Company Notices




17 DECEMBER
THE NEW ZEALAND GAZETTE
2743

NOTICE OF WINDING-UP ORDER
Name of Company: H. and J. Newell Ltd.
Address of Registered Office: Care of Messrs Neal and Brydon, Central House, Brandon Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 350/73.
Date of Order: 5 December 1973.
Date of Presentation of Petition: 6 November 1973.
E. A. GOULD, Official Assignee.
2757

NOTICE OF FIRST MEETINGS
Name of Company: H. and J. Newell Ltd.
Address of Registered Office: Care of Messrs Neal and Brydon, Central House, Brandon Street, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 350/73.
Creditors: Friday, the 21st day of December 1973, at 10.30 a.m., at 57 Ballance Street, Wellington.
Contributories: Friday, the 21st day of December 1973, at 11 a.m., at 57 Ballance Street, Wellington.
E. A. GOULD, Official Assignee, Provisional Liquidator.
2758

W. WILKINS AND SONS LIMITED
Pursuant to Section 291 of the Companies Act 1955
NOTICE is hereby given that a meeting of the shareholders of the above company will be held at the offices of Claude W. Evans and Co., T. and G. Building, 190 Hereford Street, Christchurch, on Thursday, 17 January 1974, at 3.30 p.m., for the purpose of laying before it the liquidator’s account of the winding up, showing how the winding up has been conducted, and the property of the company has been disposed of, and of hearing from the liquidator any explanations thereof.
Dated at Christchurch this 7th day of December 1973.
CLAUDE W. EVANS, Liquidator.
2754

IN the matter of the Companies Act 1955, and in the matter of HAVERSACK INTERNATIONAL 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 4th day of December 1973 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held in the office of M. H. Short, Chartered Accountant, 72 Dixon Street, Wellington, at 11 a.m. on Monday, 17 December 1973.
Business:
Consideration of a statement of the position of the company’s affairs and list of creditors.
Confirmation of appointment of liquidator.
Appointment of committee of inspection, if thought fit.
Dated this 5th day of December 1973.
By order of the directors:
M. H. SHORT, Chartered Accountant.
2765

NOTICE is hereby given that the following Order was delivered to me for registration on the 29th day of November 1973.
M. No. 861/73
In the Supreme Court of New Zealand
Auckland Registry
IN THE MATTER of the Companies Act 1955, and IN THE MATTER of PETTINAU SPAGHETTI PRODUCTS LIMITED a defunct company (ex parte) GERALD STANLEY HAMPTON of Auckland Chartered Accountant and PETTINAU SPAGHETTI PRODUCTS LIMITED (petitioners)
MONDAY the 5th day of November 1973 before the Honourable Mr Justice Wilson. Upon reading the notice of motion for an order restoring the name of the company to the Register and the affidavit of GERALD STANLEY HAMPTON

of Auckland Chartered Accountant sworn and filed herein and upon hearing Mr Vercoe of counsel for the petitioners and Mr Bridger of counsel for the Registrar this Court hereby orders that the name of the company be restored to the Register as moved and that the petitioners shall pay the Registrar’s costs of $35 together with the costs of advertising the notice of restoration in the Gazette.
By the Court:
[L.S.] E. N. PAUL, Deputy Registrar.
Given under my hand this 29th day of November 1973.
F. P. EVANS, Deputy District Registrar of Companies.

