β¨ Company Notices
2 MARCH
THE NEW ZEALAND GAZETTE
445
NOTICE OF WINDING UP ORDER
Name of Company: F. C. Benton Ltd. (in liquidation).
Address of Registered Office: Revans Street, Featherston.
Registry of Supreme Court: Masterton.
Number of Matter: M. 48/77.
Date of Order: 22 February 1978.
Date of Presentation of Petition: 13 December 1977.
A. B. BERRETT, Official Assignee.
665
NOTICE OF FIRST MEETING
Name of Company: F. C. Benton Ltd. (in liquidation).
Address of Registered Office: Revans Street, Featherston.
Registry of Supreme Court: Masterton.
Number of Matter: M. 48/77.
Creditors: Tuesday, 21 March 1978, at 10.30 a.m.
Contributories: Tuesday, 21 March 1978, at 11 a.m. Third Floor, Databank House, 175 The Terrace, Wellington.
A. B. BERRETT, Official Assignee.
666
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Emerald Glen Motors Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace.
Registry of Supreme Court: Wellington.
Number of Matter: M. 345/75.
Last Day for Receiving Proofs: 1 March 1978.
A. B. BERRETT, Official Assignee.
716
NOTICE OF DIVIDEND
Name of Company: B. F. Leggett Ltd. (in liquidation).
Address of Registered Office: First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 591/75.
Amount per Dollar: 4.68c in the dollar.
First or Final or Otherwise: First and final.
When Payable: 3 March 1978.
Where Payable: My office.
A. B. BERRETT, Official Assignee.
708
NOTICE CALLING FINAL MEETING
IN the matter of the Companies Act 1955, and in the matter of FRED YATES INVESTMENTS 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 710 New Zealand Insurance Building, Queen Street, Auckland 1, on the 21st day of March 1978, at 11 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and to receive any explanation thereof by the liquidator.
Also to consider and, if though fit, to pass the following resolution as an extraordinary resolution.
That at the end of 6 months from this date, the liquidator be authorised to destroy the books, accounts and documents of the company.
A. R. MARTIN, Liquidator.
661
NELSON'S ELECTRONIC SERVICES LTD.
IN LIQUIDATION
Notice of Resolution for Voluntary Winding Up
Pursuant to Section 269 of the Companies Act 1955, and in the matter of NELSON'S ELECTRONIC SERVICES LTD.:
Notice is hereby given that by duly signed entry in the minute book of the above-named company dated 10 February 1978, the following extraordinary resolution was passed by the company, namely:
That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that accordingly the company be wound up voluntarily.
Dated this 21st day of February 1978.
B. W. McCLOY, Liquidator.
662
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
Helena Rubinstein Pty. Ltd. hereby gives notice pursuant to section 405 of the Companies Act 1955, that as from the 16th day of May 1978 it shall cease to have a place of business in New Zealand.
A. C. MONTGOMERY, Solicitor for the Company.
434
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
IN the matter of the Companies Act 1955, and in the matter of KEITH ROSENFELDT PANELBEATERS LTD.:
Notice is hereby given that at a meeting of members of the above-named company, a resolution was passed on the 28th day of November 1977, for voluntary liquidation and that a meeting will be held at the offices of Candy Tappin Diprose and Co., Whitaker Street, Te Aroha, on the 27th day of February 1978, at 10 a.m., pursuant to section 362, subsection 8 of the Companies Act 1955.
K. J. ROSENFELDT, Director.
643
IN the matter of the Companies Act 1955, and in the matter of WAIHOU SUPPLIES LTD.:
Notice is hereby given that at a meeting of members of the above-named company, a resolution was passed on the 28th day of November 1977, for voluntary liquidation and that a meeting will be held at the offices of Candy Tappin Diprose and Co., Whitaker Street, Te Aroha, on the 27th day of February 1978, at 10 a.m., pursuant to section 362, subsection 8 of the Companies Act 1955.
P. SCHADER, Director.
644
CARLILE PROPERTIES LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting
IN the matter of the Companies Act 1955, and in the matter of Carlile Properties Ltd. in voluntary liquidation, membersβ 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 Wimsett, Wilson and Partners, Chartered Accountants, 8 Station Street, Napier, at 11 a.m., on 8 March 1978, for the purpose of laying before such
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 13
NZLII —
NZ Gazette 1978, No 13
β¨ LLM interpretation of page content
π Winding Up Order for F. C. Benton Ltd.
π Trade, Customs & Industry22 February 1978
Winding Up, Liquidation, Featherston, Masterton
- A. B. Berrett, Official Assignee
π First Meeting of Creditors and Contributories for F. C. Benton Ltd.
π Trade, Customs & IndustryCreditors Meeting, Contributories Meeting, Liquidation, Wellington
- A. B. Berrett, Official Assignee
π Last Day for Receiving Proofs for Emerald Glen Motors Ltd.
π Trade, Customs & IndustryProofs of Debt, Liquidation, Wellington
- A. B. Berrett, Official Assignee
π Dividend Notice for B. F. Leggett Ltd.
π Trade, Customs & IndustryDividend Payment, Liquidation, Wellington
- A. B. Berrett, Official Assignee
π Final Meeting for Fred Yates Investments Ltd.
π Trade, Customs & IndustryFinal Meeting, Liquidation, Auckland
- A. R. Martin, Liquidator
π Voluntary Winding Up of Nelson's Electronic Services Ltd.
π Trade, Customs & Industry21 February 1978
Voluntary Liquidation, Extraordinary Resolution
- B. W. McCloy, Liquidator
π Notice of Intention to Cease Business in New Zealand by Helena Rubinstein Pty. Ltd.
π Trade, Customs & IndustryCessation of Business, Companies Act 1955
- A. C. Montgomery, Solicitor
π Notice of Intention to Cease Business in New Zealand by Novalit Australia Pty. Ltd.
π Trade, Customs & IndustryCessation of Business, Companies Act 1955
- M. R. Schamroth, Solicitor
π Voluntary Liquidation of Keith Rosenfeldt Panelbeaters Ltd.
π Trade, Customs & Industry28 November 1977
Voluntary Liquidation, Te Aroha
- K. J. Rosenfeldt, Director
π Voluntary Liquidation of Waihou Supplies Ltd.
π Trade, Customs & Industry28 November 1977
Voluntary Liquidation, Te Aroha
- P. Schader, Director
π Final Meeting for Carlile Properties Ltd.
π Trade, Customs & IndustryFinal Meeting, Liquidation, Napier