✨ Company Notices
18 MARCH
THE NEW ZEALAND GAZETTE
591
CHANGE OF NAME OF A COMPANY
NOTICE is hereby given that “John Hanna Limited” has changed its name to “Waipukurau Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1969/6.
Dated at Napier this 15th day of March 1976.
Miss J. K. GARDNER, Assistant Registrar of Companies.
718
MATAKANA AFFORESTATION LTD.
IN LIQUIDATION
Notice of Final Meeting
NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the members of Matakana Afforestation Ltd. (in liquidation), will be held at the office of N.Z. Forest Products Ltd., O’Rorke Road, Penrose, Auckland, at 3.30 p.m. on Friday, 26 March 1976, for the purpose of having laid before it an account of the winding up and explanations required thereof.
Dated this 8th day of March 1976.
D. F. WILLERS, Liquidator.
642
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of CITY & SUBURBAN CONSTRUCTION LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of City & Suburban Construction Ltd., which is being wound up voluntarily, does hereby fix the 2nd day of April 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 5th day of March 1976.
K. S. CRAWSHAW, Liquidator.
636
IN the matter of the Companies Act 1955, and in the matter of JOYES DRAINAGE LTD. (in liquidation):
NOTICE is hereby given, in pursuance to section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at our offices, 39 Taharoto Road, Takapuna, on Friday, 2 April 1976, at 11 a.m. 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.
Proxies to be used at the meeting must be lodged with the undersigned at Beach, Moxey, Hook & Company, 39 Taharoto Road, Takapuna, not later than noon on Thursday, 1 April 1976.
B. W. BEACH,
Chartered Accountant, Liquidator of the Company.
640
NOTICE OF FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of ORERE FARMS LTD. (in liquidation):
NOTICE is hereby given that the final meeting of members of the above-named company will be held at the offices of Chambers, Fawcett & Co., Chartered Accountants, 5 Carlton Gore Road, Auckland, on Tuesday, 6 April 1976, at 11 a.m.
Business:
To consider and, if thought fit, to approve the final accounts of the liquidator and to provide for the disposal of the books of account.
Dated this 10th day of March 1976.
D. N. CHAMBERS, Liquidator.
Chambers, Fawcett & Co., 5 Carlton Gore Road, Auckland 3.
673
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
FOR ADVERTISEMENT UNDER SECTION 269
IN the matter of the Companies Act 1955, and in the matter of NEWMAN, OVERSEAS LTD.:
NOTICE is hereby given that by duly signed entry in the minute book of the abovenamed company, on the 4th day of March 1976, the following special resolutions were passed by the company namely:
-
That the company be wound up voluntarily.
-
That Mr T. G. Steen of Auckland, chartered accountant, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets.
Dated this 9th day of March 1976.
T. G. STEEN, Liquidator.
657
RUBBERMIX FLOORING CO. LTD.
IN VOLUNTARY LIQUIDATION
THE final meeting of contributors will be held in the liquidator’s office, 61 Don Street, Invercargill, on Monday, 29 March 1976, at 10 a.m.
R. PARR, Liquidator.
660
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of CAMEO CORNER LTD. (in voluntary liquidation):
TAKE notice that, in pursuance of section 281 of the Companies Act 1955, the final general meeting of the above-named company will be held at the offices of Messrs Claude W. Evans & Co., 190 Hereford Street, Christchurch, on the 5th day of April 1976, at 10 o’clock in the forenoon for the purpose of laying before such meeting the account of the winding up of the above-named company and of giving any explanation thereof.
NOTE: A member entitled to attend and vote is entitled to appoint a proxy to attend and vote for him. That proxy need not also be a member of the company.
Dated this 10th day of March 1976.
R. H. MARKS, Liquidator.
661
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of GLENGINA HOUSE LTD. (in liquidation):
NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the offices of Lyttle Sheppard & Walker, 118 Victoria Street, Christchurch, on Tuesday, the 30th day of March 1976, at 9 a.m., 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.
Further Business:
To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely
“That the records of the company be retained for 6 months and then be disposed of.”
Proxies to be used at the meeting must be lodged with the undersigned, at 118 Victoria Street, Christchurch, not later than 5 p.m. on the 28th day of March 1976.
Dated this 8th day of March 1976.
G. P. WALKER, Liquidator.
Care of Lyttle Sheppard & Walker, Chartered Accountants, P.O. Box 25007, Christchurch.
638
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 27
NZLII —
NZ Gazette 1976, No 27
✨ LLM interpretation of page content
🏭 Change of name of John Hanna Limited to Waipukurau Motors Limited
🏭 Trade, Customs & Industry15 March 1976
Company name change, John Hanna Limited, Waipukurau Motors Limited
- Miss J. K. Gardner, Assistant Registrar of Companies
🏭 Final meeting of Matakana Afforestation Ltd. (in liquidation)
🏭 Trade, Customs & Industry8 March 1976
Liquidation, Final meeting, Matakana Afforestation Ltd.
- D. F. Willers, Liquidator
🏭 Notice to creditors to prove debts or claims for City & Suburban Construction Ltd. (in liquidation)
🏭 Trade, Customs & Industry5 March 1976
Liquidation, Creditors, City & Suburban Construction Ltd.
- K. S. Crawshaw, Liquidator
🏭 Meeting of creditors for Joyes Drainage Ltd. (in liquidation)
🏭 Trade, Customs & IndustryLiquidation, Creditors, Joyes Drainage Ltd.
- B. W. Beach, Chartered Accountant, Liquidator of the Company
🏭 Final meeting of members of Orere Farms Ltd. (in liquidation)
🏭 Trade, Customs & Industry10 March 1976
Liquidation, Final meeting, Orere Farms Ltd.
- D. N. Chambers, Liquidator
🏭 Resolution for voluntary winding up of Newman, Overseas Ltd.
🏭 Trade, Customs & Industry9 March 1976
Liquidation, Voluntary winding up, Newman, Overseas Ltd.
- T. G. Steen, Liquidator
🏭 Final meeting of contributors of Rubbermix Flooring Co. Ltd. (in voluntary liquidation)
🏭 Trade, Customs & IndustryLiquidation, Final meeting, Rubbermix Flooring Co. Ltd.
- R. Parr, Liquidator
🏭 Final general meeting of Cameo Corner Ltd. (in voluntary liquidation)
🏭 Trade, Customs & Industry10 March 1976
Liquidation, Final meeting, Cameo Corner Ltd.
- R. H. Marks, Liquidator
🏭 Meeting of creditors for Glengina House Ltd. (in liquidation)
🏭 Trade, Customs & Industry8 March 1976
Liquidation, Creditors, Glengina House Ltd.
- G. P. Walker, Liquidator