Company and Society Notices




5 NOVEMBER
THE NEW ZEALAND GAZETTE
2027

PEGASUS FISHING CO. LTD.
——
IN VOLUNTARY LIQUIDATION
——

Notice of Final Winding-up Meeting of the Company

IN the matter of the Companies Act 1955, notice is hereby given that pursuant to section 281 of the said Act, a general meeting of the above-named company will be held in the offices of Messrs Reid and Jones, Chartered Accountants, Western House, 36 Esk Street, Invercargill, on Thursday, 12 November 1970, at 11 a.m., for the purpose of:

  1. Receiving and considering the liquidator’s statement of account and of giving any explanation thereof which may be required.

  2. To resolve pursuant to section 328 of the said Act, as to the disposal of documents, books, and accounts of the company.

Dated at Invercargill this 23rd day of October 1970.

O. C. PIERCE, Liquidator.

36 Esk Street, Invercargill.

9909

———

CHEMTEX PTY. LTD.
——

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

PURSUANT to section 405 of the Companies Act 1955, Chemtex Pty. Ltd., a duly incorporated company having its registered office situated at 321 Kent Street, Sydney, New South Wales, Australia, hereby gives notice that it wishes to cease to have a place of business in New Zealand. Any matters relating to this notice should be addressed to the company:

Care of Messrs Hutchison, Elliffe, Davies, Anderson and Co., Chartered Accountants, P.O. Box 696, Christchurch.

EDWIN C. YORK
K. M. RYAN
} Directors.

9841

———

J. ALBERT AND SON PTY. LTD.
——

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

NOTICE is hereby given that J. Albert and Son Pty. Ltd., duly incorporated in New South Wales and having its place of business for New Zealand at 2–4 Willis Street, Wellington, intends to cease to have a place of business in New Zealand at the expiration of three (3) months from the date of publication of this notice.

Dated at Wellington this 16th day of October 1970.

BELL GULLY AND CO., Solicitors and Agents.

9825

———

WAIKATO COACH AND TRAVEL LTD.
——

REDUCTION OF SHARE CAPITAL
——

IN THE MATTER of the Companies Act 1955, and IN THE MATTER of Waikato Coach and Travel Limited, a duly incorporated company having its registered office at 52 Arawata Street, Te Awamutu:

NOTICE is hereby given that an order of the Supreme Court of New Zealand dated the 24th day of September 1970, confirming the reduction of the share capital of the above-named company from $50,000.00 to $32,000.00, and the minute approved by the Court showing with respect to the capital of the company as altered, the several particulars required by the above-mentioned Act was registered by the Registrar of Companies on the 27th day of October 1970. The said minute is in the words and figures following:

“The amount of share capital of Waikato Coach & Travel Limited as altered by the Order of the Supreme Court confirming the reduction of the share capital of the company is $32,000.00 thirty two thousand dollars divided into 40 “A” shares of one dollar ($1.00) each and 31,960 “B” shares of one dollar ($1.00) each and at the date of registration of this Minute the amount of one dollar ($1.00) is deemed to be paid up on each share except for 2,000 “B” shares held by Roy Charles Bartrum 1,750 “B” shares held by Robert Charles Thomas Christey and 625 “B” shares held by William George Neill which are unpaid.”

Dated the 27th day of October 1970.

B. C. COLEY, Solicitor for the Company.

9910

———

ANGLO DOMINION LTD.
——

REDUCTION OF CAPITAL
——

NOTICE is hereby given that the order of the Supreme Court of New Zealand dated the 21st day of October 1970, confirming the reduction of capital of the above-named company from $10,000 to $3,500, and the minute approved by the Court showing, with respect to the capital of the company as altered, the several particulars required by the Companies Act 1955, were registered by the Registrar of Companies on the 29th day of October 1970. The minute is as follows:

“The capital of Anglo Dominion Limited is $3,500 divided into 1,725 class A fully paid shares each of $2 and 25 class B fully paid shares each of $2 having been reduced from $10,000 divided into 4,975 class A shares each of $2 and 25 class B shares each of $2.”

