Company Notices




1606
THE NEW ZEALAND GAZETTE
No. 76

on Friday, 30 July 1976, at 11.30 a.m., for the purpose of laying before such meeting the account of the winding up of the above-named company, and of giving any explanations thereof.

2 July 1976.
O. C. PIERCE, Liquidator.
36 Esk Street, Invercargill.

1733

IN the matter of the Companies Act 1955, and in the matter of EGERTON GARDENS 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 Keeble and Miller, Chartered Accountants, 284 Hardy Street, at 2 p.m., on the 19th day of July 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.

Further business:
To consider and, if thought fit, to pass the following as an extraordinary resolution, namely:
That application be made to the Registrar of Companies to destroy the books and records of the company and liquidator upon the expiration of a period of 2 years from the date of dissolution of the Company.

D. G. MILLER, Liquidator.

1734

IN the matter of the Companies Act 1955, and in the matter of COPSEY PLACE FASHIONS LTD. (in liquidation):

NOTICE is hereby given that, by a duly signed entry in the minute book of the above-named company, on the 30th day of June 1976, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.

Dated this 1st day of July 1976.
J. M. COOPER, Secretary.

1731

IN the matter of the Companies Act 1955, and in the matter of COPSEY PLACE FASHIONS LTD. (in liquidation):

NOTICE is hereby given that, by an entry in its minute book signed in accordance with section 362 of the Companies Act 1955, the above-named company, on the 30th day of June 1976, passed a resolution for voluntary winding up and that a meeting of creditors of the above-named company will accordingly be held at 9 Copsey Place, Avondale, on Friday, the 9th day of July 1976, at 9 o’clock in the forenoon.

Business:

  1. Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
  2. Nomination of Jack McLean Cooper as liquidator.
  3. Appointment of committee of inspection, if thought fit.

Dated this 1st day of July 1976.
J. M. COOPER, Secretary.

1732

The Companies Act 1955
BALLANDE (AUSTRALIA) PTY LTD.
NOTICE UNDER SECTION 405

BALLANDE (AUSTRALIA) Pty Ltd., a company incorporated in New South Wales and registered in New Zealand as an overseas company, hereby gives notice that consequent upon the incorporation in New Zealand of Ballande New Zealand Co. Ltd., a wholly owned subsidiary, it will cease to carry on business in New Zealand 4 months from the date hereof.

Signed at Auckland this 23rd day of March 1976.

Ballande (Australia) Pty Ltd.:
By its Solicitor:
N. P. MCKEGG.

1056

NOTICE OF INTENTION TO CEASE CARRYING ON BUSINESS IN NEW ZEALAND

IN the matter of the Companies Act 1955, and in the matter of MASTER FOODS SERVICES PROPRIETRY LTD.:

MASTERS FOODS SERVICES PROPRIETRY LIMITED, a company incorporated in Australia and having a place of business in New Zealand, hereby gives notice, pursuant to section 405 of the Companies Act 1955, of its intention to cease to have a place of business in New Zealand.

Dated at Wellington this 15th day of April 1976.

Master Foods Services Propriety Limited, by its solicitors and agents:
SLADDEN STUART JOSEPH & PARTNERS.

1138

The Companies Act 1955
CHESHIRE PUBLISHING PTY LTD.
PURSUANT TO SECTION 405 (2)

NOTICE is hereby given that, from the 1st day of August 1976, the above-named company will cease to have a place of business in New Zealand.

Dated the 29th day of April 1976.
Cheshire Publishing Pty Ltd.:
D. B. SCOTT.

1139

HAWKER SIDDELEY INTERNATIONAL N.Z. LTD.
IN LIQUIDATION
Notice of Meeting

NOTICE is hereby given that a general meeting of the company will be held at the offices of the liquidators, Hutchison Hull & Co., Chartered Accountants, Sixteenth Floor, Challenge House, 105–109 The Terrace, Wellington, on Friday, 23 July 1976, at 10.30 a.m.

Business:

  1. To receive and adopt the account of the winding up.

HUTCHISON HULL & CO., Liquidators.

