Company Liquidation Notices




3250
THE NEW ZEALAND GAZETTE
No. 102

Thursday, 7 December 1978, at 11 a.m., for the purpose of laying before such meeting an account of the conduct of the winding up during the preceding year.

Dated at Hamilton this 15th day of November 1978.

P. F. MIRAMS, Liquidator.

5024

The Companies Act 1955
BRAEMAT LODGE LTD.
NOTICE OF MEMBERS’ VOLUNTARY WINDING UP RESOLUTION
(Pursuant to Section 269)

NOTICE is hereby given that by memorandum, signed for the purpose of becoming an entry in the minute book of the company, on the 16th day of November 1978, the following resolution was passed:

  1. That, as the shareholders no longer wish to continue the business, the company be wound up voluntarily.

  2. That Thomas Alan Matthews, chartered accountant of Hamilton, be, and is hereby appointed liquidator of the company.

  3. That the liquidator be paid his costs.

Dated at Hamilton this 16th day of November 1978.

T. A. MATTHEWS, Liquidator.

5025

The Companies Act 1955
WARDS MAIRANGI BAY LTD. (in liquidation)
NOTICE OF VOLUNTARY WINDING UP RESOLUTION PURSUANT TO SECTION 269

No. of Company: 1961/1003

NOTICE is hereby given that by resolution by entry in the minute book, dated the 7th day of November 1978, the following resolution was duly passed:

(a) That the company be wound up voluntarily

(b) That William Frederick Fulcher Ward, of Auckland, secretary, be appointed the liquidator.

Dated this 15th day of November 1978.

W. F. F. WARD, Liquidator.

5026

The Companies Act 1955
DUX HOLDINGS LTD. (in liquidation)
NOTICE OF VOLUNTARY WINDING UP RESOLUTION PURSUANT TO SECTION 269

No. of Company: 1958/1461

NOTICE is hereby given that by resolution by entry in the minute book, dated the 7th day of November 1978, the following resolution was duly passed:

(a) That the company be wound up voluntarily

(b) That William Frederick Fulcher Ward, of Auckland, secretary, be appointed the liquidator.

Dated this 15th day of November 1978.

W. F. F. WARD, Liquidator.

5027

THE COMPANIES ACT 1955
IN LIQUIDATION
Notice of Winding Up Order and First Meetings of Creditors and Contributors

Name of Company: Contract Holdings Ltd. (in liquidation).
Registered Office: Formerly of 8 Station Street, Napier, now care of Official Assignee, Church Lane, Napier.
Registry of Supreme Court: Napier.
Number of Matter: M. 91/78.
Date of Order: 15 November 1978

Date of Presentation of Petition: 7 September 1978.

Date and Place of First Meetings:
Creditors: Thursday, 14 December 1978, at 10.30 a.m. at my office, Church Lane, Napier.
Contributories: Thursday, 14 December 1978, at 11 a.m. at my office, Church Lane, Napier.

R. ON HING,
Official Assignee, Provisional Liquidator.

5019

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY

An order for the winding up of CARLFCO NOMINEES LTD., formerly of 152 Manchester Street, Christchurch, was made by the Supreme Court, Christchurch, on 15 November 1978.

Date of first meetings of creditors and contributories will be advertised later.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

5018

THE COMPANIES ACT 1955
DOUGLAS FCOIWFAR CO. LTD.
In Receivership, In Liquidation

TAKE notice that the application for confirmation of the resolution of the creditors of the above-named company to appoint a liquidator will be heard by the Supreme Court, Christchurch, at 10 a.m., on Wednesday, 6 December 1978.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

5071

In the matter of the Companies Act 1955, and in the matter of P. G. PENNEFATHER 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 20th day of November 1978, passed a resolution for a creditors’ voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Rutland Hotel Conference Room, Ridgway Street, Wanganui, on Wednesday, the 29th day of November 1978, at 11 a.m.

Business:

  1. Consideration of a statement of the position of the company’s affairs.

  2. Nomination of liquidator.

  3. Appointment of committee of inspection, if thought fit.

Proxies to be used at the meeting must be lodged at the registered office of the company, care of R. R. Rhodes, 30 Maria Place, Wanganui (P.O. Box 835), not later than 4 o’clock in the afternoon of the 19th day of November 1978.

Dated this 20th day of November 1978.

R. B. RHODES, Secretary

5017

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of P. G. PENNEFATHER LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 20th day of November 1978, the following extraordinary resolution was passed by the company; namely:

That the company cannot by reasons 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 20th day of November 1978.

P. G. PENNEFATHER, Director.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 102


NZLII PDF NZ Gazette 1978, No 102





✨ LLM interpretation of page content

🏭 Notice of General Meeting and Meeting of Creditors for Puketaha Transport (1977) Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
15 November 1978
Companies, Liquidation, General Meeting, Hamilton
  • P. F. Mirams, Liquidator

🏭 Notice of Members’ Voluntary Winding Up Resolution for Braemat Lodge Ltd.

🏭 Trade, Customs & Industry
16 November 1978
Companies, Voluntary Winding Up, Hamilton
  • Thomas Alan Matthews, Appointed liquidator

  • T. A. Matthews, Liquidator

🏭 Notice of Voluntary Winding Up Resolution for Wards Mairangi Bay Ltd.

🏭 Trade, Customs & Industry
15 November 1978
Companies, Voluntary Winding Up, Auckland
  • William Frederick Fulcher Ward, Appointed liquidator

  • W. F. F. Ward, Liquidator

🏭 Notice of Voluntary Winding Up Resolution for Dux Holdings Ltd.

🏭 Trade, Customs & Industry
15 November 1978
Companies, Voluntary Winding Up, Auckland
  • William Frederick Fulcher Ward, Appointed liquidator

  • W. F. F. Ward, Liquidator

🏭 Notice of Winding Up Order and First Meetings for Contract Holdings Ltd.

🏭 Trade, Customs & Industry
Companies, Winding Up, Napier
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Order to Wind Up Carlfco Nominees Ltd.

🏭 Trade, Customs & Industry
Companies, Winding Up, Christchurch
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Notice of Application for Confirmation of Liquidator for Douglas Fcoiwfar Co. Ltd.

🏭 Trade, Customs & Industry
Companies, Liquidation, Christchurch
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Notice of Creditors’ Voluntary Winding Up for P. G. Pennefather Ltd.

🏭 Trade, Customs & Industry
20 November 1978
Companies, Creditors’ Voluntary Winding Up, Wanganui
  • R. B. Rhodes, Secretary

🏭 Notice of Resolution for Voluntary Winding Up for P. G. Pennefather Ltd.

🏭 Trade, Customs & Industry
20 November 1978
Companies, Voluntary Winding Up, Wanganui
  • P. G. Pennefather, Director signing resolution

  • P. G. Pennefather, Director