✨ Company Winding Up Notices




694
THE NEW ZEALAND GAZETTE
No. 20

SITMAR LINE (AUSTRALIA) PTY. LTD.

NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND

PURSUANT to section 405 of the Companies Act 1955, the above-named company hereby gives notice that it has ceased its business in New Zealand and intends, on the expiration of 3 months from the 1st day of April 1978 to cease to have a place of business in New Zealand. The business previously carried on by the company in New Zealand is now carried on by its wholly owned subsidiary Sitmar Cruises Ltd.

SITMAR LINE (AUSTRALIA) PTY LTD.,
by its solicitors and duly authorised agents
Russell McVeagh McKenzie Bartleet and Co.

This is the first publication of this notice.

951


THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND UP COMPANY

AN order for the winding up of Hornby Building and Contracting Co. Ltd., formerly of 8 Smarts Road, Christchurch, was made by the Supreme Court, Christchurch, on 15 March 1978.

Date of first meetings of creditors and contributories will be advertised later.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.

Commercial Affairs, Private Bag, Christchurch.

952


THE COMPANIES ACT 1955

NOTICE OF ORDER TO WIND UP COMPANY

AN order for the winding up of Audiophonic Sales Ltd., formerly of First Floor, 225A High Street, Christchurch, was made by the Supreme Court, Christchurch, on 15 March 1978.

Date of first meetings of creditors and contributories will be advertised later.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.

Commercial Affairs, Private Bag, Christchurch.

953


THE COMPANIES ACT 1955

MEETING OF CREDITORS AND CONTRIBUTORIES

A meeting of creditors of Hawford Manufacturing Ltd. (in liquidation) (wound up by the Court on 15 February 1978), will be held in the Conference Room, Fourth Floor, Housing Corporation Building, Cathedral Square, Christchurch, on Thursday, 6 April 1978 at 11 a.m.

Meeting of contributories to follow.

NOTEβ€”Would creditors please forward their proofs of debt as soon as possible.

IVAN A. HANSEN,
Official Assignee, Provisional Liquidator.

Commercial Affairs, Private Bag, Christchurch.

981


NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

FOR ADVERTISEMENT UNDER SECTION 269

IN the matter of the Companies Act 1955, and in the matter of ARMSTRONG AND HOPE LTD. (in liquidation):

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company, on the 13th day of March 1978, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily, pursuant to the Companies Act 1955, and that Peter John Davidson, chartered accountant, of Auckland, be appointed liquidator.

Dated this 14th day of March 1978.

P. J. DAVIDSON, Liquidator.

945


NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of IAN LATHAM LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Ian Latham Ltd., which is being wound up voluntarily, does hereby fix the 15th day of April 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, be from objecting to the distribution.

Dated this 14th day of March 1978.

M. A. INNES-JONES, Liquidator.

Cox Arcus and Innes-Jones, Chartered Accountants, 268A Oxford Street, Levin.

948


NOTICE CALLING FINAL MEETING OF MEMBERS

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., AND UNITEC TYRES LTD.:

NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a meeting of each of the above-named companies will be held at the offices of M.S.I. Corporation Ltd., 90 Anzac Avenue, Auckland, on the 31st day of March 1978, at 9 o'clock in the forenoon, for the purpose of having an account laid before each company showing how the winding up has been disposed of, and to receive any explanation thereof by the liquidator, and to determine the manner in which the books, accounts and documents of each company and of the liquidator are to be disposed of.

Dated this 14th day of March 1978.

B. G. STOWELL, Liquidator.

Address of Liquidator: Gilfillan Morris and Co., Seventh Floor, N.Z.I. Building, Queen Street, Auckland.

NOTEβ€”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.

940


NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP

IN the matter of the Companies Act 1955, and in the matter of W. J. SHILLABEER DAIRY LTD.:

NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company, on the 13th day of March 1978, the following special resolution was passed by the company, namely:

That the company be wound up voluntarily.

Dated this 14th day of March 1978.

B. G. STOWELL, Liquidator.

1016


NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of W. J. SHILLABEER DAIRY LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the Liquidator of W. J. Shillabeer Dairy 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 14th day of March 1978.

B. G. STOWELL, Liquidator.

Address of Liquidator: Care of Gilfillan Morris and Co., Seventh Floor, New Zealand Insurance Building, 103-105 Queen Street, Auckland.

1017



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 20


NZLII PDF NZ Gazette 1978, No 20





✨ LLM interpretation of page content

🏭 Sitmar Line (Australia) Pty Ltd ceasing business in NZ

🏭 Trade, Customs & Industry
Company closure, Business cessation, Subsidiary takeover
  • Russell McVeagh McKenzie Bartleet and Co.

🏭 Winding up order for Hornby Building and Contracting Co. Ltd.

🏭 Trade, Customs & Industry
Company liquidation, Supreme Court order, Creditors meeting
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Winding up order for Audiophonic Sales Ltd.

🏭 Trade, Customs & Industry
Company liquidation, Supreme Court order, Creditors meeting
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Meeting of creditors for Hawford Manufacturing Ltd.

🏭 Trade, Customs & Industry
Creditors meeting, Company liquidation, Proof of debt
  • Ivan A. Hansen, Official Assignee, Provisional Liquidator

🏭 Voluntary winding up of Armstrong and Hope Ltd.

🏭 Trade, Customs & Industry
14 March 1978
Voluntary liquidation, Liquidator appointment, Special resolution
  • Peter John Davidson, Appointed liquidator

  • P. J. Davidson, Liquidator

🏭 Notice to creditors of Ian Latham Ltd.

🏭 Trade, Customs & Industry
14 March 1978
Creditors notice, Debt claims, Voluntary liquidation
  • M. A. Innes-Jones, Liquidator

🏭 Final meeting of members for multiple companies

🏭 Trade, Customs & Industry
14 March 1978
Final meeting, Company winding up, Liquidator report
  • B. G. Stowell, Liquidator

🏭 Voluntary winding up of W. J. Shillabeer Dairy Ltd.

🏭 Trade, Customs & Industry
14 March 1978
Voluntary liquidation, Special resolution
  • B. G. Stowell, Liquidator

🏭 Notice to creditors of W. J. Shillabeer Dairy Ltd.

🏭 Trade, Customs & Industry
14 March 1978
Creditors notice, Debt claims, Voluntary liquidation
  • B. G. Stowell, Liquidator