✨ Company Winding Up Notices
25 JUNE
THE NEW ZEALAND GAZETTE
1795
IN the matter of the Companies Act 1955, and in the matter
of A. AND J. L. HODGSON 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 17th day of June
1981, passed a resolution for voluntary winding up and that
a meeting of the creditors of the above-named company will
be held at Alexander Lodge Hall, Franklin Street, Pirongia,
on the 29th day of June 1981, at 10 o’clock in the morning.
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.
Dated this 18th day of June 1981.
By order of the directors.
F. E. ASHWORTH, Director.
2523
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER
Pursuant to Section 346, of the Companies Act 1955
Notice is hereby given that A.N.Z. Banking Group (New
Zealand Ltd., being the holder of a debenture in its favour
dated 2 November 1977 did, on 15 June 1981, under powers
contained in the said debenture, appoint Sidney Boyd Ashton,
Chartered Accountant, of 127 Armagh Street, P.O. Box 13042,
Christchurch, as receiver of the property of Westpoint Con-
struction Ltd, comprising all plant, equipment, motor vehicles,
accounts receivable and cash deposits.
A.N.Z. Banking Group (New Zealand) Ltd., 160 Cashel
Street, Christchurch.
B. F. CAREY, Manager.
2526
NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP
IN the matter of the Companies Act 1955, and in the matter
of AVENUE HOMES LTD.:
Notice is hereby given that by duly signed entry in the
minute book of the above-named company on the 18th day
of June 1981, 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 19th day of June 1981.
D. N. COOKE, Joint Provisional Liquidator.
2503
NOTICE OF MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter
of AVENUE HOMES LTD. (in liquidation):
Notice is hereby given that by an entry into the minute book,
signed in accordance with section 362 (1) of the Companies
Act 1955, the above-named company on the 18th day of June
1981, passed a resolution for voluntary winding up and that
a meeting of the creditors of the above-named company will
accordingly be held at 11 a.m., on the first day of July 1981,
in the Conference Room of Erinlea Lounge, corner of First
Avenue and Devonport Road, Tauranga.
Business:
(i) Consideration of a statement of position of the
company’s affairs and list of creditors.
(ii) Nomination of liquidator.
(iii) Appointment of committee of inspection if thought fit.
Dated this 19th day of June 1981.
By order of the directors.
D. N. COOKE, Joint Provisional Liquidator.
2504
NOTICE OF RESOLUTION FOR VOLUNTARY
WINDING UP
IN the matter of the Companies Act 1955, and in the matter
of HUCKNALL PROPERTIES LTD.:
Notice is hereby given that at an extraordinary general
meeting of shareholders held on 23 June 1981, the following
special resolution was passed by the company.
That this company be wound up voluntarily.
Dated this 23rd day of June 1981.
W. J. I. COWAN, R. A. WADDEL, Liquidators.
Wilkinson Wilberfoss Chartered Accountants, P.O. Box 490,
Wellington.
(A declaration of solvency under section 274 has been
filed).
2527
IN the matter of the Companies Act 1955, and in the matter
of FRANKLIN CAR AND TRACTOR LTD.:
Notice is hereby given that by duly signed entry in the
minute book of the above company on the 25th day of June
1981, the following resolution was passed by the company
namely:
That the company be wound up voluntarily and that
Frederick John Crampton of Palmerston North, company
secretary, be and he is hereby appointed liquidator for
the purpose of winding up the affairs of the company
and distributing the assets.
The last day for receiving proofs of debt is the 10th day
of July 1981, of the registered office of the company, 888
Termaine Avenue, Palmerston North (P.O. Box 1265, Palmers-
ton North).
Dated this 25th day of June 1981.
F. J. CRAMPTON, Liquidator.
2529
IN the matter of the Companies Act 1955, and in the matter
of B. L. A. INVESTMENTS LTD.:
Notice is hereby given that by duly signed entry in the
minute book of the above company on the 25th day of June
1981, the following resolution was passed by the company
namely:
That the company be wound up voluntarily and that
Frederick John Crampton of Palmerston North, com-
pany secretary, be and he is hereby appointed liquidator
for the purpose of winding up the affairs of the company
and distributing the assets.
The last day for receiving proofs of debt is the 10th day
of July 1981, at the registered office of the company, 888
Termaine Avenue, Palmerston North (P.O. Box 1265, Palmers-
ton North).
Dated this 25th day of June 1981.
F. J. CRAMPTON, Liquidator.
2530
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETING OF
CREDITORS AND CONTRIBUTORIES
Name of Company: Ngaroma Logging Co. Ltd. (in liquida-
tion).
Address of Registered Office: Formerly 444 Te Ngae Road,
Rotorua, now care of Official Assignee, Hamilton.
Registry of High Court: Rotorua.
Number of Matter: M. 53/81.
Date of Order: 12 May 1981.
Date of Presentation of Petition: 12 March 1981.
Place, Date, and Times of First Meetings:
Creditors: Conference Room, Labour Department, corner
Arawa and Fenton Streets, Rotorua, on Tuesday, 7 July
1981, at 1 p.m.
Contributories: Same place and date at 1.30 p.m.
A. DIBLEY, Official Assignee, Provisional Liquidator.
Second Floor, 16–20 Clarence Street, Hamilton.
2498
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 75
NZLII —
NZ Gazette 1981, No 75
✨ LLM interpretation of page content
🏭
Voluntary Winding Up of Company
(continued from previous page)
🏭 Trade, Customs & Industry18 June 1981
Voluntary Winding Up, A. AND J.L. HODGSON LTD., Companies Act 1955
- F. E. Ashworth, Director signing notice
- F. E. ASHWORTH, Director
🏭 Appointment of Receiver
🏭 Trade, Customs & Industry15 June 1981
Receiver Appointment, Westpoint Construction Ltd, Companies Act 1955
- Sidney Boyd Ashton (Chartered Accountant), Appointed receiver
- B. F. CAREY, Manager
🏭 Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry19 June 1981
Voluntary Winding Up, Avenue Homes Ltd, Companies Act 1955
- D. N. Cooke, Joint Provisional Liquidator
- D. N. COOKE, Joint Provisional Liquidator
🏭 Notice of Meeting of Creditors
🏭 Trade, Customs & Industry19 June 1981
Meeting of Creditors, Avenue Homes Ltd, Companies Act 1955
- D. N. Cooke, Joint Provisional Liquidator
- D. N. COOKE, Joint Provisional Liquidator
🏭 Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry23 June 1981
Voluntary Winding Up, Hucknall Properties Ltd, Companies Act 1955
- W. J. I. Cowan, Liquidator
- R. A. Waddel, Liquidator
- W. J. I. COWAN, R. A. WADDEL, Liquidators
🏭 Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry25 June 1981
Voluntary Winding Up, Franklin Car and Tractor Ltd, Companies Act 1955
- Frederick John Crampton, Appointed liquidator
- F. J. CRAMPTON, Liquidator
🏭 Resolution for Voluntary Winding Up
🏭 Trade, Customs & Industry25 June 1981
Voluntary Winding Up, B. L. A. Investments Ltd, Companies Act 1955
- Frederick John Crampton, Appointed liquidator
- F. J. CRAMPTON, Liquidator
🏭 Winding-Up Order and First Meeting of Creditors and Contributories
🏭 Trade, Customs & Industry12 May 1981
Winding-Up Order, Ngaroma Logging Co. Ltd., Companies Act 1955
- A. Dibley, Official Assignee, Provisional Liquidator
- A. DIBLEY, Official Assignee, Provisional Liquidator