Company Liquidation Notices




21 JUNE
THE NEW ZEALAND GAZETTE
1929

(b) That John Lawrence Vague, chartered accountant, of Auckland, be and his hereby nominated as liquidator for the company.

Dated this 18th day of June 1979.

G. A. AMBROSE, Director.

317

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
UNDER SECTION 269

In the matter of the Companies Act 1955, and in the matter of W. A. BRENTNALL LTD.

Notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 11th day of June 1979, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 12th day of June 1979.

C. J. DAVEY, Liquidator.

Address of Liquidator: P.O. Box 187, Palmerston North.

2057

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

In the matter of the Companies Act 1955, and in the matter of W. A. BRENTNALL LTD.

Notice is hereby given that the undersigned, the liquidator of the above company, which is being wound up voluntarily, does hereby fix the 12th day of July 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 12th day of June 1979.

C. J. DAVEY, Liquidator.

Address of Liquidator: P.O. Box 187, Palmerston North.

2058

THE COMPANIES ACT 1955
NOTICE OF DIVIDEND

Name of Company: New Zealand Woolsheds Ltd. (in liquidation).

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

Registry of Supreme Court: Auckland.

Number of Matter: M. 489/78.

Amount per Dollar: 10.166 cents in the dollar.

First and Final or Otherwise: First and final dividend.

When Payable: 29 June 1979.

Where Payable: My office.

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

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

2081

THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: House of Kavalle Trading Co. Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, 295 Queen Street, Auckland 1.

Registry of Supreme Court: Auckland.

Number of Matter: M. 481/77.

Last day for receiving proofs of debt: 29 June 1979.

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

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

2080

Notice of Final Meeting of Creditors
R. AND H. GREGORI LTD.
IN LIQUIDATION

Notice is hereby given that a final meeting of creditors in the above matter will be held at the offices of Smith Sutcliffe and Gaukrodger, Chartered Accountants, First Floor, Western Building, Corner Victoria and Liverpool Streets, Hamilton, on the 6th day of July 1979, at 10.30 a.m.

Agenda

  1. Liquidator’s statement of receipts and payments.
  2. General.

Dated this 14th day of June 1979.

D. P. GENDALL, Liquidator.

P.O. Box 543, Hamilton.

2078

Notice of Meeting of Contributors
R. AND H. GREGORI LTD.
IN LIQUIDATION

Notice is hereby given that a final meeting of contributories in the above matter will be held at the offices of Smith Sutcliffe and Gaukrodger, Chartered Accountants, First Floor, Western Building, Corner Victoria and Liverpool Streets, Hamilton, on the 6th day of July 1979, at 10 a.m.

Agenda

  1. Liquidator’s statement of receipts and payments.
  2. General.

Dated this 14th day of June 1979.

D. P. GENDALL, Liquidator.

P.O. Box 543, Hamilton.

2077

AMALGAMATED EARTHMOVERS LTD.
IN LIQUIDATION
Notice of Meeting

Notice is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Amalgamated Earthmovers Ltd. (in liquidation) will be held in the Meeting Room, New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Second Floor, T and G Building, Wellesley Street West, Auckland 1, on Friday, the 29th day of June 1979, at 2.15 p.m.

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

Dated this 18th day of June 1979.

C. M. H. GIBSON, Liquidator.

309

TIME IMPORTS COMPANY LTD.
IN LIQUIDATION
Notice of Meeting

Notice is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Time Imports Company Ltd. (in liquidation) will be held in the Meeting Room, New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Second Floor, T & G Building, Wellesley Street West, Auckland 1, on Friday, the 29th day of June 1979, at 4.15 p.m.

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

Dated this 18th day of June 1979.

C. M. H. GIBSON, Liquidator.

308



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 55


NZLII PDF NZ Gazette 1979, No 55





✨ LLM interpretation of page content

🏭 Notice of Resolution for Voluntary Winding Up of Ambrose Furniture Co. Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
18 June 1979
Voluntary winding up, Ambrose Furniture Co. Ltd., Liquidation
  • John Lawrence Vague, Nominated as liquidator

  • G. A. Ambrose, Director

🏭 Notice of Resolution for Voluntary Winding Up of W. A. Brentnall Ltd.

🏭 Trade, Customs & Industry
12 June 1979
Voluntary winding up, W. A. Brentnall Ltd., Liquidation
  • C. J. Davey, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for W. A. Brentnall Ltd.

🏭 Trade, Customs & Industry
12 June 1979
Creditors, Debts, Claims, W. A. Brentnall Ltd.
  • C. J. Davey, Liquidator

🏭 Notice of Dividend for New Zealand Woolsheds Ltd.

🏭 Trade, Customs & Industry
Dividend, New Zealand Woolsheds Ltd., Liquidation
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt for House of Kavalle Trading Co. Ltd.

🏭 Trade, Customs & Industry
Proofs of debt, House of Kavalle Trading Co. Ltd., Liquidation
  • F. P. Evans, Official Assignee, Official Liquidator

🏭 Notice of Final Meeting of Creditors for R. and H. Gregori Ltd.

🏭 Trade, Customs & Industry
14 June 1979
Final meeting, Creditors, R. and H. Gregori Ltd., Liquidation
  • D. P. Gendall, Liquidator

🏭 Notice of Meeting of Contributors for R. and H. Gregori Ltd.

🏭 Trade, Customs & Industry
14 June 1979
Meeting, Contributors, R. and H. Gregori Ltd., Liquidation
  • D. P. Gendall, Liquidator

🏭 Notice of Meeting for Amalgamated Earthmovers Ltd.

🏭 Trade, Customs & Industry
18 June 1979
Meeting, Creditors, Members, Amalgamated Earthmovers Ltd., Liquidation
  • C. M. H. Gibson, Liquidator

🏭 Notice of Meeting for Time Imports Company Ltd.

🏭 Trade, Customs & Industry
18 June 1979
Meeting, Creditors, Members, Time Imports Company Ltd., Liquidation
  • C. M. H. Gibson, Liquidator