Dated the 29th day of October 1970.

J. N. MATSON, Solicitor for the Company.

9936

———

BARR, BURGESS AND STEWART
——

MEANTIME RETIREMENT FROM PARTNERSHIP
——

BARR, Burgess and Stewart announce that for health reasons and on the advice of his doctors, Mr Douglas M. Denby has, in the meantime, retired from the partnership with effect from 1 October 1970.

BARR, BURGESS and STEWART.

9915

———

No. M. 638/70

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

IN THE MATTER of the Incorporated Societies Act 1908, and IN THE MATTER of COLLEGE RIFLES SPORTS LODGE ASSOCIATION INCORPORATED:

NOTICE is hereby given that a petition for the winding up of the above-named society was, on the 1st day of October 1970, presented to the said Court by Albert George Ashton, of Mangakino, retired, and that the said petition is directed to be heard before the Court sitting at Auckland, on Friday, the 27th day of November 1970, at 10 o’clock in the forenoon; and any creditor or contributory of the said society desirous to support or oppose the making of the order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said society requiring a copy on payment of the regulated charge for same.

This notice is given by Anthony Alan Lusk of Messrs Morpeth Gould and Co., Solicitors for the Petitioner, whose address for service is at the offices of Messrs Morpeth Gould and Co., Solicitors, Seventh Floor, A.S.B. Building, corner Queen and Wellesley Streets, Auckland.

NOTE—Any person who intends to appear on the hearing of the said petition must serve on or send by post, to the above-named, notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm and an address for service within 3 miles of the Supreme Court at Auckland, and must be signed by the person or firm, or his or their solicitors (if any), and must be served, or if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 26th day of November 1970.

9927



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 68


NZLII PDF NZ Gazette 1970, No 68





✨ LLM interpretation of page content

⚖️ Pegasus Fishing Co. Ltd. - Final Winding-up Meeting

⚖️ Justice & Law Enforcement
23 October 1970
Voluntary Liquidation, Companies Act, Final Meeting, Liquidator's Account, Disposal of Documents
  • O. C. Pierce, Liquidator

🏭 Chemtex Pty. Ltd. - Intention to Cease Business in New Zealand

🏭 Trade, Customs & Industry
Companies Act, Cease Business, Australia, New South Wales, Christchurch
  • Edwin C. York, Director
  • K. M. Ryan, Director

🏭 J. Albert and Son Pty. Ltd. - Intention to Cease Business in New Zealand

🏭 Trade, Customs & Industry
16 October 1970
Companies Act, Cease Business, New South Wales, Wellington
  • Bell Gully and Co., Solicitors and Agents

⚖️ Waikato Coach and Travel Ltd. - Reduction of Share Capital

⚖️ Justice & Law Enforcement
27 October 1970
Companies Act, Share Capital Reduction, Supreme Court Order, Registrar of Companies, Te Awamutu
  • Roy Charles Bartrum, 2,000 B shares unpaid
  • Robert Charles Thomas Christey, 1,750 B shares unpaid
  • William George Neill, 625 B shares unpaid

  • B. C. Coley, Solicitor for the Company

⚖️ Anglo Dominion Ltd. - Reduction of Capital

⚖️ Justice & Law Enforcement
29 October 1970
Companies Act, Capital Reduction, Supreme Court Order, Registrar of Companies
  • J. N. Matson, Solicitor for the Company

⚖️ Barr, Burgess and Stewart - Retirement from Partnership

⚖️ Justice & Law Enforcement
1 October 1970
Partnership, Retirement, Health Reasons
  • Douglas M. Denby (Mr), Retired from partnership

  • Barr, Burgess and Stewart

⚖️ College Rifles Sports Lodge Association Incorporated - Winding Up Petition

⚖️ Justice & Law Enforcement
1 October 1970
Supreme Court, Incorporated Societies Act, Winding Up Petition, Creditors, Contributories, Auckland
  • Albert George Ashton, Petitioner for winding up

  • Anthony Alan Lusk of Messrs Morpeth Gould and Co., Solicitors for the Petitioner