Company Liquidation Notices




244
THE NEW ZEALAND GAZETTE
No. 7

NOTICE OF WINDING UP ORDER
Name of Company: Wilson and Carroll Earthmoving Ltd.
Address of Registered Office: 26a Harris Street, Waimate.
Registry of Supreme Court: Timaru.
No. of Matter: GR. 123/78.
Date of Order: 20 November 1978.
Date of Presentation of Petition: 10 October 1978.
H. B. PERRY, Official Assignee.

331

NOTICE OF WINDING UP ORDER
Name of Company: Temuka Hotel Ltd.
Address of Registered Office: Care of Hubbard Churcher & Co., 45 George Street, Timaru.
Registry of Supreme Court: Timaru.
No. of Matter: GR. 118/78.
Date of Order: 20 November 1978.
Date of Presentation of Petition: 19 October 1978.
H. B. PERRY, Official Assignee.

330

NOTICE OF WINDING UP ORDER
Name of Company: Ashton Fibrous Plaster Co. Ltd.
Address of Registered Office: Care of J. B. Spear & Co., Bank of New Zealand Building, 153 Thames Street, Oamaru.
Registry of Supreme Court: Timaru.
No. of Matter: GR. 59/78.
Date of Order: 20 November 1978.
Date of Presentation of Petition: 2 June 1978.
H. B. PERRY, Official Assignee.

329

IN the matter of the Companies Act 1955, and in the matter of E. S. ROSSITER BUILDERS LTD. (in liquidation):
TAKE notice that the next creditors’ meeting (adjourned since 10 November 1978) will be held at the Board Room of Federated Farmers of New Zealand, 56 Eruea Street, Rotorua, on Wednesday, the 31st day of January 1979, at 2.15 p.m.
Business:

  1. To consider the statement of position of the company’s affairs.
  2. Appoint a liquidator.
  3. Consider a proposal that this company and E. S. Rossiter Ltd. be liquidated in a consolidated manner.
    By order of the Board:
    C. S. ROSSITER, Secretary.

262

IN the matter of the Companies Act 1955, and in the matter of E. S. ROSSITER 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 24th day of January 1979, passed a resolution for voluntary winding up, and appointment of M. McCallum as provisional liquidator. A meeting of the creditors of the above-named company will accordingly be held at the office of Federated Farmers of New Zealand, 56 Eruea Street, Rotorua, on the 31st day of January 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.
  2. Appointment of liquidator, and appointment of committee of inspection, if thought fit.
  3. Consider the proposal that this company together with E. S. Rossiter (Builders) Ltd. be liquidated in a consolidated manner. Proxies to be used at the meeting must be lodged at the office of Reeder Smith & Co., P.O. Box 1049, Rotorua, prior to the date of the meeting.
    Dated this 24th day of January 1979.
    By order of the Directors:
    C. S. ROSSITER, Secretary.
    Office of the Provisional Liquidator, M. McCallum, Stacey, McCallum, Spurdle & Co., Chartered Accountants, 48 Eruea Street, Rotorua.

307

NOTICE TO REGISTRAR OF RESOLUTION FOR VOLUNTARY WINDING UP
Name of Company: E. S. ROSSITER LTD., HN. 1966/318.
Presented by: Reeder Smith & Co., Eruea Street, Rotorua.
To the Registrar of Companies:
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company, on the 24th day of January 1979, the following resolution 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.
Mr M. B. McCallum, Chartered Accountant, is appointed provisional Liquidator.
Dated this 24th day of January 1979.
C. S. ROSSITER, Secretary.

263

IN the matter of the Companies Act 1955, and in the matter of HENDERSON SHEETMETALS LTD. (in 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 held at 50 Rosebank Road, Avondale, on Friday, the 16th day of February 1979, at 10 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 disposed of as resolved by the final meeting of creditors of the company.
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.
Dated this 23rd day of January 1979.
M. J. WAYMAN, Liquidator.

267

IN the matter of the Companies Act 1955, and in the matter of HENDERSON SHEETMETALS LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at 50 Rosebank Road, Avondale, on Friday, the 16th day of February 1979, at 10.30 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 held for a minimum period of 5 years at the offices of Andrews, Loft, Turner & Partners, in Henderson.
Proxies to be used at the meeting must be lodged with the undersigned at 50 Rosebank Road, Avondale, not later than 4 o’clock on the 15th day of February 1979.
Dated this 23rd day of January 1979.
M. J. WAYMAN, Liquidator.

268



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 7


NZLII PDF NZ Gazette 1979, No 7





✨ LLM interpretation of page content

🏭 Winding Up Order for Wilson and Carroll Earthmoving Ltd.

🏭 Trade, Customs & Industry
20 November 1978
Liquidation, Winding Up Order, Wilson and Carroll Earthmoving Ltd., Waimate
  • H. B. Perry, Official Assignee

🏭 Winding Up Order for Temuka Hotel Ltd.

🏭 Trade, Customs & Industry
20 November 1978
Liquidation, Winding Up Order, Temuka Hotel Ltd., Timaru
  • H. B. Perry, Official Assignee

🏭 Winding Up Order for Ashton Fibrous Plaster Co. Ltd.

🏭 Trade, Customs & Industry
20 November 1978
Liquidation, Winding Up Order, Ashton Fibrous Plaster Co. Ltd., Oamaru
  • H. B. Perry, Official Assignee

🏭 Creditors' Meeting for E. S. Rossiter Builders Ltd.

🏭 Trade, Customs & Industry
31 January 1979
Liquidation, Creditors' Meeting, E. S. Rossiter Builders Ltd., Rotorua
  • C. S. Rossiter, Secretary

🏭 Voluntary Winding Up of E. S. Rossiter Ltd.

🏭 Trade, Customs & Industry
24 January 1979
Liquidation, Voluntary Winding Up, E. S. Rossiter Ltd., Rotorua
  • C. S. Rossiter, Secretary
  • M. McCallum, Provisional Liquidator

🏭 Resolution for Voluntary Winding Up of E. S. Rossiter Ltd.

🏭 Trade, Customs & Industry
24 January 1979
Liquidation, Voluntary Winding Up, E. S. Rossiter Ltd., Rotorua
  • C. S. Rossiter, Secretary

🏭 General Meeting of Henderson Sheetmetals Ltd.

🏭 Trade, Customs & Industry
16 February 1979
Liquidation, General Meeting, Henderson Sheetmetals Ltd., Avondale
  • M. J. Wayman, Liquidator

🏭 Creditors' Meeting of Henderson Sheetmetals Ltd.

🏭 Trade, Customs & Industry
16 February 1979
Liquidation, Creditors' Meeting, Henderson Sheetmetals Ltd., Avondale
  • M. J. Wayman, Liquidator