Company Notices




2706
THE NEW ZEALAND GAZETTE
No. 120

NOTICE OF MEETING
In the matter of the Companies Act 1955, and in the matter of CIRCUIT MANAGEMENTS LTD. (in liquidation):
TAKE notice that a meeting of contributories in the above matter will be held at the Professional Club, 12 Kitchener Street, Auckland 1, on Friday, the 10th day of December 1976, at 10.45 o’clock in the forenoon, or as soon thereafter as the meeting of contributories of Circuit Developments Ltd. (in liquidation), called for 10.30 o’clock in the forenoon on the same day and at the same place, shall have concluded.

Agenda
(a) To lay before the meeting the liquidator’s account of the winding up during the preceding year.
(b) General.

Dated this 24th day of November 1976.
P. R. LOMAS, Official Assignee, Official Liquidator.


THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Christopher Bede Studios Ltd. (in receivership and in liquidation).
Address of Registered Office: Previously care of Kendon, Mills, Muldoon & Browne, 149 Greys Avenue, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1124/76.
Date of Order: 10 November 1976.
Date of Presentation of Petition: 10 September 1976.
Place, Date, and Time of First Meetings:
Creditors: My office, Tuesday, 7 December 1976, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS,
Deputy Assignee for Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
3156


THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Civic Office Services Ltd. (in liquidation).
Address of Registered Office: Previously Room 603, Sixth Floor, N.Z. Insurance Building, Queen Street, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1274/76.
Date of Order: 10 November 1976.
Date of Presentation of Petition: 13 October 1976.
Place, Date, and Time of First Meetings:
Creditors: My office, Thursday, 9 December 1976, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS,
Deputy Assignee for Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
3157


THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Midmore Marine Ltd. (in liquidation).
Address of Registered Office: Previously 139 Greenlane Road, Greenlane, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1325/76.
Date of Order: 10 November 1976.
Date of Presentation of Petition: 21 October 1976.
Place, Date, and Time of First Meetings:
Creditors: My office, Friday, 10 December 1976 at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS,
Deputy Assignee for Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
3158


THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Waitemata Plasterers Ltd. (in liquidation).
Address of Registered Office: Previously care of Neesham & Pike, 1 Pompallier Terrace, Auckland 2, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1251/76.
Date of Order: 10 November 1976.
Date of Presentation of Petition: 7 October 1976.
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 8 December 1976, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
P. R. LOMAS,
Deputy Assignee for Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
3155


HASWALS FURMET LTD.
IN LIQUIDATION
Notice of Final Meeting Pursuant to Section 291 of the Companies Act 1955
Notice is hereby given that a general meeting of the company and a meeting of creditors of the company will be held on Monday, the 13th day of December 1976, at 11 a.m., at the offices of J. W. Smcaton and Co., Chartered Accountants, Cargill House, Princes Street, Dunedin, to give an account of the winding up, showing how the property of the company has been disposed of.

R. J. MADDIGAN, Liquidator.
17 November 1976.
3172


BRITISH ENGINEERING PTY. LTD.
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
PURSUANT to section 405 of the Companies Act 1955, notice is hereby given that British Engineering Pty. Ltd., a company incorporated in Victoria, Australia, with a place of business in Wellington, New Zealand, has ceased to have a place of business and no longer carries on business in New Zealand, and intends on the expiration of three months from the date of publication of this notice to apply to the Registrar of Companies to be removed from the Register in New Zealand.

Dated at Wellington this 16th day of November 1976.
British Engineering Pty. Ltd., by its duly authorised agents:
BELL GULLY & CO., Solicitors.
109–117 Featherston Street, Wellington.
3154


The Companies Act 1955
FENCE CENTRE SOUTH AUCKLAND LTD.
IN LIQUIDATION
Notice Calling Final Meeting Pursuant to Section 291
Notice is hereby given that a general meeting of the creditors of the company will be held at the offices of Paitry and Paitry, Chartered Accountants, 79 Atkinson Avenue, Otahuhu, on Friday, 3 December 1976, at 11 a.m., for the purpose of having an account laid before it showing how the winding



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 120


NZLII PDF NZ Gazette 1976, No 120





✨ LLM interpretation of page content

🏭 Notice of Meeting for Contributories of Circuit Managements Ltd. (in liquidation)

🏭 Trade, Customs & Industry
24 November 1976
Meeting, Contributories, Circuit Managements Ltd., Liquidation
  • P. R. Lomas, Official Assignee, Official Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Christopher Bede Studios Ltd.

🏭 Trade, Customs & Industry
10 November 1976
Winding-Up Order, Christopher Bede Studios Ltd., Liquidation, Creditors, Contributories
  • P. R. Lomas, Deputy Assignee for Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Civic Office Services Ltd.

🏭 Trade, Customs & Industry
10 November 1976
Winding-Up Order, Civic Office Services Ltd., Liquidation, Creditors, Contributories
  • P. R. Lomas, Deputy Assignee for Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Midmore Marine Ltd.

🏭 Trade, Customs & Industry
10 November 1976
Winding-Up Order, Midmore Marine Ltd., Liquidation, Creditors, Contributories
  • P. R. Lomas, Deputy Assignee for Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings for Waitemata Plasterers Ltd.

🏭 Trade, Customs & Industry
10 November 1976
Winding-Up Order, Waitemata Plasterers Ltd., Liquidation, Creditors, Contributories
  • P. R. Lomas, Deputy Assignee for Provisional Liquidator

🏭 Notice of Final Meeting for Haswals Furmett Ltd. (in liquidation)

🏭 Trade, Customs & Industry
17 November 1976
Final Meeting, Haswals Furmett Ltd., Liquidation, Creditors
  • R. J. Maddigan, Liquidator

🏭 Notice of Intention to Cease Business in New Zealand for British Engineering Pty. Ltd.

🏭 Trade, Customs & Industry
16 November 1976
Business Cessation, British Engineering Pty. Ltd., Companies Act 1955
  • Bell Gully & Co., Solicitors

🏭 Notice Calling Final Meeting for Fence Centre South Auckland Ltd. (in liquidation)

🏭 Trade, Customs & Industry
Final Meeting, Fence Centre South Auckland Ltd., Liquidation, Creditors