✨ Company Liquidation Notices




1216
THE NEW ZEALAND GAZETTE
No. 34

NOTICE OF MEETING OF CREDITORS

IN the matter of the Companies Act 1955, and in the matter of PIONEER CARAVANS (HASTINGS) LIMITED (in liquidation):

Notice is hereby given that pursuant to section 290 of the Companies Act 1955, a meeting of creditors of the above-named company will be held on Tuesday, 2nd May 1978, at 2 p.m., in the Red Cross Rooms, Eastbourne Street, Hastings, for the purpose of having an account laid before it showing how the winding up has been conducted during the 12 months from the date of liquidation and to fix the liquidator's remuneration.

W. J. DENT, Liquidator.

1398

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

FOR ADVERTISEMENT UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of HAMILTON CONSTRUCTION LIMITED:

Notice is hereby given that the duly signed entry in the minute book of the above-named company, on the 18th day of April 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 19th day of April 1978.

G. S. REA, Secretary.

Address: Care of Gilfillan Morris & Co., Chartered Accountants, P.O. Box 524, Auckland.

1404

NOTICE OF MEETING OF CREDITORS WHERE WINDING UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK

(UNDER SECTION 362)

IN the matter of the Companies Act 1955, and in the matter of HAMILTON CONSTRUCTION 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 18th day of April 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 Conference Room, Auckland Building Centre, corner Victoria and Elliott Streets, Auckland 1, on the 28th day of April 1978, at 2.30 o'clock in the afternoon.

Business:

(1) Consideration of a statement of the position of the company's affairs and list of creditors, etc.

(2) Consideration of the following resolutions:

(a) That a liquidator be appointed.

(b) That a committee of inspection be appointed.

(3) Nomination of liquidator.

(4) Appointment of a committee of inspection if thought fit. Proxies to be used at the meeting must be lodged at the registered office of the company, care of Gilfillan Morris & Co., Thirteenth Floor, Southern Cross Building, corner High and Victoria Streets, Auckland, not later than 4 o'clock in the afternoon of the 27th day of April 1978.

Dated this 19th day of April 1978.

By order of the Directors:

G. S. REA, Secretary.

1405

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

FOR ADVERTISEMENT UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of HAMILTON DEVELOPMENT LIMITED:

Notice is hereby given that the duly signed entry in the minute book of the above-named company, on the 18th day of April 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 19th day of April 1978.

G. S. REA, Secretary.

Address: Care of Gilfillan Morris & Co., Chartered Accountants, P. O. Box 524, Auckland.

1402

NOTICE OF MEETING OF CREDITORS WHERE WINDING UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK

(UNDER SECTION 362)

IN the matter of the Companies Act 1955, and in the matter of HAMILTON DEVELOPMENTS 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 18th day of April 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 Conference Room, Auckland Building Centre, corner Victoria and Elliott Streets, Auckland 1, on the 28th day of April 1978, at 2.30 o'clock in the afternoon.

Business:

(1) Consideration of a statement of the position of the company's affairs and list of creditors, etc.

(2) Consideration of the following resolutions:

(a) That a liquidator be appointed.

(b) That a committee of inspection be appointed.

(3) Nomination of liquidator.

(4) Appointment of a committee of inspection if thought fit. Proxies to be used at the meeting must be lodged at the registered office of the company, care of Gilfillan Morris & Co., Thirteenth Floor, Southern Cross Building, corner High and Victoria Streets, Auckland, not later than 4 o'clock in the afternoon of the 27th day of April 1978.

Dated this 19th day of April 1978.

By order of the Directors:

G. S. REA, Secretary.

1403

THE COMPANIES ACT 1955

NOTICE OF DIVIDEND

Name of Company: Andell Holdings Limited (in liquidation).

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

Registry of Supreme Court: Auckland.

Number of Matter: M. 959/74.

Amount per Dollar: 16.41 cents in the dollar.

First and Final or Otherwise: First and final.

When Payable: 24 April 1978.

Where payable: My Office.

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

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

1401

Notice of Meeting of Creditors Where Winding Up Resolution Passed by Entry in Minute Book (under section 362)

IN the matter of the Companies Act 1955, and in the matter of ONGA ONGA MOTORS (1973) 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 19th day of April 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 Messrs. Carr & Stanton, 120 Karamu Road North, Hastings, on Friday, the 28th day of April 1978, at 10 a.m.

Business:

  1. Consideration of a statement of the position of the company's affairs and list of creditors, etc.

  2. Nomination of liquidator.

  3. Appointment of committee of inspection if thought fit.

Dated this 19th day of April 1978.

By order of the Directors.

P. H. JACKSON, Secretary.

1390



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 Pioneer Caravans (Hastings) Limited

🏭 Trade, Customs & Industry
Company Liquidation, Meeting of Creditors, Hastings
  • W. J. Dent, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Hamilton Construction Limited

🏭 Trade, Customs & Industry
19 April 1978
Company Winding Up, Voluntary Liquidation, Auckland
  • G. S. Rea, Secretary

🏭 Notice of Meeting of Creditors for Hamilton Construction Limited

🏭 Trade, Customs & Industry
19 April 1978
Company Liquidation, Meeting of Creditors, Auckland
  • G. S. Rea, Secretary

🏭 Notice of Resolution for Voluntary Winding Up of Hamilton Development Limited

🏭 Trade, Customs & Industry
19 April 1978
Company Winding Up, Voluntary Liquidation, Auckland
  • G. S. Rea, Secretary

🏭 Notice of Meeting of Creditors for Hamilton Developments Limited

🏭 Trade, Customs & Industry
19 April 1978
Company Liquidation, Meeting of Creditors, Auckland
  • G. S. Rea, Secretary

🏭 Notice of Dividend for Andell Holdings Limited

🏭 Trade, Customs & Industry
Company Liquidation, Dividend Payment, Auckland
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Meeting of Creditors for Onga Onga Motors (1973) Limited

🏭 Trade, Customs & Industry
19 April 1978
Company Liquidation, Meeting of Creditors, Hastings
  • P. H. Jackson, Secretary