✨ Company Liquidation Notices
16 AUGUST
THE NEW ZEALAND GAZETTE
2481
the petition will be furnished by the undersigned to any creditor or contributory of the said trust requiring a copy on payment of the regulated charge for the same.
Dated the 8th day of August 1979.
D. G. McILROY, Solicitor for the Petitioner.
Address for Service: Panama House, 22-24 Panama Street, Wellington.
NOTE—Any person who intends to appear on the hearing of the said petition must serve on or send by post, to the above-named, notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 3 miles of the office of the Supreme Court at Wellington, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than 4 o’clock in the afternoon of Tuesday, the 11th day of September 1979.
4585
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of BOWATER NEW ZEALAND HOLDINGS 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 office of Wilkinson Wilberfoss, Fifteenth Floor, National Mutual Centre, Shortland Street, Auckland, on the 31st day of August 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 the liquidator be held by Wilkinson Wilberfoss for the period of 2 years from 31 August 1979.
Dated this 10th day of August 1979.
R. C. MORETON, Liquidator.
4623
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: John Blake Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Church Lane, Napier.
Registry of Supreme Court: Napier.
Number of Matter: M. 42/77.
Last Day for Receiving Proofs of Debt: 31 August 1979.
R. ON HING, Official Assignee, Official Liquidator.
Church Lane, Private Bag, Napier.
4615
ARLINGTON FARM LTD.
APPOINTMENT OF LIQUIDATOR
ROBERT BRIAN RHODES, Wanganui, Chartered Accountant, was appointed liquidator 18 August 1978.
R. B. RHODES, Liquidator.
4643
NOTICE OF MEETING
Notice of the final meeting of ARLINGTON FARM LTD. to be held in the liquidator’s office, 104 St. Hill Street, Wanganui, on Thursday, 6 September 1979, at 11 a.m.
Business:
Presentation of the accounts for liquidation.
R. B. RHODES, Liquidator.
8 August 1979.
4644
GREGAN BROS. LTD.
IN LIQUIDATION
Notice Calling Final Meeting
In the matter of the Companies Act 1955, and in the matter of GREGAN BROS. LTD. (in liquidation):
Notice is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the company, and a meeting of the creditors of the above-named company, will be held at the offices of Sanders and Brown, Chartered Accountants, First Floor, 76-78 Courtenay Place, Wellington, on the 23rd day of August 1979, at 2.30 p.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.
Further business:
To consider, and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:
That the books and records of the company be destroyed upon the company being removed from the Register of Companies.
Dated this 8th day of August 1979.
T. SANDERS, Liquidator.
4588
NOTICE OF RESOLUTION FOR CREDITORS
VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter of SIMPSON CATERING LTD.
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 13th day of August 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 13th day of August 1979.
M. S. THIRD, Director.
4649
NOTICE OF MEETING OF CREDITORS WHERE WINDING UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK (UNDER SECTION 362)
In the matter of the Companies Act 1955, and in the matter of SIMPSON CATERING 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 13th day of August 1979 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the office of Esam, Cushing and Co., 120 Karamu Road North, Hastings, on Thursday, the 23rd day of August 1979, at 4 o’clock in the afternoon.
Business:
Consideration of a statement of the position of the company’s affairs and list of creditors etc.
Nomination of liquidator.
Appointment of committee of inspection if thought fit.
Proxies to be used at the meeting must be lodged at the office of Esam, Cushing and Co., 120 Karamu Road North, Hastings, not later than 4 o’clock in the afternoon of the 23rd day of August 1979.
Dated this 13th day of August 1979.
By order of the directors:
M. S. THIRD, Director.
4648
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of EGMONT PLANT-MIX LTD. (in liquidation):
Notice is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the members of the above-named company will be held at the Secretary’s office, 94 Rata Street, Inglewood, on Monday, the 3rd day of September 1979, at 10 o’clock in the forenoon, for the purpose of having an account laid before it showing how the winding
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 76
NZLII —
NZ Gazette 1979, No 76
✨ LLM interpretation of page content
🏭
Notice of Petition for Winding Up Wellington Regional Housing Trustees
(continued from previous page)
🏭 Trade, Customs & Industry8 August 1979
Trust winding up, Supreme Court petition, Wellington
- D. G. McIlroy, Solicitor for the Petitioner
🏭 Final Meeting Notice for Bowater New Zealand Holdings Ltd.
🏭 Trade, Customs & Industry10 August 1979
Company liquidation, final meeting, Auckland
- R. C. Moreton, Liquidator
🏭 Last Day for Receiving Proofs of Debt for John Blake Ltd.
🏭 Trade, Customs & IndustryProofs of debt, company liquidation, Napier
- R. On Hing, Official Assignee, Official Liquidator
🏭 Appointment of Liquidator for Arlington Farm Ltd.
🏭 Trade, Customs & IndustryLiquidator appointment, Wanganui
- Robert Brian Rhodes, Liquidator
🏭 Final Meeting Notice for Arlington Farm Ltd.
🏭 Trade, Customs & Industry8 August 1979
Company liquidation, final meeting, Wanganui
- R. B. Rhodes, Liquidator
🏭 Final Meeting Notice for Gregan Bros. Ltd.
🏭 Trade, Customs & Industry8 August 1979
Company liquidation, final meeting, Wellington
- T. Sanders, Liquidator
🏭 Resolution for Creditors of Simpson Catering Ltd.
🏭 Trade, Customs & Industry13 August 1979
Voluntary winding up, creditors resolution, Hastings
- M. S. Third, Director
🏭 Meeting of Creditors for Simpson Catering Ltd.
🏭 Trade, Customs & Industry13 August 1979
Creditors meeting, voluntary winding up, Hastings
- M. S. Third, Director
🏭 Final Meeting Notice for Egmont Plant-Mix Ltd.
🏭 Trade, Customs & IndustryCompany liquidation, final meeting, Inglewood