✨ Company Liquidation Notices
3084
THE NEW ZEALAND GAZETTE
No. 98
Registry of Supreme Court: Hamilton.
Number of Matter: M. 251/78.
Date of Order: 28 September 1978.
Date of Presentation of Petition: 29 August 1978.
Place, Date, and Times of First Meetings:
Creditors: My office, 16 November 1978, at 11 a.m.
Contributories: Same place and date at 11 a.m.
A. DIBLEY, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street,
Hamilton.
4840
NOTICE OF RESOLUTION CONFIRMING
RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Incorporated Societies Act 1908, and
in the matter of WESTERN COSMOPOLITAN CLUB
INC.:
NOTICE is hereby given that at an extraordinary general
meeting of the above-named society, held on the 29th day of
October 1978, the following extraordinary resolution was
passed by the society, namely:
That a resolution confirming the decision to wind up
the Western Cosmopolitan Club Inc. be passed by
the financial members present.
Dated this 1st day of November 1978.
D. O'HARA, Secretary.
4886
Notice of Final Meeting of Members
JAMES F. NEARY LTD.
IN LIQUIDATION
NOTICE is hereby given, pursuant to section 281 of the Com-
panies Act 1955, that the final meeting of the members of the
company will be held at the office of Sanford Ltd., Jellicoe
Street, Auckland, on Thursday, the 30th day of November
1978, at 9 a.m., for the purpose of having laid before it the
liquidators statement showing how the winding up of the
company has been conducted and the property of the com-
pany disposed of.
Dated this 6th day of November 1978.
D. G. ANDERSON, Liquidator.
4889
IN the matter of the Companies Act 1955, and in the matter
of KEVIN CREIGHTON LTD., in liquidation:
PURSUANT to section 258 of the above Act, and also to rule
85 of the Companies (Winding-up) Rules 1956, notice is
hereby given that creditors of the above company are required
to prove their debts or claims to the liquidator by 30
November 1978.
JOHN S. SPRY, Liquidator.
4894
NOTICE OF MEETING OF CREDITORS WHERE
WINDING UP RESOLUTION PASSED BY ENTRY IN
MINUTE BOOK
IN the matter of the Companies Act 1955, and in the matter
of GALLERY DATA LTD.:
NOTICE is hereby given that by an entry in its minute book,
signed in accordance with section 362 (1) of the Companies
Act 1955, the above-named company, on the 7th day of
November 1978, passed the following special resolution:
That the company be wound up voluntarily.
A meeting of the creditors of the company will be held,
pursuant to section 284 of the Companies Act 1955, at the
offices of Jamieson, Halstead and Catles, Twelfth Floor,
Downtown House, 21-29 Queen Street, Auckland, on the 16th
day of November 1978, at 4 o’clock in the afternoon.
Business:
Consideration of a statement of the position of the com-
pany’s affairs and list of creditors, etc.
Nomination of Liquidator.
Appointment of committee of inspection, if thought fit.
Dated this 7th day of November 1978.
By order of the Directors:
D. A. B. HALSTEAD, Secretary.
4892
In the matter of the Companies Act 1955, section 284, and
in the matter of HAYWARD AND MORRIS CARPETS
LTD.:
NOTICE is hereby given that by an entry in its minute book,
signed in accordance with section 362 of the Companies Act
1955, the above-named company, on the 3rd day of Novem-
ber 1978, passed the following special resolution:
That the company cannot by reason of its liabilities
continue its business, and that it is advisable to wind-
up, and that the company be wound up voluntarily.
That Mr A. E. Hilton, of Hamilton, be appointed pro-
visional liquidator.
A meeting of creditors will be held in the boardroom of
Hutchison, Hull & Co., Second Floor, B.N.Z. Building,
Victoria Street, Hamilton, on Monday, 13 November 1978,
at 10 a.m.
Business:
- Consideration of a statement of the company’s affairs.
- Appointment of liquidator.
- Appointment of a committee of inspection, if thought fit.
