✨ Company Liquidation Notices




19 JANUARY THE NEW ZEALAND GAZETTE 139

In the matter of the Companies Act 1955, and in the matter of FASHION COURT (1973) LTD.:
Resolution passed pursuant to section 269 "That as Fashion Court (1973) Ltd. cannot by reason of its liabilities continue in business the company be wound up voluntarily."
A. WARD, Director.
D. J. WARD, Director.

250

The Companies Act 1955
K. S. LEUCH LIMITED
In Liquidation
Notice of Voluntary Winding Up Resolution
Pursuant to Section 269

Notice is hereby given of the special resolution of shareholders passed on the 20th day of December 1977, by entry in the minute book pursuant to Section 362 (1) of the Companies Act 1955, whereby it was resolved:
That the company be wound up voluntarily and that Mr Howard Des Brisay Stewart, of Auckland, chartered accountant, be and is hereby appointed liquidator.

Dated this 21st day of December 1977.
H. D. B. STEWART, Liquidator.

Liquidator's Noteβ€”A declaration of solvency has been filed and the company is being wound up solely because its purpose has been fulfilled.

201

NOTICE OF WINDING UP ORDER

Name of Company: Windsor House Motor Inn Ltd. (in receivership and in liquidation).
Address of Registered Office: Seventh Floor, IBM Centre, 155-61 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 583/77.
Date of Order: 14 December 1977.
Date of Presentation of Petition: 29 November 1977.
A. B. BERRETT, Official Assignee.
Wellington.

214

NOTICE OF FIRST MEETINGS

Name of Company: Windsor House Motor Inn Ltd. (in receivership and in liquidation).
Address of Registered Office: Seventh Floor, IBM Centre, 155-61 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 583/77.
Creditors: Thursday, 12 January 1978, at 11 a.m.
Contributories: Thursday, 12 January 1978, at 11.30 a.m.
Third Floor, Databank House, 175 The Terrace, Wellington.
A. B. BERRETT, Official Assignee.
Wellington.

215

NOTICE OF WINDING UP ORDER

Name of Company: Ernestway Holdings Ltd. (in liquidation).
Address of Registered Office: Level 9, 75 Ghuznee Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 562/77.
Date of Order: 14 December 1977.
Date of Presentation of Petition: 22 November 1977.
A. B. BERRETT, Official Assignee.
Wellington.

216

NOTICE OF FIRST MEETINGS

Name of Company: Ernestway Holdings Ltd. (in liquidation).
Address of Registered Office: Level 9, 75 Ghuznee Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 562/77.
Creditors: Friday, 13 January 1978, at 11 a.m.
Contributories: Friday, 13 January 1978, at 11.30 a.m.
Third Floor, Databank House, 175 The Terrace, Wellington.
A. B. BERRETT, Official Assignee.
Wellington.

217

NOTICE OF LAST DAY FOR RECEIVING PROOFS

Name of Company: Doug McCloud Contractors Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, First Floor Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 244/77.
Last Day for Receiving Proofs: 30 January 1978.
A. B. BERRETT, Official Assignee.
Wellington.

251

The Companies Act 1955
NOTICE OF MEMBERS VOLUNTARY WINDING UP

Name of Company: Turners (Hawke's Bay) Ltd.
Number of Company: 1959/383.
Address of Registered Office: Care of City Markets, P.O. Box 56, Auckland.

The following special resolution of shareholders was passed on the 13th day of January 1978, by memorandum signed for the purpose of becoming an entry in the minute book of the company as provided by section 362 of the Companies Act 1955.

Resolved as a special resolution under section 268 (1) (B) of the Act that the company be wound up voluntarily and that Robert Harkness, of Auckland, company secretary, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated at Auckland this 13th day of January 1978.
R. HARKNESS, Liquidator.

254

The Companies Act 1955
TURNERS (HAWKE'S BAY) LTD.
In Liquidation
Notice of Final Meeting of Company

Pursuant to Section 281 (1) of Companies Act 1955

Notice is hereby given that a general meeting of shareholders of the company will be held at the office of the liquidator, City Markets, Auckland, commencing at 10 a.m on the 17th day of February 1978, to receive an account from the liquidator of the winding-up, how the winding-up has been conducted and how the property of the company has been disposed of.

Dated at Auckland this 13th day of January 1978.
R. HARKNESS, Liquidator.

255

In the matter of the Companies Act 1955, and in the matter of ELLIOTT'S SPRING CREEK STORE 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 17th day of January 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 the offices of Parker,



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 3


NZLII PDF NZ Gazette 1978, No 3





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Fashion Court (1973) Ltd.

🏭 Trade, Customs & Industry
Voluntary Winding Up, Companies Act 1955, Fashion Court (1973) Ltd.
  • A. Ward, Director
  • D. J. Ward, Director

🏭 Voluntary Winding Up of K. S. Leuch Limited

🏭 Trade, Customs & Industry
21 December 1977
Voluntary Winding Up, Companies Act 1955, K. S. Leuch Limited
  • Howard Des Brisay Stewart, Appointed liquidator

  • H. D. B. Stewart, Liquidator

🏭 Winding Up Order for Windsor House Motor Inn Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, Companies Act 1955, Windsor House Motor Inn Ltd.
  • A. B. Berrett, Official Assignee

🏭 First Meetings Notice for Windsor House Motor Inn Ltd.

🏭 Trade, Customs & Industry
First Meetings, Companies Act 1955, Windsor House Motor Inn Ltd.
  • A. B. Berrett, Official Assignee

🏭 Winding Up Order for Ernestway Holdings Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, Companies Act 1955, Ernestway Holdings Ltd.
  • A. B. Berrett, Official Assignee

🏭 First Meetings Notice for Ernestway Holdings Ltd.

🏭 Trade, Customs & Industry
First Meetings, Companies Act 1955, Ernestway Holdings Ltd.
  • A. B. Berrett, Official Assignee

🏭 Last Day for Receiving Proofs for Doug McCloud Contractors Ltd.

🏭 Trade, Customs & Industry
Last Day for Receiving Proofs, Companies Act 1955, Doug McCloud Contractors Ltd.
  • A. B. Berrett, Official Assignee

🏭 Voluntary Winding Up of Turners (Hawke's Bay) Ltd.

🏭 Trade, Customs & Industry
13 January 1978
Voluntary Winding Up, Companies Act 1955, Turners (Hawke's Bay) Ltd.
  • Robert Harkness, Appointed liquidator

  • R. Harkness, Liquidator

🏭 Final Meeting Notice for Turners (Hawke's Bay) Ltd.

🏭 Trade, Customs & Industry
13 January 1978
Final Meeting, Companies Act 1955, Turners (Hawke's Bay) Ltd.
  • R. Harkness, Liquidator

🏭 Voluntary Winding Up of Elliott's Spring Creek Store Ltd.

🏭 Trade, Customs & Industry
Voluntary Winding Up, Companies Act 1955, Elliott's Spring Creek Store Ltd.