✨ Company Liquidation Notices
9 NOVEMBER
THE NEW ZEALAND GAZETTE
3083
NOTICE OF VOLUNTARY WINDING UP
RESOLUTION
WALL STREET PROMOTIONS LTD.
In Liquidation
NOTICE is hereby given that by signed minute of members, pursuant to section 362 of the Companies Act 1955, dated 17 October 1978, the following was passed as an extraordinary resolution:
That as the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that it be wound up voluntarily and that Robert John Knox, chartered accountant, of Auckland, be and is hereby appointed liquidator.
Dated 27 October 1978.
R. J. KNOX, Liquidator.
4843
IN the matter of the Companies Act 1955, and in the matter of EWART HOLDINGS LTD., in voluntary liquidation, members’ winding up:
At an extraordinary general meeting of the above-named company duly convened and held at Nelson, on the 16th day of October 1978, the following special resolution was duly passed:
That the company be wound up voluntarily.
Dated this 16th day of October 1978.
DAVID W. RAINBOW, Chairman.
4842
FENDALTON COURTS LTD.
Voluntary Winding Up
NOTICE is hereby given that by resolutions passed on 1 November 1978 the company has resolved that:
-
Consequent upon the conversion of the land titles held by the company to unit titles, that the company be wound up voluntarily.
-
The appointment on 24 October 1978, of James Donald Prentice, as liquidator, be confirmed.
J. D. PRENTICE, Liquidator.
4841
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of H. A. SCOTT AND CO. LTD. (in voluntary liquidation):
NOTICE is hereby given that the undersigned, the liquidator of H. A. Scott and Co. Ltd., which is being wound up voluntarily, does hereby fix the 27th day of November 1978 as the day on or before which the creditors of the company may have 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 1st day of November 1978.
J. M. WISEMAN, Liquidator.
Address of Liquidator: 117 Vincent Street, Auckland 1.
4837
IN the matter of the Companies Act 1955, and in the matter of ELLIOTT’S SPRING CREEK STORE LTD.:
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, of an extraordinary general meeting of members of Elliott’s Spring Creek Store Ltd., to be held at the offices of W. M. Foley, Chartered Accountant, on Tuesday, the 23rd day of November 1978, at 3 o’clock in the afternoon, for the purposes 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 1st day of November 1978.
R. J. MARKS, Liquidator.
52 Queen Street, Blenheim.
4879
In the matter of the Companies Act 1955, and in the matter of ELLIOTT’S SPRING CREEK STORE LTD.:
NOTICE is hereby given that, in accordance with section 291 of the Companies Act 1955, a meeting of creditors of the above-named company will be held at the office of W. M. Foley, Chartered Accountant, 34 Charles Street, Blenheim, on Thursday, the 23rd day of November 1978, at 3 o’clock in the afternoon.
Business:
- To have 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 1st day of November 1978.
R. J. MARKS, Liquidator.
4880
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of M. R. NICHOLSON HOLDINGS LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of M. R. Nicholson Holdings Ltd., which is being wound up voluntarily, does hereby fix the 30th 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 distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.
Dated this 30th day of October 1978.
P. J. KENDALL, Liquidator.
Address of Liquidator: J. F. Anderson & Co., Chartered Accountants, P.O. Box 33.070, Takapuna.
4839
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 AVENUE BUILDINGS LTD.:
NOTICE is hereby given that at an extraordinary general meeting of the shareholders of the above-named company, held on the 25th day of October 1978, the following special resolution was passed, namely:
That this company be wound up voluntarily.
Dated this 6th day of November 1978.
WARREN BENGE, Liquidator.
4846
NOTICE OF FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of WAIHENGA HOTEL LTD. (in liquidation):
NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of shareholders of the above-named company will be held at the office of S. H. & J. H. Ussher, 11 Jellicoe Street, Martonborough, on Thursday, the 23rd day of November 1978, commencing at 10.30 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 disposed of and to receive any explanation thereof by the liquidator.
To resolve by way of extraordinary resolution how the books, accounts and documents of the company and the liquidator are to be disposed of.
Dated this 3rd day of November 1978.
S. H. USSHER, Liquidator.
4845
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Carmonte Fashions Ltd. (in liquidation).
Address of Registered Office: Formerly care of Gilfillan Morris and Co., 127 Collingwood Street, Hamilton, now care of Official Assignee, Hamilton.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 98
NZLII —
NZ Gazette 1978, No 98
✨ LLM interpretation of page content
🏭 Voluntary Winding Up Resolution for Wall Street Promotions Ltd.
🏭 Trade, Customs & Industry27 October 1978
Liquidation, Voluntary Winding Up, Companies Act 1955, Auckland
- Robert John Knox, Appointed liquidator
- R. J. Knox, Liquidator
🏭 Voluntary Winding Up Resolution for Ewart Holdings Ltd.
🏭 Trade, Customs & Industry16 October 1978
Liquidation, Voluntary Winding Up, Companies Act 1955, Nelson
- David W. Rainbow, Chairman
🏭 Voluntary Winding Up of Fendalton Courts Ltd.
🏭 Trade, Customs & Industry1 November 1978
Liquidation, Unit Titles, Voluntary Winding Up
- James Donald Prentice, Confirmed as liquidator
- J. D. Prentice, Liquidator
🏭 Notice to Creditors to Prove Debts for H. A. Scott and Co. Ltd.
🏭 Trade, Customs & Industry1 November 1978
Liquidation, Creditors, Debt Claims, Companies Act 1955
- J. M. Wiseman, Liquidator
🏭 Extraordinary General Meeting for Elliott’s Spring Creek Store Ltd.
🏭 Trade, Customs & Industry1 November 1978
Liquidation, Creditors Meeting, Companies Act 1955, Blenheim
- R. J. Marks, Liquidator
🏭 Creditors Meeting for Elliott’s Spring Creek Store Ltd.
🏭 Trade, Customs & Industry1 November 1978
Liquidation, Creditors Meeting, Companies Act 1955, Blenheim
- R. J. Marks, Liquidator
🏭 Notice to Creditors to Prove Debts for M. R. Nicholson Holdings Ltd.
🏭 Trade, Customs & Industry30 October 1978
Liquidation, Creditors, Debt Claims, Companies Act 1955
- P. J. Kendall, Liquidator
🏭 Voluntary Winding Up Resolution for Avenue Buildings Ltd.
🏭 Trade, Customs & Industry6 November 1978
Liquidation, Voluntary Winding Up, Companies Act 1955
- Warren Benge, Liquidator
🏭 Final Meeting for Waihenga Hotel Ltd.
🏭 Trade, Customs & Industry3 November 1978
Liquidation, Final Meeting, Companies Act 1955, Martonborough
- S. H. Ussher, Liquidator
🏭 Winding Up Order and First Meetings for Carmonte Fashions Ltd.
🏭 Trade, Customs & IndustryLiquidation, Creditors Meeting, Companies Act 1955, Hamilton