β¨ Company Liquidations and Notices
3018 THE NEW ZEALAND GAZETTE No. 95
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.
Dated this 27th day of October 1978.
T. PARSONS, Liquidator.
4760
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE
OF BUSINESS IN AUCKLAND
INTERCONTINENTAL HOTEL CORPORATION
Take notice that the Intercontinental Hotel Corporation,
having a place of business at Auckland, hereby gives notice
of its intention to cease to have a place of business in
Auckland as from a date 3 months after the date of the first
publication of this notice in the New Zealand Gazette.
J. M. COLLINGS, Solicitor for the Company.
This is the first publication of this notice.
4744
CAMBRIDGE THEATRE CO. LTD.
IN LIQUIDATION
Pursuant to section 269 of the Companies Act 1955, notice
is hereby given that on 27 October 1978, it was resolved
as a special resolution that the company be wound up
voluntarily under section 268 (1) (b) and that Mr E. J.
Littler, Chartered Accountant, Cambridge, be appointed
liquidator.
L. C. RICHARDS, Director.
M. H. SPEEDY, Secretary.
4756
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter
of TUCKER BROS. LTD. (in liquidation):
Notice is hereby given, in pursuance of section 281 of the
Companies Act 1955, that a general meeting of the company
will be held in the office of D. J. Wall, Koru Building, Centre
Mall, Pakuranga Town Centre, on the 10th day of November
1978, at 2.15 o'clock 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.
Dated this 20th day of October 1978.
D. J. WALL, Liquidator.
4758
In the matter of the Companies Act 1955, and in the matter
of C. J. M. EVANS INVESTMENTS 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 Thompson &
Daly, 266 Hardy Street, Nelson, on Monday, the 20th day of
November 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 any explanation thereof by the liquidator.
Further Business:
To consider and, if thought fit, to pass the following
resolution as an extraordinary resolution, namely:
That the books and papers of the company be retained
by the liquidator for a period of 5 years and may then
be destroyed.
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 be a member.
Dated this 27th day of October 1978.
D. J. DALY, Liquidator.
266 Hardy Street, Nelson.
4771
MEMBERS WINDING UP
In the matter of the Companies Act 1955, and in the matter
of BOULEVARD PROPERTIES LTD. (in voluntary
liquidation):
At an extraordinary general meeting of the above-named
company, on the 13th day of October 1978, the following
special resolution was duly passed, namely:
That the company be wound up voluntarily and that
Frederick Spencer Allott be appointed liquidator.
Dated this 13th day October 1978.
N. E. TAYLOR, Chairman.
4784
NOTICE OF RESOLUTION FOR VOLUNTARILY
WINDING UP
Pursuant to Section 296
In the matter of the Companies Act 1955, and in the matter
of NU-WAY PROPERTIES LTD.:
Notice is hereby given that on the 25th day of October 1978
the following special resolution was passed by the company
namely:
-
That the company be wound up voluntarily.
-
That Havelock Russell Fountain, of Christchurch,
Chartered Accountant, be and is hereby appointed liquidator
for the purpose of winding up the affairs of the company
and distributing the assets.
Dated this 25th day October 1978.
H. RUSSELL FOUNTAIN, Liquidator.
4772
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter
of PATTERSON DISTRIBUTORS LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator
of Patterson Distributors Ltd., which is being wound up
voluntarily, does hereby fix the 20th day of November 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 27th day of October 1978.
A. J. D. MOORE, Liquidator.
P.O. Box 2146, Auckland.
4775
NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP
(For Advertisement Under Section 269)
In the matter of the Companies Act 1955, and in the matter
of CLARK ENGINEERING CO. LTD. (in liquidation):
Notice is hereby given that, by duly signed entry in the
minute book of the above-named company, on the 24th day
of October 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 24th day of October 1978.
I. D. CLARK, Director.
4785
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 95
NZLII —
NZ Gazette 1978, No 95
β¨ LLM interpretation of page content
π
Meeting of creditors for Benjes Industries Ltd.
(continued from previous page)
π Trade, Customs & Industry17 November 1978
Liquidation, Creditors meeting, Upper Hutt
- T. Parsons, Liquidator
π Notice of Intention to Cease Business in Auckland
π Trade, Customs & IndustryBusiness closure, Intercontinental Hotel Corporation, Auckland
- J. M. Collings, Solicitor for the Company
π Cambridge Theatre Co. Ltd. Voluntary Liquidation
π Trade, Customs & Industry27 October 1978
Voluntary liquidation, Cambridge Theatre Co. Ltd., Cambridge
- E. J. Littler, Appointed liquidator
- L. C. Richards, Director
- M. H. Speedy, Secretary
π Final Meeting Notice for Tucker Bros. Ltd.
π Trade, Customs & Industry20 October 1978
Final meeting, Tucker Bros. Ltd., Pakuranga
- D. J. Wall, Liquidator
π Final Meeting Notice for C. J. M. Evans Investments Ltd.
π Trade, Customs & Industry27 October 1978
Final meeting, C. J. M. Evans Investments Ltd., Nelson
- D. J. Daly, Liquidator
π Voluntary Liquidation of Boulevard Properties Ltd.
π Trade, Customs & Industry13 October 1978
Voluntary liquidation, Boulevard Properties Ltd.
- Frederick Spencer Allott, Appointed liquidator
- N. E. Taylor, Chairman
π Voluntary Winding Up of Nu-Way Properties Ltd.
π Trade, Customs & Industry25 October 1978
Voluntary winding up, Nu-Way Properties Ltd., Christchurch
- Havelock Russell Fountain (Chartered Accountant), Appointed liquidator
- H. Russell Fountain, Liquidator
π Notice to Creditors to Prove Debts or Claims for Patterson Distributors Ltd.
π Trade, Customs & Industry27 October 1978
Creditors notice, Patterson Distributors Ltd., Auckland
- A. J. D. Moore, Liquidator
π Voluntary Winding Up of Clark Engineering Co. Ltd.
π Trade, Customs & Industry24 October 1978
Voluntary winding up, Clark Engineering Co. Ltd.
- I. D. Clark, Director