✨ Company Liquidation Notices
28 JUNE THE NEW ZEALAND GAZETTE 2405
NOTICE CALLING FINAL MEETING OF MEMBERS AND CREDITORS
IN the matter of the Companies Act 1955, and in the matter of OLD AUCKLAND CUSTOMHOUSE LTD. (in liquidation): NOTICE is hereby given pursuant to section 291 of the Companies Act 1955, that meetings of the members and creditors of the above-named company will be held at the Arena Theatre (formerly Auckland Concert Chamber), Auckland Town Hall, corner Queen Street and Greys Avenue at 11 a.m. on the 6th day of July 1984, for the purpose of having an account laid before the meetings showing how the winding up has been conducted and the property of the company has been disposed of, and to determine the manner in which the books, accounts and documents of the company and of the liquidator are to be disposed of.
Every member or creditor entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member or creditor respectively.
Proxies to be used at the meetings must be lodged at the offices of Peat, Marwick, Mitchell & Co., Tenth Floor, National Mutual Centre, Shortland Street, Auckland, not later than 4 o’clock in the afternoon on the 5th day of July 1984.
Dated this 22nd day of June 1984.
F. N. WATSON, Liquidator.
8810
GOTHIC PRODUCTS LTD.
PURSUANT TO SECTION 269 OF THE COMPANIES ACT 1955
NOTICE is hereby given that at an extraordinary general meeting of the above-named company held on the 15th day of June 1984 the following extraordinary resolution was passed by the company:
“Resolved this 15th day of June 1984 by means of an entry in the minute book pursuant to section 362 (1) of the Companies Act 1955, that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that Rex Albert Anderson and Peter Hames be appointed joint liquidators.”
Dated this 19th day of June 1984.
R. A. ANDERSON and P. HAMES, Joint Liquidators.
Christchurch.
8813
NOTICE OF MEETING OF CREDITORS
IN the matter of the Companies Act 1955, and in the matter of ROSS BULLOCK & SONS LTD. (in voluntary liquidation):
TAKE notice that a meeting of creditors in the above matter will be held at Markham & Partners, Marac House, Third Floor, 188–192 Armagh Street, Christchurch, on the 12th day of July 1984 at 2.15 o’clock in the afternoon.
Agenda:
-
To consider the liquidator’s account of conduct of the winding up during the preceding year.
-
To record the resignation of R. S. Abbott as joint liquidator.
Proxies to be used at the meeting must be lodged with the liquidators at 188–192 Armagh Street, Christchurch, (P.O. Box 13–104), not later than 4 o’clock on the 11 July 1984.
Dated this 19th day of June 1984.
T. V. BAILEY, Joint Liquidator.
8814
The Companies Act 1955
PAPANUI COAL COMPANY LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting
NOTICE is hereby given pursuant to section 290 of the Companies Act 1955, that a general meeting of the members/creditors of the company will be held at Coopers & Lybrand, First Floor, Allan McLean Building, 208 Oxford Terrace, Christchurch on:
4 July 1984 at 4 p.m.
for the purpose of:
(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of.
(b) Hearing any explanations that may be given by the liquidator.
(c) Approving that the books and records of the company be held for a period of 12 months and then destroyed.
Proxies for the meeting must be lodged at Coopers & Lybrand, P.O. Box 13–244, Armagh, Christchurch no later than 4 p.m. on 3 July 1984.
Dated this 20th day of June 1984.
A. G. LEWIS, Liquidator.
8815
In the matter of the Companies Act 1955, and in the matter of DARGAVILLE PRINTING LTD. (in liquidation):
NOTICE is given pursuant to section 291 of the Companies Act 1955, that a general meeting of the creditors of the company will be held at the Board Room, Coopers & Lybrand Offices, Raithbone Street, Whangarei on Monday, 16 July 1984 at 12 noon for the purpose of:
(a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the property of the company disposed of during 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 4 p.m. on 13 July 1984.
Dated this 25th day of June 1984.
W. H. COOKE, Liquidator.
8940
TURUA PASSENGER TRANSPORT 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 at Hamilton for a declaration of dissolution of the company.
Unless written objection is made to the Registrar within 30 days of the 26th day of June 1984 (the date this notice was posted in accordance with section 335A (3) (b), Companies Act) the Registrar may dissolve the Company.
Dated this 22nd day of June 1984.
SHOOSMITH AND LYNCH.
8925
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of BEATH & CO. LTD.
NOTICE is hereby given that at an extraordinary general meeting of the above-named company held on the 20th day of June 1984, the following resolutions were passed by the company:
- As a special resolution:
That the company be wound up voluntarily.
- As an ordinary resolution:
That Rodney Rex Birdsall, chartered accountant of Wellington, be and is hereby appointed as liquidator of the company.
Dated this 21st day of June 1984.
R. R. BIRDSALL, Liquidator.
8955
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of RUSSELL AYRE LTD. (in voluntary liquidation):
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 in the boardroom of Arthur Young, Chartered Accountants, Ground Floor of Phoenix House, Tennyson Street, Napier on Friday
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 112
NZLII —
NZ Gazette 1984, No 112
✨ LLM interpretation of page content
🏭 Final Meeting Notice for Old Auckland Customhouse Ltd.
🏭 Trade, Customs & Industry22 June 1984
Companies Act 1955, Liquidation, Final Meeting, Old Auckland Customhouse Ltd., Auckland
- F. N. Watson, Liquidator
🏭 Resolution for Winding Up Gothic Products Ltd.
🏭 Trade, Customs & Industry19 June 1984
Companies Act 1955, Liquidation, Gothic Products Ltd., Christchurch
- Rex Albert Anderson, Appointed joint liquidator
- Peter Hames, Appointed joint liquidator
- R. A. Anderson and P. Hames, Joint Liquidators
🏭 Meeting of Creditors for Ross Bullock & Sons Ltd.
🏭 Trade, Customs & Industry19 June 1984
Companies Act 1955, Liquidation, Meeting of Creditors, Ross Bullock & Sons Ltd., Christchurch
- R. S. Abbott, Resigned as joint liquidator
- T. V. Bailey, Joint Liquidator
🏭 Final Meeting Notice for Papanui Coal Company Ltd.
🏭 Trade, Customs & Industry20 June 1984
Companies Act 1955, Liquidation, Final Meeting, Papanui Coal Company Ltd., Christchurch
- A. G. Lewis, Liquidator
🏭 Meeting of Creditors for Dargaville Printing Ltd.
🏭 Trade, Customs & Industry25 June 1984
Companies Act 1955, Liquidation, Meeting of Creditors, Dargaville Printing Ltd., Whangarei
- W. H. Cooke, Liquidator
🏭 Notice of Intention to Apply for Dissolution of Turua Passenger Transport Ltd.
🏭 Trade, Customs & Industry22 June 1984
Companies Act 1955, Dissolution, Turua Passenger Transport Ltd., Hamilton
- Shoosmith and Lynch
🏭 Resolution for Voluntary Winding Up of Beath & Co. Ltd.
🏭 Trade, Customs & Industry21 June 1984
Companies Act 1955, Liquidation, Beath & Co. Ltd., Wellington
- Rodney Rex Birdsall (Chartered Accountant), Appointed liquidator
- R. R. Birdsall, Liquidator
🏭 Final Meeting Notice for Russell Ayre Ltd.
🏭 Trade, Customs & IndustryCompanies Act 1955, Liquidation, Final Meeting, Russell Ayre Ltd., Napier