Company Liquidations and Notices




2874
THE NEW ZEALAND GAZETTE
No. 118

Proxies for this meeting must be lodged with the liquidator not later than 10 a.m. on the day of the meeting.

7 October 1981.
T. A. SCOULAR, Liquidator.
4214

HOROEKA INVESTMENTS LTD.

IN the matter of the Companies Act 1955, and HOROEKA INVESTMENTS LTD.:

TAKE notice pursuant to section 281 of the Companies Act 1955, the final meeting of members of this company will be held at the offices of Barr Burgess and Stewart, National Bank Building, Featherston Street, Wellington, on Thursday, 29 October 1981, at 2.30 p.m. for the purpose of having laid before it an account of the conduct of the liquidation and to hear explanations thereof.

Proxies for this meeting must be lodged with the liquidator not later than 10 a.m. on the day of the meeting.

7 October 1981.
T. A. SCOULAR, Liquidator.
4215

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of QUILLARS LTD. (in receivership):

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 8th day of October 1981, the following special resolutions were passed by the company:

  1. That the company be wound up voluntarily;

  2. That Tolmie Alexander Scoular, chartered accountant, of Barr Burgess and Stewart, Wellington, be and is hereby appointed to act as liquidator of the company.

Dated this 8th day of October 1981.

T. A. SCOULAR, Liquidator.
4240

In the matter of the Companies Act 1955, and in the matter of MACEYS FABRICS (1976) LTD. (in liquidation):

PURSUANT to section 258 of the above Act and also to rule 85 of the Companies (Winding-up) Rules 1956, notice is hereby given that creditors of the above company are required to prove their debts or claims to the liquidator by 13 November 1981.

Address for filing for proofs: John S. Spry, Ogier Spry and Co., Box 13-069, Wellington.

J. S. SPRY, Liquidator.
4234

The Companies Act 1955
GOTHIC ENTERPRISES LTD.
IN LIQUIDATION
Notice Calling Final Meeting

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 564 Victoria Street, Hamilton, on Tuesday, 27th October 1981, 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.

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 shall be retained for a period of 5 years.”

Dated this 8th day of October 1981.

P. J. STEWART, Liquidator.
4206

The Companies Act 1955
GOTHIC ENTERPRISES LTD.
IN LIQUIDATION
Notice Calling Final Meeting

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 564 Victoria Street, Hamilton, on Tuesday, 27 October 1981, at 10 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 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 8th day of October 1981.

P. J. STEWART, Liquidator.
4207

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346

IN the matter of J. P. LANE CONTRACTING LTD., having its registered office at Wellington (hereinafter called “the company”):

ANGUS CORPORATION LTD. (formerly called W. M. Angus Ltd.), being the registered holder of a debenture dated the 25th day of March 1975, issued by the company, hereby appoints David James Underwood, chartered accountant, of 14 Rimu Road, Kelburn, Wellington and Graham Thomas Langridge, chartered accountant, of 5 Wilton Road, Wilton, Wellington, to be receivers and managers of the property charged by the said debenture with all the powers conferred by the said debenture on receivers and managers appointed thereunder and subject to the terms and conditions of the said debenture relating to the appointment of receivers and managers thereunder so that the receivers and managers shall be deemed to be the agents of the company and not of Angus Corporation Ltd.

Dated the 6th day of October 1981.

Signed for Angus Corporation Ltd. by its Solicitor:

I. G. STEWART.

Office of Receiver: Martin, Jarvie, Underwood, Hall, 85 The Terrace, Wellington.

Property of company in respect of which the receivers and managers are appointed: All the property of the company.
4222

NOTICE OF MEETING OF CREDITORS
PURSUANT TO SECTION 284

IN the matter of the Companies Act 1955, and in the matter of TAYLOR, WELSBY AND SAMMONS LTD.:

NOTICE is hereby given that by entry in the minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 28th day of September 1981 passed a resolution for winding up, and that a meeting of creditors will accordingly be held in the Committee Room, Civic Hall, 836 Fergusson Drive, Upper Hutt, at 3.30 p.m. on Thursday, 8th October 1981.

Business:

  1. Consideration of a statement of the company’s affairs and list of creditors.

  2. Appointment of liquidator.

  3. Appointment of committee of inspection if thought fit.

Dated this 29th day of September 1981.

I. TAYLOR, Secretary.
4208

KOTARE INVESTMENTS LTD.
NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY
Pursuant to Section 335A of the Companies Act 1955

NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies, Hamilton, for a declaration of dissolution of the company.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 118


NZLII PDF NZ Gazette 1981, No 118





✨ LLM interpretation of page content

🏭 Notice of Final Meeting of Horoeka Properties Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
7 October 1981
Final meeting, Liquidation, Horoeka Properties Ltd.
  • T. A. Scoular, Liquidator

🏭 Notice of Final Meeting of Horoeka Investments Ltd.

🏭 Trade, Customs & Industry
7 October 1981
Final meeting, Liquidation, Horoeka Investments Ltd.
  • T. A. Scoular, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Quillars Ltd.

🏭 Trade, Customs & Industry
8 October 1981
Voluntary winding up, Quillars Ltd.
  • T. A. Scoular, Liquidator

🏭 Notice to Creditors of Maceys Fabrics (1976) Ltd.

🏭 Trade, Customs & Industry
Creditors, Proof of debts, Maceys Fabrics (1976) Ltd.
  • J. S. Spry, Liquidator

🏭 Notice Calling Final Meeting of Creditors of Gothic Enterprises Ltd.

🏭 Trade, Customs & Industry
8 October 1981
Final meeting, Creditors, Gothic Enterprises Ltd.
  • P. J. Stewart, Liquidator

🏭 Notice Calling Final Meeting of Gothic Enterprises Ltd.

🏭 Trade, Customs & Industry
8 October 1981
Final meeting, Members, Gothic Enterprises Ltd.
  • P. J. Stewart, Liquidator

🏭 Notice of Appointment of Receiver for J. P. Lane Contracting Ltd.

🏭 Trade, Customs & Industry
6 October 1981
Receiver appointment, J. P. Lane Contracting Ltd.
  • David James Underwood, Appointed receiver and manager
  • Graham Thomas Langridge, Appointed receiver and manager

  • I. G. Stewart, Solicitor

🏭 Notice of Meeting of Creditors of Taylor, Welsby and Sammons Ltd.

🏭 Trade, Customs & Industry
29 September 1981
Meeting of creditors, Taylor, Welsby and Sammons Ltd.
  • I. Taylor, Secretary

🏭 Notice of Intention to Apply for Dissolution of Kotare Investments Ltd.

🏭 Trade, Customs & Industry
Dissolution, Kotare Investments Ltd.