Company Liquidations and Notices




1160
THE NEW ZEALAND GAZETTE
No. 31

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of WESTPORT CONCRETE LTD.:

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 17th day of April 1979, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily and that William Mason Allen, chartered accountant, of Nelson, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Note—Westport Concrete Ltd., is a wholly owned subsidiary of TNL-Group Ltd, and its liquidation is part of an internal arrangement within the group.

Dated this 17th day of April 1979.

W. M. ALLEN, Liquidator.

1250

JIM FOOTHEAD (77) LTD.
(IN LIQUIDATION)
Notice to Creditors to Prove Debts or Claims

IN the matter of the Companies Act 1955, and in the matter of JIM FOOTHEAD (77) LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidators of Jim Foothead (77) Ltd., which is being wound up voluntarily, do hereby fix the 3rd day of May 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 18th day of April 1979.

M. B. ANDREWS and G. J. TEWARD, Liquidators.

Gilfillan Morris and Co., P.O. Box 996, Wellington.

1245

NOTICE TO CREDITORS TO PROVE

IN the matter of the Companies Act 1955, and in the matter of LIBRARY EQUIPMENT LTD. (in liquidation):

THE liquidator of Library Equipment Ltd., which is being wound up voluntarily, doth hereby fix the 30th 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 may have to priority under section 308 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.

W. C. COLSON, Liquidator.

Care of Colson Norrie Williams and Co., Chartered Accountants, P.O. Box 1279, Auckland.

1174

The Companies Act 1955
LIBRARY EQUIPMENT LTD.
(IN LIQUIDATION)
Notice of Voluntary Winding Up Resolution Pursuant to Section 129

NOTICE is hereby given that at an extraordinary general meeting of the creditors of the company duly convened and held on the 30th day of March 1979, the following special resolution was duly passed.

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

Dated this 9th day of April 1979.

W. C. COLSON, Liquidator.

1173

HOMAC FARMS LTD.
(IN LIQUIDATION)
Notice of Final Meeting

IN the matter of the Companies Act 1955, and in the matter of Homac Farms Ltd.:

Take notice that a general meeting of the above-named company, and the creditors of the above-named company will be held at the office of Barr, Burgess and Stewart, C.U. Building, 32 Rathbone Street, Whangarei, on Friday, the 27th day of April 1979, at 12 o’clock in the forenoon.

Agenda

(a) To have an account laid before the meeting showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanations thereof by the liquidator.

(b) To direct how the books and papers of the company are to be disposed of.

Dated this 9th day of April 1979.

W. H. COOKE, Liquidator.

1167

THE COMPANIES ACT 1955
Notice of Winding Up Order

Name of Company: Sim Gapes and Associates Ltd. (in liquidation).

Address of Registered Office: Formerly Corner Tristram and Collingwood Streets, Hamilton, now care of Official Assignee, Hamilton.

Registry of Supreme Court: Hamilton.

No. of Matter: 232/78.

Date of Order: 11 April 1979.

Date of Presentation of Petition: 10 November 1978.

A. DIBLEY, Official Assignee, Provisional Liquidator.

First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

1221

NOTICE CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of VALLEY INVESTMENTS 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 Liquidator’s Office, Third Floor, Northern Building, 71 London Street, Hamilton, on the 7th day of May 1979, at 11 o’clock in the forenoon, 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 extraordinary resolution, namely:

That the books and papers of the company and of the liquidator be retained in the possession of the liquidator for 2 years from the date of dissolution and then disposed of.

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.

Dated this 10th day of April 1978.

J. D. EDGECOMBE, Liquidator.

1243

THE COMPANIES ACT 1955
Notice of Dividend

Name of Company: Shore Sheetmetal Services Ltd. (in liquidation).

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

Registry of Supreme Court: Auckland.

No. of Matter: M. 563/74.

Amount per Dollar: 8 cents.

First and Final: First and final dividend.

When Payable: Friday, 27 April 1979.

Where Payable: My office.

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

Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.

1244



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 31


NZLII PDF NZ Gazette 1979, No 31





✨ LLM interpretation of page content

🏭 Notice of Resolution for Voluntary Winding Up of Westport Concrete Ltd.

🏭 Trade, Customs & Industry
17 April 1979
Voluntary Winding Up, Westport Concrete Ltd., Liquidation, TNL Group Ltd.
  • William Mason Allen, Appointed liquidator

  • W. M. Allen, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Jim Foothead (77) Ltd.

🏭 Trade, Customs & Industry
18 April 1979
Creditors, Debt Claims, Jim Foothead (77) Ltd., Liquidation
  • M. B. Andrews and G. J. Teward, Liquidators

🏭 Notice to Creditors to Prove Debts or Claims for Library Equipment Ltd.

🏭 Trade, Customs & Industry
Creditors, Debt Claims, Library Equipment Ltd., Liquidation
  • W. C. Colson, Liquidator

🏭 Notice of Voluntary Winding Up Resolution for Library Equipment Ltd.

🏭 Trade, Customs & Industry
9 April 1979
Voluntary Winding Up, Library Equipment Ltd., Liquidation
  • W. C. Colson, Liquidator

🏭 Notice of Final Meeting for Homac Farms Ltd.

🏭 Trade, Customs & Industry
9 April 1979
Final Meeting, Homac Farms Ltd., Liquidation
  • W. H. Cooke, Liquidator

🏭 Notice of Winding Up Order for Sim Gapes and Associates Ltd.

🏭 Trade, Customs & Industry
Winding Up Order, Sim Gapes and Associates Ltd., Liquidation
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice Calling Final Meeting for Valley Investments Ltd.

🏭 Trade, Customs & Industry
10 April 1978
Final Meeting, Valley Investments Ltd., Liquidation
  • J. D. Edgecombe, Liquidator

🏭 Notice of Dividend for Shore Sheetmetal Services Ltd.

🏭 Trade, Customs & Industry
Dividend, Shore Sheetmetal Services Ltd., Liquidation
  • F. P. Evans, Official Assignee, Official Liquidator