✨ Company Liquidation Notices




72 THE NEW ZEALAND GAZETTE No. 1

NOTICE OF MEETING OF CREDITORS AND CONTRIBUTORIES
NEWBOLD OIL PROSPECTING CO. LTD.
In Liquidation

NOTICE is hereby given that a meeting of the creditors and contributories will be held at 11 a.m. on Wednesday, 17 January 1979, in the offices of Clark and Murdoch, Chartered Accountants, at 8 Gordon Road, Otahuhu, for the purpose of

  1. To receive and consider the liquidator's statement of accounts under section 291 of the Companies Act 1955.
  2. Disposal of the company's books and records.

CLARK AND MURDOCH, Secretary.

12

IN the matter of the Companies Act 1955, and in the matter of ENBEE PRODUCTIONS 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 my office, 52 Seddon Street, Raetihi, on Tuesday, the 30th day of January 1979, at 2 o'clock in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted 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 disposal of the books and records of the company be left in the hands of the liquidator.

Every creditor entitled to attend and vote at the meeting is entitled to appoint a proxy (or, when that is allowed, one or more proxies) to attend and vote instead of him. A proxy need not also be a member.

Dated this 20th day of December 1978.

R. H. WRIGHT, Liquidator.

19

BRAMPTON FLATS LTD.
(IN LIQUIDATION)

IN the matter of the Companies Act 1955, and in the matter of BRAMPTON FLATS LTD.

NOTICE is hereby given that, at an extraordinary general meeting of the above-named company, held on the 14th day of December 1978, the following special resolution was passed by the company, namely:

That the company is no longer necessary for the joint legal ownership of the land and buildings at 310W Lyndon Road, Hastings, and that it is advisable to wind up, and that accordingly the company enter into a members voluntary winding up.

Dated this 14th day of December 1978.

A. K. CARRAN, Liquidator.

NOTICE OF MEETING
JIM FOOTHEAD LTD.
(In Liquidation)

TAKE notice that a meeting of the creditors, to be followed by a meeting of members, of Jim Foothead Ltd., will be held at the offices of Wilkinson Wilberfoss, Hume House, 152 The Terrace, Wellington, on 18 January 1979, at 2 p.m.

AGENDA

  1. Consideration of the liquidators' statement of account and of the conduct of the winding up during the year ended 20 October 1978.

Dated this 15th day of December 1978.

W. J. I. COWAN \ Joint Liquidators.
S. J. CLARKE }

Address of Liquidators: Hume House, 152 The Terrace, P.O. Box 490, Wellington.

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of MESH INDUSTRIES 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 Cox Arcus & Co., 29 Anzac Avenue, Auckland, on the 12th day of January 1978, at 2 o'clock in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and to receive any explanation thereof by the liquidator, and to determine the manner in which the books, accounts, and documents of the company and of the liquidator are to be disposed of.

Dated this 14th day of December 1978.

NOTEβ€”The above company has no association with Mesh Industries (N.Z.) Ltd. or Mesh International Ltd.

M. R. GOODWIN, Liquidator.

Address of Liquidator: Cox Arcus & Co., 29 Anzac Avenue, Auckland.

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

No. of Company: 0/1016

IN the matter of the Companies Act 1955, and in the matter of CABUS ERICO PTY. LTD.

NOTICE is hereby given by the above-mentioned company, pursuant to section 405 of the Companies Act 1955, of its intention to cease to have a place of business in New Zealand.

Dated this 4th day of December 1978.

HUNT DUTHIE & CO., Chartered Accountants.

5267

THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: Alan N. Foster Ltd. (in liquidation).
Address of Registered Office: First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
Registry of Supreme Court: Hamilton.
Liquidator's Name: Official Assignee.
Liquidator's Address: First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
Date of Release: 7 December 1978.

5417

THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: Arjays Woolshop Ltd. (in liquidation).
Address of Registered Office: First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
Registry of Supreme Court: Hamilton.
Liquidator's Name: Official Assignee.
Liquidator's Address: First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
Date of Release: 7 December 1978.

5418

THE COMPANIES ACT 1955
NOTICE OF RELEASE OF LIQUIDATOR

Name of Company: Basley Road Food Centre Ltd. (in liquidation).
Address of Registered Office: First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
Registry of Supreme Court: Hamilton.
No. of Matter: GR. 310/67.



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

🏭 Meeting of Creditors and Contributories for Newbold Oil Prospecting Co. Ltd.

🏭 Trade, Customs & Industry
Liquidation, Meeting, Creditors, Contributories, Newbold Oil Prospecting Co. Ltd.
  • Clark and Murdoch, Secretary

🏭 General Meeting of Enbee Productions Ltd. in Liquidation

🏭 Trade, Customs & Industry
20 December 1978
Liquidation, General Meeting, Enbee Productions Ltd.
  • R. H. Wright, Liquidator

🏭 Voluntary Winding Up of Brampton Flats Ltd.

🏭 Trade, Customs & Industry
14 December 1978
Voluntary Winding Up, Brampton Flats Ltd.
  • A. K. Carran, Liquidator

🏭 Meeting of Creditors and Members for Jim Foothead Ltd.

🏭 Trade, Customs & Industry
15 December 1978
Liquidation, Meeting, Creditors, Members, Jim Foothead Ltd.
  • W. J. I. Cowan, Joint Liquidator
  • S. J. Clarke, Joint Liquidator

🏭 Final Meeting of Mesh Industries Ltd. in Liquidation

🏭 Trade, Customs & Industry
14 December 1978
Final Meeting, Liquidation, Mesh Industries Ltd.
  • M. R. Goodwin, Liquidator

🏭 Notice of Intention to Cease Business in New Zealand by Cabus Erico Pty. Ltd.

🏭 Trade, Customs & Industry
4 December 1978
Cease Business, Cabus Erico Pty. Ltd.
  • Hunt Duthie & Co., Chartered Accountants

🏭 Release of Liquidator for Alan N. Foster Ltd.

🏭 Trade, Customs & Industry
7 December 1978
Release of Liquidator, Alan N. Foster Ltd.
  • Official Assignee

🏭 Release of Liquidator for Arjays Woolshop Ltd.

🏭 Trade, Customs & Industry
7 December 1978
Release of Liquidator, Arjays Woolshop Ltd.
  • Official Assignee

🏭 Release of Liquidator for Basley Road Food Centre Ltd.

🏭 Trade, Customs & Industry
7 December 1978
Release of Liquidator, Basley Road Food Centre Ltd.
  • Official Assignee