✨ Company Notices




4652
THE NEW ZEALAND GAZETTE
No. 195

IN the matter of the Companies Act 1955, and in the matter of WHEELER AND GEORGE LTD., CEDAR INVESTMENTS LTD., KAMAKA TRANSPORT LTD., BEAUMONT TRANSPORT LTD., W. L. GEORGE LTD., LOG WHEEL ENTERPRISES LTD., HILTON TRANSPORT LTD., R. B. WHEELER LTD., TEPAPA TRANSPORT LTD., HELGA PROPERTIES LTD., MONETARY CONSULTANTS LTD.:

NOTICE is hereby given that an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955 the above-named companies on the 9th day of October 1984, passed resolutions for voluntary winding up and the meeting of the creditors will accordingly be held at Second Floor, Lorne Towers, Lorne Street, Auckland on Wednesday the 24th day of October 1984 at 10 o’clock in the forenoon.

Business:
Nomination of liquidator.
Appointment of committee of inspection if thought fit.

R. ON HING, Official Assignee.

1820

NOTICE OF WINDING-UP MEETING

Name of Company: William Galbraith Ltd., (in receivership and in liquidation).

Number of Company: 075764.

Address of Registered Office: 29 Mason Avenue, Otahuhu.

Registry of High Court: Auckland.

Date of Resolution to Wind-Up: 15 October 1984.

Creditors: 26 October 1984 at 3 p.m.

Contributories: 26 October 1984 at 3.30 p.m.

Place: Ellerslie War Memorial Community Hall, corner Main Highway and Arthur Street, Ellerslie, Auckland.

W. D. HENDERSON, Liquidator.

1763

NOTICE OF MEETING OF CREDITORS

WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK (UNDER SECTION 362)

IN the matter of the Companies Act 1955, and in the matter of HEIRLOOM CLOCKS NEW ZEALAND 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 9th day of October 1984, passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held at the Lions Hall, corner Vautier and Dalton Streets, Napier on the 23rd day of October 1984 at 2 p.m.

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 15th day of October 1984.

By order of the Directors:

B. DUNNETT, Director.

1770

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

FOR ADVERTISEMENT UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of HEIRLOOM CLOCKS NEW ZEALAND LTD.:

NOTICE is hereby given that at a meeting of the company held on the 9th day of October 1984, it was resolved by the directors that as the company could not by reason of its liabilities continue its business, it was advisable to wind up and that accordingly the company be wound up voluntarily.

Dated this 9th day of October 1984.

B. DUNNETT and P. S. McGREGOR, Directors.

1771

The Companies Act 1955
ASSOCIATED CASING CO. (N.Z.) LTD.
NOTICE OF APPOINTMENT OF RECEIVER

PRESENTED by Westpac Banking Corporation, hereby give notice that on the 11th day of October 1984, it appointed Christopher Edward Turland and Roderick Thomas McKenzie of Arthur Young & Co., as receivers of the property of the above company under the power contained in an instrument dated the 6th day of September 1981, being a mortgage debenture from Associated Casing Co. (N.Z.) Ltd. to Westpac Banking Corporation.

Dated at Wellington this 11th day of October 1984.

Westpac Banking Corporation by its attorneys:

C. E. TURLAND and R. T. McKENZIE.

1773

The Companies Act 1955
CORNERWAYS CARS LTD.
NOTICE OF APPOINTMENT OF A RECEIVER

PRESENTED by Westpac Banking Corporation, hereby give notice that on the 9th day of October 1984, it appointed Geoffrey Alexander Hamilton and Anthony George Lewis as joint and several receivers and managers of the property of the above company under the powers contained in an instrument dated the 7th day of April 1981, by Cornerway Cars Ltd., in favour of Westpac Banking Corporation.

Dated the 9th day of October 1984.

Westpac Banking Corporation by its Attorneys:

G. R. VOICE and D. G. PARSONS.

1772

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

FOR THE ADVERTISEMENT UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of McINDOE INDUSTRIES LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 8th day of October 1984, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 9th day of October 1984.

R. C. MORETON, Liquidator.

1774

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of McINDOE INDUSTRIES LTD.:

NOTICE is hereby given that the undersigned, the liquidator of McIndoe Industries Ltd., which is being wound up voluntarily, does hereby fix the 8th day of November 1984, 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 9th day of October 1984.

R. C. MORETON, Liquidator.

Address of Liquidator: Arthur Young, Chartered Accountants, Sixteenth Floor, National Mutual Building, Shortland Street, P.O. Box 2146, Auckland 1.

1775

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

FOR ADVERTISEMENT UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of ROWLANDS PROPERTIES LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the above-named company the on the 12th day of October 1984, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 12th day of October 1984.

R. C. MORETON, Liquidator.

1776



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 195


NZLII PDF NZ Gazette 1984, No 195





✨ LLM interpretation of page content

🏭 Notice of Voluntary Winding Up for Multiple Companies

🏭 Trade, Customs & Industry
9 October 1984
Companies, Voluntary winding up, Creditors meeting, Auckland
  • R. On Hing, Official Assignee

🏭 Notice of Winding-Up Meeting for William Galbraith Ltd.

🏭 Trade, Customs & Industry
15 October 1984
Company, Winding-up, Creditors meeting, Contributories meeting, Auckland
  • W. D. Henderson, Liquidator

🏭 Notice of Meeting of Creditors for Heirloom Clocks New Zealand Ltd.

🏭 Trade, Customs & Industry
15 October 1984
Company, Creditors meeting, Voluntary winding up, Napier
  • B. Dunnet, Director

🏭 Notice of Resolution for Voluntary Winding Up for Heirloom Clocks New Zealand Ltd.

🏭 Trade, Customs & Industry
9 October 1984
Company, Voluntary winding up, Directors resolution
  • B. Dunnet, Director
  • P. S. McGregor, Director

🏭 Notice of Appointment of Receiver for Associated Casing Co. (N.Z.) Ltd.

🏭 Trade, Customs & Industry
11 October 1984
Company, Receiver appointment, Westpac Banking Corporation, Wellington
  • Christopher Edward Turland, Receiver
  • Roderick Thomas McKenzie, Receiver

🏭 Notice of Appointment of Receiver for Cornerways Cars Ltd.

🏭 Trade, Customs & Industry
9 October 1984
Company, Receiver appointment, Westpac Banking Corporation
  • Geoffrey Alexander Hamilton, Receiver
  • Anthony George Lewis, Receiver

🏭 Notice of Resolution for Voluntary Winding Up for McIndoe Industries Ltd.

🏭 Trade, Customs & Industry
9 October 1984
Company, Voluntary winding up, Liquidation
  • R. C. Moreton, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for McIndoe Industries Ltd.

🏭 Trade, Customs & Industry
9 October 1984
Company, Creditors, Debt claims, Liquidation
  • R. C. Moreton, Liquidator

🏭 Notice of Resolution for Voluntary Winding Up for Rowlands Properties Ltd.

🏭 Trade, Customs & Industry
12 October 1984
Company, Voluntary winding up, Liquidation
  • R. C. Moreton, Liquidator