β¨ Company Winding Up Notices
2450
THE NEW ZEALAND GAZETTE
No. 75
and Morris 27 Rees Street, Queenstown, but now care of
Official Assigneeβs Office, Don Street, Invercargill.
Registry of Supreme Court: Invercargill.
Number of Matter: M. 2/78.
Date of Order: 24 August 1978.
Date of Presentation of Petition: 31 January 1978.
Time and Place of First Creditors Meeting: 10.30 a.m. on
Thursday, 21 September 1978, in the office of the Official
Assignee, Supreme Court, Don Street, Invercargill.
Time and Place of First Meeting of Contributories: 11 a.m., on
the same date and in the same place.
W. E. OSMAND,
Official Assignee and Provisional Liquidator.
Supreme Court, Don Street, Invercargill.
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter
of B. AND L. A. JEFFERIES LTD. (in voluntary liquida-
tion):
NOTICE is hereby given that the undersigned, the liquidator of
B. and L. A. Jefferies Ltd., which is being wound up
voluntarily, does hereby fix the 20th day of October 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 distri-
bution made before the debts are proved, or, as the case
may be, from objecting to the distribution.
Dated this 24th day of August 1978.
A. R. BURN, Liquidator.
Address of Liquidator: P.O. Box 376, New Plymouth.
4788
NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP
IN the matter of the Companies Act 1955, and in the matter
of NEW ZEALAND PLATE GLASS INSURANCE CO.:
PURSUANT to section 269 of the Companies Act 1955, notice
is hereby given that at a duly constituted extraordinary
general meeting of the above-named company, held on the
24th day of August 1978, the following special resolutions
were passed by the company, namely:
That the company be wound up voluntarily.
That Howard Birdwood Everson be appointed liquidator.
Dated this 24th day of August 1978.
HOWARD BIRDWOOD EVERSON, Liquidator.
4787
IN the matter of the Companies Act 1955, and in the matter
of ACRYLIC PRODUCTS LTD.:
NOTICE is hereby given in pursuance of section 291 of the
Companies Act 1955, that an extraordinary general meeting
of the above-named company will be held at the offices of
Messrs Butler White & Hanna, Fifth Floor, Air New Zealand
House, 1 Queen Street, Auckland 1, on Friday, the 15th day
of September 1978, at 10.30 a.m. in the forenoon, 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 explana-
tion thereof by the liquidator.
Dated this 22nd day of August 1978.
M. R. D. BRAID, Liquidator.
4779
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter
of BRADLEY TAYLOR LTD. (in liquidation):
NOTICE is hereby given in pursuance of section 281 of the
Companies Act 1955, that a general meeting of the above-
named company will be held at the offices of A. & J. Grierson,
Goodare, Gibson & Co., Chartered Accountants, 117 Vincent
Street, Auckland, on Friday, the 15th day of September
1978, at 2 oβclock 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.
Further Business:
To consider and if thought fit to pass the following resolu-
tion as an extraordinary resolution, namely:
That the books and papers of the company and of the
liquidator be kept at the office of Messrs A. & J.
Grierson, Goodare, Gibson & Co., Chartered Account-
ants, 117 Vincent Street, Auckland, pursuant to section
328 (2) of the Companies Act 1955.
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 22nd day of August 1978.
R. B. GRIERSON, Liquidator.
4781
IN the matter of the Companies Act 1955, and in the matter
of ACRYLIC PRODUCTS LTD.:
NOTICE is hereby given in pursuance of section 291 of the
Companies Act 1955, that a meeting of creditors of the
above-named company will be held at the offices of Messrs
Butler White & Hanna, Fifth Floor, Air New Zealand House,
1 Queen Street, Auckland 1, on Friday, the 15th day of
September 1978, at 10.45 a.m. in the forenoon, 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 explana-
tion thereof by the liquidator.
Dated this 22nd day of August 1978.
M. P. D. BRAID, Liquidator.
4778
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER
Name of Company: New Wall Industries Ltd. (in liquidation).
Address of Registered Office: Formerly of 34 Marama Street,
Hamilton, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: M. 197/78.
Date of Order: 17 August 1978.
Date of Presentation of Petition: 28 June 1978.
A. DIBLEY,
Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street,
Hamilton.
4776
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER
Name of Company: Hamilton Entertainers Club Ltd. (in
liquidation).
Address of Registered Office: Formerly of 850 Victoria Street,
Hamilton, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: M. 185/78.
Date of Order: 17 August 1978.
Date of Presentation of Petition: 22 June 1978.
A. DIBLEY,
Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street,
Hamilton.
4777
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS OF
CREDITORS AND CONTRIBUTORIES
Name of Company: Sportsworld Rotorua Ltd. (in liquidation).
Address of Registered Office: Formerly of Haupapa Street,
Rotorua, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 75
NZLII —
NZ Gazette 1978, No 75
β¨ LLM interpretation of page content
π
Winding Up Order and First Meetings for Shotover Enterprises Ltd.
(continued from previous page)
π Trade, Customs & IndustryWinding up order, Shotover Enterprises Ltd.
- W. E. Osmand, Official Assignee and Provisional Liquidator
π Notice to Creditors to Prove Debts for B. and L. A. Jefferies Ltd.
π Trade, Customs & Industry24 August 1978
Creditors, Debts, Liquidation, B. and L. A. Jefferies Ltd.
- A. R. Burn, Liquidator
π Notice of Resolution for Voluntary Winding Up of New Zealand Plate Glass Insurance Co.
π Trade, Customs & Industry24 August 1978
Voluntary winding up, Resolution, Liquidator appointment, New Zealand Plate Glass Insurance Co.
- Howard Birdwood Everson, Appointed liquidator
- Howard Birdwood Everson, Liquidator
π Notice of Final Meeting for Acrylic Products Ltd.
π Trade, Customs & Industry22 August 1978
Final meeting, Winding up, Acrylic Products Ltd.
- M. R. D. Braid, Liquidator
π Notice Calling Final Meeting for Bradley Taylor Ltd.
π Trade, Customs & Industry22 August 1978
Final meeting, Winding up, Bradley Taylor Ltd.
- R. B. Grierson, Liquidator
π Notice of Meeting of Creditors for Acrylic Products Ltd.
π Trade, Customs & Industry22 August 1978
Creditors meeting, Winding up, Acrylic Products Ltd.
- M. P. D. Braid, Liquidator
π Notice of Winding Up Order for New Wall Industries Ltd.
π Trade, Customs & IndustryWinding up order, New Wall Industries Ltd.
- A. Dibley, Official Assignee, Provisional Liquidator
π Notice of Winding Up Order for Hamilton Entertainers Club Ltd.
π Trade, Customs & IndustryWinding up order, Hamilton Entertainers Club Ltd.
- A. Dibley, Official Assignee, Provisional Liquidator
π Notice of Winding Up Order and First Meetings for Sportsworld Rotorua Ltd.
π Trade, Customs & IndustryWinding up order, First meetings, Sportsworld Rotorua Ltd.
- A. Dibley, Official Assignee, Provisional Liquidator