✨ Company Liquidation Notices




2162
THE NEW ZEALAND GAZETTE
No. 66

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 14th day of July 1978.

L. S. NUNNERLEY, Liquidator.

P.O. Box 33-030, Takapuna.

4423

PETROLEUM INSTALLATION LTD.
In Liquidation

Notice of Meeting of Creditors

Pursuant to Section 290 of the Companies Act 1955

TAKE notice that a meeting of creditors in the above matter will be held at the A. & P. Association boardroom, corner Amohau and Fenton Streets, Rotorua, on Friday, the 4th day of August 1978, at 10 a.m.

AGENDA

To discuss the liquidators’ account of his acts and dealings, and of the conduct of the winding up during the preceding year.

Dated this 21st day of July 1978.

G. J. HORTON, Liquidator.

Forms of general proxy may be obtained from the offices of Esam, Cushing & Co, chartered accountants, Legal Chambers, Haupapa Street, (P.O. Box 993), Rotorua. Proxies to be used at the meeting must be lodged with the liquidator at P.O. Box 993, Rotorua, not later than 5 p.m., on the 2nd August 1978.

4459

THE COMPANIES ACT 1955

Souter Properties Ltd.

At a meeting of shareholders of Souter Properties Ltd., held at Cambridge, on 10 July 1978, it was resolved by special resolution that the company be wound up voluntarily, and that John Warwick Nicoll, Chartered Accountant, be appointed liquidator.

J. W. NICOLL.

4429

NOTICE CALLING FINAL MEETING OF MEMBERS

IN the matter of the Companies Act 1955 and in the matter of CONTROL SYSTEMS (NZ) (1953) 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 Price Waterhouse & Co, Eighth Floor, ANZ Building, corner Queen Street and Victoria Street, Auckland, on Monday, the 14th day of August 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 conducted, 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 11 day of July 1978.

T. E. ARMOUR, Liquidator.

Address of Liquidator: Price Waterhouse & Co. Chartered Accountants, P.O. Box 748, Auckland 1.

4418

NOTICE OF FINAL MEETING OF CREDITORS

IN the matter of the Companies Act 1955, and in the matter of FERGIES CAKE KITCHEN LTD. (in liquidation):

TAKE notice that in pursuance of section 291 of the above Act, the final meeting of creditors of the above-named company will be held in the offices of Messrs O. C. Pierce & Co., 36 Esk Street, Invercargill, on Monday, 7 August 1978, at 10.30 a.m., for the purpose of laying before such meeting the account of the winding up of the above company, and of giving any explanation thereof.

O. C. PIERCE, Liquidator.

4421

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of ARNOLD SMITH ASSOCIATES LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Arnold Smith Associates Ltd., which is being wound up voluntarily, does hereby fix the 7th 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 Companies Act, 1955, or to be excluded from the benefit or any distribution made before the debts are proved or, as the case may be, from objection to the distribution.

Dated this 17th day of July 1978.

R. L. REEDER, Liquidator.

Address of liquidator: P.O. Box 6871, Auckland.

4442

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of MONTANA CONSTRUCTION LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Montana Construction Ltd, which is being wound up voluntarily does hereby fix the 31st 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 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 20th day of July 1978.

R. B. C. STEPHENSON, Liquidator.

Address: Messrs Craig, Stephenson & Leeming, P.O. Box 1726, Christchurch.

4432

IN the matter of the Companies Act 1955, and in the matter of GREDOWN PTY. LTD.

Number of Company: W. 1000/1091.

NOTICE is hereby given by the above-mentioned company, pursuant to section 405 of the Companies Act 1955, of its intention to cease to have a place of business in New Zealand.

Dated this 21st day of July, 1978.

HUNT DUTHIE & CO., Chartered Accountants.

4457

THE COMPANIES ACT 1955

SECTION 405

Notice of Ceasing to Carry on Business in New Zealand

To the Registrar of Companies, Wellington

TAKE notice that Meyer-Davleco Pty. Ltd. will at the expiration of three (3) months from the date of this notice cease to have a place of business in New Zealand.

Dated at Wellington this 14th day of July 1978.

S. M. HENDERSON, p.p. Solicitors for the Company.

McGrath Vickerman Brill & Partners.

4324

IN the matter of the Companies Act 1955, and in the matter of HUTTY FLOORCOVERINGS LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 4th 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 17th day of July 1978.

R. P. ERSKINE, Liquidator.

4414



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 66


NZLII PDF NZ Gazette 1978, No 66





✨ LLM interpretation of page content

🏭 Meeting of Creditors for Petroleum Installation Ltd.

🏭 Trade, Customs & Industry
21 July 1978
Liquidation, Meeting of Creditors, Petroleum Installation Ltd., Rotorua
  • G. J. Horton, Liquidator

🏭 Voluntary Winding Up of Souter Properties Ltd.

🏭 Trade, Customs & Industry
10 July 1978
Voluntary Winding Up, Souter Properties Ltd., Cambridge
  • John Warwick Nicoll, Liquidator

🏭 Final Meeting of Members for Control Systems (NZ) (1953) Ltd.

🏭 Trade, Customs & Industry
11 July 1978
Final Meeting, Liquidation, Control Systems (NZ) (1953) Ltd., Auckland
  • T. E. Armour, Liquidator

🏭 Final Meeting of Creditors for Fergies Cake Kitchen Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Liquidation, Fergies Cake Kitchen Ltd., Invercargill
  • O. C. Pierce, Liquidator

🏭 Notice to Creditors to Prove Debts for Arnold Smith Associates Ltd.

🏭 Trade, Customs & Industry
17 July 1978
Notice to Creditors, Liquidation, Arnold Smith Associates Ltd., Auckland
  • R. L. Reeder, Liquidator

🏭 Notice to Creditors to Prove Debts for Montana Construction Ltd.

🏭 Trade, Customs & Industry
20 July 1978
Notice to Creditors, Liquidation, Montana Construction Ltd., Christchurch
  • R. B. C. Stephenson, Liquidator

🏭 Notice of Intention to Cease Business for Gredown Pty. Ltd.

🏭 Trade, Customs & Industry
21 July 1978
Notice of Ceasing Business, Gredown Pty. Ltd.
  • Hunt Duthie & Co., Chartered Accountants

🏭 Notice of Ceasing to Carry on Business for Meyer-Davleco Pty. Ltd.

🏭 Trade, Customs & Industry
14 July 1978
Notice of Ceasing Business, Meyer-Davleco Pty. Ltd.
  • S. M. Henderson, Solicitor for the Company

🏭 Voluntary Winding Up of Hutty Floorcoverings Ltd.

🏭 Trade, Customs & Industry
17 July 1978
Voluntary Winding Up, Hutty Floorcoverings Ltd.
  • R. P. Erskine, Liquidator