No. M. 901/73
In the Supreme Court of New Zealand
Auckland Registry
IN THE MATTER of the Companies Act 1955, and IN THE MATTER of MILES AND CARLAW LIMITED a duly incorporated company having its registered office at Auckland carrying on business as merchants
NOTICE is hereby given that the order of the Supreme Court of New Zealand dated the 23rd day of November 1973 confirming the reduction of capital of the above-named company from $300,000 to $100,000 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 5th day of December 1973. The said minute is in the words and figures following:
“The capital of MILES AND CARLAW LIMITED is one hundred thousand dollars ($100,000) divided into one hundred thousand (100,000) ordinary shares of one dollar ($1) each fully paid having been reduced from three hundred thousand dollars ($300,000) divided into three hundred thousand (300,000) ordinary shares of one dollar ($1) each fully paid.”
Dated this 6th day of December 1973.
MARTELLI McKEGG AND ADAMS-SMITH, Solicitors for the Company.
2761

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
IN the matter of the Companies Act 1955, and in the matter of DORR-OLIVER PTY. LTD.:
PURSUANT to section 405 of the Companies Act 1955, notice is hereby given that Dorr-Oliver Pty. Ltd., a company duly incorporated in Victoria, Australia, being an overseas company with a place of business at Auckland, New Zealand, has ceased to operate or have a place of business in New Zealand and it intends on the expiration of 3 months after the first publication of this notice to apply to the Registrar of Companies to be removed from the Register in New Zealand.
Dated at Auckland this 27th day of November 1973.
Dorr-Oliver Pty. Ltd. by its duly authorised solicitors and agents:
NICHOLSON GRIBBEN AND CO. Auckland.
This is the third publication of this notice.
2689

IN the matter of the Companies Act 1955, section 405:
AMARA ENTERPRISES CORP., a company duly incorporated under the laws of Panama and presently having its place of business in New Zealand at the offices of Messieurs Bruce Scott, Stevens, and Partridge, Third Floor, ANZ House, 203 Queen Street, Auckland, hereby gives notice that as from the 1st day of April 1974 it shall cease to have a place of business in New Zealand.
Amara Enterprises Corp. by its attorney in New Zealand:
K. L. PETERSON.
2721



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 119


NZLII PDF NZ Gazette 1973, No 119





✨ LLM interpretation of page content

🏭 Notice of Winding-Up Order for H. and J. Newell Ltd.

🏭 Trade, Customs & Industry
5 December 1973
Winding-Up Order, H. and J. Newell Ltd., Wellington
  • E. A. Gould, Official Assignee

🏭 Notice of First Meetings for H. and J. Newell Ltd.

🏭 Trade, Customs & Industry
5 December 1973
First Meetings, H. and J. Newell Ltd., Wellington
  • E. A. Gould, Official Assignee, Provisional Liquidator

🏭 Notice of Shareholders Meeting for W. Wilkins and Sons Ltd.

🏭 Trade, Customs & Industry
7 December 1973
Shareholders Meeting, W. Wilkins and Sons Ltd., Christchurch
  • Claude W. Evans, Liquidator

🏭 Notice of Voluntary Winding Up for Haversack International Ltd.

🏭 Trade, Customs & Industry
5 December 1973
Voluntary Winding Up, Haversack International Ltd., Wellington
  • M. H. Short, Chartered Accountant

🏭 Notice of Restoration of Pettinau Spaghetti Products Ltd.

🏭 Trade, Customs & Industry
29 November 1973
Restoration, Pettinau Spaghetti Products Ltd., Auckland
  • Gerald Stanley Hampton, Petitioner for restoration

  • E. N. Paul, Deputy Registrar
  • F. P. Evans, Deputy District Registrar of Companies

🏭 Notice of Capital Reduction for Miles and Carlaw Ltd.

🏭 Trade, Customs & Industry
6 December 1973
Capital Reduction, Miles and Carlaw Ltd., Auckland
  • Martelli McKegg and Adams-Smith, Solicitors for the Company

🏭 Notice of Intention to Cease Business for Dorr-Oliver Pty. Ltd.

🏭 Trade, Customs & Industry
27 November 1973
Cease Business, Dorr-Oliver Pty. Ltd., Auckland
  • Nicholson Gribben and Co., Solicitors and Agents

🏭 Notice of Ceasing Business for Amara Enterprises Corp.

🏭 Trade, Customs & Industry
Cease Business, Amara Enterprises Corp., Auckland
  • K. L. Peterson, Attorney