, on the 7th day of October 1977 at 2 o’clock in the afternoon for the purpose of having accounts laid before it showing how the windings up have been conducted and the property of the companies 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 a special resolution, namely:
That the books, accounts, and documents of the companies and of the liquidator be retained for a period of 5 years and then be destroyed.
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.
Proxies to be used at the meeting must be lodged with the undersigned at the office of Messrs Gilfillan Morris & Co., Thirteenth Floor, Southern Cross Building, corner of High and Victoria Streets, Auckland, not later than 4 o’clock on the 29th day of September 1977.
Dated this 12th day of September 1977.
P. C. JOYCE, Liquidator.
Address of Liquidator: Care of Gilfillan Morris & Co., Chartered Accountants, P.O. Box 524, Auckland.
007
In the matter of the Companies Act 1955, and M. & M. WEST CO. LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of M. & M. West Co. Ltd., does hereby fix the 30th day of September 1977 as the last day on or before which creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 38 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 at Hamilton this 15th day of September 1977.
K. BOWKER, Liquidator.
301 Guardian Assurance Buildings, Garden Place (P.O. Box 1045), Hamilton.
109
ERNESTWAY HOLDING LTD.
NOTICE OF PETITION TO WIND UP
NOTICE is hereby given that a petition for the winding up of the above-named company, by the Supreme Court, was on the 23rd day of August 1977 presented to the said Court by Donald Peter Ludlam, of Otaki, plumber; and that the said petition is directed to be heard before the Court sitting at Wellington on the 5th day of October 1977 at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous 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 payment of the regulated charge for the same.
D. H. McLAREN.
Address for service: This petition was filed by Daryl Hamish McLaren, solicitor for the petitioner, whose address for service is at the office of Messrs Stacey, Smith, Gibson & Holmes, Solicitors, Level P, Williams Parking Building, Boulcott Street, Wellington.
3977
ANTIPODES OIL COMPANY INCORPORATED
NOTICE OF CESSION TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
IN the Matter of the Companies Act 1955:
ANTIPODES OIL COMPANY INCORPORATED, a company incorporated in the State of California, United States of America, hereby gives notice, pursuant to section 405 (2) of the Companies Act 1955, of its intention, as from the 31st day of December 1977, to cease to have a place of business in New Zealand.
Dated this 2nd day of September 1977.
ANTIPODES OIL COMPANY INCORPORATED, by its solicitor:
K. F. HOGGARD.
3856
J. G. GRAHAM (1970) LTD.
IN LIQUIDATION
Notice of Final Meeting
NOTICE is hereby given that a final meeting of J. G. Graham (1970) Ltd. (in liquidation) will be held at the office of the liquidator, Room 21, Bank of New Zealand Building, 354 Victoria Street, Hamilton, at 9 a.m. on Monday, 17 October 1977.
Business:
Presentation of statement of accounts of liquidation and explanation thereof.
A. E. HILTON, Liquidator.
4010
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
UNDER SECTION 259
IN the matter of the Companies Act 1955, and in the matter of D. & S. RANSOM LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 14th day of September 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 14th day of September 1977.
A. R. FITCHETT & CO., Secretary.
3978
WAIMAK SHINGLE & SAND LTD.
PURSUANT TO SECTION 291 OF THE COMPANIES ACT 1955
NOTICE is hereby given that a general meeting of shareholders of the above company will be held at the offices of Farrier Waimak Ltd., Coutts Island, Belfast, Christchurch, on Thursday, the 20th day of October 1977, at 3 p.m., for the purpose
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 99
NZLII —
NZ Gazette 1977, No 99
✨ LLM interpretation of page content
🏭
Notice to Creditors to Prove Debts or Claims for John Richardson Ltd.
(continued from previous page)
🏭 Trade, Customs & Industry9 September 1977
Liquidation, Proofs of debt, Creditors, Voluntary winding-up
- B. G. Stowell, Liquidator
🏭 Notice of Resolution for Voluntary Winding-Up of John Richardson Ltd.
🏭 Trade, Customs & Industry9 September 1977
Voluntary winding-up, Company resolution, Liquidation
- B. G. Stowell, Liquidator
🏭 Notice Calling Final Meetings for George Investments Ltd. and G. H. George & Co. Ltd.
🏭 Trade, Customs & Industry12 September 1977
Final meetings, Liquidation, Company winding-up
- P. C. Joyce, Liquidator
🏭 Notice to Creditors to Prove Debts or Claims for M. & M. West Co. Ltd.
🏭 Trade, Customs & Industry15 September 1977
Liquidation, Proofs of debt, Creditors, Voluntary winding-up
- K. Bowker, Liquidator
🏭 Notice of Petition to Wind Up Ernestway Holding Ltd.
🏭 Trade, Customs & IndustryWinding-up petition, Company liquidation, Creditors
- Donald Peter Ludlam, Petitioner for winding up
- D. H. McLaren, Solicitor
🏭 Notice of Cessation to Have a Place of Business in New Zealand for Antipodes Oil Company Incorporated
🏭 Trade, Customs & Industry2 September 1977
Company cessation, Business closure, Foreign company
- K. F. Hoggard, Solicitor
🏭 Notice of Final Meeting for J. G. Graham (1970) Ltd.
🏭 Trade, Customs & IndustryFinal meeting, Liquidation, Company winding-up
- A. E. Hilton, Liquidator
🏭 Notice of Resolution for Voluntary Winding Up of D. & S. Ransom Ltd.
🏭 Trade, Customs & Industry14 September 1977
Voluntary winding-up, Company resolution, Liquidation
- A. R. Fitchett & Co., Secretary
🏭 Notice of General Meeting of Shareholders for Waimak Shingle & Sand Ltd.
🏭 Trade, Customs & IndustryGeneral meeting, Shareholders, Company affairs