✨ Company Liquidation Notices




13 DECEMBER
THE NEW ZEALAND GAZETTE
3877

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING-UP AND 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 CHANDLER HOLDINGS LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 12th day of December 1979, the following extraordinary resolution was passed by the company, namely:

That the company be wound up and that W. Sumpter be appointed liquidator, provisionally, subject to ratification by a meeting of creditors. The reason for the winding up is that the company is unable to pay its debts.

A meeting of the creditors of the above-named company will accordingly be held at Hutchison, Hull & Co., Chartered Accountants, Downtown House, Queen Elizabeth Square, Auckland, on the 21st day of December 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 of the company and the estimated amount of their claims.

Appointment of a liquidator.

Dated this 12th day of December 1979.

By order of the directors:

R. ELLERY, Secretary.

6353

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Holmes Properties Ltd. (in liquidation).

Address of Registered Office: Previously 113 Coronation Road, Glenfield, Auckland 10. Now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M.1436/79.

Date of Order: 28 November 1979.

Date of Presentation of Petition: 20 September 1979.

Place, Date, and Time of First Meetings:

Creditors: My office, Wednesday, 19 December 1979, at 10.30 a.m.

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

F. P. EVANS,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

6347

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS.

Name of Company: Printed Products Ltd. (in liquidation).

Address of Registered Office: Previously 62a Station Road, Penrose, Auckland. Now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M.1671/79.

Date of Order: 28 November 1979.

Date of Presentation of Petition: 30 October 1979.

Place, Date, and Time of First Meetings:

Creditors: My office, Wednesday, 19 December 1979, at 2.15 p.m.

Contributories: Same place and date, at 3.15 p.m.

F. P. EVANS,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

6348

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Kerkya Holdings Ltd. (in liquidation).

Address of Registered Office: Previously 19 Springleigh Avenue, Mount Albert, Auckland. Now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M.1699/79.

Date of Order: 28 November 1979.

Date of Presentation of Petition: 1 October 1979.

Place, Date, and Time of First Meetings:

Creditors: My office, Thursday, 20 December 1979, at 10.30 a.m.

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

F. P. EVANS,
Official Assignee, Provisional Liquidator.

Second Floor, Lorne Towers, Lorne Street, Auckland 1.

6349

THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Kennedy Construction Co. Ltd. (in liquidation).

Address of Registered Office: 10 Severn Street, Mosgiel.

Registry of Supreme Court: Dunedin.

Number of Matter: M.189/79.

Date of Order: 5 December 1979.

Date of Presentation of Petition: 16 November 1979.

Date and Place of First Meetings:

Creditors: Wednesday, 16 January 1980, at 11 a.m., at Conference Room, Second Floor, State Insurance Building, corner Princes and Rattray Streets, Dunedin.

Contributories: Wednesday, 16 January 1980, at 11.30 a.m., at Conference Room, Second Floor, State Insurance Building, corner Princes and Rattray Streets, Dunedin.

P. T. C. GALLAGHER, Official Assignee.

6336

NOTICE OF RESOLUTION FOR CREDITORS VOLUNTARY WINDING UP

PURSUANT TO SECTION 362 (8) OF THE COMPANIES ACT 1955

IN the matter of the Companies Act 1955, and in the matter of GILBERTS TAKEAWAYS 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 11th day of December 1979, passed the following resolution:

That the company cannot by reason of its liabilities continue in business and that it is advisable to wind up and that accordingly the company be wound up voluntarily.

A meeting of creditors of the above-named company will accordingly be held at 4 Bowen Street, Waiuku, at 4 p.m., on Thursday, 20 December 1979.

Business:

  1. Consideration of a statement of the position of the company's affairs and list of creditors.

  2. Appointment of liquidator.

  3. Appointment of committee of inspection, if thought fit.

Dated this 11th day of December 1979.

Y. M. GILBERT, Director.

6399



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 115


NZLII PDF NZ Gazette 1979, No 115





✨ LLM interpretation of page content

🏭 Voluntary Winding-up Resolution for Chandler Holdings Ltd.

🏭 Trade, Customs & Industry
12 December 1979
Liquidation, Voluntary winding-up, Auckland
  • W. Sumpter, Appointed provisional liquidator

  • R. Ellery, Secretary

🏭 Winding-up Order for Holmes Properties Ltd.

🏭 Trade, Customs & Industry
28 November 1979
Liquidation, Winding-up order, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Winding-up Order for Printed Products Ltd.

🏭 Trade, Customs & Industry
28 November 1979
Liquidation, Winding-up order, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Winding-up Order for Kerkya Holdings Ltd.

🏭 Trade, Customs & Industry
28 November 1979
Liquidation, Winding-up order, Auckland
  • F. P. Evans, Official Assignee, Provisional Liquidator

🏭 Winding-up Order for Kennedy Construction Co. Ltd.

🏭 Trade, Customs & Industry
5 December 1979
Liquidation, Winding-up order, Dunedin
  • P. T. C. Gallagher, Official Assignee

🏭 Voluntary Winding-up Resolution for Gilberts Takeaways Ltd.

🏭 Trade, Customs & Industry
11 December 1979
Liquidation, Voluntary winding-up, Waiuku
  • Y. M. Gilbert, Director