β¨ Company Liquidation Notices
2562
THE NEW ZEALAND GAZETTE
No. 79
THE COMPANIES ACT 1955
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Te Kawau Motors Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Napier.
Registry of Supreme Court: Palmerston North.
No. of Matter: M. 30/77.
Last Day for Receiving Proofs of Debt: 14 September 1979.
R. ON HING,
Official Assignee, Official Liquidator.
Church Lane, Napier.
4731
CONTRACT HOLDINGS LTD.
IN LIQUIDATION
Notice of Last Day for Receiving Proofs
Name of Company: Contract Holdings Ltd. (in liquidation).
Address of Registered Office: Office of Official Assignee, Church Lane, Napier.
Registry of Supreme Court: Napier.
No. of Matter: M. 91/78.
Last Day for Receiving Proofs: 14 September 1979.
Name of Liquidator: R. On Hing.
Address: Commercial Affairs Division, Private Bag, Napier.
R. ON HING, Official Assignee.
4669
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of NEV'VAN HORIZON INDUSTRIES LTD. (in liquidation):
Notice is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the creditors of the above-named company will be held in the boardroom of Credimen's-Dun's (NZ) Ltd., 13 Liverpool Street, Hamilton, on Thursday, 30 August 1979, at 10.30 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 this 15th day of August 1979.
K. L. SPRATT, Liquidator.
4672
NOTICE OF MEETING
IN the matter of the Companies Act 1955, and in the matter of MONTANA CONSTRUCTION LTD.:
Notice is hereby given, pursuant to section 290 of the Companies Act 1955, that a meeting of creditors and a meeting of shareholders of the above-named company, will be held at the offices of Messrs Craig, Stephenson and Leeming, Temple Courts, 303 Durham Street, Christchurch, on Wednesday, the 5th day of September 1979, at 2 p.m. and 2.30 p.m. respectively; for the purposes of having laid before them an account showing how the winding up has been conducted during the preceding year and to receive any explanation thereof by the liquidator.
Proxies to be used at the meetings must be lodged with the liquidator at Christchurch no later than 4 p.m. on the 3rd day of September 1979.
Dated this 14th day of August 1979.
R. B. C. STEPHENSON, Liquidator.
4686
In the matter of the Companies Act 1955, and in the matter of WESTSIDE KUSTOM LTD. (in liquidation):
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 21st 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 offices of Messrs Markham and Partners, Chartered Accountants, 850 Victoria Street, Hamilton, on Thursday, the 30th day of August 1979, at 2 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 850 Victoria Street, Hamilton, not later than 4 o'clock in the afternoon of the 29th day of August 1979.
Dated this 21st day of August 1979.
F. B. VINCENT, Secretary.
4768
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Barrys Point Pitstop Service Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Third Floor, Fergusson Building, 295 Queen Street, Auckland.
Registry of Supreme Court: Auckland.
No. of Matter: M. 1176/79.
Liquidator's Name: Mr T. G. Todd.
Liquidator's Address: P.O. Box 748, Auckland.
Date of Release: 15 August 1979.
4730
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of MODERN MOTORS (DUNEDIN) 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 Gilfillan Morris and Co., 40 Filleul Street, Dunedin, on the 28th day of September 1979, at 3.45 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, accounts, and documents of the company and of the liquidator be retained for a period of 5 years and then be destroyed.
Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.
4747
NOTICE OF CREDITORS MEETING
IN the matter of the Companies Act 1955, and in the matter of FRANK BRADLEY AND SON 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 9th day of August 1979, passed a resolution for a creditors voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Federated Farmers Boardroom, on the 20th day of August 1979, at 2 o'clock in the afternoon.
4725
KANEB SERVICES, INC.
KANEB SERVICES, INC., an overseas company having its place of business in New Zealand at the offices of Messrs Gilfillan, Morris and Co., Chartered Accountants, Willbank House, 57 Willis Street, Wellington, hereby gives notice pursuant to section 405 of the Companies Act 1955, that it will cease to have a place of business in New Zealand at the expiration of 3 months from the first publication of this notice.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 79
NZLII —
NZ Gazette 1979, No 79
β¨ LLM interpretation of page content
π Notice of Last Day for Receiving Proofs of Debt for Te Kawau Motors Ltd.
π Trade, Customs & IndustryLiquidation, Proofs of Debt, Te Kawau Motors Ltd., Napier
- R. On Hing, Official Assignee, Official Liquidator
π Notice of Last Day for Receiving Proofs for Contract Holdings Ltd.
π Trade, Customs & IndustryLiquidation, Proofs of Debt, Contract Holdings Ltd., Napier
- R. On Hing, Official Assignee
π Notice Calling Final Meeting for Newvan Horizon Industries Ltd.
π Trade, Customs & Industry15 August 1979
Final Meeting, Liquidation, Newvan Horizon Industries Ltd., Hamilton
- K. L. Spratt, Liquidator
π Notice of Meeting for Montana Construction Ltd.
π Trade, Customs & Industry14 August 1979
Meeting of Creditors and Shareholders, Liquidation, Montana Construction Ltd., Christchurch
- R. B. C. Stephenson, Liquidator
π Notice of Voluntary Winding Up for Westside Kustom Ltd.
π Trade, Customs & Industry21 August 1979
Voluntary Winding Up, Westside Kustom Ltd., Hamilton
- F. B. Vincent, Secretary
π Notice of Release of Liquidator for Barrys Point Pitstop Service Ltd.
π Trade, Customs & IndustryRelease of Liquidator, Barrys Point Pitstop Service Ltd., Auckland
- Mr T. G. Todd, Liquidator
π Notice Calling Final Meeting for Modern Motors (Dunedin) Ltd.
π Trade, Customs & IndustryFinal Meeting, Liquidation, Modern Motors (Dunedin) Ltd., Dunedin
π Notice of Creditors Meeting for Frank Bradley and Son Ltd.
π Trade, Customs & IndustryCreditors Meeting, Voluntary Winding Up, Frank Bradley and Son Ltd.
π Notice of Cessation of Business for Kaneb Services, Inc.
π Trade, Customs & IndustryCessation of Business, Kaneb Services, Inc., Wellington