Forms of general and special proxies are enclosed here-
with. Proxies to be used at the meeting must be lodged at the
office of Hutchison, Hull & Co., Chartered Accountants,
Second Floor, Bank of New Zealand Building, Victoria
Street, Hamilton (P.O. Box 17, Hamilton), not later than
4 o’clock in the afternoon of the 10th day of November -
Dated this 3rd day of November 1978.
By order of the Directors:
A. E. HILTON, Chartered Accountant.
4891
No. M. 1330/78
In the Supreme Court of New Zealand
Auckland Registry
IN THE MATTER of the Companies Act 1955, and IN THE MATTER
of TRADE PAINTS & PAPERS LIMITED, a duly incorporated
company having its registered office at 10 Davis Crescent,
Newmarket, and carrying on business of paint and paper
merchants:
ADVERTISEMENT OF PETITION
NOTICE is hereby given that a petition for the winding up of
the above-named company by the Supreme Court was, on the
19th day of October 1978, presented to the said Court by
SUPERIOR INSULATION LIMITED, a duly incorporated company
having its registered office at Auckland; and that the said
petition is directed to be heard before the Court sitting at
Auckland on Wednesday, the 15th day of November 1978, at
10 o’clock in the forenoon; and any creditor or contributory
of the said company desirous to support or oppose the making
of an order on the said petition may appear at the time of
hearing in person or by his counsel for that purpose; and
a copy of the petition will be furnished by the undersigned
to any creditor or contributory of the said company requiring
a copy on payment of the regulated charge for the same.
S. P. BRYERS, Solicitor for the Petitioner.
Address for Service: 86 Symonds Street, Auckland 1.
NOTE—Any person who intends to appear on the hearing of
the said petition must serve on, or send by post to, the
above-named, notice in writing of his intention so to do. The
notice must state the name, address, and description of the
person, or, if a firm, the name, address, and description of
the firm, and an address for service within 3 miles of the
office of the Supreme Court at Auckland, and must be signed
by the person or firm, or his or their solicitor (if any), and
must be served, or, if posted, must be sent by post in suffi-
cient time to reach the above-named petitioner’s address
for service not later than 4 o’clock in the afternoon of Tues-
day, the 14th day of November 1978.
4833
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
🏭
Winding Up Order and First Meetings for Carmonte Fashions Ltd.
(continued from previous page)
🏭 Trade, Customs & IndustryLiquidation, Creditors Meeting, Companies Act 1955, Hamilton
- A. Dibley, Official Assignee, Provisional Liquidator
🏭 Resolution Confirming Voluntary Winding Up of Western Cosmopolitan Club Inc.
🏭 Trade, Customs & Industry1 November 1978
Voluntary winding up, Incorporated Societies Act 1908, Western Cosmopolitan Club Inc.
- D. O'Hara, Secretary
🏭 Final Meeting of Members for James F. Neary Ltd.
🏭 Trade, Customs & Industry6 November 1978
Final meeting, Liquidation, Companies Act 1955, James F. Neary Ltd.
- D. G. Anderson, Liquidator
🏭 Notice to Creditors of Kevin Creighton Ltd.
🏭 Trade, Customs & IndustryCreditors, Liquidation, Companies Act 1955, Kevin Creighton Ltd.
- John S. Spry, Liquidator
🏭 Meeting of Creditors for Gallery Data Ltd.
🏭 Trade, Customs & Industry7 November 1978
Creditors meeting, Voluntary winding up, Companies Act 1955, Gallery Data Ltd.
- D. A. B. Halstead, Secretary
🏭 Meeting of Creditors for Hayward and Morris Carpets Ltd.
🏭 Trade, Customs & Industry3 November 1978
Creditors meeting, Voluntary winding up, Companies Act 1955, Hayward and Morris Carpets Ltd.
- A. E. Hilton, Appointed provisional liquidator
- A. E. Hilton, Chartered Accountant
🏭 Advertisement of Petition for Winding Up of Trade Paints & Papers Limited
🏭 Trade, Customs & IndustryPetition, Winding up, Companies Act 1955, Trade Paints & Papers Limited
- S. P. Bryers, Solicitor for the Petitioner