✨ Company Notices
9 DECEMBER
THE NEW ZEALAND GAZETTE
2805
Zealand and intends, on the expiration of 3 months from the first publication of the notice, namely, the 25th day of November 1976, 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 PROPRIETARY LTD., by its authorised agents:
BELL GULLY & CO., Solicitors.
109-117 Featherston Street, Wellington.
3154
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 ARCADE CAKES LTD.:
Notice is hereby given, pursuant to section 405 of the above Act, that the above company intends to cease to have a place of business in New Zealand after the 28th day of February 1977.
Dated this 15th day of November 1976.
HUTCHISON, HULL & CO.,
Chartered Accountants to the Company.
3178
EXPORT SOUTH SEAS (NZ) LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955, and in the matter of EXPORT SOUTH SEAS (NZ) LTD. (in liquidation):
Notice is hereby given that, on 3 December 1976, by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company passed the following extraordinary resolutions:
-
That the company cannot, by reason of its liabilities, continue in business, and that it is advisable to wind up, and that the company be wound up voluntarily.
-
That, in pursuance of section 285 of the Companies Act 1955, Terence James Butler, of Auckland, be nominated as liquidator.
A meeting of creditors will accordingly be held at the registered office of the company, 163 Great South Road, Manurewa, at 12.30 o’clock in the afternoon of Monday, 13 December 1976, to consider a statement of the company’s position and a list of its creditors and the confirmation or appointment of a liquidator.
Dated this 3rd day of December 1976.
N. B. DICKEY, Director.
3419
THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Antrim Foods Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 510/75.
Amount per Dollar: 3.5 cents in the dollar.
First and Final or Otherwise: First and final.
When Payable: 17 December 1976.
Where Payable: My office.
P. R. LOMAS, Deputy Assignee.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1,
3425
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Miller Chemical Co. (N.Z.) Ltd. (in liquidation).
Address of Registered Office: Previously 13 Bangor Street, Point Chevalier, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1363/76.
Date of Order: 24 November 1976.
Date of Presentation of Petition: 2 November 1976.
Place, Date, and Time of First Meetings: To be advertised at a later date.
P. R. LOMAS,
Deputy Assignee for Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1.
3354
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Stenberg Shoes (Howick) Ltd. (in receivership) (in liquidation).
Address of Registered Office: Previously 11 Moore Street, Howick, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1288/76.
Date of Order: 24 November 1976.
Date of Presentation of Petition: 15 October 1976.
Place, Date, and Time of First Meetings: To be advertised at a later date.
P. R. LOMAS,
Deputy Assignee for Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1.
3355
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Dorim Holdings Ltd. (in liquidation).
Address of Registered Office: Previously 523 Parnell Road, Auckland, now care of Official Assignee, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1308/76.
Date of Order: 24 November 1976.
Date of Presentation of Petition: 19 October 1976.
Place, Date, and Time of First Meetings: To be advertised at a later date.
P. R. LOMAS,
Deputy Assignee for Provisional Liquidator.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1,
3356
HARDIE MANUFACTURING COMPANY LTD.
IN LIQUIDATION
In the matter of the Companies Act 1955, and in the matter of HARDIE MANUFACTURING COMPANY LTD. (in liquidation):
Notice is hereby given that, on 3 December 1976, by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company passed the following extraordinary resolutions:
-
That the company cannot, by reason of its liabilities, continue in business, and that the company be wound up voluntarily.
-
That, in pursuance of section 285 of the Companies Act 1955, Terence James Butler, of Auckland, be nominated as liquidator.
A meeting of creditors will accordingly be held at the Chamber of Commerce conference room, 2 Courthouse Lane, Auckland 1, at 9 o’clock on the morning of Tuesday, 14 December 1976, at which the agenda will be:
(1) Consideration of the position of the company and its list of creditors.
(2) Confirmation or appointment of liquidator.
B. G. HARDIE, Director.
3420
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 124
NZLII —
NZ Gazette 1976, No 124
✨ LLM interpretation of page content
🏭
Notice of Intention to Cease to Have a Place of Business in New Zealand: British Engineering Proprietary Ltd.
(continued from previous page)
🏭 Trade, Customs & Industry16 November 1976
Ceasing Business, British Engineering Proprietary Ltd., Wellington
- BELL GULLY & CO., Solicitors
🏭 Notice of Intention to Cease to Have a Place of Business in New Zealand: Arcade Cakes Ltd.
🏭 Trade, Customs & Industry15 November 1976
Ceasing Business, Arcade Cakes Ltd.
- HUTCHISON, HULL & CO., Chartered Accountants to the Company
🏭 Notice of Liquidation and Extraordinary Resolutions: Export South Seas (NZ) Ltd.
🏭 Trade, Customs & Industry3 December 1976
Liquidation, Voluntary Winding Up, Export South Seas (NZ) Ltd., Auckland
- Terence James Butler, Nominated as liquidator
- N. B. DICKEY, Director
🏭 Notice of Dividend: Antrim Foods Ltd. (in liquidation)
🏭 Trade, Customs & IndustryDividend, Liquidation, Antrim Foods Ltd., Auckland
- P. R. LOMAS, Deputy Assignee
🏭 Notice of Winding-Up Order and First Meetings: Miller Chemical Co. (N.Z.) Ltd.
🏭 Trade, Customs & IndustryWinding-Up Order, Liquidation, Miller Chemical Co. (N.Z.) Ltd., Auckland
- P. R. LOMAS, Deputy Assignee for Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings: Stenberg Shoes (Howick) Ltd.
🏭 Trade, Customs & IndustryWinding-Up Order, Liquidation, Stenberg Shoes (Howick) Ltd., Auckland
- P. R. LOMAS, Deputy Assignee for Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings: Dorim Holdings Ltd.
🏭 Trade, Customs & IndustryWinding-Up Order, Liquidation, Dorim Holdings Ltd., Auckland
- P. R. LOMAS, Deputy Assignee for Provisional Liquidator
🏭 Notice of Liquidation and Extraordinary Resolutions: Hardie Manufacturing Company Ltd.
🏭 Trade, Customs & Industry3 December 1976
Liquidation, Voluntary Winding Up, Hardie Manufacturing Company Ltd., Auckland
- Terence James Butler, Nominated as liquidator
- B. G. HARDIE, Director