✨ Company Notices
23 FEBRUARY
THE NEW ZEALAND GAZETTE
403
panies Act 1955, or to be excluded from the benefit of any distribution made before debts are proved or, as the case may be, from objecting to the distribution.
Dated this 15th day of February 1978.
N. P. FARMER, Liquidator.
P.O. Box 1173, Rotorua.
595
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
Pursuant to Section 269
IN the matter of the Companies Act 1955, and in the matter of BLYTHE CATTLE CO. LTD.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 15th day of February 1978 the following special resolution was passed by the company, namely:
That, as the company cannot by reason of its liabilities continue its business, the company be wound up voluntarily.
Dated this 15th day of February 1978.
R. G. MacDONALD, Director.
596
IN the matter of the Companies Act 1955, and in the matter of BLYTHE CATTLE CO. LTD.:
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 above-named company on the 15th day of February 1978 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will accordingly be held in the Boardroom, Allan McLean Building, 210 Oxford Terrace, Christchurch, on the 24th day of February 1978 at 10.30 o’clock in the forenoon.
Dated this 15th day of February 1978.
R. G. MacDONALD, Director.
597
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
IN the matter of the Companies Act 1955, and in the matter of FULFORD WILLIAMS (NEW ZEALAND) LTD.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 20th day of February 1978 the following special resolution was passed by the company, namely:
That the company be wound up voluntarily.
Dated this 20th day of February 1978.
BUTLER WHITE AND HANNA,
Solicitors for the Company.
600
NOTICE OF MEETING OF CREDITORS WHERE WINDING-UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK
IN the matter of the Companies Act 1955, and in the matter of FULFORD WILLIAMS (NEW ZEALAND) LTD.:
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 above-named company on the 20th day of February 1978 passed a resolution for voluntary winding up, and that a meeting of the creditors of the above-named company will, accordingly, be held at the offices of Messrs Butler White and Hanna, Fifth Floor, Air New Zealand House, 1 Queen Street, Auckland, on Tuesday, the 28th day of February 1978, at 10 o’clock in the forenoon.
Dated this 20th day of February 1978.
BUTLER WHITE AND HANNA,
Solicitors for the Company.
601
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Ridpest Services (N.Z.) Ltd. (in liquidation).
Address of Registered Office: First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wanganui.
Number of Matter: M. 52/75.
Last Day for Receiving Proofs: 10 March 1978.
A. B. BERRETT, Official Assignee.
602
NOTICE OF INTENTION OF COMPANY CEASING TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
IN the matter of the Companies Act 1955, and in the matter of NOVALIT AUSTRALIA PTY. LTD.:
NOVALIT Australia Pty. Ltd. hereby gives notice, pursuant to section 405 of the Companies Act 1955, that as from the 23rd day of May 1978 it shall cease to have a place of business in New Zealand.
M. R. SCHAMROTH, Solicitor for the Company.
611
J. LINDSAY AND COMPANY LTD.
IN VOLUNTARY LIQUIDATION
Notice Calling Final Meeting
IN the matter of the Companies Act 1955, and in the matter of J. Lindsay and Co. Ltd. (in voluntary liquidation):
TAKE notice that, in pursuance of section 281 of the above Act, the final general meeting of J. Lindsay and Co. Ltd. will be held at Challenge House, 105–109 The Terrace, Wellington, on the 17th day of March 1978 at 11 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 explanation thereof.
Dated this 21st day of February 1978.
R. J. CHRISTMAS, Liquidator.
615
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
Pursuant to Section 269
IN the matter of the Companies Act 1955, and in the matter of PARKINSON DOWEL HOLDINGS LTD.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 13th day of February 1978 the following extraordinary resolution was passed by the company, namely:
-
That the company realise its investments and assets and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.
-
That Mr D. S. Cox, of Auckland, chartered accountant, be and is hereby appointed liquidator of the company.
Dated this 13th day of February 1978.
D. S. COX, Liquidator.
569
IN the matter of DALLINGTON BRIDGE BUTCHERY LTD. (in voluntary liquidation), a duly incorporated company having its registered office at Christchurch, and in the matter of the Companies Act 1955:
Notice is hereby given that, in pursuance of section 281 of the Companies Act 1955, a general meeting of the above-named company will be held at the offices of Messrs Harper Pascoe and Co., Solicitors, 151 Worcester Street, Christchurch, on Friday, 10 March 1978, at 10.30 a.m., 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.
Dated the 15th day of February 1978.
S. G. MORTLOCK, Liquidator.
574
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
✨ LLM interpretation of page content
🏭
Notice to Creditors to Prove Debts or Claims
(continued from previous page)
🏭 Trade, Customs & Industry15 February 1978
Company, Creditors, Pump Services (Rotorua) Ltd., Rotorua
- N. P. Farmer, Liquidator
🏭 Notice of Resolution for Voluntary Winding Up of Blythe Cattle Co. Ltd.
🏭 Trade, Customs & Industry15 February 1978
Voluntary winding up, Blythe Cattle Co. Ltd., Companies Act 1955
- R. G. MacDonald, Director
🏭 Notice of Meeting of Creditors for Blythe Cattle Co. Ltd.
🏭 Trade, Customs & Industry15 February 1978
Creditors meeting, Blythe Cattle Co. Ltd., Companies Act 1955
- R. G. MacDonald, Director
🏭 Notice of Resolution for Voluntary Winding Up of Fulford Williams (New Zealand) Ltd.
🏭 Trade, Customs & Industry20 February 1978
Voluntary winding up, Fulford Williams (New Zealand) Ltd., Companies Act 1955
- Butler White and Hanna, Solicitors for the Company
🏭 Notice of Meeting of Creditors for Fulford Williams (New Zealand) Ltd.
🏭 Trade, Customs & Industry20 February 1978
Creditors meeting, Fulford Williams (New Zealand) Ltd., Companies Act 1955
- Butler White and Hanna, Solicitors for the Company
🏭 Notice of Last Day for Receiving Proofs for Ridpest Services (N.Z.) Ltd.
🏭 Trade, Customs & IndustryCreditors, Proofs, Ridpest Services (N.Z.) Ltd., Liquidation
- A. B. Berrett, Official Assignee
🏭 Notice of Intention of Company Ceasing to Have a Place of Business in New Zealand
🏭 Trade, Customs & IndustryCompany, Ceasing business, Novalit Australia Pty. Ltd., Companies Act 1955
- M. R. Schamroth, Solicitor for the Company
🏭 Notice Calling Final Meeting for J. Lindsay and Co. Ltd.
🏭 Trade, Customs & Industry21 February 1978
Final meeting, J. Lindsay and Co. Ltd., Voluntary liquidation
- R. J. Christmas, Liquidator
🏭 Notice of Resolution for Voluntary Winding Up of Parkinson Dowel Holdings Ltd.
🏭 Trade, Customs & Industry13 February 1978
Voluntary winding up, Parkinson Dowel Holdings Ltd., Companies Act 1955
- D. S. Cox, Appointed liquidator
- D. S. Cox, Liquidator
🏭 Notice of Final Meeting for Dallington Bridge Butchery Ltd.
🏭 Trade, Customs & Industry15 February 1978
Final meeting, Dallington Bridge Butchery Ltd., Voluntary liquidation
- S. G. Mortlock, Liquidator