Company Notices




THE NEW ZEALAND GAZETTE

20 FEBRUARY 317


CEMENT FREIGHTERS LTD.

In Voluntary Liquidation

Notice of Voluntary Winding-up Resolution

In the matter of the Companies Act 1955 and of Cement Freighters Ltd. (members’ voluntary winding up), notice is hereby given, pursuant to section 269 (1) of the Companies Act 1955, that, by entry in the company’s minute book, made in accordance with section 362 of the Companies Act 1955, the company did resolve, by way of special resolution, that, as the company is no longer carrying on business, it would be wound up voluntarily; and that Mr Bruce Michael Jamieson, accountant, of Auckland, be, and is hereby appointed, liquidator of the company.

The liquidator does hereby fix the 14th day of March 1969 as the day on or before which 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 such debts are proved or, as the case may be, from objecting to the distribution.

Dated at Auckland this 17th day of February 1969.

B. M. JAMIESON, Liquidator.
P.O. Box 395, Auckland.
3519


ANSLEY INVESTMENTS CO. LTD.

In Voluntary Liquidation

Notice of Final Meeting

In the matter of Ansley Investments Co. Ltd. (in voluntary liquidation, members’ winding up), and in the matter of the Companies Act 1955, take notice that in pursuance of section 281 of the above Act, the final general meeting of the above-named company will be held at 69 Worcester Street, Christchurch, on the 28th day of February, at 3 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.

G. F. SHEPPARD, Liquidator.
7 February 1969.
3480


SUPERIOR CONCRETE LTD.

In Receivership and in Voluntary Liquidation

Notice of Resolution for Voluntary Winding-up

In the matter of the Companies Act 1955, and in the matter of Superior Concrete Ltd. (receiver appointed), notice is hereby given that, by duly signed entry in the minute book of the above-named company, on the 18th day of February 1969, 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 the 18th day of February 1969.

By order of the directors—
GRIFFIN, HODGSON, WEST, AND YATES, Secretaries.
3532

Notice of Meeting of Creditors

Notice is hereby given that, by an entry in its minute book, signed in accordance with subsections (1) and (4) of section 362 of the Companies Act 1955, the above-named company, on the 18th day of February 1969, 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 Automobile Association Rooms, 45 Halifax Street, Nelson, on Thursday, 27 February 1969, at 10 a.m.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
  2. Nomination of a liquidator. The company recommends the appointment of Mr B. L. C. Thompson, public accountant, resident partner of Messrs Pickles, Perkins, and Hadlee. Mr Thompson is at present acting as receiver for the first debenture holder, Credit for Industry (New Zealand) Ltd.
  3. Appointment of a committee of inspection, if thought fit.

Dated this 18th day of February 1969.

By order of the directors—
GRIFFIN, HODGSON, WEST, AND YATES, Secretaries.
3531


BUSH BOAKE ALLEN LTD.

Notice of Intention to Cease to Have Place of Business in New Zealand

Pursuant to section 405 (2) of the Companies Act 1955, notice is hereby given that Bush Boake Allen Ltd. intends to cease to have a place of business in New Zealand.

Dated this 14th day of February 1969.
BUSH BOAKE ALLEN LTD., by its solicitor:
J. W. L. WISEMAN.
3487


No. M. 697/68
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 Franklin Printing and Publishing Company Limited:

Thursday, the 19th day of December 1968

Before the Hon. Mr Justice Woodhouse

Upon reading the notice of motion of the applicant company dated the 26th day of November 1968 and the affidavits of Leonard Wilton White, the consent of the District Commissioner of Taxes, and the memoranda of counsel filed herein,

THIS COURT HEREBY ORDERS that the reduction of the capital of Franklin Printing and Publishing Company Limited by cancellation from thirty thousand dollars ($30,000.00) (divided into 15,000 ordinary shares of $2.00 each) to seven thousand five hundred dollars ($7,500.00) (divided into 15,000 ordinary shares of 50c each) be and is hereby confirmed AND FURTHER ORDERS that notice of the registration of such reduction be published in the form of this order and the minute approved hereunder in the New Zealand Gazette on one occasion.

By the Court—
[L.S.]
G. B. COOPER, Deputy Registrar.
3459

No. M. 697/68
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 Franklin Printing and Publishing Company Limited:

The amount of the share capital of Franklin Printing and Publishing Company Limited is now seven thousand five hundred dollars ($7,500.00).

The share capital is now divided into fifteen thousand (15,000) ordinary shares.

The amount of each share is fifty (50) cents.

The full amount has been paid up on each share.

[L.S.]
G. B. COOPER, Deputy Registrar.
3460



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 9





✨ LLM interpretation of page content

🏭 Notice of Voluntary Winding-up Resolution for Cement Freighters Ltd.

🏭 Trade, Customs & Industry
17 February 1969
Voluntary Liquidation, Companies Act 1955, Creditors, Cement Freighters Ltd., Auckland
  • Bruce Michael Jamieson, Appointed liquidator

  • B. M. Jamieson, Liquidator

🏭 Notice of Final Meeting for Ansley Investments Co. Ltd.

🏭 Trade, Customs & Industry
7 February 1969
Final Meeting, Companies Act 1955, Ansley Investments Co. Ltd., Christchurch
  • G. F. Sheppard, Liquidator

🏭 Notice of Resolution for Voluntary Winding-up for Superior Concrete Ltd.

🏭 Trade, Customs & Industry
18 February 1969
Voluntary Liquidation, Companies Act 1955, Superior Concrete Ltd., Nelson
  • GRIFFIN, HODGSON, WEST, AND YATES, Secretaries

🏭 Notice of Meeting of Creditors for Superior Concrete Ltd.

🏭 Trade, Customs & Industry
18 February 1969
Creditors Meeting, Companies Act 1955, Superior Concrete Ltd., Nelson
  • B. L. C. Thompson, Recommended as liquidator

  • GRIFFIN, HODGSON, WEST, AND YATES, Secretaries

🏭 Notice of Intention to Cease to Have Place of Business in New Zealand for Bush Boake Allen Ltd.

🏭 Trade, Customs & Industry
14 February 1969
Business Closure, Companies Act 1955, Bush Boake Allen Ltd.
  • J. W. L. Wiseman, Solicitor

🏭 Court Order for Reduction of Capital for Franklin Printing and Publishing Company Limited

🏭 Trade, Customs & Industry
19 December 1968
Capital Reduction, Companies Act 1955, Franklin Printing and Publishing Company Limited, Supreme Court
  • Leonard Wilton White, Affidavit submitted

  • G. B. Cooper, Deputy Registrar

🏭 Notification of Reduced Share Capital for Franklin Printing and Publishing Company Limited

🏭 Trade, Customs & Industry
Share Capital, Companies Act 1955, Franklin Printing and Publishing Company Limited
  • G. B. Cooper, Deputy Registrar