✨ Company Notices
4 MAY
THE NEW ZEALAND GAZETTE
1337
Creditors: 11 a.m. Friday, 26 May 1978, at Third Floor Meeting Room, Databank House, Wellington.
Contributories: 11.30 a.m. Friday, 26 May 1978, at same place.
A. B. BERRETT, Official Assignee.
1469
NOTICE OF WINDING UP ORDER
Name of Company: Jackson’s Real Estate Limited.
Address of Registered Office: formerly 88 Oriental Parade, Wellington, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 157/78.
Date of Order: 26 April 1978.
Date of Presentation of Petition: 20 March 1978.
A. B. BERRETT, Official Assignee.
1484
NOTICE OF FIRST MEETINGS
Name of Company: Jackson’s Real Estate Limited.
Address of Registered Office: formerly 88 Oriental Parade, Wellington, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington.
Registry of Supreme Court: Wellington.
Number of Matter: M. 157/78.
Creditors: 25 May 1978, at 11 a.m.
Contributories: 25 May 1978, at 11.30 a.m.
A. B. BERRETT, Official Assignee.
1485
MURRELL BUILDERS LTD.
IN LIQUIDATION
Notice is hereby given that a further meeting of creditors will be held in the Supper Room of the War Memorial Hall, Main Street, Otaki, on Thursday, 11 May at 10 a.m.
E. G. PARKIN, Liquidator.
1475
MUNICH REINSURANCE COMPANY OF AUSTRALIA LIMITED
HEREBY gives notice pursuant to section 405 (2) of the Companies Act 1955, that it will cease to have a place of business in New Zealand from and after the expiration of 3 months from the date of the first publication of this notice.
This is the second publication of this notice. The first publication of this notice was on the 27th day of April 1978.
For Munich Reinsurance Company of Australia Limited, by its solicitors and authorised agents Wallace, McLean, Bawden & Partners, P.O. Box 2022, Auckland.
1406
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
In the matter of section 405 of the Companies Act 1955, and in the matter of SUMITOMO CHEMICAL CO. LTD.:
Notice is hereby given that the above-named company intends, on the expiration of three (3) months from the 20th day of April 1978, being the date of first publication of this notice in the Gazette, to cease to have a place of business in New Zealand.
Dated this 20th day of April 1978.
Sumitomo Chemical Co. Ltd. by its Solicitors:
CHAPMAN TRIPP and Co.
1305
E
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND
In the matter of the Companies Act 1955, and in the matter of B.I.X. ETRS PTY. LIMITED:
Notice is hereby given that the above-named company intends on the expiration of 3 months from the date of first publication of this notice in the Gazette to cease to have a place of business in New Zealand.
N.B.—The company is not to be confused with B.I.X. ETRS Inspections Pty. Limited which will continue to carry on business in New Zealand.
This is the third publication of this notice.
BELL GULLY AND CO., Solicitor to the Company.
1342
NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP
PURSUANT TO SECTION 269 OF THE COMPANIES ACT 1955
In the matter of the Companies Act 1955, and in the matter of THE B. G. ROSS MANUFACTURING COMPANY LIMITED:
Notice is hereby given that by duly signed entry in the minute book of the above-named company on the 17th day of April 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, and that Messrs H. A. Morrison and D. R. Green, chartered accountants, of Palmerston North, be nominated as liquidators of the company.
Dated this 26th day of April 1978.
H. A. MORRISON, Liquidator.
1508
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955 and in the matter of THE B. G. ROSS MANUFACTURING COMPANY LIMITED (in liquidation):
Notice is hereby given that the undersigned, the liquidator of The B. G. Ross Manufacturing Company Limited, which is being wound up voluntarily, does hereby fix the 26th day of May as the day on or before which the creditors of the company are to prove their debts or claims or 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 26th day of April 1978.
H. A. MORRISON, Liquidator.
Barr, Burgess & Stewart, Library Building, The Square, Palmerston North, P.O. Box 648.
1509
NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
In the matter of the Companies Act 1955, and in the matter of OCEANA MEAT PRODUCTS LIMITED (in liquidation):
Notice is hereby given that the undersigned, the liquidator of Oceana Meat Products Ltd., which is being wound up voluntarily, does hereby fix the 26th day of June 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 24th day of April 1978.
DEREK I. LAMB, Liquidator.
Address of Liquidator: Anderson & Partners, P.O. Box 33-066, Takapuna.
1531
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 37
NZLII —
NZ Gazette 1978, No 37
✨ LLM interpretation of page content
🏭 Creditors and Contributories Meeting for Tinui Store (1976) Ltd
🏭 Trade, Customs & IndustryCompany, Meeting, Liquidation, Wellington
- A. B. Berrett, Official Assignee
🏭 Winding Up Order for Jackson’s Real Estate Limited
🏭 Trade, Customs & Industry26 April 1978
Company, Winding Up, Wellington
- A. B. Berrett, Official Assignee
🏭 First Meetings for Jackson’s Real Estate Limited
🏭 Trade, Customs & IndustryCompany, Meeting, Liquidation, Wellington
- A. B. Berrett, Official Assignee
🏭 Further Meeting of Creditors for Murrell Builders Ltd
🏭 Trade, Customs & IndustryCompany, Meeting, Liquidation, Otaki
- E. G. Parkin, Liquidator
🏭 Notice to Cease Business in New Zealand for Munich Reinsurance Company of Australia Limited
🏭 Trade, Customs & IndustryCompany, Cease Business, Auckland
- Wallace, McLean, Bawden & Partners, Solicitors
🏭 Notice of Intention to Cease Business in New Zealand for Sumitomo Chemical Co. Ltd
🏭 Trade, Customs & Industry20 April 1978
Company, Cease Business
- Chapman Tripp and Co., Solicitors
🏭 Notice of Intention to Cease Business in New Zealand for B.I.X. ETRS Pty. Limited
🏭 Trade, Customs & IndustryCompany, Cease Business
- Bell Gully and Co., Solicitors
🏭 Resolution for Voluntary Winding Up of The B. G. Ross Manufacturing Company Limited
🏭 Trade, Customs & Industry26 April 1978
Company, Voluntary Winding Up, Palmerston North
- H. A. Morrison, Liquidator
🏭 Notice to Creditors to Prove Debts for The B. G. Ross Manufacturing Company Limited
🏭 Trade, Customs & Industry26 April 1978
Company, Creditors, Liquidation, Palmerston North
- H. A. Morrison, Liquidator
🏭 Notice to Creditors to Prove Debts for Oceana Meat Products Limited
🏭 Trade, Customs & Industry24 April 1978
Company, Creditors, Liquidation, Takapuna
- Derek I. Lamb, Liquidator