Company Liquidation Notices




2018
THE NEW ZEALAND GAZETTE
No. 62

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of WAITAHA FARM LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 21st day of June 1978, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 21st day of June 1978.

C. R. COLEMAN, Secretary to the Company.

4293

IN the matter of the Companies Act 1955, and in the matter of VEHICLE DISMANTLERS 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 that a meeting of creditors of the above-named company will accordingly be held at the offices of Anderson & Partners, Eighteenth Floor, West Plaza Building, corner Customs and Albert Street, Auckland, on Thursday, the 20th day of July 1978, at 10.30 o’clock in the forenoon.

Agenda:

  1. To consider the extraordinary resolution for winding up passed by the above-named company.
  2. To consider a statement of the position of the company’s affairs together with a list of creditors of the company and the estimated amount of their claims.
  3. To nominate a person to be liquidator for the purpose of winding up the affairs and distributing the assets of the above-named company.
  4. To appoint members of a committee of inspection.
  5. To consider the appointment of members of the committee of inspection appointed by the company.

Dated this 10th day of July 1978.

By order of the Board:

B. CAUGHEY, Director.

4296

MANAKAU STORES LTD.
IN LIQUIDATION
Notice Calling Final Meetings

Notice is hereby given, that general meetings of the members and of the creditors of the above-named company will be held at the offices of Burd & Briggs, Chartered Accountants, 290 Oxford Street, Levin on Friday, 28th day of July 1978, at 10.30 a.m. and 11 a.m. respectively.

Business:

  1. To receive the liquidators statement showing how the winding up has been conducted and the property of the company has been disposed of.
  2. To receive any explanation thereof by the liquidator.

Dated this 13th day of July 1978.

A. E. BURD, Liquidator.

4297

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of ARMSTRONG & HOPE LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Armstrong & Hope Ltd, which is being wound up voluntarily, does hereby fix the 28th 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 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 10th day of July 1978.

P. J. DAVIDSON, Liquidator.

Address of liquidator: Anderson & Partners, P.O. Box 2255, Auckland.

4294

In the matter of the Companies Act 1955, and in the matter of COLIN MILLET & CO. 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 4th day of July 1978, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held in the Master Builders Rooms, 275 Broadway Avenue, Palmerston North, on Friday, the 14th day of July 1978, at 11 a.m.

Business:

  1. Consideration of a statement of the position of the company’s affairs and lists of creditors.
  2. Nomination of liquidator.
  3. Appointment of committee of inspection if thought fit.

Dated this 5th day of July 1978.

G. C. SKELTON, Director.

4303

THE COMPANIES ACT 1955
IN LIQUIDATION

Name of Company: Pam Press Ltd. (in liquidation).

Registered Office: Formerly at Ward Street, Dannevirke, now care of the Official Assignee, Church Lane, Napier.

Registry of Supreme Court: Palmerston North.

Number of Matter: M. 52/78.

Date of Order: 5 July 1978.

Date of Presentation of Petition: 12 April 1978.

Date and Place of First Meetings:

Creditors: Tuesday, 15 August 1978, at 2 p.m. at Courthouse, Palmerston North.

Contributories: Tuesday, 15 August 1978, at 2.30 p.m. at Courthouse, Palmerston North.

R. ON HING, Official Assignee, Provisional Liquidator.

4278

THE COMPANIES ACT 1955
IN LIQUIDATION
Notice of Winding Up Order and First Meetings of Creditors and Contributories

Name of Company: Artisan Homes Ltd. (in liquidation).

Registered Office: Formerly 9 Princess Street, Palmerston North, now care of Official Assignee, Church Lane, Napier.

Registry of Supreme Court: Palmerston North.

Number of Matter: M. 78/78.

Date of Order: 5 July 1978.

Date of Presentation of Petition: 9 June 1978.

Date and Place of First Meetings:

Creditors: Tuesday, 15 August 1978, at 10.30 a.m. at Courthouse, Palmerston North.

Contributories: Tuesday, 15 August 1978, at 11 a.m. at Courthouse, Palmerston North.

R.O. HING, Official Assignee and Provisional Liquidator.

4279

In the matter of the Companies Act 1955, and in the matter of WORLD STYLE BUILDERS LTD. (in receivership):

Notice is hereby given that by an entry in its minute book signed in accordance with section 362, subsection 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 that a meeting of the creditors of the above-named company will accordingly be held at the Library of the Chamber of Commerce, Worcester Street, Christchurch, at 12 noon on Tuesday, 18 July 1978.

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 10th day of July 1978.

J. BLANCE, Director.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 62


NZLII PDF NZ Gazette 1978, No 62





✨ LLM interpretation of page content

🏭 Notice of Resolution for Voluntary Winding Up of Waitaha Farm Ltd.

🏭 Trade, Customs & Industry
21 June 1978
Voluntary winding up, Company liquidation, Waitaha Farm Ltd.
  • C. R. Coleman, Secretary to the Company

🏭 Notice of Resolution for Voluntary Winding Up of Vehicle Dismantlers Ltd.

🏭 Trade, Customs & Industry
10 July 1978
Voluntary winding up, Company liquidation, Vehicle Dismantlers Ltd., Creditors meeting
  • B. Caughey, Director

🏭 Notice Calling Final Meetings for Manakau Stores Ltd.

🏭 Trade, Customs & Industry
13 July 1978
Final meetings, Company liquidation, Manakau Stores Ltd.
  • A. E. Burd, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Armstrong & Hope Ltd.

🏭 Trade, Customs & Industry
10 July 1978
Creditors, Debt claims, Company liquidation, Armstrong & Hope Ltd.
  • P. J. Davidson, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Colin Millet & Co. Ltd.

🏭 Trade, Customs & Industry
5 July 1978
Voluntary winding up, Company liquidation, Colin Millet & Co. Ltd., Creditors meeting
  • G. C. Skelton, Director

🏭 Notice of Winding Up Order and First Meetings for Pam Press Ltd.

🏭 Trade, Customs & Industry
5 July 1978
Winding up order, First meetings, Company liquidation, Pam Press Ltd.
  • R. On Hing, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings for Artisan Homes Ltd.

🏭 Trade, Customs & Industry
5 July 1978
Winding up order, First meetings, Company liquidation, Artisan Homes Ltd.
  • R.O. Hing, Official Assignee and Provisional Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of World Style Builders Ltd.

🏭 Trade, Customs & Industry
10 July 1978
Voluntary winding up, Company liquidation, World Style Builders Ltd., Creditors meeting
  • J. Blance, Director