Company Liquidations and Notices




2090
THE NEW ZEALAND GAZETTE
No. 65

Street, Wellington, chartered accountant, be and he
is hereby appointed liquidator for the purpose of
winding up the affairs of the company and distribut-
ing the assets.

Dated this 18th day of July 1978.

J. BATTISTON, Liquidator.

4387

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of
FAIRWAY SERVICES (MOTUEKA) LTD. (in
liquidation):

Notice is hereby given that the undersigned, the liquidator
of Fairway Services (Motueka) Ltd., which is being wound
up voluntarily, does hereby fix the 31st 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 distribu-
tion made before the debts are proved, or, as the case may be,
from objecting to the distribution.

Dated the 13th day of July 1978.

J. H. WEST, Liquidator.

Address of liquidator: P.O. Box 10, Nelson.

4335

No. HN. 1968/597

NOTICE OF MEETING

In the matter of the Companies Act 1955, and in the matter
of VALLEY LOGGING CO. LTD. (in liquidation):

Take notice that a meeting of creditors in the above matter
will be held at the offices of Messrs Markham and Partners,
Chartered Accountants, 830 Victoria Street, Hamilton, on the
27th day of July 1978, at 2 o’clock in the afternoon.

Agenda:
To receive the liquidator’s report on the progress of the
liquidation and statement of receipts and payments.

Dated this 13th day of July 1978.

G. J. WOODD, Liquidator.

4336

NOTICE OF MEETING OF COMPANY
STAN MACY PLUMBING CONTRACTORS LTD.
IN VOLUNTARY LIQUIDATION

Pursuant to Section 290 of the Companies Act 1955

Notice is hereby given that an adjourned meeting of the
members and creditors of Stan Macy Plumbing Contractors
Ltd. (in voluntary liquidation), will be held at the offices of
Slight-Mazur & Co., 157 Great South Road, Manurewa, on
24 July 1978, at 4 p.m.

Agenda:

  1. Statement of receipts and payments of liquidator.
  2. Declaration of dividend.
  3. General.

Dated this 12th day of July 1978.

R. N. SLIGHT, Liquidator.

4337

Notice of Meeting of Company
ARCADE CARD BAR LIMITED
IN LIQUIDATION

Pursuant to Section 290 of the Companies Act 1955

Notice is hereby given that an adjourned meeting of the
members and creditors of Arcade Card Bar Ltd. (in liquida-
tion), will be held at the offices of Slight-Mazur & Co., 157
Great South Road, Manurewa, on 24th July 1978, at 3 p.m.

Agenda:

  1. Statement of receipts and payments of liquidator.
  2. Declaration of dividend.
  3. General.

Dated this 12th day of July 1978.

R. N. SLIGHT, Liquidator.

4338

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR

Name of Company: Mitch Electric Arc Welders Ltd. (in
receivership and liquidation).

Address of Company: Official Assignees Office, Dunedin.

Number of Matter: M. 144/77.

Name, Description, and Address of Liquidator: James Johnston
Lang, chartered accountant, Western House, 33 Princes Street,
Dunedin.

Date of Order: 12 July 1978.

P. T. C. GALLAGHER, Official Assignee.

4340

NOTICE OF VOLUNTARY WINDING UP RESOLUTION
PURSUANT TO SECTION 269

In the matter of the Companies Act 1955, and in the matter of
of WHITAKER FLATS LTD. (in liquidation):

Notice is hereby given that at an extraordinary general meeting
of the company duly convened and held on the 11th day of
July 1978, the following special resolution was duly passed:

  1. That the company be wound up voluntarily.
  2. That Gordon Samuel Johnson of Auckland, manager, be
    appointed liquidator.

Dated at Auckland this 11th day of July 1978.

G. S. JOHNSON, Liquidator.

4347

In the matter of the Companies Act 1955, and in the matter
of WHITAKER FLATS LTD. (in liquidation)

The liquidator of Whitaker Flats Ltd., which is being wound
up voluntarily, doth hereby fix the 11th day of August 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 distribution.

