✨ Company Liquidation Notices
16 NOVEMBER
THE NEW ZEALAND GAZETTE
3169
Forms of general and special proxies are enclosed herewith. Proxies to be used at a meeting must be lodged at the registered office of the company at 115N King Street, Hastings, not later than 10 o’clock in the afternoon of the 13th day of November 1978.
Dated this 6th day of November 1978.
T. P. DONOVAN, Secretary.
4917
THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Tussock Motors Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
No. of Matter: GR. 243/75.
Amount per Dollar: 7.38761 cents.
First and Final or Otherwise: First and final.
Where Payable: My office.
A. DIBLEY, Official Assignee, Official Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
4916
THE COMPANIES ACT 1955
NOTICE OF DIVIDEND
Name of Company: Bovic Building Contractors Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
No. of Matter: M. 135/78.
Amount: First and interim dividend of 30 cents in the dollar.
Where and When Payable: 13 November 1978 at my office.
A. DIBLEY, Official Assignee.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
4899
NIBBLE NOOKS (N.Z.) LTD.
IN VOLUNTARY LIQUIDATION
Notice of General Meeting
NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the company’s registered office, Sixth Floor, 246 Queen Street, Auckland, on the 1st day of December 1978, at 11 a.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up has been conducted and the property of the company disposed of.
Dated at Auckland this 10th day of November 1978.
T. J. McFARLANE, Liquidator.
4941
CAMERA HOUSE OF NEW ZEALAND LTD.
IN VOLUNTARY LIQUIDATION
Notice of General Meeting
NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the company’s registered office, Sixth Floor, 246 Queen Street, Auckland, on the 1st day of December 1978, at 10 a.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up has been conducted and the property of the company disposed of.
Dated at Auckland this 10th day of November 1978.
T. J. McFARLANE, Liquidator.
4940
KERRIDGE ODEON DISTRIBUTORS LTD.
IN VOLUNTARY LIQUIDATION
Notice of General Meeting
NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the company’s registered office, Sixth Floor, 246 Queen Street, Auckland, on the 1st day of December 1978, at 10.30 a.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up has been conducted and the property of the company disposed of.
Dated at Auckland this 10th day of November 1978.
T. J. McFARLANE, Liquidator.
4939
JOHN FULLER AND SONS LTD.
(IN VOLUNTARY LIQUIDATION)
Notice of General Meeting
NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the company’s registered office, Sixth Floor, 246 Queen Street, Auckland, on the 1st day of December 1978, at 11.30 a.m., for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up has been conducted and the property of the company disposed of.
Dated at Auckland this 13th day of November 1978.
T. J. McFARLANE, Liquidator.
5001
THE MAJESTIC THEATRE (WELLINGTON) LTD.
(IN VOLUNTARY LIQUIDATION)
Notice of General Meeting
NOTICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a general meeting of the company will be held at the company’s registered office, Sixth Floor, 246 Queen Street, Auckland, on the 1st day of December 1978, at 12 noon, for the purpose of laying before the shareholders the liquidator’s account of the winding up showing how the winding up has been conducted and the property of the company disposed of.
Dated at Auckland this 13th day of November 1978.
T. J. McFARLANE, Liquidator.
5000
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN AUCKLAND
INTERCONTINENTAL HOTEL CORPORATION
TAKE notice that the Intercontinental Hotel Corporation, having a place of business at Auckland, hereby gives notice of its intention to cease to have a place of business in Auckland as from a date 3 months after the date of the first publication of this notice in the New Zealand Gazette.
J. M. COLLINGS, Solicitor for the Company.
4744
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
THE EAST ASIATIC CO. LTD., a company incorporated under the laws of Denmark, in pursuance of the provisions of section 405 of the Companies Act 1955, hereby gives notice of its intention to cease to have a place of business in New Zealand.
Dated this 26th day of October 1978.
The East Asiatic Co. Ltd., by its solicitors and duly authorised agents Chapman Tripp & Co.
4748
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 100
NZLII —
NZ Gazette 1978, No 100
✨ LLM interpretation of page content
🏭
Notice of Meeting of Creditors for L. A. Mehrtens Ltd.
(continued from previous page)
🏭 Trade, Customs & Industry6 November 1978
Company Liquidation, Meeting of Creditors, Hastings
- T. P. Donovan, Secretary
🏭 Notice of Dividend for Tussock Motors Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Dividend, Hamilton
- A. Dibley, Official Assignee, Official Liquidator
🏭 Notice of Dividend for Bovic Building Contractors Ltd.
🏭 Trade, Customs & IndustryCompany Liquidation, Dividend, Hamilton
- A. Dibley, Official Assignee
🏭 Notice of General Meeting for Nibble Nooks (N.Z.) Ltd.
🏭 Trade, Customs & Industry10 November 1978
Company Liquidation, General Meeting, Auckland
- T. J. McFarlane, Liquidator
🏭 Notice of General Meeting for Camera House of New Zealand Ltd.
🏭 Trade, Customs & Industry10 November 1978
Company Liquidation, General Meeting, Auckland
- T. J. McFarlane, Liquidator
🏭 Notice of General Meeting for Kerridge Odeon Distributors Ltd.
🏭 Trade, Customs & Industry10 November 1978
Company Liquidation, General Meeting, Auckland
- T. J. McFarlane, Liquidator
🏭 Notice of General Meeting for John Fuller and Sons Ltd.
🏭 Trade, Customs & Industry13 November 1978
Company Liquidation, General Meeting, Auckland
- T. J. McFarlane, Liquidator
🏭 Notice of General Meeting for The Majestic Theatre (Wellington) Ltd.
🏭 Trade, Customs & Industry13 November 1978
Company Liquidation, General Meeting, Auckland
- T. J. McFarlane, Liquidator
🏭 Notice of Intention to Cease Business in Auckland for Intercontinental Hotel Corporation
🏭 Trade, Customs & IndustryCompany Closure, Auckland
- J. M. Collings, Solicitor for the Company
🏭 Notice of Intention to Cease Business in New Zealand for The East Asiatic Co. Ltd.
🏭 Trade, Customs & Industry26 October 1978
Company Closure, New Zealand
- Chapman Tripp & Co., Solicitors and Duly Authorised Agents