β¨ Company Liquidation Notices
402
THE NEW ZEALAND GAZETTE
No. 12
Place, Date, and Time of First Meetings:
Creditors: My office, Wednesday, 8 March 1978, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.
589
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Onehunga Earthmovers Ltd. (in liquidation).
Address of Registered Office: Previously at 178 Neilson Street, Onehunga, now care of Official Assigneeβs Office, Auckland.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1574/77.
Date of Order: 8 February 1978.
Date of Presentation of Petition: 6 December 1977.
Place, Date, and Time of First Meetings:
Creditors: My office, Friday, 3 March 1978, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.
590
THE COMPANIES ACT 1955
Notice of Winding Up Order
Name of Company: Tarawera Contractors Ltd. (in liquidation).
Address of Registered Office: Formerly care of the offices Messrs Sowry and Sowry, Chartered Accountants, The Strand, Whakatane, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 164/77.
Date of Order: 17 February 1978.
Date of Presentation of Petition: 28 November 1977.
A. DIBLEY, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
637
THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER
Name of Company: Garaline Garages Ltd. (in liquidation).
Address of Registered Office: Formerly 793 Te Rapa Road, Hamilton, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: M. 306/77.
Date of Order: 9 February 1978.
Date of Presentation of Petition: 14 December 1977.
A. DIBLEY, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
575
NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of NEWMAN OVERSEAS LTD. (in voluntary liquidation):
Notice is hereby given, in pursuance of section 281 of the Companies Act 1955, that the final general meeting of the above-named company will be held at the offices of Wilkinson Wilberfoss, Sixteenth Floor, National Mutual Centre, Shortland Street, Auckland, on the 21st day of March 1978, at 2 oβclock in the afternoon, 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 an 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 be held by Wilkinson Wilberfoss for a period of 2 years from 21 March 1978, and then disposed of.
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 his office, Sixteenth Floor, National Mutual Centre, Shortland Street, Auckland, not later than 4 p.m. on 20 March 1978.
Dated this 17th day of February 1978.
T. G. STEEN, Liquidator.
608
NOTICE OF CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955 and in the matter of APEX OIL PRODUCTS (N.Z.) LTD., PREMOIL LTD., BRAKES AND ENGINES LTD., ENGINE EXCHANGE LTD., ENGINE REBORES LTD., DYNATUNE (1974) LTD., INDIA TYRE DISTRIBUTORS (1973) LTD., A. S. HARP LTD., UNITEC TYRES LTD.:
Notice is hereby given that the undersigned, the liquidator of each of the above companies which are being wound up voluntarily, does hereby fix the 8th day of March 1978 as the day on or before which the creditors of each 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 each distribution.
Dated this 15th day of February 1978.
B. G. STOWELL, Liquidator.
Address of Liquidator: Care of Gilfillan Morris and Co., Seventh Floor, N.Z.I. Building, Queen Street, Auckland 1.
Note: All the above companies are non-operating subsidiaries within the M.S.I. Corporation Ltd. group of companies and are being wound up as they are of no further use to the group.
593
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
UNDER SECTION 269
In the matter of the Companies Act 1955, and in the matter of APEX OIL PRODUCTS (N.Z.) LTD., BRAKES AND ENGINES LTD., ENGINE EXCHANGE LTD., ENGINE REBORES LTD., DYNATUNE (1974) LTD., INDIA TYRE DISTRIBUTORS (1973) LTD., A. S. HARP LTD., PREMOIL LTD., UNITEC TYRES LTD.:
Notice is hereby given that by duly signed entry in the minute book of each of the above-named companies on the 10th day of February 1978 the following special resolution was passed by each company, namely:
That the company be wound up voluntarily.
Dated this 15th day of February 1978.
B. G. STOWELL, Liquidator.
Note: All the above companies are non-operating subsidiaries within M.S.I. Corporation Ltd. group of companies and are being wound up as they are of no further use to the group.
594
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of PUMP SERVICES (ROTORUA) LTD. (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Pump Services (Rotorua) Ltd., which is being wound up voluntarily, does hereby fix the 10th day of March 1978 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 Com-
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 12
NZLII —
NZ Gazette 1978, No 12
β¨ LLM interpretation of page content
π
Notice of Winding Up Order and First Meetings
(continued from previous page)
π Trade, Customs & IndustryCompany, Winding Up Order, Line Investments Ltd., Auckland
- F. P. EVANS, Official Assignee, Provisional Liquidator
π Notice of Winding-Up Order and First Meetings
π Trade, Customs & IndustryCompany, Winding Up Order, Onehunga Earthmovers Ltd., Auckland
- F. P. EVANS, Official Assignee, Provisional Liquidator
π Notice of Winding Up Order
π Trade, Customs & IndustryCompany, Winding Up Order, Tarawera Contractors Ltd., Hamilton
- A. DIBLEY, Official Assignee, Provisional Liquidator
π Notice of Winding Up Order
π Trade, Customs & IndustryCompany, Winding Up Order, Garaline Garages Ltd., Hamilton
- A. DIBLEY, Official Assignee, Provisional Liquidator
π Notice Calling Final Meeting
π Trade, Customs & Industry17 February 1978
Company, Final Meeting, Newman Overseas Ltd., Auckland
- T. G. STEEN, Liquidator
π Notice of Creditors to Prove Debts or Claims
π Trade, Customs & Industry15 February 1978
Company, Creditors, Apex Oil Products (N.Z.) Ltd., Premoil Ltd., Brakes and Engines Ltd., Engine Exchange Ltd., Engine Rebores Ltd., Dynatune (1974) Ltd., India Tyre Distributors (1973) Ltd., A. S. Harp Ltd., Unitec Tyres Ltd., Auckland
- B. G. STOWELL, Liquidator
π Notice of Resolution for Voluntary Winding Up
π Trade, Customs & Industry15 February 1978
Company, Voluntary Winding Up, Apex Oil Products (N.Z.) Ltd., Brakes and Engines Ltd., Engine Exchange Ltd., Engine Rebores Ltd., Dynatune (1974) Ltd., India Tyre Distributors (1973) Ltd., A. S. Harp Ltd., Premoil Ltd., Unitec Tyres Ltd., Auckland
- B. G. STOWELL, Liquidator
π Notice to Creditors to Prove Debts or Claims
π Trade, Customs & IndustryCompany, Creditors, Pump Services (Rotorua) Ltd., Rotorua