Company Notices




THE COMPANIES ACT 1955

NOTICE OF ORDER APPOINTING PROVISIONAL LIQUIDATOR
Name of Company: Northridge Investments Ltd.
Address of Registered Office: Levien Building, Airedale Street,
Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 77/75.
Name of Provisional Liquidator: Mr Gerald Stanley Rea,
chartered accountant.
Address of Provisional Liquidator: Care of Morris Patrick
and Co., A.N.Z. House, Queen Street, Auckland 1.
Date of Presentation of Petition: 30 January 1975.
Date of Order: 31 January 1975.
P. R. LOMAS, Official Assignee.
Second Floor, Jean Batten State Building, corner Shortland
Street and Jean Batten Place, Auckland 1.
475

No. of Company: 1950/345
THE COMPANIES ACT 1955
NOTICE OF REGISTRATION OF ORDER CONFIRMING REDUCTION
OF CAPITAL AND MINUTE SHOWING SHARE CAPITAL AS ALTERED
Name of Company: Strand Property Limited
NOTICE is hereby given that the order of the Supreme Court
of New Zealand dated the 13th day of February 1975 confirming
the reduction of capital resolved in the special
resolution passed on the 10th day of December 1974 and
the minute approved by the Court showing with respect to
the capital of the company as altered the several particulars
required by the Act was registered by the Registrar of Companies
on the 4th day of March 1975. The said minute is
as follows:
That the capital of Strand Property Limited is as follows:
Authorised Capital—$10,000.00 consisting of 5,000 ordinary
shares of $2.00 each.
Issued and Paid Up Capital—$10,000.00 consisting of
5,000 ordinary shares of $2.00 each.
Dated this 5th day of March 1975.
D. K. STONE, Solicitor for the Company.
Buddle, Anderson, Kent & Co., P.O. Box 233, Wellington.
480

No. of Company: 1951/02
THE COMPANIES ACT 1955
NOTICE OF REGISTRATION OF ORDER CONFIRMING REDUCTION
OF CAPITAL AND MINUTE SHOWING SHARE CAPITAL AS ALTERED
Name of Company: J. & C. Laird & Sons Limited
NOTICE is hereby given that the order of the Supreme Court
of New Zealand dated the 13th day of February 1975 confirming
the reduction of capital resolved in the special
resolution passed on the 10th day of December 1974 and
the minute approved by the Court showing with respect to
the capital of the company as altered the several particulars
required by the Act was registered by the Registrar of Companies
on the 4th day of March 1975. The said minute is
as follows:
That the capital of J. & C. Laird & Sons Limited is as
follows:
Authorised Capital—$70,000.00 consisting of 70,000 ordinary
shares of $1.00 each.
Issued and Paid Up Capital—$70,000.00 consisting of 70,000
ordinary shares of $1.00 each.
Dated this 5th day of March 1975.
D. K. STONE, Solicitor for the Company.
Buddle, Anderson, Kent & Co., P.O. Box 233, Wellington.
481

No. of Company: 1935/242
THE COMPANIES ACT 1955
NOTICE OF REGISTRATION OF ORDER CONFIRMING REDUCTION
OF CAPITAL AND MINUTE SHOWING SHARE CAPITAL AS ALTERED
Name of Company: Panama Chambers Limited
NOTICE is hereby given that the order of the Supreme Court
of New Zealand dated the 13th day of February 1975 confirming
the reduction of capital resolved in the special
resolution passed on the 10th day of December 1974 and
the minute approved by the Court showing with respect to
the capital of the company as altered the several particulars
required by the Act was registered by the Registrar of Companies
on the 4th day of March 1975. The said minute is
as follows:
That the capital of Panama Chambers Limited is as follows:
Authorised Capital—$40,000.00 consisting of 20,000 ordinary
shares of $2.00 each.
Issued and Paid Up Capital—$40,000.00 consisting of 20,000
ordinary shares of $2.00 each.
Dated this 5th day of March 1975.
D. K. STONE, Solicitor for the Company.
Buddle, Anderson, Kent & Co., P.O. Box 233, Wellington.
482

