Company Liquidation Notices




25 OCTOBER
THE NEW ZEALAND GAZETTE
3117

NOTICE OF MEETING

In the matter of the Companies Act 1955, and in the matter of A.P.M. HOLDINGS LTD. (in voluntary liquidation):

TAKE notice that a meeting of creditors in the above matter will be held at the office of the liquidator, care of Barr, Burgess, and Stewart, First Floor, Allan McLean Building, 208 Oxford Terrace (P.O. Box 13-244 Armagh), Christchurch, on the 5th day of November 1979, at 4 o’clock in the afternoon.

Agenda

  1. To consider the liquidators account of the conduct of the winding up during the preceding year.

  2. General.

Dated this 18th day of October 1979.

HUGH BEATTIE, Liquidator.

5627

NOTICE OF RESOLUTION FOR MEMBERS
VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of OXFORD BUILDINGS (PUTARURU) LTD.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company, on the 12th day of October 1979, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily, pursuant to section 268 (1) (b) of the Companies Act 1955, a declaration of solvency having been filed, and that Reginald William James of Auckland, chartered accountant, be and hereby is appointed liquidator of the company.

Dated this 12th day of October 1979.

RUDD, GARLAND, AND HORROCKS,
Solicitor to the Company and the Liquidator.

5581

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of MOTOR VEHICLE DEVELOPMENTS 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 the offices of Cox Arcus and Co., 29 Anzac Avenue, Auckland, on Friday, the 9th day of November 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.

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.

Dated this 15th day of October 1979.

J. N. COUCH, Liquidator.

5604

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of MOTOR VEHICLE DEVELOPMENTS 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 the offices of Cox Arcus and Co., 29 Anzac Avenue, Auckland, on Friday, the 12th day of November 1979, at 11.30 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 kept for a period of 12 months, and that they then be destroyed.

Forms of general and special proxies are enclosed herewith. Proxies to be used at the meeting must be lodged with the undersigned not later than 4 o’clock on the 11th day of November 1979.

Dated this 15th day of October 1979.

J. N. COUCH, Liquidator.

5605

BADON CARTER TRANSPORT LTD.
IN LIQUIDATION

Notice of Last Day for Receiving Proofs of Debt

Name of Company: Badon Carter Transport Ltd. (in liquidation).

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

Date of Winding Up: 16 September 1977.

Last Day for Receiving Proofs: 5 November 1979.

A. DIBLEY,
Official Assignee, Official Liquidator.

16-20 Clarence Street, Hamilton.

5629

THE COMPANIES ACT 1955

Notice of Winding-up Order and First Meetings

Name of Company: Hastings Truck Co. Ltd. (in liquidation).

Address of Registered Office: Previously 65 Saint George Street, Papatoetoe. Now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 1096/79.

Date of Presentation of Petition: 24 July 1979.

Place, Date, and Time of First Meetings:

Creditors: My office, Monday, 5 November 1979, at 10.30 a.m.

Contributories: Same place and date, at 11.30 a.m.

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

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

5586

THE COMPANIES ACT 1955

Notice of Winding-up Order and First Meetings

Name of Company: Barry’s Point Builders Ltd. (in liquidation).

Address of Registered Office: Previously 479b Beach Road, Murrays Bay. Now care of Official Assignee’s Office, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 1331/79.

Date of Order: 10 October 1979.

Date of Presentation of Petition: 3 September 1979.

Place, Date, and Time of First Meetings:

Creditors: My office, Monday, 5 November 1979, at 2.15 p.m.

Contributories: Same place and date, at 3.15 p.m.

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

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

5587

THE COMPANIES ACT 1955

Notice of Winding-up Order and First Meetings

Name of Company: Robinson and Rezler Associates Ltd. (in liquidation).

Address of Registered Office: Previously 96 Hurstmere Road, Takapuna. Now care of Official Assignee’s Office, Auckland.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 97


NZLII PDF NZ Gazette 1979, No 97





✨ LLM interpretation of page content

🏭 Notice of Meeting for A.P.M. Holdings Ltd.

🏭 Trade, Customs & Industry
18 October 1979
Meeting, liquidation, A.P.M. Holdings Ltd.
  • HUGH BEATTIE, Liquidator

🏭 Notice of Resolution for Members Voluntary Winding Up

🏭 Trade, Customs & Industry
12 October 1979
Resolution, winding up, Oxford Buildings (Putaruru) Ltd.
  • Reginald William James, Appointed liquidator

  • RUDD, GARLAND, AND HORROCKS, Solicitor to the Company and the Liquidator

🏭 Notice Calling Final Meeting

🏭 Trade, Customs & Industry
15 October 1979
Final meeting, liquidation, Motor Vehicle Developments Ltd.
  • J. N. COUCH, Liquidator

🏭 Notice Calling Final Meeting of Creditors

🏭 Trade, Customs & Industry
15 October 1979
Final meeting, creditors, Motor Vehicle Developments Ltd.
  • J. N. COUCH, Liquidator

🏭 Notice of Last Day for Receiving Proofs of Debt

🏭 Trade, Customs & Industry
Proofs of debt, liquidation, Badon Carter Transport Ltd.
  • A. DIBLEY, Official Assignee, Official Liquidator

🏭 Notice of Winding-up Order and First Meetings

🏭 Trade, Customs & Industry
Winding-up, first meetings, Hastings Truck Co. Ltd.
  • F. P. EVANS, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-up Order and First Meetings

🏭 Trade, Customs & Industry
Winding-up, first meetings, Barry’s Point Builders Ltd.
  • F. P. EVANS, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-up Order and First Meetings

🏭 Trade, Customs & Industry
Winding-up, first meetings, Robinson and Rezler Associates Ltd.
  • F. P. EVANS, Official Assignee, Provisional Liquidator