✨ Company Liquidation Notices
6 APRIL
THE NEW ZEALAND GAZETTE
1059
NOTICE CALLING MEETING OF MEMBERS
In the matter of the Companies Act 1955 and in the matter of W. J. and M. G. TYSON LTD. (in liquidation):
Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a final meeting of the members of the above-named company will be held at the office of the liquidator, 202–204N Warren Street, Hastings, on the 26th day of April 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.
J. T. TAAFFE, Liquidator.
1160
In the matter of the Companies Act 1955, and in the matter of SHAPE LITHO LTD. (in receivership and in liquidation):
Notice is hereby given that the undersigned, the liquidator of Shape Litho Ltd., which is being wound up voluntarily, does hereby fix the 1st day of May 1978, as the day on, or before which, the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 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 this 3rd day of April, 1978.
W. F. MOXEY, Receiver and Liquidator.
Address of Liquidator: Care of Beach, Moxey, Hook and Co., Chartered Accountants, P.O. Box 33-448, Takapuna.
1142
OUTDOOR IMPROVEMENTS LTD.
Notice is hereby given that the following extraordinary resolution was passed, pursuant to section 362 (1) of the Companies Act 1955, by entry in the minute book of the company on 31 March 1978:
That the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up same, and accordingly that the company be wound up voluntarily.
A meeting of creditors will be held in the Mahogany Room, 42 Carroll Street, Palmerston North, on Monday, 10 April 1978, at 2 p.m.
M. BULLOCK, Director.
8 Langley Avenue, Palmerston North.
1143
NOTICE OF RESOLUTIONS FOR VOLUNTARY WINDING UP
FOR ADVERTISEMENT UNDER SECTION 269
In the matter of the Companies Act 1955, and in the matter of NELSON CONTRACTORS LTD.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 31st day of March 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 31st day of March 1978.
M. F. M. LAMB, Secretary.
1162
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of REDFURN FURNISHERS LIMITED:
Notice is hereby given that by duly signed entry in the minute book of the above-named company, on Tuesday, 4th day of April 1978, the following extraordinary resolution was passed by the company, namely:
Resolved as an extraordinary resolution 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 the 4th day of April 1978.
D. M. GRAY, Secretary.
1171
NOTICE OF MEETING OF CREDITORS IN A CREDITORS’ VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of REDFURN FURNISHERS LIMITED:
Notice is hereby given that, by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 4th day of April 1978, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will be held at the offices of Cook and Company, Chartered Accountants, Seventh Floor, Lambton House, 152 Lambton Quay, Wellington, on Friday, 14 April 1978, at 2 p.m.
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.
Dated this 4th day of April 1978.
By order of the Directors, D. M. GRAY, Secretary.
1172
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of COUGHLAN MOTORS LIMITED (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Coughlan Motors Limited, which is being wound up voluntarily, does hereby fix the 4th day of May 1978, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 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 this 4th day of April 1978.
P. W. MILLAR, Liquidator.
Address of Liquidator: Cook and Company, Seventh Floor, Lambton House, 152 Lambton Quay, Wellington.
1173
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of WINDY MOTORCYCLES LIMITED (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Windy Motorcycles Limited, which is being wound up voluntarily, does hereby fix the 4th day of May 1978, as the day to prove their debts or claims, and to establish any title they may have to priority under section 308 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 this 4th day of April 1978.
P. W. MILLAR, Liquidator.
Address of Liquidator: Cook and Company, Seventh Floor, Lambton House, 152 Lambton Quay, Wellington.
1174
DAENWICK CRAFTS LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting of Contributories
Notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the contributories and of the company, will be held in the office of Boyd Knight and Co., Eighth Floor, Ramada Towers, 776 Colombo Street, Christchurch, at 10.15 a.m. on Tuesday, 11 April 1978, for the purpose of having an account laid before it
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 27
NZLII —
NZ Gazette 1978, No 27
✨ LLM interpretation of page content
🏭
Final Meeting of Creditors for W. J. and M. G. Tyson Ltd.
(continued from previous page)
🏭 Trade, Customs & IndustryFinal creditors meeting, Liquidation report, Company dissolution
- J. T. Taaffe, Liquidator
🏭 Creditors' Deadline for Shape Litho Ltd.
🏭 Trade, Customs & Industry3 April 1978
Creditors' claims, Liquidation, Deadline for debts
- W. F. Moxey, Receiver and Liquidator
🏭 Voluntary Winding Up of Outdoor Improvements Ltd.
🏭 Trade, Customs & IndustryVoluntary winding up, Creditors' meeting, Company dissolution
- M. Bullock, Director
🏭 Voluntary Winding Up of Nelson Contractors Ltd.
🏭 Trade, Customs & Industry31 March 1978
Voluntary winding up, Company dissolution
- M. F. M. Lamb, Secretary
🏭 Voluntary Winding Up of Redfurn Furnishers Limited
🏭 Trade, Customs & Industry4 April 1978
Voluntary winding up, Company dissolution
- D. M. Gray, Secretary
🏭 Creditors' Meeting for Redfurn Furnishers Limited
🏭 Trade, Customs & Industry4 April 1978
Creditors' meeting, Liquidator nomination, Company dissolution
- D. M. Gray, Secretary
🏭 Creditors' Deadline for Coughlan Motors Limited
🏭 Trade, Customs & Industry4 April 1978
Creditors' claims, Liquidation, Deadline for debts
- P. W. Millar, Liquidator
🏭 Creditors' Deadline for Windy Motorcycles Limited
🏭 Trade, Customs & Industry4 April 1978
Creditors' claims, Liquidation, Deadline for debts
- P. W. Millar, Liquidator
🏭 Final Meeting of Contributories for Daenwick Crafts Ltd.
🏭 Trade, Customs & IndustryFinal contributories meeting, Liquidation report, Company dissolution