Company Liquidations and Windings-Up




15 JUNE
THE NEW ZEALAND GAZETTE
1687

THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND UP COMPANY

AN order for the winding up of HOSPITAL ENGINEERING SERVICES (1977) LTD., formerly of 1 Rimu Street, Christchurch, was made by the Supreme Court, Christchurch, on 7 June 1978.

Date of first meetings of creditors and contributories will be advertised later.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

2048


THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND UP COMPANY

AN order for the winding up of RANCH HOME DEVELOPMENTS LTD., formerly of 254 Oxford Terrace, Christchurch, was made by the Supreme Court, Christchurch, on 7 June 1978.

Date of first meetings of creditors and contributories will be advertised later.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.

2047


GUNSON AND ROPER LTD.

IN LIQUIDATION

PURSUANT to the Companies Act 1955, 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 6th day of June 1978, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at the office of J. R. McIlraith, Commerce Building, 48 James Street, Whangarei, on Thursday, the 15th day of June 1978, at 4 p.m.

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 the 6th day of June 1978.

W. K. ROPER and H. C. GUNSON, Directors.

2042


In the matter of the Companies Act 1955, and in the matter of TOMBER HOLDINGS LTD. (in 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 Barr, Burgess and Stewart, Whangarei, on the 23rd day of June 1978, at 9 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.

Dated this 6th day of June 1978.

L. W. HADDRELL, Liquidator.

Address of Liquidator: Barr, Burgess and Stewart, Fourth Floor, C.U. Building, Rathbone Street, Whangarei.

2040


HIGHAM MOTORS (1975) LTD.

IN RECEIVERSHIP AND IN LIQUIDATION

In the matter of the Companies Act 1955, and in the matter of Higham Motors (1975) Ltd. (in receivership and in liquidation):

NOTICE is hereby given that on the 6th day of June 1978, by an entry in its minute book signed in accordance with section 362 of the Companies Act 1955, the above-named company passed the following extra-ordinary resolutions:

  1. That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up, and that the company be wound up voluntarily.

  2. That pursuant to section 285 of the Companies Act 1955, Terence James Butler, Chartered Accountant, of Auckland, be and he is hereby nominated as liquidator of the company.

A meeting of creditors will accordingly be held in the Ellerslie War Memorial Hall, Main Highway, Ellerslie, at 10.30 on the morning of Friday, the 16th day of June 1978, to consider a statement of the company’s position and a list of its creditors and the confirmation or appointment of a liquidator.

Dated this 6th day of June 1978,

R. O. WHITEHEAD, Director.

2043


NOTICE OF MEETING

IN the matter of the Companies Act 1955, and in the matter of GRAEME’S COST LESS FURNITURE COMPANY LTD. (in liquidation):

TAKE notice that the final winding up meeting of creditors in the above matter will be held at the offices of Bonni Wilde, Chartered Accountant, 189 Fenton Street, Rotorua, on the 29th day of June 1978, at 10 o’clock in the forenoon.

Agenda:

To receive and consider the statement showing how the winding up has been conducted and the property of the company has been disposed of.

Dated this 7th day of June 1978.

M. C. B. WILDE, Liquidator.

2034


NOTICE OF MEETING

IN the matter of the Companies Act 1955, and in the matter of GRAEME’S COST LESS FURNITURE COMPANY LTD. (in liquidation):

TAKE notice that the final winding up meeting of contributories in the above matter will be held at the offices of Bonni Wilde, Chartered Accountant, 189 Fenton Street, Rotorua, on the 29th day of June 1978, at 9.30 o’clock in the forenoon.

Agenda:

To receive and consider the statement showing how the winding up has been conducted and the property of the company has been disposed of.

Dated this 7th day of June 1978.

M. C. B. WILDE, Liquidator.

2035


NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of A. AND E. BELL LTD. (in liquidation):

NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the creditors of the above-named company will be held in the boardroom of Creditmen’s-Dun’s (N.Z.) Ltd., 13 Liverpool Street, Hamilton, on Friday, 30 June 1978, at 10.30 a.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.

Dated this 12th day of June 1978.

K. L. SPRATT, Liquidator.

3015


THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF A LIQUIDATOR

Name of Company: Sportronic Television Ltd. (in receivership and in liquidation).

Address of Company: care of Official Assignee, Auckland.

Number of Matter: M. 1527/77.

Name, Description, and Address of Liquidator: Lyle John McIlraith, Chartered Accountant, Stock Exchange Building, Corner Albert and Durham Streets, Auckland I.

Date of Order: 31 May 1978.

T. W. PAIN, Deputy Assignee.

2045



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 53


NZLII PDF NZ Gazette 1978, No 53





✨ LLM interpretation of page content

🏭 Winding up of Hospital Engineering Services (1977) Ltd.

🏭 Trade, Customs & Industry
Company, Liquidation, Winding Up, Christchurch
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Winding up of Ranch Home Developments Ltd.

🏭 Trade, Customs & Industry
Company, Liquidation, Winding Up, Christchurch
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Voluntary winding up of Gunson and Roper Ltd.

🏭 Trade, Customs & Industry
6 June 1978
Company, Liquidation, Voluntary Winding Up, Whangarei
  • W. K. Roper and H. C. Gunson, Directors

🏭 General meeting of Tomber Holdings Ltd. (in liquidation)

🏭 Trade, Customs & Industry
6 June 1978
Company, Liquidation, General Meeting, Whangarei
  • L. W. Haddrell, Liquidator

🏭 Voluntary winding up of Higham Motors (1975) Ltd.

🏭 Trade, Customs & Industry
6 June 1978
Company, Liquidation, Voluntary Winding Up, Ellerslie
  • Terence James Butler, Nominated as liquidator

  • R. O. Whitehead, Director

🏭 Final winding up meeting of Graeme’s Cost Less Furniture Company Ltd.

🏭 Trade, Customs & Industry
7 June 1978
Company, Liquidation, Final Meeting, Rotorua
  • M. C. B. Wilde, Liquidator

🏭 Final meeting of contributories for Graeme’s Cost Less Furniture Company Ltd.

🏭 Trade, Customs & Industry
7 June 1978
Company, Liquidation, Final Meeting, Rotorua
  • M. C. B. Wilde, Liquidator

🏭 Final meeting of creditors for A. and E. Bell Ltd.

🏭 Trade, Customs & Industry
12 June 1978
Company, Liquidation, Final Meeting, Hamilton
  • K. L. Spratt, Liquidator

🏭 Appointment of liquidator for Sportronic Television Ltd.

🏭 Trade, Customs & Industry
31 May 1978
Company, Liquidation, Appointment of Liquidator, Auckland
  • Lyle John McIlraith (Chartered Accountant), Appointed as liquidator

  • T. W. Pain, Deputy Assignee