Company Notices




402
THE NEW ZEALAND GAZETTE
No. 13

LA RONDE COSMETICS LTD.

IN VOLUNTARY LIQUIDATION

Final General Meeting, Creditors’ Voluntary Winding Up
NOTICE is hereby given pursuant to section 291 of the Companies Act 1955 that a general meeting of the company will be held at the offices of Dent, Impey, and Darrow, Public Accountants, Third Floor, Vita House, corner Kingdon Street and Khyber Pass Road, Newmarket, on Monday, 25 March 1968, at 2.15 p.m. for the purpose of laying before such meeting the account of the winding up of the above-named company and of giving any explanation thereof.
Dated 7 March 1968.
C. S. DENT, Liquidator.
521

LA RONDE COSMETICS LTD.

IN VOLUNTARY LIQUIDATION

Creditors’ Final Meeting, Creditors’ Voluntary Winding Up
NOTICE is hereby given pursuant to section 291 of the Companies Act 1955 that the final meeting of creditors of the above-named company will be held at the offices of Dent, Impey, and Darrow, Public Accountants, Third Floor, Vita House, corner Kingdon Street and Khyber Pass Road, Newmarket, on Monday, 25 March 1968, at 2.30 p.m. for the purpose of laying before such meeting the account of the winding up of the above-named company and of giving any explanation thereof.
Dated 7 March 1968.
C. S. DENT, Liquidator.
522

MACHINE DESIGN AND MANUFACTURE CO. LTD.

IN RECEIVERSHIP AND IN LIQUIDATION

Notice Calling Final Meeting
IN the matter of the Companies Act 1955 and in the matter of Machine Design and Manufacture Co. Ltd. (in receivership and in liquidation), notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and a meeting of the creditors of the above-named company will be held in the Board Room of New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, the 22nd day of March 1968, at 2.15 p.m., for the purpose of having an account laid before it 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.
Dated this 22nd day of February 1968.
K. S. CRAWSHAW, Liquidator.
476

VICKERS-DETROIT HYDRAULICS PTY. LTD.

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

VICKERS-DETROIT HYDRAULICS PTY. LTD. hereby gives notice, pursuant to section 405 (2) of the Companies Act 1955, of its intention as from the 31st day of May 1968 to cease to have a place of business in New Zealand.
Dated this 15th day of February 1968.
BUTLER, WHITE, AND HANNA,
Solicitors for the Company.
392

PHARMEDICA PTY. LTD.

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

PHARMEDICA PTY. LTD. hereby gives notice pursuant to section 405 of the above Act that it intends to cease to have a place of business in New Zealand.
PHARMEDICA PTY. LTD.
By their solicitors and duly authorised agents, Messrs Rudd, Garland, and Horrocks, Auckland.
509

ISLA BANK TRANSPORT LTD.

NOTICE OF MEETING OF CREDITORS

ISLA Bank Transport Ltd. having by extraordinary resolution dated 7 February 1968 resolved:

  1. That it cannot by reason of its liabilities continue its business and that it is advisable to wind up and that the company be wound up voluntarily.
  2. That in pursuance of section 285 of the Companies Act 1955, Norman Arthur Jennings, of Invercargill, public accountant, be and he is hereby nominated as liquidator of the company.
    Notice is hereby given that a meeting of creditors of the company will be held pursuant to section 284 of the Companies Act 1955, in the Board Room, Dillon, Jennings, and Dale, Public Accountants, 57 Esk Street, Invercargill, at 10.30 a.m. on the 13th day of March 1968, at which meeting a full statement of the position of the company’s affairs together with a list of the creditors and the estimated amount of their claims will be laid before the meeting and at which meeting the creditors in pursuance of section 285 of the said Act may nominate a person to be the liquidator of the company and in pursuance of section 286 of the said Act may appoint a committee of inspection.
    Dated at Invercargill this 27th day of February 1968.
    For Isla Bank Transport Ltd.—
    DILLON, JENNINGS AND DALE, Secretaries.
    57 Esk Street, Invercargill, P.O. Box 34.
    507

ESTATE OF C. J. HANNIBAL

NOTICE TO CREDITORS

NOTICE is hereby given to all creditors and others having claims against the assigned estate of Clemen Johannes Hannibal, of Wellington, builder, that they are required to send particulars of such claims to the trustees, care of Lithgow, McElwain, and Dommett, Public Accountants, 22 Brandon Street, P.O. Box 1824, Wellington, on or before the 22nd day of March 1968, and are warned that any claims not received by the said date are liable to exclusion and that after that date the trustees will distribute the estate having regard only to the claims of which they then have notice.
C. J. HANNIBAL, CREDITOR’S COMMITTEE.
513

No. 108/67

In the Supreme Court of New Zealand
Northern Judicial District
(Auckland Registry)

IN THE MATTER of the Companies Act 1955 AND IN THE MATTER of KEREPEEHI SUPPLY STORES LTD., a company duly incorporated in New Zealand and having its registered office at Valley Road, Whakatane.

