Company Liquidation Notices




17 MAY
THE NEW ZEALAND GAZETTE
1581

In the matter of the Companies Act 1955, and in the matter of MOUNT NOMINEES LTD.:

NOTICE is hereby given that at an extraordinary general meeting of the above-named company held on the 30th day of April 1979, the following extraordinary resolution was passed by the company.

That the company be wound up voluntarily.

Dated this 9th day of May 1979.

K. P. GROGAN, Liquidator.

1535

B. B.—H & K PTY. LTD. (N.Z. BRANCH)

PURSUANT to section 405 of the Companies Act 1955, notice is hereby given that at expiration of 3 months from date hereof, the above-named company will cease to have a place of business in New Zealand.

J. K. PROCTER, Manager, N.Z. Branch.

1268

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
UNDER SECTION 269

In the matter of the Companies Act 1955, and in the matter of DIXON PROPERTIES LTD.:

NOTICE is hereby given that after delivery to the Registrar of Companies on the 2nd day of May 1979 of a declaration of solvency, pursuant to the provisions of section 274, the company by minute entered in its minute book, pursuant to the provisions of section 362, passed the following resolution as a special resolution on the 10th day of May 1979:

That the company be wound up voluntarily and that Warren Benge, of Wellington, chartered accountant, be and is hereby appointed liquidator of the company.

Dated this 10th day of May 1979.

W. BENGE, Liquidator.

1561

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of LANDALE WINES 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 liquidator’s office, on Friday, the 1st day of June 1979, at 2 p.m. 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.

T. P. L. REANEY, Liquidator.

Gardiner, Reaney and Swinburn, P.O. Box 192, Napier.

1560

RIVERSDALE ENGINEERING CO. LTD.
IN LIQUIDATION
Notice of Meeting

Notice of Meeting pursuant to Section 290 of the Companies Act 1955

NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Riversdale Engineering Co. Ltd. (in liquidation), will be held in the boardroom of Messrs Gilfillan Morris and Co., Cambridge Place, Invercargill, on the 25th day of May 1979, at 1.30 p.m.

Business:
Presentation of the liquidator’s receipts and payment account and report.
General.

Dated this 9th day of May 1979.

M. P. FENTON, Liquidator.

1559

In the matter of the Companies Act 1955, and in the matter of SYDENHAM FURNISHERS LTD., a duly incorporated company having its registered office at 207A Manchester Street, Christchurch, and carrying on business there as wholesale and retail furnishers:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 7th day of May 1979, the following extraordinary resolution was passed by the company, namely:

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 7th day of May 1979.

P. R. WELLS, Director.
P. A. WELLS, Director.

1537

K. A. MASON LTD.

In the matter of the Companies Act 1955, and in the matter of K. A. MASON 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 7th day of May 1979, passed an extraordinary resolution resolving:

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

(2) That in pursuance to section 285 of the Companies Act 1955, Messrs Euan Boyd Lindsay Hilson, and Neville Petrie Fagerlund, of McCulloch Butler and Spence, chartered accountants, be and are hereby nominated as liquidators of the company.

NOTICE is further hereby given that a meeting of the creditors of the above-named company will accordingly be held at the Canterbury Chamber of Commerce, Oxford Terrace, Christchurch, on Thursday, the 17th day of May 1979, at 2 o’clock in the afternoon.

Business:

(1) Consideration of a statement of the position of the company’s affairs and list of creditors, etc.

(2) Nomination of liquidator.

(3) Appointment of committee of inspection if thought fit.

Dated at Christchurch this 7th day of May 1979.

D. C. BURGESS, Director.

1553

NOTICE CALLING FINAL MEETING OF CONTRIBUTORIES

In the matter of the Companies Act 1955, and in the matter of NAIRN FURNITURE CO. LTD. (in voluntary liquidation):

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company will be hold at the offices of Barr, Burgess and Stewart, Chartered Accountants, 208 Oxford Terrace (P.O. Box 13-244, Armagh), Christchurch, on the 30th day of May 1979, at 4 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, and to give instructions as to the disposal of the company’s books.

Dated this 7th day of May 1979.

A. G. LEWIS, Liquidator.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy (or when that is allowed, one or more proxies) to attend and vote instead of him. A proxy need not also be a member.

Proxies to be used at the meeting must be lodged with the liquidator at 208 Oxford Terrace (P.O. Box 13-244, Armagh), Christchurch, not later than 4 o’clock in the afternoon on the 29th day of May 1979.

1544



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 42


NZLII PDF NZ Gazette 1979, No 42





✨ LLM interpretation of page content

🏭 Voluntary Winding Up of Mount Nominees Ltd.

🏭 Trade, Customs & Industry
9 May 1979
Liquidation, Voluntary Winding Up, Companies Act 1955
  • K. P. Grogan, Liquidator

🏭 Cessation of Business for H & K Pty. Ltd. (N.Z. Branch)

🏭 Trade, Customs & Industry
Business Cessation, Companies Act 1955, Section 405
  • J. K. Procter, Manager, N.Z. Branch

🏭 Voluntary Winding Up of Dixon Properties Ltd.

🏭 Trade, Customs & Industry
10 May 1979
Liquidation, Voluntary Winding Up, Companies Act 1955
  • Warren Benge, Appointed Liquidator

  • W. Benge, Liquidator

🏭 Final Meeting Notice for Landale Wines Ltd.

🏭 Trade, Customs & Industry
Final Meeting, Liquidation, Companies Act 1955
  • T. P. L. Reaney, Liquidator

🏭 Meeting Notice for Riversdale Engineering Co. Ltd.

🏭 Trade, Customs & Industry
9 May 1979
Creditors Meeting, Liquidation, Companies Act 1955
  • M. P. Fenton, Liquidator

🏭 Voluntary Winding Up of Sydenham Furnishers Ltd.

🏭 Trade, Customs & Industry
7 May 1979
Liquidation, Voluntary Winding Up, Companies Act 1955
  • P. R. Wells, Director
  • P. A. Wells, Director

🏭 Voluntary Winding Up of K. A. Mason Ltd.

🏭 Trade, Customs & Industry
7 May 1979
Liquidation, Voluntary Winding Up, Companies Act 1955
  • Euan Boyd Lindsay, Nominated as Liquidator
  • Neville Petrie Fagerlund, Nominated as Liquidator

  • D. C. Burgess, Director

🏭 Final Meeting Notice for Nairn Furniture Co. Ltd.

🏭 Trade, Customs & Industry
7 May 1979
Final Meeting, Liquidation, Companies Act 1955
  • A. G. Lewis, Liquidator