Company Winding Up Notices




15 NOVEMBER
THE NEW ZEALAND GAZETTE
3347

THE COMPANIES ACT 1955
SANDERS AVENUE PROPERTIES LTD.

Special resolution of shareholders, pursuant to section 268 (1) (b) of the Companies Act 1955, for the voluntary winding up of the company and appointment of liquidator:

RESOLVED this 7th day of November 1979 as a special resolution of the company:

  1. That the company be wound up voluntarily.

  2. That Mr W. B. Devitt of Messrs Wilkinson Wilberfoss, Chartered Accountants, Victoria Street, Hamilton, be and he is hereby appointed liquidator of the company.

  3. That the remuneration of the liquidator shall be fixed by agreement between the liquidator and the company.

M. BRIGHTWELL.
W. J. DAVEY.
P. M. GADD.

5897

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of KEN A. BIRD AND SON LTD.:

Notice is hereby given that, by a duly signed entry in the minute book of the above-named company on the 2nd day of November 1979, the following special resolution was passed by the company, namely:

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 Kenneth Alfred Bird be appointed liquidator without remuneration.

Dated this 6th day of November 1979.

K. A. BIRD, Liquidator.

5852

NOTICE OF MEETING OF CREDITORS WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK

UNDER SECTION 362

IN the matter of the Companies Act 1955, and in the matter of GENETIC INDUSTRIES (N.Z.) 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 14th day of November 1979, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at the offices of Price Waterhouse and Co., Chartered Accountants, Eighth Floor, IBM Centre, 155–161 The Terrace, Wellington, on Friday, the 23rd day of November 1979, at 2 o’clock in the afternoon.

Business:

Consideration of a statement of the position of the company’s affairs and list of creditors, etc.

Nomination of liquidator.

Appointment of committee of inspection if thought fit.

Dated this 14th day of November 1979.

By order of the Directors:

J. H. J. CRAWFORD, Secretary.

5924

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES

Name of Company: South Up Bakeries Ltd. (in liquidation).

Address of Registered Office: Formerly care of Taupiri Street, Te Kuiti. Now care of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: M. 217/79.

Date of Order: 1 November 1979.

Date of Presentation of Petition: 31 July 1979.

Place, Date, and Times of First Meetings:

Creditors: Official Assignee’s Office, Hamilton, on Tuesday, 20 November 1979, at 12 noon.

Contributories: Same place and date at 12.30 p.m.

A. DIBLEY, Provisional Liquidator.

16–20 Clarence Street, Hamilton.

5877

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES

Name of Company: Protcin Industries Ltd. (in receivership and in liquidation).

Address of Registered Office: Formerly care of T. S. Lownders, Suite 2, First Floor, Monckton Trust Building, 73 Rostrevor Street, Hamilton. Now care of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: M. 288/79.

Date of Order: 1 November 1979.

Date of Presentation of Petition: 19 September 1979.

Place, Date, and Times of First Meetings:

Creditors: Official Assignee’s Office, Hamilton, Tuesday, 20 November 1979, at 1.30 p.m.

Contributories: Same place and date at 2 p.m.

A. DIBLEY,
Official Assignee, Provisional Liquidator.
Second Floor, 16–20 Clarence Street, Hamilton.

5864

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES

Name of Company: Ace Packaging Ltd. (in liquidation).

Address: Formerly care of Carters Flat, Albert Street, Cambridge. Now care of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: M. 299/79.

Date of Order: 1 November 1979.

Date of Presentation of Petition: 25 September 1979.

Place, Date, and Times of First Meetings:

Creditors: Official Assignee’s Office, Hamilton, on Tuesday, 20 November 1979, at 10 a.m.

Contributories: Same place and date at 10.30 a.m.

A. DIBLEY, Provisional Liquidator.
16–20 Clarence Street, Hamilton.

5863

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES

Name of Company: Handyman’s Supplies Ltd. (in liquidation).

Address of Registered Office: Formerly of Corbett Street, Paeroa. Now care of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

Number of Matter: M. 269/79.

Date of Order: 1 November 1979.

Date of Presentation of Petition: 11 September 1979.

Place, Date, and Times of First Meetings:

Creditors: My office, on Tuesday, 20 November 1979, at 11 a.m.

Contributories: Same place and date at 11.30 a.m.

A. DIBLEY,
Official Assignee, Provisional Liquidator.
Second Floor, 16–20 Clarence Street, Hamilton.

5865

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND

Name of Company: Badon Carter Transport Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Hamilton.

Amount per Dollar: 49.74c

First and Final or Otherwise: First and Final.

Where Payable: My office.

A. DIBLEY,
Official Assignee, Official Liquidator.
16–20 Clarence Street, Hamilton.

5876



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 104


NZLII PDF NZ Gazette 1979, No 104





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Sanders Avenue Properties Ltd.

🏭 Trade, Customs & Industry
Voluntary winding up, Liquidator appointment, Hamilton
  • W. B. Devitt (Mr), Appointed liquidator

  • M. Brightwell
  • W. J. Davey
  • P. M. Gadd

🏭 Voluntary Winding Up of Ken A. Bird and Son Ltd.

🏭 Trade, Customs & Industry
6 November 1979
Voluntary winding up, Liquidator appointment, Hamilton
  • Kenneth Alfred Bird, Appointed liquidator

  • K. A. Bird, Liquidator

🏭 Meeting of Creditors for Genetic Industries (N.Z.) Ltd.

🏭 Trade, Customs & Industry
14 November 1979
Creditors meeting, Voluntary winding up, Wellington
  • J. H. J. Crawford, Secretary

🏭 Winding-Up Order for South Up Bakeries Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Creditors meeting, Contributories meeting, Hamilton
  • A. Dibley, Provisional Liquidator

🏭 Winding-Up Order for Protcin Industries Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Creditors meeting, Contributories meeting, Hamilton
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Winding-Up Order for Ace Packaging Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Creditors meeting, Contributories meeting, Hamilton
  • A. Dibley, Provisional Liquidator

🏭 Winding-Up Order for Handyman’s Supplies Ltd.

🏭 Trade, Customs & Industry
Winding-up order, Creditors meeting, Contributories meeting, Hamilton
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Dividend Notice for Badon Carter Transport Ltd.

🏭 Trade, Customs & Industry
Dividend notice, Liquidation, Hamilton
  • A. Dibley, Official Assignee, Official Liquidator