IN the matter of the Companies Act 1955, and in the matter
of S. G. EDKINS LTD.:
NOTICE is hereby given that by duly signed entry in the minute
book of the above-named company on the 7th day of March
1975, the following special resolution was passed by the
company:
That the company be wound up voluntarily.
Dated this 7th day of March 1975.
P. W. CRABB, Liquidator.
544

IN the matter of the Companies Act 1955, and in the matter
of THOMPSON AND KERBY LTD.:
NOTICE is hereby given that by duly signed entry in the
minute book of the above-named company on the 4th day
of March 1975 the following special resolution was passed
by the company:
That a declaration of solvency having been made the
company be wound up voluntarily.
J. P. BISSETT, Liquidator.
491

IN the matter of the Companies Act 1955, and in the matter
of TARARUA TIMBER COMPANY LTD.:
NOTICE is hereby given that by duly signed entry in the
minute book of the above-named company on the 4th day
of March 1975 the following extraordinary resolution was
passed by the Company, namely:
That the company be wound up voluntarily.
Dated this 4th day of March 1975.
W. N. AVERY, Liquidator.
494

The Companies Act 1955
HUGHES AND DAVIES LTD.
Pursuant to Section 269
NOTICE is hereby given that the following resolution for
voluntary winding up was passed by Hughes and Davies Ltd.:
Resolved:
(1) That the company be wound up voluntarily.
(2) That Mr S. R. Farquhar, of Palmerston North, be
appointed liquidator.
J. R. HUGHES, Director.
490

THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER
Name of Company: Manor Park Transport Ltd.
Address of Registered Office: Care of Odlin and McGrath,
49 Queens Drive, Lower Hutt.
Registry of Supreme Court: Wellington.
Number of Matter::M. 14/75.
Date of Order: 5 March 1975.
Date of Presentation of Petition: 21 January 1975.
E. A. GOULD, Official Assignee.
542



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 21


NZLII PDF NZ Gazette 1975, No 21





✨ LLM interpretation of page content

🏭 Notice of Order Appointing Provisional Liquidator for Northridge Investments Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
Provisional Liquidator, Northridge Investments Ltd., Gerald Stanley Rea
  • Gerald Stanley Rea (Mr), Appointed Provisional Liquidator

  • P. R. Lomas, Official Assignee

🏭 Notice of Registration of Order Confirming Reduction of Capital for Strand Property Limited

🏭 Trade, Customs & Industry
5 March 1975
Capital Reduction, Strand Property Limited, Company Registration
  • D. K. Stone, Solicitor for the Company

🏭 Notice of Registration of Order Confirming Reduction of Capital for J. & C. Laird & Sons Limited

🏭 Trade, Customs & Industry
5 March 1975
Capital Reduction, J. & C. Laird & Sons Limited, Company Registration
  • D. K. Stone, Solicitor for the Company

🏭 Notice of Registration of Order Confirming Reduction of Capital for Panama Chambers Limited

🏭 Trade, Customs & Industry
5 March 1975
Capital Reduction, Panama Chambers Limited, Company Registration
  • D. K. Stone, Solicitor for the Company

🏭 Notice of Voluntary Winding Up for S. G. Edkins Ltd.

🏭 Trade, Customs & Industry
7 March 1975
Voluntary Winding Up, S. G. Edkins Ltd.
  • P. W. Crabb, Liquidator

🏭 Notice of Voluntary Winding Up for Thompson and Kerby Ltd.

🏭 Trade, Customs & Industry
4 March 1975
Voluntary Winding Up, Thompson and Kerby Ltd., Declaration of Solvency
  • J. P. Bissett, Liquidator

🏭 Notice of Voluntary Winding Up for Tararua Timber Company Ltd.

🏭 Trade, Customs & Industry
4 March 1975
Voluntary Winding Up, Tararua Timber Company Ltd.
  • W. N. Avery, Liquidator

🏭 Notice of Voluntary Winding Up for Hughes and Davies Ltd.

🏭 Trade, Customs & Industry
Voluntary Winding Up, Hughes and Davies Ltd., Liquidator Appointment
  • S. R. Farquhar (Mr), Appointed Liquidator

  • J. R. Hughes, Director

🏭 Notice of Winding-Up Order for Manor Park Transport Ltd.

🏭 Trade, Customs & Industry
5 March 1975
Winding-Up Order, Manor Park Transport Ltd.
  • E. A. Gould, Official Assignee