β¨ Company Liquidation Notices
19 MARCH
THE NEW ZEALAND GAZETTE
751
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 retained in the offices of Chapman, Ross and Co., Chartered Accountants, Upper Hutt, for a period of 12 months from date hereof, then to 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 be a member.
Dated this 12th day of March 1981.
M. J. GILLOCH, Liquidator.
1071
THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY
An order for the winding up of Crown Hotel Temuka (1974) Ltd. of 45 George Street, Timaru, was made by the High Court at Timaru, on 2 March 1981.
The first meeting of creditors will be held at the Courthouse, 12-14 North Street, Timaru, on Friday, 3 April 1981, at 2 p.m.
NoteβWould contributors please forward their proofs of debt as soon as possible.
IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.
Commercial Affairs, Private Bag, Christchurch.
1081
IN THE MATTER OF THE COMPANIES ACT 1955
Notice is hereby given that orders of release from administration, of dissolution and of the destruction forthwith of the company records, were made in the High Court at Christchurch, on Thursday, the 5th day of March 1981, in respect of the following companies in liquidation:
Automaton Machinery (Christchurch) Ltd.
Avon Chambers Ltd.
Beaties Fabrics (Christchurch) Ltd.
Belmont Builders Ltd.
Bob Reddock and Co. Ltd
Breeze Auto Services Ltd.
Endeavour Print Ltd.
K. A. Mudgway (S.I.) Ltd.
Luiggi's Pizza (Ferry Road) Ltd.
Seafox Marine Ltd.
Stott Promotions Ltd.
Dated at Christchurch this 16th day of March 1981.
IVAN A. HANSEN,
Official Assignee, Official Liquidator.
Commercial Affairs, Private Bag, Christchurch.
1128
THE COMPANIES ACT 1955
NOTICE OF INTENTION TO CEASE CARRYING ON BUSINESS
Pursuant to Section 405
Notice is hereby given that on the expiration of 3 calendar months from the date of publication of this notice for the first time in the Gazette, Parke Davis and Co. intends to cease to have a place of business in New Zealand. Notice is further given that an Australian associate of the company will in future carry on the same business in New Zealand under the name of Parke Davis Pty. Ltd.
R. S. HARVEY, Financial Controller.
947
SOUTHERN COMMUNICATIONS (1979) LTD.
137 STATION ROAD, OTAHUHU, AUCKLAND 6.
We, the directors, wish to give notice that our company is not that referred to in the 19th February 1981 issue of the New Zealand Gazette, page 377.
The company referred to is Southern Telecommunications Ltd., Nelson (in liquidation).
We have never been associated with the Nelson company, either financially, or in any other way.
G. C. HOLMES, Managing Director.
1051
VERCOE AUTO SERVICES LTD.
In the matter of the Companies Act 1955, and in the matter of VERCOE AUTO SERVICES LTD. (in voluntary liquidation):
Notice is given pursuant to section 290 of the Companies Act 1955, that a general meeting of the creditors of the company will be held at 202-204N Warren Street, Hastings, on 24 March 1981, at 4.30 p.m., for the purpose of:
(a) Having the final accounts laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of during the period of the liquidation.
(b) Hearing any explanations that may be given by the liquidator.
Proxies for the meeting must be lodged at the address given below not later than 12 noon on 24 March 1981.
A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the company.
Address: P.O. Box 1040, Hastings.
P. R. HOWELL, Liquidator.
1114
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of PATERSON HOLDINGS LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Paterson Holdings Ltd. which is being wound up voluntarily, does hereby fix the 10th day of April 1981, as the day on and before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.
Dated this 18th day of March 1981.
N. L. JOHNSTON, Liquidator.
Address of Liquidator: Shell House, corner Albert and Wyndham Streets, P.O. Box 313, Auckland 1.
1074
KAIHU LOGGING CO. LTD.
NOTICE OF MEETING OF CONTRIBUTORIES
Pursuant to Section 291 of the Companies Act 1955
Take notice that a meeting of contributories in the above matter will be held in the offices of McIndoe and Murphy, Chartered Accountants, Victoria Street, Dargaville, on the 9th day of April 1981, at 3 oβclock in the afternoon, for the purpose of having laid before it an account showing how the winding up of the company has been conducted and the property disposed of.
Dated this 12th day of March 1981.
R. T. McINDOE, Liquidator.
1086
In the matter of the Companies Act 1955, and in the matter of LA CANNE DECOR LTD.:
Notice is hereby given that the undersigned, the liquidator of La Canne Decor Ltd. which is being wound up voluntarily, does hereby fix the 9th day of April 1981, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.
Dated this 10th day of March 1981.
B. F. MELLOR, Liquidator.
Carc of Bowden, Impey and Sage, P.O. Box 9588, Auckland 1.
1057
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 29
NZLII —
NZ Gazette 1981, No 29
β¨ LLM interpretation of page content
π
Notice Calling Final Meeting for Chapel Flats Ltd.
(continued from previous page)
π Trade, Customs & Industry12 March 1981
Final meeting, Chapel Flats Ltd., Upper Hutt, Liquidation
- M. J. Gilloch, Liquidator
π Order to Wind Up Crown Hotel Temuka (1974) Ltd.
π Trade, Customs & Industry16 March 1981
Winding up, Crown Hotel Temuka (1974) Ltd., Timaru, High Court
- Ivan A. Hansen, Official Assignee, Provisional Liquidator
π Release from Administration and Dissolution of Companies
π Trade, Customs & Industry16 March 1981
Release from administration, Dissolution, High Court, Christchurch
- Ivan A. Hansen, Official Assignee, Official Liquidator
π Notice of Intention to Cease Business by Parke Davis and Co.
π Trade, Customs & IndustryCease business, Parke Davis and Co., Parke Davis Pty. Ltd.
- R. S. Harvey, Financial Controller
π Notice from Southern Communications (1979) Ltd.
π Trade, Customs & IndustrySouthern Communications (1979) Ltd., Southern Telecommunications Ltd., Nelson
- G. C. Holmes, Managing Director
π General Meeting of Creditors for Vercoe Auto Services Ltd.
π Trade, Customs & IndustryGeneral meeting, Creditors, Vercoe Auto Services Ltd., Hastings
- P. R. Howell, Liquidator
π Notice to Creditors to Prove Debts for Paterson Holdings Ltd.
π Trade, Customs & Industry18 March 1981
Creditors, Prove debts, Paterson Holdings Ltd., Auckland
- N. L. Johnston, Liquidator
π Notice of Meeting of Contributors for Kaihu Logging Co. Ltd.
π Trade, Customs & Industry12 March 1981
Meeting of contributors, Kaihu Logging Co. Ltd., Dargaville
- R. T. McIndoe, Liquidator
π Notice to Creditors to Prove Debts for La Canne Decor Ltd.
π Trade, Customs & Industry10 March 1981
Creditors, Prove debts, La Canne Decor Ltd., Auckland
- B. F. Mellor, Liquidator