Company Liquidation Notices




2224
THE NEW ZEALAND GAZETTE
No. 94

THE COMPANIES ACT 1955
NOTICE OF ORDER TO WIND UP COMPANY

An order for the winding up of Ascot Bins Ltd, care of Messrs Murray, Sparks and Erskine, Chartered Accountants, 1 Rimu Street, Christchurch, was made by the High Court at Christchurch on Wednesday, 29 July 1981.

The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Monday, 24 August 1981, at 11.30 a.m.

Meeting of contributories to follow.

NOTE—Would creditors please forward their proofs of debt as soon as possible.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.

Commercial Affairs, Private Bag, Christchurch.

3099

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Al Enterprises Ltd. (in liquidation).

Address of Registered Office: 89 Revell Street, Hokitika.

Registry of High Court: Greymouth.

Number of Matter: M. 10/80.

Date of Order: 4 July 1980.

Date of Presentation of Petition: 11 June 1980.

Place, Date and Time of First Meetings:

Creditors: My office, Thursday, 27 August 1981, at 10 a.m.

Contributories: Same place and date at 11 a.m.

A. J. HERRING,
Acting Official Assignee, Provisional Liquidator.

High Court, Greymouth.

3096

NOTICE OF MEETING OF CREDITORS

In the matter of the Companies Act 1955, and in the matter of TONY HOLLOWAY 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 27th day of July 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 9 a.m. on the 7th day of August 1981, in the Conference Room of Gilfillan Morris and Co., Ninth Floor, National Mutual Centre, Shortland Street, Auckland.

Business:

(i) Consideration of a statement of the 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 27th day of July 1981.

By order of the directors:

A. J. HOLLOWAY, Director.

3062

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

In the matter of the Companies Act 1955, and in the matter of TONY HOLLOWAY LTD.:

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 27th 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 that it is advisable to wind up, and that accordingly the company be wound up voluntarily.

Dated this 27th day of July 1981.

A. J. HOLLOWAY, Director.

3063

THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF RECEIVER

Pursuant to Section 346 (1)

The Commercial Bank of Australia Ltd., duly incorporated under the Companies Act of the State of Victoria in the Commonwealth of Australia and carrying on business in New Zealand, hereby gives notice that on the 28th day of July 1981, it appointed Michael John Ferrier Ellis of Auckland, Chartered Accountant, as receiver and manager of the property of Dowa Engineering Ltd. under the powers contained in a debenture dated the 17th day of September 1980, which property consists of the undertaking and all property and assets relating to the operation of the tool-making and engineering business carried on by Dowa Engineering Ltd. at 217 Archers Road, Takapuna, Auckland.

Further particulars can be obtained from the receiver and manager whose address is at the offices of Messrs Markham and Partners, Chartered Accountants, Sixth Floor, A.N.Z. Building, corner Queen and Victoria Streets, Auckland.

A. C. HORROCKS,
Solicitor for the Commercial Bank of Australia Ltd.

This notice is given by Anthony Charles Horrocks of Messrs Stokes and Horrocks, Solicitors, 9 Anzac Street, Takapuna, Auckland.

3058

G. D. AND M. R. SIMPSON LTD.
NOTICE OF APPOINTMENT OF RECEIVER

Take notice that James Gilmour and Co. Ltd., a duly incorporated company having its registered office at Auckland, on the 27th day of July 1981, appointed Lyall Walton Brown of Fifth Floor, A.S.B. Building, 300 Queen Street, Auckland, receiver and manager of all the property of G. D. and M. R. Simpson Ltd., having its principal place of business in New Zealand at 53 Eban Avenue, Northcote, Auckland, charged pursuant to a debenture dated the 29th day of January 1980.

Dated this 29th day of July 1981.

James Gilmour and Co. Ltd. by its solicitor:

A. M. A. IVANSON.

3055

In the matter of the Companies Act 1955, and in the matter of EAGLE CONTRACTING SERVICES 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 27th day of July 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 St. Johns Rooms, 318 St. Aubyn Street, New Plymouth, on Thursday, the 6th day of August 1981, at 10 a.m.

Business:

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

Nomination of liquidator. The shareholders have nominated Mr N. O. Cave, chartered accountant, as liquidator, but the creditors will have to confirm the nomination if they wish him to continue.

Appointment of committee of inspection if thought fit.

Proxies to be used at the meeting must be lodged at the registered office of the company, 7 Hawea Street, New Plymouth, not later than 4 o’clock in the afternoon of the 5th day of August 1981.

By order of the directors.

Y. K. JAMES, Secretary.

3102

EAGLE CONTRACTING SERVICES LTD.

It is hereby resolved this 27th day of July 1981 by extraordinary resolution in accordance with section 362 (1) of the Companies Act 1955:

That the company be wound up voluntarily by reason that it cannot because of its liabilities continue its business and that it is desirable to wind up and that a meeting of creditors be held to consider the statement of the company’s position and the appointment of a liquidator.

K. L. JAMES.

3101



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 94


NZLII PDF NZ Gazette 1981, No 94





✨ LLM interpretation of page content

🏭 Notice of Order to Wind Up Ascot Bins Ltd

🏭 Trade, Customs & Industry
29 July 1981
Winding-up, Companies Act 1955, Ascot Bins Ltd, Christchurch
  • IVAN A. HANSEN, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Al Enterprises Ltd

🏭 Trade, Customs & Industry
4 July 1980
Winding-up, Companies Act 1955, Al Enterprises Ltd, Greymouth
  • A. J. HERRING, Acting Official Assignee, Provisional Liquidator

🏭 Notice of Meeting of Creditors for Tony Holloway Ltd

🏭 Trade, Customs & Industry
27 July 1981
Voluntary winding-up, Companies Act 1955, Tony Holloway Ltd, Auckland
  • A. J. HOLLOWAY, Director

🏭 Notice of Resolution for Voluntary Winding Up of Tony Holloway Ltd

🏭 Trade, Customs & Industry
27 July 1981
Voluntary winding-up, Companies Act 1955, Tony Holloway Ltd
  • A. J. HOLLOWAY, Director

🏭 Notice of Appointment of Receiver for Dowa Engineering Ltd

🏭 Trade, Customs & Industry
28 July 1981
Receiver, Companies Act 1955, Dowa Engineering Ltd, Auckland
  • Michael John Ferrier Ellis, Appointed receiver and manager

  • A. C. HORROCKS, Solicitor for the Commercial Bank of Australia Ltd

🏭 Notice of Appointment of Receiver for G. D. and M. R. Simpson Ltd

🏭 Trade, Customs & Industry
29 July 1981
Receiver, Companies Act 1955, G. D. and M. R. Simpson Ltd, Auckland
  • Lyall Walton Brown, Appointed receiver and manager

  • A. M. A. IVANSON, Solicitor for James Gilmour and Co. Ltd

🏭 Notice of Resolution for Voluntary Winding Up of Eagle Contracting Services Ltd

🏭 Trade, Customs & Industry
27 July 1981
Voluntary winding-up, Companies Act 1955, Eagle Contracting Services Ltd, New Plymouth
  • Y. K. JAMES, Secretary

🏭 Resolution for Voluntary Winding Up of Eagle Contracting Services Ltd

🏭 Trade, Customs & Industry
27 July 1981
Voluntary winding-up, Companies Act 1955, Eagle Contracting Services Ltd
  • K. L. JAMES