1753

IN the matter of the Companies Act 1955, and in the matter of KORVETTE DISCOUNT STORES LTD.:

NOTICE is hereby given that by duly signed entry in the minute book of the abovenamed company, on the 11th day of June 1976, the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.

Dated this 25th day of June 1976.
J. C. DELLOW, Liquidator.

1754

IN the matter of the Companies Act 1955, and in the matter of J. AND F. DICKSON LTD., a duly incorporated company having its registered office at Christchurch:

NOTICE is hereby given that the order of the Supreme Court, dated the 10th day of June 1976, confirming the reduction of capital of the above-named company from twenty-five thousand dollars ($25,000) to one thousand dollars ($1,000) and the minute, approved by the Court, showing, with respect to the capital of the company as altered, the several particulars required by the above statute, was registered by the Register of Companies on the 25th day of June 1976.

Dated this 30th day of June 1976.
K. G. L. NOLAN, Solicitor for the Company.

1752

NOTICE TO THE CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of UNIVERSAL MANAGEMENT LTD. (in voluntary liquidation):

NOTICE is hereby given that the undersigned, the liquidators of Universal Management Ltd., which is being wound up voluntarily, do hereby fix the 20th day of July 1976 as the day on or before which the creditors of the company are



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 76


NZLII PDF NZ Gazette 1976, No 76





✨ LLM interpretation of page content

🏭 Final Meeting of Creditors - Stuart Miller Holdings Ltd.

🏭 Trade, Customs & Industry
2 July 1976
Final Meeting, Creditors, Stuart Miller Holdings Ltd., Liquidation
  • O. C. Pierce, Liquidator

🏭 Meeting of Creditors - Egerton Gardens Ltd.

🏭 Trade, Customs & Industry
Meeting, Creditors, Egerton Gardens Ltd., Liquidation
  • D. G. Miller, Liquidator

🏭 Voluntary Winding Up - Copsey Place Fashions Ltd.

🏭 Trade, Customs & Industry
1 July 1976
Voluntary Winding Up, Copsey Place Fashions Ltd.
  • J. M. Cooper, Secretary

🏭 Creditors Meeting - Copsey Place Fashions Ltd.

🏭 Trade, Customs & Industry
1 July 1976
Creditors Meeting, Copsey Place Fashions Ltd., Liquidation
  • Jack McLean, Nominated as liquidator

  • J. M. Cooper, Secretary

🏭 Notice to Cease Business - Ballande (Australia) Pty Ltd.

🏭 Trade, Customs & Industry
23 March 1976
Cease Business, Ballande (Australia) Pty Ltd., Overseas Company
  • N. P. McKegg, Solicitor

🏭 Notice of Intention to Cease Business - Master Foods Services Proprietary Ltd.

🏭 Trade, Customs & Industry
15 April 1976
Cease Business, Master Foods Services Proprietary Ltd., Overseas Company
  • Sladden Stuart Joseph & Partners, Solicitors and Agents

🏭 Notice to Cease Business - Cheshire Publishing Pty Ltd.

🏭 Trade, Customs & Industry
29 April 1976
Cease Business, Cheshire Publishing Pty Ltd., Overseas Company
  • D. B. Scott

🏭 General Meeting - Hawker Siddeley International N.Z. Ltd.

🏭 Trade, Customs & Industry
General Meeting, Hawker Siddeley International N.Z. Ltd., Liquidation
  • Hutchison Hull & Co., Liquidators

🏭 Voluntary Winding Up - Korvette Discount Stores Ltd.

🏭 Trade, Customs & Industry
25 June 1976
Voluntary Winding Up, Korvette Discount Stores Ltd.
  • J. C. Dellow, Liquidator

🏭 Reduction of Capital - J. and F. Dickson Ltd.

🏭 Trade, Customs & Industry
30 June 1976
Reduction of Capital, J. and F. Dickson Ltd.
  • K. G. L. Nolan, Solicitor for the Company

🏭 Notice to Creditors - Universal Management Ltd.

🏭 Trade, Customs & Industry
Notice to Creditors, Universal Management Ltd., Liquidation