Company Liquidations and Notices




2 MARCH
THE NEW ZEALAND GAZETTE
447

of the above-named company and giving any explanation thereof.

Dated at Hamilton this 20th day of February 1978.

P. F. MIRAMS, Liquidator.

683

NOTICE OF FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of TILSLEY AND WHITE LTD. (in liquidation), a duly incorporated company having its registered office at Hamilton:

Notice is hereby given that pursuant to section 282 of the Companies Act 1955, the final general meeting of the company will be held at the offices of Beattie, Wickham, Mirams and Co., on Monday, 20 March 1978, at 11 a.m., for the purpose of laying before such meeting the account of the winding up of the above-named company and giving any explanation thereof.

Dated at Hamilton this 20th day of February 1978.

P. F. MIRAMS, Liquidator.

684

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS

Name of Company: Fort Lane Properties Ltd. (in liquidation).

Address of Registered Office: Previously 202–204 Warren Street North, Hastings, now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Napier.

Number of Matter: M. 82/77.

Date of Order: 15 February 1978.

Place, Date, and Time of First Meetings:

Creditors: My Office, Tuesday, 4 April 1978, at 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

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

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

664

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Stenberg Shoes (Howick) Ltd. (in liquidation).

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

Registry of Supreme Court: Auckland.

Number of Matter: M. 1288/76.

Last Day for Receiving Proofs of Debt: Wednesday, 22 March 1978.

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

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

709

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER

Name of Company: G. L. Short Plasterers Ltd. (in liquidation).

Address of Registered Office: Formerly care of the offices of Messrs Reid and Walker, 523 Parnell Road, Parnell, Auckland, now care of Official Assignee, Hamilton.

Registry of Supreme Court: Auckland.

Number of Matter: M. 1567/77.

Date of Order: 8 February 1978.

Date of Presentation of Petition: 2 December 1977.

A. DIBLEY, Official Assignee, Provisional Liquidator.

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

663

THE COMPANIES ACT 1955

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

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

Address of Registered Office: Formerly care of the offices of, Messrs Sowry and Sowry, Chartered Accountants, The Strand, Whakatane, now care of Official Assignee, Hamilton.

Registry of Supreme Court: Rotorua.

Number of Matter: M. 164/77.

Date of Order: 17 February 1978.

Date of Presentation of Petition: 28 November 1977.

Place, Date, and Times of First Meetings:

Creditors: Courthouse, Whakatane, on Friday 10 March 1978, at 11.30 a.m.

Contributories: Same place and date at 11.30 a.m.

A. DIBLEY, Official Assignee, Provisional Liquidator.

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

685

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of A. F. MITCHELL LTD. (IN RECEIVERSHIP):

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 23rd day of February 1978, 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 24th day of February 1978.

GILFILLAN MORRIS, and Co., Secretary.

725

NOTICE OF MEETING OF CREDITORS

In the matter of the Companies Act 1955, and in the matter of A. F. MITCHELL LTD. (IN RECEIVERSHIP):

Notice is hereby given that by an entry in the minute book, signed in accordance with section 326 (1) of the Companies Act 1955, the above-named company on the 23rd day of February 1978 passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at 9 o’clock in the morning on the 6th day of March 1978, in the Conference Room of Gilfillan Morris and Co., Seventh Floor, New Zealand Insurance Building, Queen Street, Auckland.

Business:

(i) Consideration of a statement of the position of the company’s affairs and list of creditors;

(ii) Nomination of liquidator;

(iii) Appointment of committee of inspection if thought fit.

Dated this 24th day of February 1978.

By Order of the Directors:

GILFILLAN MORRIS, and Co., Secretary.

726

In the matter of the Companies Act 1955, and in the matter of TAUWHARE FARMS 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 54 Mulgrave Street, Wellington, on the 20th day of March 1978, at 10.30 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 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 and of the liquidator be retained by the liquidator for a period of 5 years and then be destroyed.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 13


NZLII PDF NZ Gazette 1978, No 13





✨ LLM interpretation of page content

🏭 Final Meeting for Tilsley and Son Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
20 February 1978
Final Meeting, Liquidation, Hamilton
  • P. F. Mirams, Liquidator

🏭 Final Meeting for Tilsley and White Ltd.

🏭 Trade, Customs & Industry
20 February 1978
Final Meeting, Liquidation, Hamilton
  • P. F. Mirams, Liquidator

🏭 Winding Up Order and First Meetings for Fort Lane Properties Ltd.

🏭 Trade, Customs & Industry
Winding Up, Liquidation, Hastings, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Last Day for Receiving Proofs of Debt for Stenberg Shoes (Howick) Ltd.

🏭 Trade, Customs & Industry
Proofs of Debt, Liquidation, Auckland
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Winding Up Order for G. L. Short Plasterers Ltd.

🏭 Trade, Customs & Industry
8 February 1978
Winding Up, Liquidation, Auckland, Hamilton
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Winding Up Order and First Meetings for Tarawera Contractors Ltd.

🏭 Trade, Customs & Industry
17 February 1978
Winding Up, Liquidation, Whakatane, Hamilton
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Resolution for Voluntary Winding Up of A. F. Mitchell Ltd.

🏭 Trade, Customs & Industry
24 February 1978
Voluntary Winding Up, Liquidation, Auckland
  • Gilfillan Morris, and Co., Secretary

🏭 Meeting of Creditors for A. F. Mitchell Ltd.

🏭 Trade, Customs & Industry
24 February 1978
Creditors Meeting, Liquidation, Auckland
  • Gilfillan Morris, and Co., Secretary

🏭 General Meeting for Tauwhare Farms Ltd.

🏭 Trade, Customs & Industry
General Meeting, Liquidation, Wellington