✨ Company Notices
9 JUNE
THE NEW ZEALAND GAZETTE
1639
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Independent Wines Limited” has changed its name to “Manurewa Wines Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/1165.
Dated at Auckland this 26th day of May 1977.
R. L. CODD, Assistant Registrar of Companies.
1778
THE COMPANIES ACT 1955
NOTICE OF ADJOURNED FIRST MEETING OF CONTRIBUTORS
Name of Company: Hill Demolition Ltd. (in liquidation).
Place, Date, and Time of Adjourned First Meeting: Friday, 10 June 1977, at 11 a.m., at the Conference Room, Third Floor, State Insurance Building, corner of Princes and Rattray Streets, Dunedin.
J. C. CARTER,
Deputy Official Assignee and Provisional Liquidator.
Dunedin.
1734
NOTICE OF CESSATION OF PLACE OF BUSINESS IN NEW ZEALAND
In the matter of section 405 of the Companies Act 1955:
Notice is hereby given, pursuant to section 405 of the Companies Act 1955, that Pettit Sevitt Carrying Pty. Ltd., a company incorporated in New South Wales, and registered at the office of the Registrar of Companies at Wellington as an overseas company, intends to cease to have a place of business in New Zealand.
PETTIT SEVITT CARRYING PTY LTD, by its Solicitors and duly authorised agents: MALLOY, BRAMWELL, MOODY & GREVILLE, Solicitors.
P.O. Box 1433, Auckland.
1720
The Companies Act 1955
SUBURBAN CAR SALES LTD.
Notice of Final Meeting of Company Members’ Winding Up
In the matter of the Companies Act 1955, and in the matter of SUBURBAN CAR SALES LTD. (in voluntary liquidation, members’ winding up):
Take notice that, in pursuance of section 281 of the above Act, the final general meeting of the above-named company will be held at the offices of Graham, Green and Partners, Chartered Accountants, 10 Davis Crescent, Newmarket, at 11 a.m., on Thursday, the 16th day of June 1977, 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, and also of determining, by extraordinary resolution, the manner in which the books, accounts, and documents of the company and of the liquidator shall be disposed of.
Dated this 30th day of May 1977.
L. J. JACKSON, Liquidator.
1732
THE COMPANIES ACT 1955
NOTICE OF FINAL MEETING OF COMPANY MEMBERS’ WINDING UP
In the matter of the Companies Act 1955, and in the matter of BENEFIT ENTERPRISES LTD (in voluntary liquidation, members’ winding up):
Take notice that, in pursuance of section 281 of the above Act, the final general meeting of the above-named company will be held at the offices of Graham, Green and Partners, Chartered Accountants, 10 Davis Crescent, Newmarket, at 10 a.m., on Thursday, the 16th day of June 1977, 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, and also of determining, by extraordinary resolution, the manner in which the books, accounts, and documents of the company and of the liquidator shall be disposed of.
Dated this 30th day of May 1977.
L. J. JACKSON, Liquidator.
1733
The Companies Act 1955
SUBURBAN CAR SALES LTD.
Notice of Final Meeting of Company Members’ Winding up
In the matter of the Companies Act 1955, and in the matter of SUBURBAN CAR SALES LTD. (in voluntary liquidation, members’ winding up):
Take notice that, in pursuance of section 281 of the above Act, the final general meeting of the above-named company will be held at the offices of Graham, Green and Partners, Chartered Accountants, 10 Davis Crescent, Newmarket, at 11 a.m. on Thursday, the 16th day of June 1977, 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, and also of determining, by extraordinary resolution, the manner in which the books, accounts, and documents of the company and of the liquidator shall be disposed of.
Dated this 30th day of May 1977.
L. J. JACKSON, Liquidator.
1732
NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT
Name of Company: Sound Engineering Ltd. (in liquidation).
Address of Registered Office: Official Assignee’s Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1391/73.
Last Day for Receiving Proofs of Debt: 29 June 1977.
P. R. LOMAS, Official Assignee.
1730
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Frank Scala Restaurant Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Third Floor, 295 Queen Street, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 195/77.
Date of Presentation of Petition: 1 March 1977.
Place, Date, and Time of Adjourned First Meetings:
Creditors: My office, Wednesday, 22 June 1977, at 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 1.
1760
THE COMPANIES ACT 1955
NOTICE OF APPOINTMENT OF LIQUIDATOR AND OF A COMMITTEE OF INSPECTION
Name of Company: Supreme Joinery (Waikato) Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: M. 272/76.
Liquidator’s Name and Address: Keith Leburn Spratt, company manager, of Creditmens Duns New Zealand Ltd., 13 Liverpool Street, Hamilton.
Names of Committee of Inspection: Frederick Hugh McIver, credit manager, of Putaruru; Donald Richard John McKenzie, accountant; James Hubert Primrose, credit manager; and John Joseph Turkington, branch manager, all of Hamilton.
Date of Appointment: 26 May 1977.
T. W. PAIN, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
1718
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 64
NZLII —
NZ Gazette 1977, No 64
✨ LLM interpretation of page content
🏭 Change of Company Name
🏭 Trade, Customs & Industry26 May 1977
Company name change, Independent Wines Limited, Manurewa Wines Limited
- R. L. Codd, Assistant Registrar of Companies
🏭 Notice of Adjourned First Meeting of Contributors
🏭 Trade, Customs & IndustryAdjourned meeting, Hill Demolition Ltd, liquidation
- J. C. Carter, Deputy Official Assignee and Provisional Liquidator
🏭 Notice of Cessation of Place of Business in New Zealand
🏭 Trade, Customs & IndustryCessation of business, Pettit Sevitt Carrying Pty. Ltd, overseas company
- Malloy, Bramwell, Moody & Greville, Solicitors
🏭 Notice of Final Meeting of Company Members’ Winding Up
🏭 Trade, Customs & Industry30 May 1977
Final meeting, Suburban Car Sales Ltd, winding up
- L. J. Jackson, Liquidator
🏭 Notice of Final Meeting of Company Members’ Winding Up
🏭 Trade, Customs & Industry30 May 1977
Final meeting, Benefit Enterprises Ltd, winding up
- L. J. Jackson, Liquidator
🏭 Notice of Final Meeting of Company Members’ Winding up
🏭 Trade, Customs & Industry30 May 1977
Final meeting, Suburban Car Sales Ltd, winding up
- L. J. Jackson, Liquidator
🏭 Notice of Last Day for Receiving Proofs of Debt
🏭 Trade, Customs & IndustryProofs of debt, Sound Engineering Ltd, liquidation
- P. R. Lomas, Official Assignee
🏭 Notice of Winding-Up Order and First Meetings
🏭 Trade, Customs & IndustryWinding-up order, Frank Scala Restaurant Ltd, liquidation
- P. R. Lomas, Official Assignee, Provisional Liquidator
🏭 Notice of Appointment of Liquidator and of a Committee of Inspection
🏭 Trade, Customs & Industry26 May 1977
Appointment of liquidator, Supreme Joinery (Waikato) Ltd, liquidation
- Keith Leburn Spratt, Appointed Liquidator
- Frederick Hugh McIver, Member of Committee of Inspection
- Donald Richard John McKenzie, Member of Committee of Inspection
- James Hubert Primrose, Member of Committee of Inspection
- John Joseph Turkington, Member of Committee of Inspection
- T. W. Pain, Official Assignee, Provisional Liquidator