Company Liquidations and Financial Notices




2150
THE NEW ZEALAND GAZETTE
No. 92

above-named company will be held in the offices of Edwards and Vague, Chartered Accountants, Old R.S.A. Building, 37 Totara Avenue, New Lynn, Auckland 7, on Thursday, 20 August 1981, at 10 o’clock in the forenoon.

Agenda:

(a) Having an account laid before the meeting 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.

(b) To consider and, if thought fit, to pass the following resolution:

That the books and papers of the company be retained by the liquidator for a period of 12 months from the date thereof and then destroyed.

Dated this 6th day of August 1981.

J. L. VAGUE, Liquidator.

3022

IN the matter of the Companies Act 1955, and in the matter of A. L. WATERS LTD.:

NOTICE is hereby given that an entry in the minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on the 10th day of July 1981, passed a resolution for winding up and that a meeting of creditors of the above-named company will accordingly be held at St. Patrick’s Hall (supper room), Rewi Street, Te Awamutu, on the 22nd day of July 1981 at 3.30 in the afternoon.

Business:

(a) Consideration of a statement of the position of the company’s affairs and a list of creditors, etc.

(b) Appointment of liquidator.

(c) Appointment of committee of inspection if thought fit.

Proxies to be used at the meeting must be lodged at the offices of Finn and Partners, chartered accountants, 52 Arawata Street (P.O. Box 17), Te Awamutu, not later than 4 o’clock in the afternoon of the 20th day of July 1981.

Dated this 10th day of July 1981.

A. L. WATERS, Director.

2981

IN the matter of the Companies Act 1955, and in the matter of A. L. WATERS LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 10th day of July 1981, the following extraordinary resolution was passed by the company, namely—

That the company cannot by reason of its liabilities continue its business and it is advisable to wind up and that accordingly the company be wound up voluntarily.

That Graeme Joseph Wansbone, chartered accountant, of Te Awamutu, is nominated as liquidator.

Dated this 10th day of July 1981.

A. L. WATERS, Director.

2980

NOTICE OF DIVIDEND

PURSUANT TO RULE 98 (2) WINDING-UP RULES

Name of Company: Albert Sale Ltd. (in liquidation).

Registered Office: Auckland.

No. of Matter: M. 303/69.

Second and final dividend of 14.4c in the dollar, making a total of 39.4c.

Payable: 20 July 1981.

F. N. WATSON, Liquidator.

3012

NOTICE OF CALLING FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of WHANGAREI TIMBER CO. LTD. (in liquidation):

NOTICE is hereby given pursuant to section 281 of the Companies Act 1955, that the final meeting of shareholders of Whangarei Timber Co. Ltd. (in liquidation) will be held in the Board Room of Warrcn, Webster and Co., Second Floor, James Street Arcade, Whangarei, at 5 p.m. on Friday,

14 August 1981, for the purpose of laying before it an account of the winding up and of the disposal of the company’s assets, and giving any explanations thereof.

I. M. WEBSTER, Liquidator.

3016

SPRINGLANDS LUMBER CO. LTD.

TAKE notice that Springlands Lumber Co. Ltd. proposes to apply to the Registrar of Companies at Blenheim for a declaration of dissolution of the company and unless written objection is made to the Registrar of Companies, Private Bag, Blenheim, within 30 days of the date this notice was published, the Registrar may dissolve the company.

WISHEART, MACNAB AND PARTNERS,

Solicitors.

3017

Blenheim.

THE COMPANIES ACT 1955

NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT

Name of Company: Whitford Holdings Ltd. (in liquidation).

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

Number of Matter: M. 964/78.

Registry of High Court: Auckland.

Last Day for Receiving Proofs of Debt: 10 August 1981.

Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland 1.

3014

THE COMPANIES ACT 1955

NOTICE OF APPOINTMENT OF RECEIVERS

Pursuant to Section 346 (1)

Name of Company: TAUMARUNUI MOTORS (1971) LTD.

