✨ Company Liquidation Notices
744
THE NEW ZEALAND GAZETTE
No. 23
Date of Presentation of Petition: 14 July 1977.
Place, Date, and Time of First Meetings:
Creditors: My Office, Wednesday, 19 April 1978, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.
1027
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: Pictorial Colourgrammes (N.Z.) Ltd. (in liquidation).
Address of Registered Office: Previously Care of R. F. MacDonald, Chartered Accountant, Kings Road, Pahia, now Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Whangarei.
Date of Order: 10 March 1978.
Date of Presentation of Petition: 2 November 1977.
Place, Date, and Time of First Meetings:
Creditors: My Office, Tuesday, 18 April 1978 at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.
1028
THE COMPANIES ACT 1955
NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS
Name of Company: W. R. and R. Ropīha Ltd. (in liquidation).
Address of Registered Office: Previously Matangirau, Kaeo. now Care of Official Assignee’s Office, Auckland.
Registry of Supreme Court: Whangarei.
Date of Order: 10 March 1978.
Date of Presentation of Petition: 22 November 1977.
Place, Date, and Time of First Meetings:
Creditors: My Office, Thursday, 20 April 1978, at 10.30 a.m.
Contributories: Same place and date at 11.30 a.m.
F. P. EVANS, Official Assignee, Provisional Liquidator.
Third Floor, Fergusson Building, 295 Queen Street, Auckland.
1029
NOTICE OF LAST DAY FOR RECEIVING PROOFS
Name of Company: Petone Transport Co. Ltd. (in liquidation).
Address of Registered Office: Official Assignee, First Floor, Databank House, 175 The Terrace.
Registry of Supreme Court: Wellington.
Number of Matter: M. No. 49/76.
Last Day for Receiving Proofs: 7 April 1978.
A. B. BERRETT, Deputy Assignee, Wellington.
1033
NOTICE OF SECOND MEETING
Name of Company: Penarth Contractors Ltd. (in liquidation).
Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 149/77.
Creditors: Third Floor Meeting Room, Databank House, 175 The Terrace, Wellington, 31 March 1978, at 10.30 a.m.
A. B. BERRETT, Official Assignee, Wellington.
1057
IN the matter of the Companies Act 1955, and in the matter of MOTOR BODY SERVICES LTD.:
NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 20th day of March 1978, the following extraordinary resolution was passed, namely:
That the company cannot by reason of it liabilities continue its business, and that it is advisable to wind up, and that accordingly the company be wound up voluntarily.
A meeting of the creditors of the company will accordingly be held in the Automobile Association Rooms, 45 Halifax Street, Nelson, on Wednesday, the 29th day of March 1978, at 11 a.m.
Business:
- Consideration of a statement of the position of the company’s affairs and list of creditors.
- Nomination of liquidator.
- Appointment of committee of inspection if thought fit.
Dated this 20th day of March 1978.
R. I. T. CHISHOLM, Director.
1035
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Special Investigations Act 1958, and in the matter of the Companies Act 1955, and in the matter of GRAZING AND EXPORT MEAT COMPANY LTD. (in liquidation), GEMCO HOLDINGS LTD. (in liquidation), GEMADIN (1972) LTD. (in liquidation), GEMADIN (1973), LTD. (in liquidation), GEMADIN (1974) LTD. (in liquidation), GEMADIN (1975) LTD. (in liquidation), GEMADIN (1976) LTD. (in liquidation):
NOTICE is hereby given that the undersigned, the liquidator of the above-named companies, which are being wound up by order of the Court, under the provisions of the Companies Special Investigations Act 1958 (the Court directing that the companies be wound up together as if they were one company and that the liquidator present to the Court a scheme for the settlement of ranking of claims), does hereby extend until the 30th day of September 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 20th day of March 1978.
J. A. VALENTINE, Liquidator.
Care of Hutchison, Hull, and Co., P.O. Box 1245, Dunedin.
1031
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 second publication of this notice.
951
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 its New Zealand Agent:
L. R. WILLIS, Chartered Accountant.
Wilkinson Wilberfoss, P.O. Box 2146, Auckland 1.
849
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 23
NZLII —
NZ Gazette 1978, No 23
✨ LLM interpretation of page content
🏭
Notice of Winding-Up Order and First Meetings for Bulcraig Motors Ltd.
(continued from previous page)
🏭 Trade, Customs & IndustryWinding-Up Order, First Meetings, Bulcraig Motors Ltd.
🏭 Notice of Winding-Up Order and First Meetings for Pictorial Colourgrammes (N.Z.) Ltd.
🏭 Trade, Customs & Industry10 March 1978
Winding-Up Order, First Meetings, Pictorial Colourgrammes (N.Z.) Ltd.
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Winding-Up Order and First Meetings for W. R. and R. Ropīha Ltd.
🏭 Trade, Customs & Industry10 March 1978
Winding-Up Order, First Meetings, W. R. and R. Ropīha Ltd.
- F. P. Evans, Official Assignee, Provisional Liquidator
🏭 Notice of Last Day for Receiving Proofs for Petone Transport Co. Ltd.
🏭 Trade, Customs & IndustryLast Day for Receiving Proofs, Petone Transport Co. Ltd.
- A. B. Berrett, Deputy Assignee, Wellington
🏭 Notice of Second Meeting for Penarth Contractors Ltd.
🏭 Trade, Customs & IndustrySecond Meeting, Penarth Contractors Ltd.
- A. B. Berrett, Official Assignee, Wellington
🏭 Notice of Extraordinary Resolution for Motor Body Services Ltd.
🏭 Trade, Customs & Industry20 March 1978
Extraordinary Resolution, Voluntary Winding-Up, Motor Body Services Ltd.
- R. I. T. Chisholm, Director
🏭 Notice to Creditors to Prove Debts or Claims for Grazing and Export Meat Company Ltd. and Related Companies
🏭 Trade, Customs & Industry20 March 1978
Creditors, Prove Debts, Grazing and Export Meat Company Ltd., GEMCO Holdings Ltd., GEMADIN (1972-1976) Ltd.
- J. A. Valentine, Liquidator
🏭 Notice of Ceasing to Carry on Business in New Zealand for Sitmar Line (Australia) Pty. Ltd.
🏭 Trade, Customs & IndustryCeasing Business, Sitmar Line (Australia) Pty. Ltd.
- Russell McVeagh McKenzie Bartleet and Co., Solicitors
🏭 Notice of Intention to Cease to Have a Place of Business in New Zealand for Poppa’s Pizza Parlors Pty. Ltd.
🏭 Trade, Customs & Industry10 March 1978
Intention to Cease Business, Poppa’s Pizza Parlors Pty. Ltd.
- L. R. Willis, Chartered Accountant