β¨ Company Liquidation Notices
18 MAY
THE NEW ZEALAND GAZETTE
1485
May 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 9 in the forenoon on the 26th day of May 1978, in the Conference Room of Gillfillan Morris & Co., Seventh Floor, New Zealand Insurance Building, Queen Street, Auckland.
Business:
(i) Consideration of a statement of the position of the companyβs affairs and list of creditors;
(ii) Nomination of liquidator;
(iii) Appointment of committee of inspection if thought fit.
Dated this 16th day of May 1978.
A. MILLS.
1745
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of TWIZEL SAWMILLING COMPANY LTD. (in voluntary liquidation):
NOTICE is hereby given that pursuant to section 307 of the Companies Act 1955, we, Joseph Gordon Butterfield and Russell Lindsay Dockrill, liquidators of Twizel Sawmilling Company Ltd. (in voluntary liquidation), do hereby fix Wednesday, the 31st day of May 1978, as the day on or before which 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 8th day of May 1978.
J. G. BUTTERFIELD, and R. L. DOCKRILL, Liquidators.
T & G Buildings, Stafford Street, P.O. Box 531, Timaru.
1668
NOTICE CALLING FINAL MEETING OF CONTRIBUTORS
IN the matter of the Companies Act 1955, and in the matter of HAUTERE FARM LIMITED (in voluntary liquidation):
NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of John Phillip Wootton, Eighth Floor, World Trade Center, Tower Block, Wellington, on Friday, 9th of June 1978, 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 10th day of May 1978.
JOHN WOOTTON, Liquidator.
1658
NOTICE OF RESOLUTION FOR MEMBERS VOLUNTARY WINDING UP
PURSUANT TO SECTION 269
IN the matter of the Companies Act 1955, and in the matter of H. D. and M. H. THOMPSON LIMITED:
NOTICE is hereby given that by entry in the minute book of the above-named company on 8 May 1978, pursuant to section 362 (1) and section 268 (B) of the Companies Act 1955, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 9th day of May 1978.
G. W. WENGDAL, Liquidator.
P.O. Box 324, Pukekohe.
NoteβThis notice is purely formal. All creditors will be paid in full.
1657
IN the matter of the Companies Act 1955, and in the matter of PAM ESTATE LTD.:
NOTICE is hereby given that the following resolution was passed by the company on the 17th day of March 1978, as a special resolution.
That the company be wound up voluntarily and that Mr William Stanley George Walker be appointed liquidator.
Dated at Auckland this 17th day of March 1978.
W. S. G. WALKER, Liquidator.
1655
NOTICE TO CREDITORS TO PROVE DEBTS
IN the matter of the Companies Act 1955, and in the matter of S. G. AND J. M. KAST LIMITED (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of S. G. and J. M. Kast Limited, which is being wound up voluntarily, does hereby fix the 2nd day of June 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 8th day of May 1978.
I. H. MORLEY, Liquidator.
P.O. Box, 27240, Mount Roskill, Auckland.
1677
NOTICE OF WINDING UP ORDER
Name of Company: Campbell Homes Limited (in receivership) (in liquidation).
Address of Registered Office: Care of Barr Burgess & Stewart, National Building, Featherston Street, Wellington.
Number of Matter: M. 193/78.
Date of Order: 10 May 1978.
A. B. BERRETT, Official Assignee.
1678
NOTICE OF FIRST MEETINGS
Name of Company: Campbell Homes Limited (in receivership) (in liquidation).
Address of Registered Office: Care of Barr Burgess & Stewart, National Building, Featherston Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 193/78.
Creditors: Friday, 9 June 1978, at 11 a.m., Third Floor, Databank House, 175 The Terrace, Wellington.
Contributories: Friday, 9 June 1978, at 11.30 a.m., Third Floor, Databank House, 175 The Terrace, Wellington.
A. B. BERRETT, Official Assignee.
1679
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of NEW ZEALAND MIRROR COMPANY LIMITED (in liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at Second Floor, Hume House, 152 The Terrace, Wellington, on the 8th day of June 1978, at 4.15 p.m., 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.
Further Business:
To consider and if thought fit to pass the following resolution, namely:
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 42
NZLII —
NZ Gazette 1978, No 42
β¨ LLM interpretation of page content
π
Notice of Meeting of Creditors (Pet and Plant Supplies Limited)
(continued from previous page)
π Trade, Customs & Industry16 May 1978
Meeting of Creditors, Liquidation, Auckland
- A. Mills
π Notice to Creditors to Prove Debts or Claims (Twizel Sawmilling Company Ltd.)
π Trade, Customs & Industry8 May 1978
Creditors, Debt Claims, Liquidation, Twizel Sawmilling Company Ltd.
- Joseph Gordon Butterfield, Liquidator
- Russell Lindsay Dockrill, Liquidator
π Notice Calling Final Meeting of Contributors (Hautere Farm Limited)
π Trade, Customs & Industry10 May 1978
Final Meeting, Liquidation, Hautere Farm Limited
- John Phillip Wootton, Liquidator
π Notice of Resolution for Members Voluntary Winding Up (H. D. and M. H. Thompson Limited)
π Trade, Customs & Industry9 May 1978
Voluntary Winding Up, Liquidation, H. D. and M. H. Thompson Limited
- G. W. Wengdal, Liquidator
π Notice of Voluntary Winding Up (Pam Estate Ltd.)
π Trade, Customs & Industry17 March 1978
Voluntary Winding Up, Liquidation, Pam Estate Ltd.
- William Stanley George Walker, Liquidator
π Notice to Creditors to Prove Debts (S. G. and J. M. Kast Limited)
π Trade, Customs & Industry8 May 1978
Creditors, Debt Claims, Liquidation, S. G. and J. M. Kast Limited
- I. H. Morley, Liquidator
π Notice of Winding Up Order (Campbell Homes Limited)
π Trade, Customs & Industry10 May 1978
Winding Up Order, Liquidation, Campbell Homes Limited
- A. B. Berrett, Official Assignee
π Notice of First Meetings (Campbell Homes Limited)
π Trade, Customs & Industry10 May 1978
First Meetings, Liquidation, Campbell Homes Limited
- A. B. Berrett, Official Assignee
π Notice Calling Final Meeting (New Zealand Mirror Company Limited)
π Trade, Customs & Industry10 May 1978
Final Meeting, Liquidation, New Zealand Mirror Company Limited
- A. B. Berrett, Official Assignee