BNZ FINANCE COMPANY LTD. with reference to Taumarunui Motors (1971) Ltd., hereby gives notice that on the 15th day of July 1981, it appointed Keith Raymond Smith and Ian Bryce Henderson, both chartered accountants, whose offices are at the offices of Messrs Kirk, Barclay and Co., Chartered Accountants, Twelfth Floor, Downtown House, Queen Street, Auckland, jointly and severally as receivers of the property of the company under the powers contained in an instrument dated the 5th day of April 1977. The receivers have been appointed in respect of all the company’s undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever, both present and future, including its uncalled and unpaid capital.

Dated this 15th day of July 1981.

The Common Seal of BNZ Finance Company Ltd. was hereunto affixed in the presence of:

General Manager, and Secretary.

3024

M. No. 58/81

In the High Court of New Zealand

Whangarei Registry

IN THE MATTER of the Industrial and Provident Societies Act 1952, and of section 218 of the Companies Act 1955, and IN THE MATTER of TE KAO CO-OPERATIVE SOCIETY LIMITED, a duly registered society having its registered office care of Thompson and Francis, 2 Redan Road, Kaitaia—A debtor:

EX PARTE—THE COMMISSIONER OF INLAND REVENUE—A creditor:

NOTICE is hereby given that a petition for winding up of the above-named company by the High Court was, on the 10th day of July 1981, presented to the said Court by the COMMISSIONER OF INLAND REVENUE, Private Bag, Whangarei; and that the said petition is directed to be heard before the Court sitting at Whangarei, on the 11th day of September 1981, at 10 o’clock in the forenoon; and that any creditor or contributory of the



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 92


NZLII PDF NZ Gazette 1981, No 92





✨ LLM interpretation of page content

🏭 Final meeting for Craig Harris Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
6 August 1981
Final meeting, Liquidation, Craig Harris Ltd., Auckland
  • J. L. Vague, Liquidator

🏭 Notice of winding up for A. L. Waters Ltd.

🏭 Trade, Customs & Industry
10 July 1981
Winding up, Creditors meeting, A. L. Waters Ltd., Te Awamutu
  • A. L. Waters, Director

🏭 Extraordinary resolution for A. L. Waters Ltd.

🏭 Trade, Customs & Industry
10 July 1981
Voluntary winding up, Liquidator appointment, A. L. Waters Ltd.
  • Graeme Joseph Wansbone, Nominated as liquidator

  • A. L. Waters, Director

🏭 Final dividend notice for Albert Sale Ltd.

🏭 Trade, Customs & Industry
Final dividend, Liquidation, Albert Sale Ltd., Auckland
  • F. N. Watson, Liquidator

🏭 Final meeting for Whangarei Timber Co. Ltd.

🏭 Trade, Customs & Industry
Final meeting, Liquidation, Whangarei Timber Co. Ltd.
  • I. M. Webster, Liquidator

🏭 Dissolution notice for Springlands Lumber Co. Ltd.

🏭 Trade, Customs & Industry
Dissolution, Springlands Lumber Co. Ltd., Blenheim
  • Wisheart, Macnab and Partners, Solicitors

🏭 Last day for proofs of debt for Whitford Holdings Ltd.

🏭 Trade, Customs & Industry
Proofs of debt, Liquidation, Whitford Holdings Ltd., Auckland

🏭 Appointment of receivers for Taumarunui Motors (1971) Ltd.

🏭 Trade, Customs & Industry
15 July 1981
Receivers appointment, Taumarunui Motors, BNZ Finance Company
  • Keith Raymond Smith, Appointed as receiver
  • Ian Bryce Henderson, Appointed as receiver

  • General Manager, BNZ Finance Company Ltd.
  • Secretary, BNZ Finance Company Ltd.

🏭 Winding up petition for Te Kao Co-operative Society Limited

🏭 Trade, Customs & Industry
Winding up petition, Te Kao Co-operative Society, Commissioner of Inland Revenue
  • Commissioner of Inland Revenue