β¨ Company Winding Up Notices
9 MARCH THE NEW ZEALAND GAZETTE 503
(2) That in pursuant to section 285 of the Companies Act
1955, Mr. M. G. S. Earl, of Nicholls, North and Nicholls,
chartered accountants, Christchurch, be and is hereby
nominated as liquidator of the company.
Notice is further hereby given that a meeting of the creditors
of the above-named company will accordingly be held at the
office of Nicholls, North and Nicholls, Ninth Floor, A.M.P.
Building, Cathedral Square, Christchurch, on Friday, the 10th
day of March 1978, at 2 o'clock in the afternoon.
Business:
Consideration of a statement of position of the company's
affairs and list of creditors, etc.
Nomination of liquidator.
Appointment of Committee of Inspection, if thought fit.
Forms of Proxy are enclosed herewith. Proxies to be used
at the meeting must be lodged at the Registered Office of the
company care of Nicholls, North and Nicholls, A.M.P.
Building, Cathedral Square, Christchurch, not later than 4
o'clock in the afternoon of the 9th day of March 1978.
Dated at Christchurch this 1st day of March 1978.
P. J. SHARP. Director.
775
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Tommy's Appliances (NZ) Ltd. (in
receivership and (in liquidation)).
Address of Registered Office: Previously 47 St. George Street,
Papatoetoe, now care of Official Assignee's Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1471/77.
Date of Order: 22 February 1978.
Date of Presentation of Petition: 19 December 1977.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 22 March 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, Auck-
land.
764
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS
Name of Company: Whenuapai Garden Supplies Ltd. (in
liquidation).
Address of Registered Office: Previously care of Peter Nathan
Associates, 117 Arthur Street, Onehunga, now care of
Official Assignee's Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1471/77.
Date of Order: 22 February 1978.
Date of Presentation of Petition: 16 November 1977.
Place, Date, and Time of First Meetings:
Creditors: My office, Tuesday, 21 March 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, Auck-
land.
765
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
An order for the winding up of Rod J. Rogan Ltd., formerly
of 285 Papanui Road, Christchurch, was made by the Supreme
Court Christchurch, on 1 March 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.
762
P. B. JOHNSTON ENTERPRISES LTD.
Pursuant to section 362 of the Companies Act 1958, minutes
of an extraordinary general meeting of the company by entry
in the minute book, dated 14 February 1978, resolved
as an extraordinary resolution of the company that:
-
The company cannot by reason of its liabilities continue
its business and that the company deems it advisable to wind
up -
The company shall accordingly be voluntarily wound up
P. B. JOHNSTON.
P. A. JOHNSTON.
750
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter
of ILES REAL ESTATE AGENCY LTD. (in liquidation):
Notice is hereby given pursuant to section 281 of the
Companies Act 1955, that a general meeting of the above
company will be held at my office, Tauranga, on Monday,
the 10th day of April 1978, at 10.30 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, and 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 disposed of by handing the same to Mr
Harold Alfred Iles, Kings Avenue, Otumoetai, Tauranga.
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 28th day of February 1978.
R. C. TUNNICLIFFE, Liquidator.
751
In the matter of the Companies Act 1955, and in the matter
of N.Z. PASTIMES 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 28th 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 pursuant to section 284 of
the Companies Act 1955, at No. 2 Meeting Room, Lower
Hutt Public Library, on Friday, the 10th day of March 1978,
at 10.30 in the forenoon.
Business:
- Consideration of the statement of the position of the
company's affairs and list of creditors, etc. - Confirmation of Mr P. D. George as liquidator.
- Appointment of Committee of inspection if thought fit.
Dated this 1st Day of March 1978.
By Order of the Directors:
G. T. RAMSAY, Secretary.
758
NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP
Pursuant to Section 269
In the matter of the Companies Act 1955, and in the matter
of WAIMAK INVESTMENTS LTD.:
Notice is hereby given that subsequent to the sale of the
above-named company's business assets and the filing by the
directors of a declaration of solvency, the following special
resolution was passed by duly signed entry in the minute
book of the company on the 28th day of February 1978.
That the company be wound up voluntarily.
PETER W. LEEMING, Liquidator.
759
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 15
NZLII —
NZ Gazette 1978, No 15
β¨ LLM interpretation of page content
π
Resolution for Voluntary Winding Up
(continued from previous page)
π Trade, Customs & Industry1 March 1978
Companies Act 1955, Voluntary winding up, K. Sharp and Son Ltd.
- P. J. SHARP, Director
π Notice of Winding Up Order and First Meetings for Tommy's Appliances (NZ) Ltd.
π Trade, Customs & Industry22 February 1978
Companies Act 1955, Winding up, Tommy's Appliances (NZ) Ltd., Auckland
- F. P. EVANS, Official Assignee, Provisional Liquidator
π Notice of Winding Up Order and First Meetings for Whenuapai Garden Supplies Ltd.
π Trade, Customs & Industry22 February 1978
Companies Act 1955, Winding up, Whenuapai Garden Supplies Ltd., Auckland
- F. P. EVANS, Official Assignee, Provisional Liquidator
π Notice of Order to Wind Up Rod J. Rogan Ltd.
π Trade, Customs & Industry1 March 1978
Companies Act 1955, Winding up, Rod J. Rogan Ltd., Christchurch
- IVAN A. HANSEN, Official Assignee, Provisional Liquidator
π Resolution for Voluntary Winding Up of P. B. Johnston Enterprises Ltd.
π Trade, Customs & Industry14 February 1978
Companies Act 1958, Voluntary winding up, P. B. Johnston Enterprises Ltd.
- P. B. JOHNSTON
- P. A. JOHNSTON
π Notice Calling Final Meeting for Iles Real Estate Agency Ltd.
π Trade, Customs & Industry28 February 1978
Companies Act 1955, Final meeting, Iles Real Estate Agency Ltd., Tauranga
- Harold Alfred Iles (Mr), Recipient of company books and papers
- R. C. TUNNICLIFFE, Liquidator
π Notice of Resolution for Voluntary Winding Up of N.Z. Pastimes Ltd.
π Trade, Customs & Industry1 March 1978
Companies Act 1955, Voluntary winding up, N.Z. Pastimes Ltd., Lower Hutt
- P. D. George (Mr), Confirmation as liquidator
- G. T. RAMSAY, Secretary
π Notice of Resolution for Voluntary Winding Up of Waimak Investments Ltd.
π Trade, Customs & Industry28 February 1978
Companies Act 1955, Voluntary winding up, Waimak Investments Ltd.
- PETER W. LEEMING, Liquidator