Address of Liquidator: care of Messrs T. J. Doole & Partners,
Solicitors, First Floor, Parnell House, 164 Parnell Road,
Parnell (P.O. Box 211), Auckland, 1.

GORDON SAMUEL JOHNSON, Liquidator.

4348

MEMBERS’ VOLUNTARY WINDING UP
PURSUANT TO SECTION 296
Notice of Appointment of Liquidator

Name of Company: High Street Carpet Co. Ltd.

Presented by: Bullock Taylor & Sheldon, Chartered Account-
ants, Christchurch.

I, Peter Jarvis Sheldon, of 18 Harakeke Street, Christchurch,
hereby give you notice that I have been appointed liquidator
of High Street Carpet Co. Ltd. by a resolution passed at a
meeting of creditors on Friday, 14th July 1978.

P. J. SHELDON.

Dated this 14th day of July 1978.

4381

In the matter of the Companies Act 1955, and in the matter
of HIGH STREET CARPET CO. LTD.:

Notice is hereby given that by a duly signed entry in the
minute book of the above-named company on the 5th day of
July 1978, the following extraordinary resolution was passed
by the company, namely:

That the company cannot by reason of its liabilities con-
tinue its business, and that it is advisable to wind up,
and that accordingly the company be wound up
voluntarily.

Dated this 14th day of July 1978.

PETER SHELDON, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 65


NZLII PDF NZ Gazette 1978, No 65





✨ LLM interpretation of page content

🏭 Notice to Registrar of Resolution for Voluntary Winding Up of Chaffers Buildings Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
17 July 1978
Voluntary winding up, Chaffers Buildings Ltd., Liquidator appointment
  • J. Battiston, Appointed liquidator

  • J. Battiston, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Fairway Services (Motueka) Ltd.

🏭 Trade, Customs & Industry
13 July 1978
Creditor notice, Debt claims, Fairway Services (Motueka) Ltd.
  • J. H. West, Liquidator

🏭 Notice of Meeting for Valley Logging Co. Ltd.

🏭 Trade, Customs & Industry
13 July 1978
Creditor meeting, Valley Logging Co. Ltd.
  • G. J. Woodd, Liquidator

🏭 Notice of Meeting of Stan Macy Plumbing Contractors Ltd.

🏭 Trade, Customs & Industry
12 July 1978
Member and creditor meeting, Stan Macy Plumbing Contractors Ltd.
  • R. N. Slight, Liquidator

🏭 Notice of Meeting of Arcade Card Bar Ltd.

🏭 Trade, Customs & Industry
12 July 1978
Member and creditor meeting, Arcade Card Bar Ltd.
  • R. N. Slight, Liquidator

🏭 Notice of Appointment of Liquidator for Mitch Electric Arc Welders Ltd.

🏭 Trade, Customs & Industry
12 July 1978
Liquidator appointment, Mitch Electric Arc Welders Ltd.
  • James Johnston Lang (Chartered Accountant), Appointed liquidator

  • P. T. C. Gallagher, Official Assignee

🏭 Notice of Voluntary Winding Up Resolution for Whitaker Flats Ltd.

🏭 Trade, Customs & Industry
11 July 1978
Voluntary winding up, Whitaker Flats Ltd.
  • Gordon Samuel Johnson, Appointed liquidator

  • G. S. Johnson, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Whitaker Flats Ltd.

🏭 Trade, Customs & Industry
Creditor notice, Debt claims, Whitaker Flats Ltd.
  • Gordon Samuel Johnson, Liquidator

🏭 Notice of Appointment of Liquidator for High Street Carpet Co. Ltd.

🏭 Trade, Customs & Industry
14 July 1978
Liquidator appointment, High Street Carpet Co. Ltd.
  • Peter Jarvis Sheldon, Appointed liquidator

  • P. J. Sheldon, Liquidator

🏭 Notice of Voluntary Winding Up Resolution for High Street Carpet Co. Ltd.

🏭 Trade, Customs & Industry
14 July 1978
Voluntary winding up, High Street Carpet Co. Ltd.
  • Peter Sheldon, Liquidator