Company Liquidations and Winding Up Notices




22 MARCH
THE NEW ZEALAND GAZETTE
727

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER

Name of Company: Kevin Downman Ltd. (in liquidation).
Address of Registered Office: Formerly care of 48 Taupiri Street, Te Kuiti, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
No. of Matter: 216/78.
Date of Order: 15 March 1979.
Date of Presentation of Petition: 19 July 1978.

A. DIBLEY,
Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

898

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

Name of Company: Hylight Buildings Ltd. (in liquidation).
Address of Registered Office: Formerly the offices care of Messrs Robinson, Taylor, and Co., Chartered Accountants, 169 London Street, Hamilton, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
No. of Matter: M. 21/78.
Date of Order: 9 March 1978.
Date of Presentation of Petition: 10 February 1978.
Place, Date, and Times of First Meetings:

Creditors: My office, on Friday, 30 March 1979, at 11 a.m.
Contributories: Same place and date at 11 a.m.

A. DIBLEY,
Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

908

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of G. C. SYME FARM LTD. (in voluntary liquidation):
Notice is given hereby that the liquidator of G. C. Syme Farm Ltd., which is being wound up voluntarily, does hereby fix the 13th day of April 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 might 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 might be, from objecting to the distribution.

Dated this 7th day of March 1979.

ALFRED ISAAC DIXON, Liquidator.
Care of Messrs McCulloch Butler and Spence, 120E Queen Street, P.O. Box 146, Hastings.

880

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
(FOR ADVERTISEMENT UNDER SECTION 269 (1))

In the matter of the Companies Act 1955, and in the matter of G. C. SYME FARM LTD.:

Notice is given hereby that by duly signed entry in compliance with section 274 (2) of the Companies Act, the company be wound up voluntarily and Mr Alfred Isaac Dixon, of Hastings, Chartered Accountant, be appointed liquidator.

Dated this 7th day of March 1979.

ALFRED ISAAC DIXON, Liquidator.

881

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of FRANCHI HOTELS LTD.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 15th day of March 1979, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 16th day of March 1979.

E. J. V. DYSON, Liquidator.

888

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND

Name of Company: Flexon Industries Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, 295 Queen Street, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 277/73.
Amount per Dollar: 2.75 cents in dollar.
First and Final or Otherwise: First and Final.
When Payable: 26 March 1979.
Where Payable: My office.

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

906

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF A LIQUIDATOR AND A COMMITTEE OF INSPECTION

Name of Company: Norm Chadwick Builders Ltd. (in liquidation).
Address of Company: Creditmen’s-Dun’s N.Z. Ltd., T. & G. Building, Wellesley Street, Auckland.
No. of Matter: M. 366/78.
Name, Description, and Address of Liquidator: Keith Samuel Crawshaw, manager, as above.
Names of Members of Committee of Inspection: Messrs David Frederick Edgar, Anthony Eric Meria, and Francis Cornelius Krijnen.
Date of Order: 7 March 1979.

F. P. EVANS, Official Assignee.
Third Floor, Ferguson Building, 295 Queen Street, Auckland.

893

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of TATE FINANCE CO. LTD. (in voluntary 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 A. and J. Grierson, Goodare Gibson and Co., chartered accountants, 117 Vincent Street, Auckland, on Friday, the 30th day of March 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 the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Further business:

To consider and if thought fit to pass the following resolution as an extra-ordinary resolution, namely:

That the books of the company be destroyed under section 328 (b) of the Companies Act 1955.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

R. B. GRIERSON, Liquidator.

905



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 21


NZLII PDF NZ Gazette 1979, No 21





✨ LLM interpretation of page content

🏭 Notice of Winding Up Order for Kevin Downman Ltd.

🏭 Trade, Customs & Industry
15 March 1979
Winding Up Order, Kevin Downman Ltd., Te Kuiti, Hamilton
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order and First Meetings for Hylight Buildings Ltd.

🏭 Trade, Customs & Industry
9 March 1978
Winding Up Order, First Meetings, Hylight Buildings Ltd., Hamilton
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice to Creditors to Prove Debts for G. C. Syme Farm Ltd.

🏭 Trade, Customs & Industry
7 March 1979
Creditors, Debts, G. C. Syme Farm Ltd., Hastings
  • Alfred Isaac Dixon, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of G. C. Syme Farm Ltd.

🏭 Trade, Customs & Industry
7 March 1979
Voluntary Winding Up, G. C. Syme Farm Ltd., Hastings
  • Alfred Isaac Dixon, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Franchi Hotels Ltd.

🏭 Trade, Customs & Industry
16 March 1979
Voluntary Winding Up, Franchi Hotels Ltd.
  • E. J. V. Dyson, Liquidator

🏭 Notice of Dividend for Flexon Industries Ltd.

🏭 Trade, Customs & Industry
Dividend, Flexon Industries Ltd., Auckland
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Appointment of Liquidator and Committee of Inspection for Norm Chadwick Builders Ltd.

🏭 Trade, Customs & Industry
7 March 1979
Liquidator, Committee of Inspection, Norm Chadwick Builders Ltd., Auckland
  • Keith Samuel Crawshaw (Manager), Appointed Liquidator
  • David Frederick Edgar, Member of Committee of Inspection
  • Anthony Eric Meria, Member of Committee of Inspection
  • Francis Cornelius Krijnen, Member of Committee of Inspection

  • F. P. Evans, Official Assignee

🏭 Notice Calling Final Meeting for Tate Finance Co. Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Tate Finance Co. Ltd., Auckland
  • R. B. Grierson, Liquidator