Wednesday, the 31st day of January 1968, before the Honourable Mr Justice Hardie Boys.

UPON READING the notice of motion of Counsel herein and the affidavit of Hugh Noel Campbell Monckton and the memorandum of Counsel filed in support thereof this Court HEREBY ORDERS:

  1. THAT the reduction of paid up capital resolved in the special resolution passed by entry in the minute book of Kerepeehi Supply Stores Ltd. on the 12th day of July 1968 be confirmed.
  2. THAT the following minute showing the amount of capital of the company is approved “The capital of Kerepeehi Supply Stores Ltd. is $2,000 divided into 1,000 fully paid ordinary shares of $2 each having been reduced from $12,000 divided into 6,000 ordinary shares of $2 each fully paid”.
  3. THAT notice of the registration of the order so made and of the minute so approved be published once in the New Zealand Gazette.
    By the Court—
    B. C. RYALL, Deputy Registrar.
    495

In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)

IN the matter of the Companies Act 1955 and in the matter of Ryan’s Ltd., a company duly incorporated in New Zealand and having its registered office in the City of Lower Hutt.

NOTICE IS HEREBY GIVEN that the order of the Supreme Court of New Zealand dated the 14th day of December 1967 confirming the reduction of capital of the above-named company from £12,150 to £2,150 and the minute approved by the Court, showing with respect to the capital of the company as



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 13


NZLII PDF NZ Gazette 1968, No 13





✨ LLM interpretation of page content

🏛️ La Ronde Cosmetics Ltd. - Final General Meeting

🏛️ Governance & Central Administration
7 March 1968
Company Liquidation, Creditors Voluntary Winding Up, Auckland
  • C. S. Dent, Liquidator

🏛️ La Ronde Cosmetics Ltd. - Creditors' Final Meeting

🏛️ Governance & Central Administration
7 March 1968
Company Liquidation, Creditors Voluntary Winding Up, Auckland
  • C. S. Dent, Liquidator

🏛️ Machine Design and Manufacture Co. Ltd. - Notice Calling Final Meeting

🏛️ Governance & Central Administration
22 February 1968
Company Receivership, Company Liquidation, Auckland
  • K. S. Crawshaw, Liquidator

🏛️ Vickers-Detroit Hydraulics Pty. Ltd. - Notice of Intention to Cease Business

🏛️ Governance & Central Administration
15 February 1968
Company Notice, Cease Business, Companies Act 1955
  • Butler, White, and Hanna, Solicitors for the Company

🏛️ Pharmedica Pty. Ltd. - Notice of Intention to Cease Business

🏛️ Governance & Central Administration
15 February 1968
Company Notice, Cease Business, Companies Act 1955
  • Rudd, Garland, and Horrocks, Solicitors for the Company

🏛️ Isla Bank Transport Ltd. - Notice of Meeting of Creditors

🏛️ Governance & Central Administration
27 February 1968
Company Liquidation, Creditors Meeting, Invercargill
  • Dillon, Jennings and Dale, Secretaries for Isla Bank Transport Ltd.

🏛️ Estate of C. J. Hannibal - Notice to Creditors

🏛️ Governance & Central Administration
27 February 1968
Estate Creditors, Claims Deadline, Wellington
  • Clemen Johannes Hannibal, Deceased Estate

  • C. J. Hannibal, Creditor's Committee

🏛️ Kerepeehi Supply Stores Ltd. - Supreme Court Order Confirming Capital Reduction

🏛️ Governance & Central Administration
31 January 1968
Supreme Court, Capital Reduction, Whakatane
  • B. C. Ryall, Deputy Registrar

🏛️ Ryan's Ltd. - Supreme Court Order Confirming Capital Reduction

🏛️ Governance & Central Administration
14 December 1967
Supreme Court, Capital Reduction, Lower Hutt