β¨ Company Liquidation Notices
21 SEPTEMBER
THE NEW ZEALAND GAZETTE
2635
In the matter of the Companies Act 1955, and in the matter of FIVE CO. SERVICES LTD. (in liquidation):
NOTICE is hereby given that by a resolution of creditors passed at a creditors voluntary winding up meeting held on Monday, the 18th day of September 1978, that the following resolution was passed, namely:
That Kenneth Robert Clark be appointed liquidator of the company.
Dated this 19th day of September 1978.
K. R. CLARK, Liquidator.
Care of McCulloch, Clark & Co., P.O. Box 40-017, Upper Hutt.
4229
In the matter of the Companies Act 1955, and in the matter of FIVE CO. SERVICES LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the above-named company the following 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 voluntarily.
Dated this 8th day of September 1978
K. R. CLARK, Liquidator.
4228
The Companies Act 1955
NOTICE OF COURT MEETING OF CREDITORS
IN the matter of WALTON EQUIPMENT LTD.:
NOTICE is hereby given that, in pursuance of an order made under section 332 of the Companies Act 1955, a meeting of creditors will be held at the Supreme Court, Palmerston North, on Thursday, 5 October 1978, at 11 a.m., in order to ascertain the wishes of creditors as to the completion and implementation of a specific contract.
R. ON HING, Official Assignee.
Commercial Affairs Division, Private Bag, Napier.
4232
TAUNTON PROPERTIES LTD.
IN VOLUNTARY LIQUIDATION
Notice of Meeting of Members
NOTICE is hereby given that the final general meeting of members of the above-named company will be held at the office of Mr D. L. Tompkins, Seventh Floor, New Zealand Insurance Building, Garden Place, Hamilton, on Friday, the 6th day of October 1978, at 10 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 an explanation thereof by the liquidator.
Dated this 15th day of September 1978.
D. L. TOMPKINS, Liquidator.
New Zealand Insurance Building, Garden Place, Hamilton,
4226
In the matter of the Companies Act 1955, and in the matter of STEWART AND COMPANY (FOXHILL) LTD. (in voluntary liquidation):
NOTICE is hereby given that the undersigned, the liquidator of Stewart and Co. (Foxhill) Ltd., does hereby fix the 16th 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 distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.
Dated this 18th day of September 1978.
B. J. YATES, Liquidator.
72 Trafalgar Street, Nelson,
4225
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
FOR ADVERTISING UNDER SECTION 269
IN the matter of the Companies Act 1955, and in the matter of STEWART AND CO. (FOXHILL) LTD.:
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 18th day of September 1978, the following special resolutions were passed by the company, namely:
Resolved:
-
That the company be wound up voluntarily (under section 368 (1) (B) ).
-
That Mr B. J. Yates, of 72 Trafalgar Street, Nelson, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.
Dated this 18th day of September 1978.
B. J. YATES, Liquidator.
4224
In the matter of the Companies Act 1955, and in the matter of NEW PLYMOUTH BUILDERS AND JOINERS LTD.:
NOTICE is hereby given that, by an entry in the minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 18th day of September 1978, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held, pursuant to section 284 of the Companies Act 1955, at the offices of Stewart, Shearer and Co., 124 St. Aubyn Street, New Plymouth (next to Tasman Hotel), on the 27th day of September 1978, at 10.30 a.m.
Business:
Consideration of a statement of the position of the company's affairs and list of creditors, etc.
Nomination of a liquidator.
Appointment of committee of inspection, if thought fit.
Dated this 18th day of September 1978.
M. K. HADLAND, Director,
4223
In the matter of the Companies Act 1955, and in the matter of TRESSON INTERIORS LTD.:
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company, on the 11th day of September 1978, the following extraordinary resolution was passed, 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.
A meeting of the creditors of the company will accordingly be held at 266 Hardy Street, Nelson (Thompson & Daly's boardroom), on the 20th day of September 1978, at 3.30 p.m.
Business:
(1) Consideration of a statement of the position of the company's affairs and list of creditors.
(2) Nomination of liquidator.
(3) Appointment of committee of inspection, if thought fit.
Dated this 11th day of September 1978.
L. H. SIMPSON, Director.
4219
No. M. 938/78
In the Supreme Court of New Zealand
Auckland Registry
IN THE MATTER of the Companies Act 1955, and IN THE MATTER of GARDNER GARMENTS LIMITED, a duly incorporated company having its registered office at the offices of Messrs B. R. J. Brown and Associates, 3077 Great North Road, New Lynn, Auckland, and carrying on business as clothing retailers:
NOTICE is hereby given that the petition for the winding up of the above-named company by the Supreme Court was, on the
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 81
NZLII —
NZ Gazette 1978, No 81
β¨ LLM interpretation of page content
π
Appointment of Liquidator for Five Co. Services Ltd.
(continued from previous page)
π Trade, Customs & Industry19 September 1978
Company Liquidation, Creditors Meeting, Appointment of Liquidator, Upper Hutt
- Kenneth Robert Clark, Appointed liquidator of Five Co. Services Ltd.
- K. R. Clark, Liquidator
π Resolution for Voluntary Winding Up of Five Co. Services Ltd.
π Trade, Customs & Industry8 September 1978
Company Liquidation, Voluntary Winding Up, Creditors, Upper Hutt
- K. R. Clark, Liquidator
π Notice of Court Meeting of Creditors for Walton Equipment Ltd.
π Trade, Customs & IndustryCompany Liquidation, Creditors Meeting, Supreme Court, Palmerston North
- R. On Hing, Official Assignee
π Final General Meeting of Members for Taunton Properties Ltd.
π Trade, Customs & Industry15 September 1978
Company Liquidation, Final Meeting, Hamilton
- D. L. Tompkins, Liquidator
π Notice to Creditors of Stewart and Company (Foxhill) Ltd.
π Trade, Customs & Industry18 September 1978
Company Liquidation, Creditors Claims, Nelson
- B. J. Yates, Liquidator
π Resolution for Voluntary Winding Up of Stewart and Co. (Foxhill) Ltd.
π Trade, Customs & Industry18 September 1978
Company Liquidation, Voluntary Winding Up, Appointment of Liquidator, Nelson
- B. J. Yates, Appointed liquidator of Stewart and Co. (Foxhill) Ltd.
- B. J. Yates, Liquidator
π Notice of Resolution for Voluntary Winding Up of New Plymouth Builders and Joiners Ltd.
π Trade, Customs & Industry18 September 1978
Company Liquidation, Voluntary Winding Up, Creditors Meeting, New Plymouth
- M. K. Hadland, Director
π Notice of Resolution for Voluntary Winding Up of Tresson Interiors Ltd.
π Trade, Customs & Industry11 September 1978
Company Liquidation, Voluntary Winding Up, Creditors Meeting, Nelson
- L. H. Simpson, Director
π Notice of Petition for Winding Up of Gardner Garments Limited
π Trade, Customs & IndustryCompany Liquidation, Supreme Court, Auckland