✨ Company Notices




16 MARCH THE NEW ZEALAND GAZETTE 575

NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of K. AND P. A. ALEXANDER LTD. (in liquidation):
Notice is hereby given, in pursuance to section 291 of the Companies Act 1955, that a general meeting of the above-named company will be held at the offices of Markham and Partners, Willbank House, 57 Willis Street, Wellington, at 9 a.m. on the 4th day of April 1978, 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 this 7th day of March 1978.
E. H. GOODHALL, Liquidator.
834

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
PURSUANT TO SECTION 269
In the matter of the Companies Act 1955, and in the matter of WAIMAK GARAGE LTD.:
Notice is hereby given that subsequent to the sale of the above-named company's business assets and the filing by the directors of a declaration of solvency, the following special resolution was passed by duly signed entry in the minute book of the company on the 28th day of February 1978.
That the company be wound up voluntarily.
PETER W. LEEMING, Liquidator.
760

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
POPPA'S PIZZA PARLORS PTY. LTD. hereby gives notice, pursuant to section 405 of the Companies Act 1955, that as from the expiration of 3 months from the date hereto, will cease to have a place of business in New Zealand.
Dated this 10th day of March 1978.
Poppa's Pizza Parlors Pty. Ltd.
By it's New Zealand Agent:
L. R. WILLIS, Chartered Accountant.
Wilkinson Wilberfoss, P.O. Box 2146, Auckland. 1.
849

NOTICE CALLING FINAL MEETING
In the matter of the Companies Act 1955, and in the matter of WARD and BARTON LTD. (in liquidation):
Notice is hereby given, in pursuance to section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at the office of Messrs Gilfillan Morris and Co., Thirteenth Floor, Southern Cross Building, corner Victoria and High Streets, Auckland, on the 23rd day of March 1978, at 2 o'clock 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 any 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, accounts and documents of the company and of the liquidator be retained for a period of 5 years and then be destroyed.
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 the office of Messrs Gilfillan Morris and Co., Thirteenth Floor, Southern Cross Building, corner Victoria and High Streets, Auckland, not later than 4 o'clock on the 22nd day of March 1978.
Dated this 7th day of March 1978.
R. E. ROBERTS, Liquidator.
Address of Liquidator: care of Gilfillan Morris and Co., Chartered Accountants, P.O. Box 524, Auckland 1.
848

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES
Name of Company: Morris Manufacturing Ltd. (in liquidation).
Address of Registered Office: Formerly care of Messrs Bennett and MacKay, Chartered Accountants, Jellicoe Street, Te Puke, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 83/77.
Date of Order: 16 September, 1977.
Date of Presentation of Petition: 7 July 1977.
Place, Date and Times of First Meetings:
Creditors: Magistrates Court, Tauranga, on Monday, 20 March 1978, at 1.30 p.m.
Contributories: Same place and date at 1.30 p.m.
A. DIBLEY, Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
855

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETING OF CREDITORS AND CONTRIBUTORIES
Name of Company: G. L. Short Plasterers Ltd. (in liquidation).
Address of Registered Office: Formerly the offices care of Messrs Reid and Walker, 523 Parnell Road, Parnell, Auckland, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Auckland.
Number of Matter: M. 1567/77.
Date of Order: 8 February 1978.
Date of Presentation of Petition: 2 December 1977.
Place, Date, and Times of First Meetings:
Creditors: Taupo Magistrates Court on Monday, 27 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.
856

THE COMPANIES ACT 1955
NOTICE OF WINDING UP ORDER AND FIRST MEETING OF CREDITORS AND CONTRIBUTORIES
Name of Company: Waikato Wholesale Bakeries Ltd. (in liquidation).
Address of Registered Office: Formerly 262 Maeroa Road, Hamilton, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Hamilton.
Number of Matter: M. 90/77.
Date of Order: 26 August 1977.
Date of Presentation of Petition: 20 April 1977.
Place, Date, and Times of First Meetings:
Creditors: My office, on Friday, 24 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.
857

THE EASTERN UNITED ASSURANCE CORPORATION LTD.
Notice is hereby given that the above-named company being an overseas company within the meaning of the Companies Act 1955, and having its place of business in New Zealand at 3-13 Shortland Street, Auckland, intends to cease to have a place of business in New Zealand as from the 1st day of July 1978.
Dated this 1st day of March 1978.
This is the second publication of this notice.
783



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 17


NZLII PDF NZ Gazette 1978, No 17





✨ LLM interpretation of page content

πŸ›οΈ Final Meeting of Creditors for K. and P. A. Alexander Ltd. (continued from previous page)

πŸ›οΈ Governance & Central Administration
7 March 1978
Company, Liquidation, Final Meeting, Wellington
  • E. H. Goodhall, Liquidator

πŸ›οΈ Notice of Resolution for Voluntary Winding Up of Waimak Garage Ltd.

πŸ›οΈ Governance & Central Administration
Company, Voluntary Winding Up, Waimak Garage Ltd.
  • Peter W. Leeming, Liquidator

πŸ›οΈ Notice of Intention to Cease Business in New Zealand for Poppa's Pizza Parlors Pty. Ltd.

πŸ›οΈ Governance & Central Administration
10 March 1978
Company, Cease Business, Poppa's Pizza Parlors Pty. Ltd.
  • L. R. Willis, Chartered Accountant

πŸ›οΈ Final Meeting of Creditors for Ward and Barton Ltd.

πŸ›οΈ Governance & Central Administration
7 March 1978
Company, Liquidation, Final Meeting, Auckland
  • R. E. Roberts, Liquidator

πŸ›οΈ Notice of Winding Up Order and First Meetings for Morris Manufacturing Ltd.

πŸ›οΈ Governance & Central Administration
Company, Winding Up, First Meetings, Morris Manufacturing Ltd.
  • A. Dibley, Official Assignee, Provisional Liquidator

πŸ›οΈ Notice of Winding Up Order and First Meeting for G. L. Short Plasterers Ltd.

πŸ›οΈ Governance & Central Administration
Company, Winding Up, First Meeting, G. L. Short Plasterers Ltd.
  • A. Dibley, Official Assignee, Provisional Liquidator

πŸ›οΈ Notice of Winding Up Order and First Meeting for Waikato Wholesale Bakeries Ltd.

πŸ›οΈ Governance & Central Administration
Company, Winding Up, First Meeting, Waikato Wholesale Bakeries Ltd.
  • A. Dibley, Official Assignee, Provisional Liquidator

πŸ›οΈ Notice of Ceasing Business in New Zealand for Eastern United Assurance Corporation Ltd.

πŸ›οΈ Governance & Central Administration
1 March 1978
Company, Cease Business, Eastern United Assurance Corporation Ltd.