Company Notices




506
THE NEW ZEALAND GAZETTE
No. 15

Act, may nominate a person to be liquidator of the company and in pursuance of section 286 of the said Act, may appoint a committee of inspection.

Dated this 28th day of February 1978.

P. F. McDAVITT, Secretary.

803

CERTIFICATE OF REGISTRATION OF COURT ORDER AND MINUTE OF REDUCTION

PRESTIGE/HOLEPROOF (N.Z.) LTD.

I, James Alistair Kahu, Assistant Registrar of Companies, hereby certify that the Court order dated 30th November 1977 and the minute of reduction confirming the reduction of the share capital of the above company from $7,500,000 to $7,440,000, was registered on 16 January 1978.

Given under my hand and seal at Wellington this 24th day of February 1978.

J. A. KAHU, Assistant Registrar of Companies.

814

NOTICE OF ADJOURNED MEETING OF CREDITORS

In the matter of the Companies Act 1955, and in the matter of A. F. MITCHELL LTD., (in receivership):

Notice is hereby given that due to a lack of a quorum at the meeting on the 6th day of March 1978, the meeting of creditors of the above-named company has been adjourned till 10.30 a.m. on Tuesday, the 14th day of March 1978. It will be held in the Conference Room of Gilfillan Morris and Co., Seventh Floor, New Zealand Insurance Building, Queen Street, Auckland.

Business:

(i) Consideration of a statement of the position of the company’s affairs and list of creditors.

(ii) Nomination of liquidator.

(iii) Appointment of committee of inspection if thought fit.

Dated this 6th day of March 1978.

By Order of the Directors:

GILFILLAN MORRIS and CO., Secretary.

825

KERRIDGE ODEON HOTELS 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 29th day of March 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 1st day of March 1978.

T. J. McFARLANE, Liquidator.

777

THE COMPANIES ACT 1955

NOTICE OF WINDING UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES

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.

Place, Date, and Times of First Meetings:

Creditors: My Office, on Tuesday, 14 March 1978, at 11 a.m.

Contributories: Same place and date at 11 a.m.

A. DIBLEY, Official Assignee, Provisional Liquidator.

First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.

808

In the matter of the Companies Act 1955, and in the matter of WAITEMATA MEAT MARKET LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Waitemata Meat Market Ltd., which is being wound up voluntarily, does hereby fix the 31st 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 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 the distribution.

Dated this 6th day of March 1978.

J. FAIRLEY, Liquidator.

Address: At the office of Barr, Burgess and Stewart, Chartered Accountants, Fourth Floor, C.U. Building, 32 Rathbone Street, Whangarei.

828

THE COMPANIES ACT 1955

NOTICE TO REGISTRAR OF RESOLUTION FOR VOLUNTARY WINDING UP

Name of Company: Waitemata Meat Market Ltd.

Presented By: J. Fairley.

At the Offices of: Barr Burgess and Stewart, Chartered Accountants, Fourth Floor, C.U. Building, Rathbone Street, Whangarei.

TO THE REGISTRAR OF COMPANIES

Number of Company: A. 1971/2241.

Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 22nd day of 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 6th day of March 1978.

J. FAIRLEY, Liquidator.

829

In the Supreme Court of New Zealand
Auckland Registry

No. M. 119/78

IN THE MATTER OF THE COMPANIES ACT 1955, AND IN THE MATTER OF EASTERN DRAINLAYERS LIMITED, a duly incorporated company having its registered office at 130 Kohimarama Road, Auckland, and carrying on business as drainlayers and plumbers;

Notice is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 14th day of February 1978, presented to the said Court by C. R. ANDERSON of Mount Wellington, Auckland, and the said petition is directed to be heard before the Court sitting at Auckland on the 22nd day of March 1978, at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same.

M. G. P. KNAPP, Solicitor for Petitioner.

This notice was filed by Martin George Peter Knapp, solicitor for the petitioner. The petitioner’s address for service is at the offices of Messrs Johnston Prichard Fee and Partners, Third Floor, Auckland Electric Power Board Building, Queen Street, Auckland 1.

NOTE—Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the firm, and an address for service within 3 miles of the office of the Supreme Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 21st day of March 1978.

763



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 15


NZLII PDF NZ Gazette 1978, No 15





✨ LLM interpretation of page content

🏭 Certificate of Registration of Court Order and Minute of Reduction

🏭 Trade, Customs & Industry
24 February 1978
Prestige/Holeproof (N.Z.) Ltd., Share capital reduction, Court order, Registration
  • James Alistair Kahu, Assistant Registrar of Companies

🏭 Notice of Adjourned Meeting of Creditors

🏭 Trade, Customs & Industry
6 March 1978
A. F. Mitchell Ltd., Adjourned meeting, Creditors, Liquidation, Companies Act 1955
  • Gilfillan Morris and Co., Secretary

🏭 Notice of General Meeting for Voluntary Liquidation

🏭 Trade, Customs & Industry
1 March 1978
Kerridge Odeon Hotels Ltd., General meeting, Voluntary liquidation, Companies Act 1955
  • T. J. McFarlane, Liquidator

🏭 Notice of Winding Up Order and First Meetings of Creditors and Contributories

🏭 Trade, Customs & Industry
Garaline Garages Ltd., Winding up order, First meetings, Creditors, Contributories, Companies Act 1955
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
6 March 1978
Waitemata Meat Market Ltd., Creditors, Proof of debts, Voluntary winding up, Companies Act 1955
  • J. Fairley, Liquidator

🏭 Notice to Registrar of Resolution for Voluntary Winding Up

🏭 Trade, Customs & Industry
6 March 1978
Waitemata Meat Market Ltd., Voluntary winding up, Resolution, Companies Act 1955
  • J. Fairley, Liquidator

🏭 Notice of Petition for Winding Up

🏭 Trade, Customs & Industry
Eastern Drainlayers Limited, Winding up petition, Supreme Court, Companies Act 1955
  • C. R. Anderson, Petitioner for winding up

  • M. G. P. Knapp, Solicitor for Petitioner