Company Liquidations and Notices




6 DECEMBER
THE NEW ZEALAND GAZETTE
3811

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Keegan Development Company Limited” has changed its name to “Kerswill Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/223.

Dated at Auckland this 25th day of October 1979.

K. A. WILSON, Assistant Registrar of Companies.

6292

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of—

HOME LOANS FUND (N.Z.) LTD.,
HOME LOANS FUND (N.Z.) No. 2 LTD.,
HOME LOANS FUND (N.Z.) No. 3 LTD.,
HOME LOANS FUND (N.Z.) No. 4 LTD.,
HOME LOANS FUND (N.Z.) No. 5 LTD.,
STRUCTURAL FINANCE CO. LTD.,
COMMERCIAL PROJECTS FUND No. 1 LTD.,
PROJECTS FUND No. 1 LTD.,
HOME LOANS FUND (N.Z.) MANAGEMENT LTD.,
and
CUMULATIVE FINANCE CO. LTD.:

Notice is hereby given that the undersigned are the liquidators of the Home Loans Group of Companies, which are being wound up by the Court, do hereby fix the 20th of December 1979, 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 29th day of November 1979.

W. J. AINGER, Liquidator.
J. M. OTT, Liquidator.

6198

WALTON & LEE LTD.
IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 296 of the Companies Act 1955, notice is hereby given that by means of an entry in the minute book of Walton & Lee Ltd., in accordance with section 362 of the Companies Act 1955, the following extraordinary resolution was duly passed on the 14th day of November 1979:

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 28th day of November 1979.

R. D. BERRY, Liquidator.

6239

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of WALTON & LEE LTD.:

Notice is hereby given that the undersigned, the liquidator of Walton & Lee Ltd., which is being wound up voluntarily, does hereby fix the 21st day of December 1979 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 26th day of November 1979.

R. D. BERRY, Liquidator.

Address of Liquidator: Cook & Co., Chartered Accountants, P.O. Box 390, Wellington.

6238

In the matter of the Companies Act 1955, and in the matter of ARKON INVESTMENTS LTD. (in voluntary liquidation, members’ winding up):

The following special resolution was passed by the company on the 30th day of November 1979:

That the company be wound up voluntarily.

Dated the 30th day of November 1979.

P. M. BLACK, Chairman.

6243

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

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

Notice is hereby given that the undersigned, the liquidator of Adrian Bond Ltd., which is being wound up voluntarily, does hereby fix the 31st day of December 1979, 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 4th day of December 1979.

L. J. BROWN, Liquidator.

P.O. Box 1245, Dunedin.

6302

THE COMPANIES ACT 1955, NOTICE OF WINDING-UP ORDER

Name of Company: Beehive Industries Ltd. (in liquidation).

Address of Registered Office: Formerly care of 705 Collinge Road, Hastings. Now care of Official Assignee, Hamilton.

Registry of Supreme Court: Napier.

Number of Matter: M. 52/79.

Date of Presentation of Petition: 9 July 1979.

A. DIBLEY,
Official Assignee, Provisional Liquidator.

16-20 Clarence Street, Hamilton.

6298

NOTICE OF FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of KOHATUNUI SHEEPFARMING CO. LTD. (in liquidation):

Notice is hereby given, in pursuance to section 281 of the Companies Act 1955, that a general meeting of the abovenamed company will be held at the office of Wilkinson Wilberfoss, Phoenix House, 24 Tennyson Street, Napier, on Friday, the 21st day of December 1979, at 1 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 books and papers of the company and of the liquidator be committed to the custody of the liquidator under section 328 (1) (b) and (2) of the Companies Act 1955.

Dated this 27th day of November 1979.

M. A. COLLETT, Liquidator.

6177

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

NOTICE CALLING FINAL MEETING

Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held in the Boardroom of Messrs Thompson and Daly on Friday, the 21st day of December 1979, at 11 o’clock in the forenoon, for the purpose of:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 114


NZLII PDF NZ Gazette 1979, No 114





✨ LLM interpretation of page content

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
25 October 1979
Company Name Change, Keegan Development Company Limited, Kerswill Developments Limited
  • K. A. Wilson, Assistant Registrar of Companies

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
29 November 1979
Creditors, Debts, Liquidation, Home Loans Fund, Structural Finance Co. Ltd., Commercial Projects Fund No. 1 Ltd., Projects Fund No. 1 Ltd., Cumulative Finance Co. Ltd.
  • W. J. Ainger, Liquidator
  • J. M. Ott, Liquidator

🏭 Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
28 November 1979
Voluntary Winding-up, Walton & Lee Ltd., Liquidation
  • R. D. Berry, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
26 November 1979
Creditors, Debts, Liquidation, Walton & Lee Ltd.
  • R. D. Berry, Liquidator

🏭 Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
30 November 1979
Voluntary Winding-up, Arkon Investments Ltd., Liquidation
  • P. M. Black, Chairman

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
4 December 1979
Creditors, Debts, Liquidation, Adrian Bond Ltd.
  • L. J. Brown, Liquidator

🏭 Notice of Winding-up Order

🏭 Trade, Customs & Industry
Winding-up Order, Beehive Industries Ltd., Liquidation, Official Assignee
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Final Meeting

🏭 Trade, Customs & Industry
27 November 1979
Final Meeting, Kohatunui Sheepfarming Co. Ltd., Liquidation
  • M. A. Collett, Liquidator

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
Final Meeting, Tresson Interiors Ltd., Liquidation