Company Notices




26 MAY
THE NEW ZEALAND GAZETTE
1533

NOTICE OF DIVIDEND

Name of Company: BILL SHORT SERVICE STATION LTD. (in liquidation).

Address of Registered Office: Care of Allen Henderson and Stratton, Chartered Accountants, 85 Fort Street, Auckland.

Registry of Supreme Court: Auckland.

Amount per Dollar: 20 cents.

First and Final or otherwise: First Interim.

When Payable: 20 May 1977.

Where Payable: Allen Henderson and Stratton, Chartered Accountants, 85 Fort Street, Auckland.

W. D. HENDERSON, Liquidator.

1540

THE COMPANIES ACT 1955

NOTICE OF ADJOURNED FIRST MEETINGS

Name of Company: European Economic Community New Zealand Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 104/77.

Place, Date, and Time of First Meetings:

Creditors: My office, 3 June 1977, at 2.15 p.m.

Contributories: Same place and date at 3.15 p.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

Third Floor, Fergusson Building, 295 Queen Street, Auckland

1566

THE COMPANIES ACT 1955

NOTICE OF ADJOURNED FIRST MEETINGS

Name of Company: Aira Properties (Hunua) Ltd. (in liquidation).

Address of Registered Office: Care of Official Assignee, Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.

Registry of Supreme Court: Auckland.

Number of Matter: M. 44/75.

Place, Date, and Time of First Meetings:

Creditors: My office, 7 June 1977, 10.30 a.m.

Contributories: Same place and date at 11.30 a.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

Third Floor, Fergusson Building, 295 Queen Street, Auckland

1537

NOTICE CALLING FINAL MEETING

In the matter of the Companies Act 1955, and in the matter of MALCOLM DICKSON BOATBUILDER LTD. (in liquidation):

Notice is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at 72 Trafalgar Street, Nelson, on the 15th day of July 1977, at 4 o'clock in the afternoon, for the purposes 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 books and papers of the company and of the liquidator shall be kept by the respective parties for 5 years.

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member. Proxies to be used at the meeting must be lodged with the undersigned at 72 Trafalgar Street, Nelson, not later than 4 o'clock on the 15th day of July, 1977.

Dated this 20th day of April 1977.

B. J. YATES, Liquidator.

1611

MAY & BAKER LTD.

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

MAY & BAKER LTD., a company incorporated under the laws of England, in pursuance of the provisions of section 405 of the Companies Act 1955, hereby gives notice that it ceased to have a place of business in New Zealand, as from the 1st day of January 1977.

Notices, or other papers, may be served on the company at its registered office, Peterkin Street, Wingate, Lower Hutt, or on its solicitors, Messrs Salek, Turner & Brown, 32 Waring Taylor Street, Wellington.

May & Baker Ltd. by its solicitors:

SALEK, TURNER & BROWN.

1526

RAYTHEON SERVICE COMPANY

NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND

PURSUANT to section 405 of the Companies Act 1955, the above-named company hereby gives you notice that after the expiration of 3 months from the 19th day of May 1977 the company will cease to have a place of business in New Zealand. The company is being deregistered for reasons of administrative convenience. The business and operations of Raytheon Worldwide Company will not be affected in any way.

RUSSELL McVEAGH MCKENZIE BARTLEET & CO.,

Solicitors for the Company.

1438

NOVA MODULAR HOMES LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

In the matter of the Companies Act 1955, and in the matter of NOVA MODULAR HOMES LTD. (in liquidation):

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 abovenamed company on the 20th day of May 1977, passed a resolution for voluntary winding up and that a meeting of the creditors of the abovenamed company will accordingly be held at the meeting room, New Zealand National Creditmen’s Association (Auckland Adjustments) Ltd., Second Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Monday, the 30th day of May 1977, at 3.30 p.m.

Business:

  1. Consideration of a statement of position of the company’s affairs and list of creditors, etc.

  2. Appointment of liquidator.

  3. Appointment of committee of inspection, if thought fit.

Dated this 20th day of May 1977.

M. R. LAWS, Director.

1535

NOVA MODULAR HOMES LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

In the matter of the Companies Act 1955, and in the matter of NOVA MODULAR HOMES LTD. (in liquidation):

Notice is hereby given that by duly signed entry in the minute book of the above-named company, on the 20th day of May 1977, the following resolution was passed by the company, namely:

(a) That the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily.

(b) That Claude Maurice Humphrey Gibson, of the New Zealand National Creditmen’s Association (Auckland Adjustments) Limited, be, and is hereby, nominated as liquidator of the company.

Dated at Auckland this 20th day of May 1977.

MR. M. R. LAWS.

MR. N. R. HARRISON.

Directors.

1536



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 59


NZLII PDF NZ Gazette 1977, No 59





✨ LLM interpretation of page content

🏭 Notice of Dividend for Bill Short Service Station Ltd.

🏭 Trade, Customs & Industry
Dividend, Liquidation, Company, Auckland
  • W. D. Henderson, Liquidator

🏭 Notice of Adjourned First Meetings for European Economic Community New Zealand Ltd.

🏭 Trade, Customs & Industry
Company, Liquidation, Meetings, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Adjourned First Meetings for Aira Properties (Hunua) Ltd.

🏭 Trade, Customs & Industry
Company, Liquidation, Meetings, Auckland
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice Calling Final Meeting for Malcolm Dickson Boatbuilder Ltd.

🏭 Trade, Customs & Industry
20 April 1977
Company, Liquidation, Final Meeting, Nelson
  • B. J. Yates, Liquidator

🏭 Notice of Intention to Cease Business for May & Baker Ltd.

🏭 Trade, Customs & Industry
Company, Business Closure, Wellington
  • Salek, Turner & Brown, Solicitors

🏭 Notice of Ceasing Business for Raytheon Service Company

🏭 Trade, Customs & Industry
Company, Business Closure, Auckland
  • Russell McVeagh McKenzie Bartleet & Co., Solicitors

🏭 Notice of Meeting of Creditors for Nova Modular Homes Ltd.

🏭 Trade, Customs & Industry
20 May 1977
Company, Liquidation, Creditors Meeting, Auckland
  • M. R. Laws, Director

🏭 Notice of Resolution for Voluntary Winding Up for Nova Modular Homes Ltd.

🏭 Trade, Customs & Industry
20 May 1977
Company, Voluntary Winding Up, Liquidation, Auckland
  • Claude Maurice Humphrey Gibson, Nominated as liquidator

  • M. R. Laws, Director
  • N. R. Harrison, Director