β¨ Company Liquidation Notices
2758 THE NEW ZEALAND GAZETTE No. 122
Downtown House, 21-29 Queen Street, Auckland, on the
17th day of December 1976, at 4 p.m., for the purpose of
laying before such meeting the account of the winding up
of the fund and giving any explanation thereof.
K. S. OTWAY, Liquidator.
Dated this 30th day of November 1976.
NOTE: A member entitled to attend and vote is entitled
to appoint a proxy to attend and vote instead of him and
that proxy need not also be a member of the fund.
3341
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter
of CHROME STYLES LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator
of Chrome Styles Ltd., which is being wound up by the
Court, does hereby fix the 31st day of December 1976 as
the day on or before which the 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 the debts are proved or,
as the case may be, from objecting to the distribution.
Dated this 26th day of November 1976.
J. P. SCALETTI, Liquidator.
Address: Cook Barnett & Company, P.O. Box 2100, Auckland.
3278
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
OF CREDITORS AND CONTRIBUTORIES
Name of Company: Te Kuiti Central Service Station (1973)
Ltd. (in liquidation).
Address of Registered Office: Formerly of Rora Street, Te
Kuiti, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: 121/76.
Date of Order: 29 July 1976.
Date of Presentation of Petition: 26 May 1976.
Place, Date, and Times of First Meetings:
Creditors: My office on Tuesday, 7 December 1976,
at 11 a.m.
Contributories: Same place and date at 12 noon.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street,
Hamilton.
3228
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: Bateman T.V. Service Ltd. (in liquida-
tion).
Address of Registered Office: Care of Barr, Burgess & Stewart,
208 Oxford Terrace, Christchurch.
Registry of Supreme Court: Christchurch.
Liquidator's Name: Hugh Beattie.
Liquidator's Address: 208 Oxford Terrace, Christchurch.
Date of Release: 19 November 1976.
HUGH BEATTIE, Liquidator.
3332
NOTICE OF RELEASE OF LIQUIDATOR
Name of Company: De Wynter Appliances Ltd. (in liquida-
tion).
Address of Registered Office: Care of Barr, Burgess & Stewart,
208 Oxford Terrace, Christchurch.
Registry of Supreme Court: Christchurch.
Number of Matter: 49/71.
Liquidator's Name: Johnston Cree Brown.
Liquidator's Address: 208 Oxford Terrace, Christchurch.
Date of Release: 19 November 1976.
J. CREE BROWN, Liquidator.
3333
NOTICE OF DIVIDEND
Name of Company: Machinery Traders Ltd. (in liquidation).
Address of Registered Office: Care of W. D. Henderson,
Chartered Accountant, 499 Great South Road, Penrose,
Auckland.
Registry of Supreme Court: Auckland.
Amount per Dollar: Twelve cents.
First and Final or Otherwise: Final.
When Payable: 24 November 1976.
Where Payable: Allen Henderson and Taylor, Chartered Ac-
countants, 85 Fort Street, Auckland.
W. D. HENDERSON.
3277
NOTICE CALLING FINAL MEETINGS OF CONTRI-
BUTORIES AND CREDITORS
In the matter of the Companies Act 1955, and in the matter
of HOLME & HILL LTD. (in voluntary liquidation):
Notice is hereby given, in pursuance of section 291 of the
Companies Act 1955, that a general meeting of shareholders
and contributories of the above-named company will be held
at 11.15 in the morning in the board room of Morris,
Patrick & Co., Chartered Accountants, 776 Colombo Street,
Christchurch, on the 20th day of December 1976, for the
purpose of having an account laid before it showing how
the winding up has been conducted and the property of the
company has been disposed of, and to receive any explanation
thereof by the liquidator.
Dated this 26th day of November 1976.
J. L. McKIE, Liquidator.
Care of Morris Patrick & Co., Chartered Accountants,
776 Colombo Street, Christchurch 1.
3282
NOTICE OF MEETING OF CREDITORS IN A CREDI-
TORS VOLUNTARY WINDING UP
In the matter of the Companies Act 1955, and in the matter
of WALLACETOWN MOTORS (1965) 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 24th day of
November 1976, 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 Associa-
tion board room, 47 to 51 Gala Street, Invercargill, on the
3rd day of December 1976, at 10 o'clock in the forenoon.
Business:
- Consideration of a statement of the position of the
company's affairs and list of creditors, etc. - Nomination of liquidator.
- Appointment of committee of inspection, if thought fit.
Dated this 24th day of November 1976.
By order of the directors:
I. C. BLACKBOURN.
3283
THE COMPANIES ACT 1955
COSTAIN BLANKEVOORT U.K. DREDGING CO. LTD.
PURSUANT TO SECTION 405 (2)
Notice is hereby given that, from the 1st day of March 1977,
the above-named company will cease to have a place of
business in New Zealand.
Dated the 1st day of December 1976.
Costain Blankevoort U.K. Dredging Co. Ltd.:
Per: M. S. MORRIS.
3231
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 122
NZLII —
NZ Gazette 1976, No 122
β¨ LLM interpretation of page content
π Final Meeting of Company Members for United Investors Mutual Fund
π Trade, Customs & Industry30 November 1976
Final Meeting, Liquidation, United Investors Mutual Fund
- K. S. Otway, Liquidator
π Notice to Creditors to Prove Debts for Chrome Styles Ltd.
π Trade, Customs & Industry26 November 1976
Creditors, Debt Claims, Liquidation, Chrome Styles Ltd.
- J. P. Scaletti, Liquidator
π Notice of Winding-Up Order and First Meetings for Te Kuiti Central Service Station (1973) Ltd.
π Trade, Customs & IndustryWinding-Up Order, First Meetings, Te Kuiti Central Service Station (1973) Ltd.
- T. W. Pain, Official Assignee, Provisional Liquidator
π Notice of Release of Liquidator for Bateman T.V. Service Ltd.
π Trade, Customs & Industry19 November 1976
Release of Liquidator, Bateman T.V. Service Ltd.
- Hugh Beattie, Liquidator
π Notice of Release of Liquidator for De Wynter Appliances Ltd.
π Trade, Customs & Industry19 November 1976
Release of Liquidator, De Wynter Appliances Ltd.
- Johnston Cree Brown, Liquidator
π Notice of Dividend for Machinery Traders Ltd.
π Trade, Customs & IndustryDividend, Liquidation, Machinery Traders Ltd.
- W. D. Henderson
π Notice Calling Final Meetings for Holme & Hill Ltd.
π Trade, Customs & Industry26 November 1976
Final Meetings, Liquidation, Holme & Hill Ltd.
- J. L. McKie, Liquidator
π Notice of Meeting of Creditors for Wallacetown Motors (1965) Ltd.
π Trade, Customs & Industry24 November 1976
Meeting of Creditors, Liquidation, Wallacetown Motors (1965) Ltd.
- I. C. Blackbourn
π Notice of Cessation of Business for Costain Blankevoort U.K. Dredging Co. Ltd.
π Trade, Customs & Industry1 December 1976
Cessation of Business, Costain Blankevoort U.K. Dredging Co. Ltd.
- M. S. Morris