✨ Company Liquidation Notices




1214 THE NEW ZEALAND GAZETTE No. 34

NOTICE OF MEETING OF CREDITORS WHERE WIND-
ING UP RESOLUTION PASSED BY ENTRY IN MINUTE
BOOK

UNDER SECTION 362

In the matter of the Companies Act 1955, and in the matter of TILFORD CONTRACTORS LIMITED:

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 24th day of April 1978, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above company will accordingly be held in the Reading Room, County Club, Queen Street West, Hastings, on Thursday, the 4th day of May 1978, at 9.30 o'clock in the forenoon.

Business:

  1. Consideration of a statement of the position of the company's affairs and list of creditors.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.

Dated this 24th day of April 1978.

By Order of the Directors:
p.p. DENTON, ANDERSON, MACKAY, & DONOVAN.
1449

NOTICE OF LAST DAY FOR RECEIVING PROOFS

Name: Rod J. Regan Limited.
Address: 285 Papanui Road, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: M30/78.
Last Day for Receiving Proofs: 12 May 1978.
Name of Liquidator: Sidney Boyd Ashton.
Address: Care of Ashton, Wheelans and Hegan, P.O. Box 13042, Christchurch.

S. B. ASHTON, Liquidator.
1451

The Companies Act 1955

NOTICE OF WINDING UP ORDER

Name of Company: Bridgers Limited (in liquidation).
Address of Registered Office: Formerly The Strand, Whakatane, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 163/77.
Date of Order: 21 April 1978.
Date of Presentation of Petition: 28 November 1977.

A. DIBLEY, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
1452

THE COMPANIES ACT 1955

Notice of Winding Up Order

Name of Company: Capital Air Services Limited (in liquidation).
Address of Registered Office: Formerly at 50 Bridge Street, Nelson, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: M. 14/78.
Date of Order: 13 April 1978.
Date of Presentation of Petition: 31 January 1978.

A. DIBLEY, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
1399

NOTICE OF FINAL MEETING

In the matter of the Companies Act 1955, section 281, and K. & S. PROPERTIES LTD., in liquidation:

Notice is given that a general meeting of the company will be held on 12 May 1978, at 9.30 a.m., at the office of the liquidator, 187 Broadway, Newmarket, for the purpose of laying before the meeting the final accounts showing how the liquidation has been conducted and giving any explanation thereof.

R. N. KIRKPATRICK, Liquidator.
Dated this 20th day of April 1978.
1414

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of OSCILIATH WORKSHOP LIMITED (in liquidation):

Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above company will be held at the offices of Messrs. Evans Bailey & Co., T. & G. Building, Garden Place, Hamilton, on Monday, the 29th day of May 1978, at 2.30 o'clock in the afternoon, 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.

Dated this 24th day of April 1978.

A. J. NAYSMITH, Liquidator.
1415

In the matter of the Companies Act 1955, and in the matter of TARAMEA FLATS LIMITED:

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 special resolution was passed by the company namely:

That the company be wound up voluntarily and that Joseph Grubb, of Christchurch, Trust Accountant, be appointed liquidator for the purposes of winding up the affairs of the company and distributing the assets.

Dated this 31st day of March 1978.

D. C. RUTH, Secretary.

Noteβ€”A declaration of solvency has been made by Molly Eileen Stewart, of Christchurch, a director of the company.
1413

The Companies Act 1955

NOTICE OF VOLUNTARY WINDING UP RESOLUTION

PURSUANT TO SECTION 269

The Regent Theatre (Palmerston North) Limited

Notice is hereby given, that by special resolution the members of this company resolved on the 7th day of April 1978 (by entry in the minute book pursuant to section 362 of the Act) inter alia as follows:

That the company be wound up voluntarily by the members (a Statutory Declaration of Solvency having been filed).

Dated at Auckland this 18th day of April 1978.

A. B. GODBEHERE, Secretary.
1393

The Companies Act 1955

NOTICE OF VOLUNTARY WINDING UP RESOLUTION

PURSUANT TO SECTION 269

Regent Theatre (Masterton) Limited

Notice is hereby given, that by special resolution the members of this company resolved on the 7th day of April 1978 (by entry in the minute book pursuant to section 362 of the Act) inter alia as follows:

That the company be wound up voluntarily by the members (a Statutory Declaration of Solvency having been filed).

Dated at Auckland this 18th day of April 1978.

A. B. GODBEHERE, Secretary.
1391



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 34


NZLII PDF NZ Gazette 1978, No 34





✨ LLM interpretation of page content

🏭 Notice of Meeting of Creditors for Tilford Contractors Ltd

🏭 Trade, Customs & Industry
24 April 1978
Voluntary Winding Up, Creditors Meeting, Hastings
  • Denton, Anderson, Mackay, & Donovan

🏭 Notice of Last Day for Receiving Proofs for Rod J. Regan Limited

🏭 Trade, Customs & Industry
Liquidation, Proofs, Christchurch
  • Sidney Boyd Ashton, Liquidator

  • Sidney Boyd Ashton, Liquidator

🏭 Notice of Winding Up Order for Bridgers Limited

🏭 Trade, Customs & Industry
Winding Up Order, Whakatane, Rotorua
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order for Capital Air Services Limited

🏭 Trade, Customs & Industry
Winding Up Order, Nelson, Hamilton
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Final Meeting for K. & S. Properties Ltd

🏭 Trade, Customs & Industry
20 April 1978
Final Meeting, Liquidation, Newmarket
  • R. N. Kirkpatrick, Liquidator

  • R. N. Kirkpatrick, Liquidator

🏭 Notice Calling Final Meeting for Osciliath Workshop Limited

🏭 Trade, Customs & Industry
24 April 1978
Final Meeting, Liquidation, Hamilton
  • A. J. Naysmith, Liquidator

  • A. J. Naysmith, Liquidator

🏭 Notice of Voluntary Winding Up Resolution for Taramea Flats Limited

🏭 Trade, Customs & Industry
31 March 1978
Voluntary Winding Up, Christchurch
  • Joseph Grubb, Appointed Liquidator
  • Molly Eileen Stewart, Director, Declaration of Solvency

  • D. C. Ruth, Secretary

🏭 Notice of Voluntary Winding Up Resolution for The Regent Theatre (Palmerston North) Limited

🏭 Trade, Customs & Industry
18 April 1978
Voluntary Winding Up, Palmerston North
  • A. B. Godbehere, Secretary

🏭 Notice of Voluntary Winding Up Resolution for Regent Theatre (Masterton) Limited

🏭 Trade, Customs & Industry
18 April 1978
Voluntary Winding Up, Masterton
  • A. B. Godbehere, Secretary