✨ Company Liquidation Notices
2212
THE NEW ZEALAND GAZETTE
No. 68
The Companies Act 1955
HAWKE’S BAY PRODUCE PICKERS LTD.
Pursuant to Section 291
Notice of Meeting of Creditors
No. of Company: H.B. 1970/263.
Notice is hereby given that a meeting of the creditors of Hawke’s Bay Produce Pickers Ltd. (in liquidation) will be held pursuant to section 291 of the Companies Act 1955, at the offices of Brown, Webb & Co., 111E Avenue Road, Hastings, on Monday, the 21st day of August 1978, at 11 o’clock in the forenoon, at which meeting an account showing how the winding up has been conducted and the property of the company has been disposed of, will be laid before the meeting.
Dated 28 July 1978.
L. J. WEBB, Liquidator.
4433
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of BREEN & WANDEN LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Breen & Wanden Ltd., which is being wound up voluntarily, does hereby fix the 24th 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 24th day of July 1978.
T. SANDERS, Liquidator.
Sanders & Brown, P.O. Box 11029, Wellington.
First Floor, 76 Courtenay Place, Wellington.
4432
NOTICE RE FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of SPIRAL JOINERY LTD. (in liquidation):
Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the members and creditors of the above-named company will be held in our office, Third Floor, Borthwick House, 85 The Terrace, Wellington, on Thursday, the 17th day of August 1978, at 11 a.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.
D. J. UNDERWOOD,
Chartered Accountant, Liquidator of the Company.
4431
NOTICE RE FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of HUTT SERVICE STATION LTD (1972) LTD. (in liquidation):
Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the members and creditors of the above-named company will be held in our office, Third Floor, Borthwick House, 85 The Terrace, Wellington, on Thursday, 17 August 1978, at 11.15 a.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.
D. J. UNDERWOOD, Chartered Accountant,
Liquidator of the Company.
28 July 1978.
4443
VIBRAPAC OTAGO LTD.
(IN VOLUNTARY LIQUIDATION)
Notice of Voluntary Winding Up Resolution
IN the matter of the Companies Act 1955, and of Vibracpac Otago Ltd. (members’ voluntary winding up), notice is hereby given pursuant to section 269 (1) of the Companies Act 1955,
that, by entry in the company’s minute book, made in accordance with section 362 of the Companies Act 1955, the company did resolve, by way of special resolution, that as the company is no longer carrying on business, it would be wound up voluntarily, and that Mr Clark Colin Thomas, accountant, of Christchurch, be and is hereby appointed liquidator of the company.
A declaration of solvency signed by all directors of the company, has been filed with the Companies Office.
The liquidator does hereby fix the 24th day of August 1978 as the day on or before which 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 such debts are proved, or, as the case may be, from objecting to the distribution.
Dated at Christchurch this 25th day of July 1978.
C. C. THOMAS, Liquidator.
P.O. Box 175, Christchurch.
4427
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER
Name of Company: Katikati Engineering Ltd. (in liquidation).
Address of Registered Office: Formerly the offices care of N. R. & Y. Johnson, Main Road, Katikati, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: M. 139/78.
Date of Order: 6 July 1978.
Date of Presentation of Petition: 19 May 1978.
A. DIBLEY, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
4426
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Dave McDonald Ltd. (in liquidation).
Address of Registered Office: Room 314, Third Floor, T. & G. Building, Wellesley Street West, Auckland 1.
Registry of Supreme Court: Auckland.
Number of Matter: M. 67/75.
Liquidator’s Name: Keith Samuel Crawshaw.
Liquidator’s Address: Room 314, Third Floor, T. & G. Building, Wellesley Street West, Auckland 1.
Date of Release: 12 July 1978.
Dated at Auckland this 28th day of July 1978.
4435
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of B. & L. A. JEFFERIES LTD.:
Notice is hereby given that, by entry in the minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 31st day of July 1978, passed a resolution as follows:
That the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily.
Dated 31 July 1978.
L. A. JEFFERIES, Secretary.
4436
NOTICE OF A MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of B. & L. A. JEFFERIES LTD.:
Notice is hereby given that as a result of the above-named company passing a resolution for a voluntary winding up, in accordance with section 362 (1) of the Companies Act 1955, a meeting of creditors of the above-named company will be held in the boardroom in the offices of Messrs Burn & Worsley,
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 68
NZLII —
NZ Gazette 1978, No 68
✨ LLM interpretation of page content
🏭 Notice of Meeting of Creditors for Hawke’s Bay Produce Pickers Ltd.
🏭 Trade, Customs & Industry28 July 1978
Company, Liquidation, Meeting, Creditors, Winding up
- L. J. Webb, Liquidator
🏭 Notice to Creditors to Prove Debts for Breen & Wanden Ltd.
🏭 Trade, Customs & Industry24 July 1978
Company, Liquidation, Creditors, Debts, Claims
- T. Sanders, Liquidator
🏭 Notice of Final Meeting for Spiral Joinery Ltd.
🏭 Trade, Customs & IndustryCompany, Liquidation, Final Meeting, Creditors, Members
- D. J. Underwood, Chartered Accountant, Liquidator
🏭 Notice of Final Meeting for Hutt Service Station Ltd. (1972) Ltd.
🏭 Trade, Customs & Industry28 July 1978
Company, Liquidation, Final Meeting, Creditors, Members
- D. J. Underwood, Chartered Accountant, Liquidator
🏭 Notice of Voluntary Winding Up Resolution for Vibrapac Otago Ltd.
🏭 Trade, Customs & Industry25 July 1978
Company, Voluntary Liquidation, Resolution, Creditors
- Clark Colin Thomas, Appointed Liquidator
- C. C. Thomas, Liquidator
🏭 Notice of Winding Up Order for Katikati Engineering Ltd.
🏭 Trade, Customs & IndustryCompany, Liquidation, Winding Up Order, Official Assignee
- A. Dibley, Official Assignee, Provisional Liquidator
🏭 Notice of Release of Liquidator for Dave McDonald Ltd.
🏭 Trade, Customs & Industry28 July 1978
Company, Liquidation, Release of Liquidator
- Keith Samuel Crawshaw, Released as Liquidator
🏭 Notice of Resolution for Voluntary Winding Up for B. & L. A. Jefferies Ltd.
🏭 Trade, Customs & Industry31 July 1978
Company, Voluntary Liquidation, Resolution
- L. A. Jefferies, Secretary
🏭 Notice of a Meeting of Creditors for B. & L. A. Jefferies Ltd.
🏭 Trade, Customs & IndustryCompany, Liquidation, Meeting of Creditors