✨ Company Winding Up Notices




70
THE NEW ZEALAND GAZETTE
No. 1

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 3rd day of January 1979.

G. J. MENNEER, Liquidator.

Address: P.O. Box 273, Tauranga.

4

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

PURSUANT TO SECTION 269

In the matter of the Companies Act 1955, and in the matter of C. N. BAGUST LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 18th day of December 1978, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 18th day of December 1978.

B. M. OWEN, Liquidator.

5413

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

No. of Company: 1967/16.

In the matter of the Companies Act 1955, and in the matter of BELVEDERE HOLDINGS LTD.:

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company, on the 18th day of December 1978, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 18th day of December 1978.

D. R. PORTER, Liquidator.

5445

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of BULLER PLUMBING SERVICES LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 11th day of December 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 21st day of December 1978.

J. S. DRAGE, Liquidator.

83

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 ABBOTSFORD LTD.:

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company, on the 14th day of December 1978, the following special resolution was passed by the company, namely:

That a declaration of solvency having been made the company be wound up voluntarily.

M. V. ROCKEL, Solicitor for the Liquidator.

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

PURSUANT TO SECTION 269

In the matter of the Companies Act 1955, and in the matter of HARLEQUIN MERCHANTS LTD.:

NOTICE is hereby given that by a duly signed entry in the minute book, on 3 January 1979, the following special resolution was passed by the company:

That, a declaration of solvency having been filed in compliance with section 274 (2) of the Companies Act, the company be wound up voluntarily and Mr P. J. Kendall be appointed liquidator.

Dated this 5th day of January 1979.

P. J. KENDALL, Liquidator.

NOTEβ€”This company is not connected with Harlequin Products Ltd.

1

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of MIDELNEY HOLDINGS LTD. (in liquidation):

NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at 178 Cashel Street, Christchurch, at 2 p.m. on Friday, 26 January 1979, 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 5th day of January 1979.

K. W. PARKER, Liquidator.

2

MEMBERS’ WINDING UP

In the matter of the Companies Act 1955, and in the matter of GROUP FINANCE LTD. (in voluntary liquidation):

At an extraordinary general meeting of the above-named company, on the 20th day of December 1978, the following special resolution was duly passed, viz.:

That the company be wound up voluntarily and that Frederick Spencer Allott be appointed liquidator.

Dated the 20th day of December 1978.

I. D. RENWICK, Chairman.

6

In the matter of the Companies Act 1955; and in the matter of G. A. Coles & Co. Ltd, a duly incorporated company having its registered office at Auckland and carrying on business as investors:

NOTICE is hereby given that the order of the Supreme Court of New Zealand, dated the 27th day of November 1978, confirming the reduction of capital of the above-named company from $60,000.00 to $48,994.00, and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above-named Act was registered by the Registrar of Companies on the 8th day of December 1978.

The said minute is in the words and figures following:

The capital of G. A. Coles & Co. Ltd. is $48,994.00 divided into 24 497 fully paid ordinary shares of $2.00 each having been reduced from $60,000.00 divided into 30 000 shares of $2.00 each of which 5503 shares were not paid up and have been cancelled.

Dated this 14th day of December 1978.

J. S. ALEXANDER, Solicitor for the Company.

5416

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of MARSHLAND PROPERTY LTD.:

NOTICE is hereby given, a declaration of solvency having been filed, that by duly signed entry in the minute book of the above-named company, on the 9th day of January 1979, the



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 1


NZLII PDF NZ Gazette 1979, No 1





✨ LLM interpretation of page content

🏭 Notice to Creditors to Prove Debts or Claims for Photo Processing (Tauranga) Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
3 January 1979
Creditors, Liquidation, Photo Processing (Tauranga) Ltd.
  • G. J. Menneer, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of C. N. Bagust Ltd.

🏭 Trade, Customs & Industry
18 December 1978
Voluntary winding up, C. N. Bagust Ltd.
  • B. M. Owen, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Belvedere Holdings Ltd.

🏭 Trade, Customs & Industry
18 December 1978
Voluntary winding up, Belvedere Holdings Ltd.
  • D. R. Porter, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Buller Plumbing Services Ltd.

🏭 Trade, Customs & Industry
21 December 1978
Voluntary winding up, Buller Plumbing Services Ltd.
  • J. S. Drage, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Abbotsford Ltd.

🏭 Trade, Customs & Industry
14 December 1978
Voluntary winding up, Abbotsford Ltd.
  • M. V. Rockel, Solicitor for the Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Harlequin Merchants Ltd.

🏭 Trade, Customs & Industry
5 January 1979
Voluntary winding up, Harlequin Merchants Ltd.
  • P. J. Kendall, Appointed liquidator

  • P. J. Kendall, Liquidator

🏭 Notice Calling Final Meeting of Midelney Holdings Ltd.

🏭 Trade, Customs & Industry
5 January 1979
Final meeting, Midelney Holdings Ltd.
  • K. W. Parker, Liquidator

🏭 Members’ Winding Up of Group Finance Ltd.

🏭 Trade, Customs & Industry
20 December 1978
Voluntary winding up, Group Finance Ltd.
  • Frederick Spencer Allott, Appointed liquidator

  • I. D. Renwick, Chairman

🏭 Notice of Reduction of Capital for G. A. Coles & Co. Ltd.

🏭 Trade, Customs & Industry
14 December 1978
Reduction of capital, G. A. Coles & Co. Ltd.
  • J. S. Alexander, Solicitor for the Company

🏭 Notice of Resolution for Voluntary Winding Up of Marshland Property Ltd.

🏭 Trade, Customs & Industry
9 January 1979
Voluntary winding up, Marshland Property Ltd.