✨ Company Liquidation Notices
13 JULY
THE NEW ZEALAND GAZETTE
2015
NOTICE CALLING FINAL MEETING OF CREDITORS
In the matter of the Companies Act 1955, and in the matter of MIDDLE EARTH WOODCRAFT LTD. (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 the Board Room of the Allan McLean Institute, Second Floor, 210 Oxford Terrace, on Thursday, 27 July 1978, at 11 o’clock in the morning, 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 7th day of July 1978.
P. G. STEEL, Liquidator.
4260
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of AIRDRIE 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 company will be held at the residence of Mr Murray Ashton, Chatto Creek, on the 24th day of August 1978, at 1.15 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.
Dated this 7th day of July 1978.
R. B. JOPP, Liquidator.
4257
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of JOHN RICHARDSON LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company, and a meeting of the creditors of the above-named company, will be held at the offices of Messrs Gilfillan Morris & Co., National Mutual Centre, 41 Shortland Street, Auckland, on Wednesday, the 19th day of July 1978, at 2 p.m. 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 4th day of July 1978.
B. G. STOWELL, Liquidator.
4230
THE COMPANIES ACT 1955
WILLIAM COLLINS SONS & CO. LTD. hereby gives notice that with effect from the 16th day of October 1978, it intends to cease to have a place of business in New Zealand.
Dated the 26th day of June 1978.
BUTLER, WHITE & HANNA,
Solicitors for the Company.
NOTE—The New Zealand business of the above company has been taken over by a new company incorporated in New Zealand under the name William Collins Publishers Ltd. Both companies are part of the William Collins Group and no alteration in the day to day business operations of the group in New Zealand is intended.
4135
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 PYRAMID PROPERTIES LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 28th day of June 1978, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 4th day of July 1978.
L. S. NUNNERLEY, Liquidator.
4231
NOTICE CALLING FINAL MEETING OF MEMBERS
In the matter of the Companies Act 1955, and in the matter of MAINLINE INVESTMENTS (N.Z.) LTD.:
NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a meeting of the above-named company will be held at the offices of Gilfillan Morris & Co., Tenth Floor, National Mutual Centre, Shortland Street, Auckland, on the 31st day of July 1978, at 9 o’clock in the morning, for the purpose of having an account laid before the company showing how the winding up has been disposed of, and to receive any explanation thereof by the liquidator, and to determine the manner in which the books, accounts, and documents of the company and of the liquidator are to be disposed of.
Dated this 6th day of July 1978.
J. R. NICOLL, Liquidator.
Address of Liquidator: Gilfillan Morris & Co., Tenth Floor, National Mutual Centre, Shortland Street, Auckland.
4232
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of FARMERS INDUSTRIES LTD.:
NOTICE is hereby given that at an extraordinary general meeting of the above-named company held on the 6th day of July 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 7th day of July 1978.
R. I. GILBERD, Liquidator.
4233
PRYOR IMPORTS LTD.
IN THE MATTER OF THE COMPANIES ACT 1955
Notice of Voluntary Winding-Up Resolution
NOTICE is hereby given that after delivery to the Registrar of Companies on the 23rd day of June 1978, of a Declaration of Solvency pursuant to the provisions of section 274, the company, by minute entered in its minute book pursuant to the provisions of section 362, passed the following resolution as a special resolution on the 4th day of July 1978.
That the company be wound up voluntarily and that John Frederick Anderson, of Takapuna, chartered accountant be, and is hereby appointed, liquidator of the company.
Dated this 4th day of July 1978.
J. F. ANDERSON, Liquidator.
4282
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
An order for the winding up of AITKEN GARAGE (ASHBURTON) LTD., formerly of 57–63 West Street, Ashburton, was made by the Supreme Court, Christchurch, on 5 July 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.
4281
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 SPUNCRETE CONCRETE PIPES 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 10th day of July 1978, passed a resolution for voluntary winding up, and
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 62
NZLII —
NZ Gazette 1978, No 62
✨ LLM interpretation of page content
🏭 Final Meeting of Creditors for Middle Earth Woodcraft Ltd.
🏭 Trade, Customs & Industry7 July 1978
Final meeting, Liquidation, Christchurch
- P. G. Steel, Liquidator
🏭 Final Meeting of Creditors for Airdrie Holdings Ltd.
🏭 Trade, Customs & Industry7 July 1978
Final meeting, Liquidation, Chatto Creek
- R. B. Jopp, Liquidator
🏭 Final Meeting of Creditors for John Richardson Ltd.
🏭 Trade, Customs & Industry4 July 1978
Final meeting, Liquidation, Auckland
- B. G. Stowell, Liquidator
🏭 William Collins Sons & Co. Ltd. Ceasing New Zealand Operations
🏭 Trade, Customs & Industry26 June 1978
Company closure, Business transfer, Auckland
- Butler, White & Hanna, Solicitors for the Company
🏭 Resolution for Voluntary Winding Up of Pyramid Properties Ltd.
🏭 Trade, Customs & Industry4 July 1978
Voluntary winding up, Liquidation, Auckland
- L. S. Nunnerley, Liquidator
🏭 Final Meeting of Members for Mainline Investments (N.Z.) Ltd.
🏭 Trade, Customs & Industry6 July 1978
Final meeting, Liquidation, Auckland
- J. R. Nicoll, Liquidator
🏭 Resolution for Voluntary Winding Up of Farmers Industries Ltd.
🏭 Trade, Customs & Industry7 July 1978
Voluntary winding up, Liquidation, Auckland
- R. I. Gilberd, Liquidator
🏭 Resolution for Voluntary Winding Up of Pryor Imports Ltd.
🏭 Trade, Customs & Industry4 July 1978
Voluntary winding up, Liquidation, Takapuna
- J. F. Anderson, Liquidator
🏭 Order to Wind Up Aitken Garage (Ashburton) Ltd.
🏭 Trade, Customs & IndustryWinding up order, Liquidation, Ashburton
- Ivan A. Hansen, Official Assignee, Provisional Liquidator
🏭 Resolution for Voluntary Winding Up of Spuncrete Concrete Pipes Ltd.
🏭 Trade, Customs & Industry10 July 1978
Voluntary winding up, Liquidation, Auckland