Company Liquidations and Winding Up Notices




1742 THE NEW ZEALAND GAZETTE No. 56

BATEMAN TELEVISION (1973) LTD.
(IN RECEIVERSHIP) (IN LIQUIDATION)

An order was made on Wednesday, the 14th day of June 1978, by the Honourable Mr Justice Roper, for the winding up of Bateman Television (1973) Ltd. (in receivership), under the Companies Act 1955, and the Official Assignee at Christchurch was constituted provisional liquidator.

Meeting of Creditors

11 a.m., Tuesday, 18 July 1978, in the Main Hall, Canterbury Chamber of Commerce Building, corner of Oxford Terrace and Worcester Street, Christchurch.

Meeting of Contributories

12 noon on the above day at the same place.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.

Commercial Affairs, Private Bag, Christchurch.
4095


THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND UP COMPANY

An order for the winding up of BATEMAN TELEVISION (1973) LTD. (in receivership), formerly of 217 Gloucester Street, Christchurch, was made by the Supreme Court on 14 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.
3062


THE COMPANIES ACT 1955

MEETING OF CREDITORS AND CONTRIBUTORIES

A meeting of the creditors of LUIGI'S PIZZA (FERRY ROAD) LTD. (in liquidation), (wound up by the Court on 24 May 1978), will be held at the Main Hall, Canterbury Chamber of Commerce, corner of Oxford Terrace and Worcester Street, Christchurch, on 30 June 1978, at 11 a.m.

Contributories meeting to follow.

Note—Would creditors please forward their proof of debt as soon as possible.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.

Commercial Affairs, Private Bag, Christchurch.
3038


THE COMPANIES ACT 1955

SEABREEZE FLATS LIMITED

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 9th day of June 1978, the following special resolution was passed by the company:

That, a declaration of solvency having been filed in compliance with section 274 (2) of the Companies Act, the company be wound up voluntarily and Mr J. N. Couch be appointed liquidator.

Dated this 15th day of June 1978.

J. N. COUCH, Liquidator.
3064


NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of ACRYLIC PRODUCTS LTD.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 19th day of June 1978, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 19th day of June 1978.

BUTLER WHITE & HANNA, Solicitors for the company.
3068

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

In the matter of the Companies Act 1955, and in the matter of ACRYLIC PRODUCTS 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 19th day of June 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 Butler White & Hanna, Fifth Floor, Air New Zealand House, No. 1 Queen Street, Auckland 1, on Wednesday, the 28th day of June 1978, at 10 o'clock in the forenoon.

Dated this 19th day of June 1978.

BUTLER WHITE & HANNA, Solicitors for the company.
3069


PHOENIX HOUSE LTD.

MEMBERS' VOLUNTARY WINDING UP

Notice is hereby given pursuant to section 269 of the Companies Act 1955, that by a special resolution of the company passed by means of an entry in the minute book pursuant to section 362 of the Companies Act 1955, it was resolved:

(a) That the company be wound up voluntarily.
(b) That Mr Peter Stanley Barker, of Napier, chartered accountant, be and he is hereby appointed liquidator of the company.

Dated at Napier this 19th day of June 1978.

P. S. BARKER, Liquidator.

Note—This is in consequence of a rationalisation of subsidiaries of the group to which Phoenix House Ltd. belongs.
3059


In the matter of the Companies Act 1955, and in the matter of PHOENIX HOUSE LTD.:

The liquidator of Phoenix House Ltd. which is being wound up voluntarily, doth hereby fix the 6th day of July 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 Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be from objecting to such liquidation.

Dated at Napier this 19th day of June 1978.

P. S. BARKER, Liquidator.

Liquidator's Address: C/- Wilkinson Wilberfoss & Co., Phoenix House, Tennyson Street, Napier.
3060


In the matter of the Companies Act 1955, section 284, and in the matter of EASTERN CITY MOTORS LTD.:

Notice is hereby given that by an entry in its minute book signed in accordance with section 362 of the Companies Act 1955, the above-named company, on the 7th day of June 1978, passed the following extraordinary resolution:

(a) 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.

A meeting of creditors will be held in the offices of Beattie, Wickham, Mirams & Co., Chartered Accountants, 846 Victoria Street, Hamilton, at 11 a.m., on Friday, 16 June 1978.

Business:

(1) Consideration of a statement of the company's affairs.
(2) Appointment of liquidator.
(3) Appointment of a committee of inspection if thought fit.

Dated this 14th day of June 1978.

R. E. Martin: Director.
J. B. Martin: Director.

Note—The company has nominated Mr J. J. Rickman, chartered accountant of Hamilton as liquidator.
3072



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 56


NZLII PDF NZ Gazette 1978, No 56





✨ LLM interpretation of page content

🏭 Winding up order for Bateman Television (1973) Ltd.

🏭 Trade, Customs & Industry
Winding up, Companies Act 1955, Christchurch
  • IVAN A. HANSEN, Official Assignee, Provisional Liquidator

🏭 Notice of order to wind up Bateman Television (1973) Ltd.

🏭 Trade, Customs & Industry
Winding up, Companies Act 1955, Christchurch
  • IVAN A. HANSEN, Official Assignee, Provisional Liquidator

🏭 Meeting of creditors and contributories for Luigi's Pizza (Ferry Road) Ltd.

🏭 Trade, Customs & Industry
Winding up, Companies Act 1955, Christchurch
  • IVAN A. HANSEN, Official Assignee, Provisional Liquidator

🏭 Voluntary winding up of Seabreeze Flats Limited

🏭 Trade, Customs & Industry
15 June 1978
Voluntary winding up, Companies Act 1955
  • J. N. Couch, Appointed liquidator

  • J. N. COUCH, Liquidator

🏭 Notice of resolution for voluntary winding up of Acrylic Products Ltd.

🏭 Trade, Customs & Industry
19 June 1978
Voluntary winding up, Companies Act 1955
  • BUTLER WHITE & HANNA, Solicitors for the company

🏭 Notice of meeting of creditors for Acrylic Products Ltd.

🏭 Trade, Customs & Industry
19 June 1978
Voluntary winding up, Companies Act 1955, Auckland
  • BUTLER WHITE & HANNA, Solicitors for the company

🏭 Members' voluntary winding up of Phoenix House Ltd.

🏭 Trade, Customs & Industry
19 June 1978
Voluntary winding up, Companies Act 1955, Napier
  • Peter Stanley Barker (Chartered Accountant), Appointed liquidator

  • P. S. BARKER, Liquidator

🏭 Notice to creditors of Phoenix House Ltd.

🏭 Trade, Customs & Industry
19 June 1978
Voluntary winding up, Companies Act 1955, Napier
  • P. S. BARKER, Liquidator

🏭 Extraordinary resolution for voluntary winding up of Eastern City Motors Ltd.

🏭 Trade, Customs & Industry
14 June 1978
Voluntary winding up, Companies Act 1955, Hamilton
  • R. E. Martin (Director), Director
  • J. B. Martin (Director), Director
  • J. J. Rickman (Chartered Accountant), Nominated liquidator

  • R. E. Martin: Director
  • J. B. Martin: Director