✨ Company Liquidation Notices
3 MAY
THE NEW ZEALAND GAZETTE
1429
THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: The Read Group of Companies Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 326/75.
Amount Per Dollar: 70.5 cents.
First and Final or Otherwise: First and final dividend.
When Payable: 11 May 1979.
Where Payable: My office.
F. P. EVANS, Official Assignee, Official Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland.
1396.
The Companies Act 1955
PROMENADE (N.Z.) LTD.
(IN VOLUNTARY LIQUIDATION)
Notice of Voluntary Winding Up
(Pursuant to Section 269)
NOTICE is hereby given that at an extraordinary meeting of the company duly convened and held on the 1st day of May 1979, the following special resolutions were duly passed:
-
That it having been proved to the satisfaction of this meeting that the operations of the company having ceased it is advisable to wind up the same and accordingly that the company be wound up voluntarily.
-
That Mr Alan Cochrane Stewart, of Auckland, be and is hereby appointed, liquidator of the company.
Dated at Auckland this 1st day of May 1979.
C. FLEMING, Solicitor for the Company.
1408
The Companies Act 1955
MADAME NEILSON LTD.
(IN VOLUNTARY LIQUIDATION)
Notice of Voluntary Winding Up
(Pursuant to Section 269)
NOTICE is hereby given that at an extraordinary meeting of the company duly convened and held on the 1st day of May 1979, the following special resolutions were duly passed:
-
That it having been proved to the satisfaction of this meeting that the operations of the company having ceased it is advisable to wind up the same and accordingly that the company be wound up voluntarily.
-
That Mr Alan Cochrane Stewart, of Auckland, be and is hereby appointed, liquidator of the company.
Dated at Auckland this 1st day of May 1979.
C. FLEMING, Solicitor for the Company.
1409
In the matter of the Companies Act 1955, and in the matter of L. J. and E. D. WILLEMS LTD:
NOTICE is hereby given that at a meeting of the creditors of the above-named company, held on the 9th day of April 1979, I was appointed liquidator of the above-named company which is being wound up voluntarily, and I do hereby fix the 22nd day of May 1979, as the day on or before which 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 such distribution.
Dated this 10th day of April 1979.
E. C. JORGENSEN, Liquidator.
242 Trafalgar Street, Nelson.
1334
G
NOTICE OF FINAL MEETING OF COMPANY
MEMBERS’ WINDING UP
IN the matter of HARLEQUIN MERCHANTS LTD., in voluntary liquidation, members’ winding up, and in the matter of the Companies Act 1955.
TAKE notice that, pursuant to section 281 of the above Act, the final general meeting of the above-named company will be held at the offices of J. F. Anderson and Co., First Floor, South British Building, 507 Lake Road, Takapuna, on the 21st day of May 1979, at 9 a.m., for the purpose of laying before such meeting the account of the winding up of the above-named company and of giving any explanation thereof.
Note—A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and that proxy need not also be a member of the company.
P. J. KENDALL, Liquidator.
1394
In the matter of the Companies Act 1955, and in the matter of A.N.I. ART NEEDLEWORK INDUSTRIES LTD.:
NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 24th day of April 1979, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily and that Ronald Horace Marks, of Christchurch, chartered accountant, be appointed liquidator.
Dated this 24th day of April 1979.
RONALD H. MARKS, Liquidator.
1412
NELSON’S ELECTRONIC SERVICES LTD.
(IN LIQUIDATION)
NOTICE is hereby given that, pursuant to section 291 of the Companies Act 1955, the final meeting of creditors and shareholders of the company will be held on Thursday, 17 May 1979, at 9.30 a.m., in the boardroom, Barr, Burgess, and Stewart, Abacus House, 160 Spey Street, Invercargill.
Business:
(a) To receive a report of the liquidation showing how the winding up has been conducted and the property of the company has been disposed of.
(b) Approve the final accounts of the liquidation.
(c) Consider any further action necessary to complete the winding up of the company.
B. W. McCLOY, Liquidator.
Invercargill, 27 April 1979.
1393
NOTICE OF GENERAL MEETING
PROMOTIONAL T.V. RETAILERS LTD.
(In Voluntary Liquidation)
NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the company’s registered office, Sixth Floor, 246 Queen Street, Auckland, on the 18th day of May 1979, at 10.30 a.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up, showing how the winding up has been conducted and the property of the company disposed of.
Dated at Auckland this 27th day of April 1979.
T. J. MCFARLANE, Liquidator.
1369
In the matter of the Companies Act 1955, and in the matter of SECTION SCAPE LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of members and creditors of the above-named company will be held in the offices of Grant, Kiddle and Co., Chartered Accountants, 1st Floor, South British Building, 60 Queens Drive, Lower Hutt, on Wednesday, the 23rd day of May 1979, at 11 a.m., 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.
Dated at Lower Hutt this 26th day of April 1979.
R. J. McGREGOR, Liquidator.
1395
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 37
NZLII —
NZ Gazette 1979, No 37
✨ LLM interpretation of page content
🏭 Notice of Dividend for The Read Group of Companies Ltd.
🏭 Trade, Customs & IndustryDividend, Liquidation, Companies Act 1955, Auckland
- F. P. Evans, Official Assignee, Official Liquidator
🏭 Voluntary Winding Up of Promenade (N.Z.) Ltd.
🏭 Trade, Customs & Industry1 May 1979
Voluntary liquidation, Companies Act 1955, Auckland
- Alan Cochrane Stewart, Appointed liquidator
- C. Fleming, Solicitor for the Company
🏭 Voluntary Winding Up of Madame Neilson Ltd.
🏭 Trade, Customs & Industry1 May 1979
Voluntary liquidation, Companies Act 1955, Auckland
- Alan Cochrane Stewart, Appointed liquidator
- C. Fleming, Solicitor for the Company
🏭 Liquidation Notice for L. J. and E. D. Willems Ltd.
🏭 Trade, Customs & Industry10 April 1979
Liquidation, Companies Act 1955, Nelson
- E. C. Jorgensen, Liquidator
🏭 Final Meeting Notice for Harlequin Merchants Ltd.
🏭 Trade, Customs & IndustryFinal meeting, Liquidation, Companies Act 1955, Takapuna
- P. J. Kendall, Liquidator
🏭 Voluntary Winding Up of A.N.I. Art Needlework Industries Ltd.
🏭 Trade, Customs & Industry24 April 1979
Voluntary liquidation, Companies Act 1955, Christchurch
- Ronald Horace Marks (Chartered Accountant), Appointed liquidator
- Ronald H. Marks, Liquidator
🏭 Final Meeting of Creditors and Shareholders for Nelson’s Electronic Services Ltd.
🏭 Trade, Customs & Industry27 April 1979
Final meeting, Liquidation, Companies Act 1955, Invercargill
- B. W. McCloy, Liquidator
🏭 General Meeting Notice for Promotional T.V. Retailers Ltd.
🏭 Trade, Customs & Industry27 April 1979
General meeting, Liquidation, Companies Act 1955, Auckland
- T. J. McFarlane, Liquidator
🏭 Meeting of Members and Creditors for Section Scape Ltd.
🏭 Trade, Customs & Industry26 April 1979
Meeting of members and creditors, Liquidation, Companies Act 1955, Lower Hutt
- R. J. McGregor, Liquidator